VIBROPLANT INVESTMENTS LIMITED
Overview
| Company Name | VIBROPLANT INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00535340 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIBROPLANT INVESTMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VIBROPLANT INVESTMENTS LIMITED located?
| Registered Office Address | C/O Vp Plc Central House Beckwith Knowle Otley Road HG3 1UD Harrogate North Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIBROPLANT INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIBROPLANT LIMITED | Jul 03, 1954 | Jul 03, 1954 |
What are the latest accounts for VIBROPLANT INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for VIBROPLANT INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mr Keith John Winstanley as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anna Catherine Bielby as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital on Dec 21, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Termination of appointment of Neil Andrew Stothard as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Elizabeth Jones as a secretary on Oct 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Neil Andrew Stothard as a secretary on Sep 30, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Who are the officers of VIBROPLANT INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Sarah Elizabeth | Secretary | C/O Vp Plc Central House Beckwith Knowle Otley Road HG3 1UD Harrogate North Yorkshire | 314182540001 | |||||||
| BIELBY, Anna Catherine | Director | C/O Vp Plc Central House Beckwith Knowle Otley Road HG3 1UD Harrogate North Yorkshire | England | British | 309437440001 | |||||
| PILKINGTON, Jeremy Frederic George | Director | C/O Vp Plc Central House Beckwith Knowle Otley Road HG3 1UD Harrogate North Yorkshire | England | British | 3408250002 | |||||
| WINSTANLEY, Keith John | Director | C/O Vp Plc Central House Beckwith Knowle Otley Road HG3 1UD Harrogate North Yorkshire | England | British | 318037220001 | |||||
| PARTRIDGE, Neil Russell | Secretary | Cranford Lands Lane HG5 8DH Knaresborough North Yorkshire | British | 43666120001 | ||||||
| STOTHARD, Neil Andrew | Secretary | C/O Vp Plc Central House Beckwith Knowle Otley Road HG3 1UD Harrogate North Yorkshire | British | 40008250003 | ||||||
| SWARBRICK, Rodney Victor | Secretary | 7 Mulberry Avenue Penwortham PR1 0LL Preston | British | 44604310001 | ||||||
| WOOLLEY, Eric Ryhs | Secretary | 8 Hereford Road HG1 2NP Harrogate North Yorkshire | British | 22806550002 | ||||||
| PARTRIDGE, Neil Russell | Director | Cranford Lands Lane HG5 8DH Knaresborough North Yorkshire | British | 43666120001 | ||||||
| STOTHARD, Neil Andrew | Director | C/O Vp Plc Central House Beckwith Knowle Otley Road HG3 1UD Harrogate North Yorkshire | England | British | 40008250003 | |||||
| WOOLLEY, Eric Ryhs | Director | 8 Hereford Road HG1 2NP Harrogate North Yorkshire | British | 22806550002 |
Who are the persons with significant control of VIBROPLANT INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vp Plc | Apr 06, 2016 | Otley Road Beckwithshaw HG3 1UD Harrogate Central House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VIBROPLANT INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Mar 30, 1998 Delivered On Apr 03, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 30, 1982 Delivered On Apr 05, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific eqitable charge over all f/h & l/h properties and or the proceeds of the sale thereof, fixed & floating charge undertaking and all property and assets present and future including goodwill, bookdebts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security scottish form | Created On Mar 15, 1972 Delivered On Mar 29, 1972 | Satisfied | Amount secured A standard security which was presented for registration of sasines on 17TH march 1972 for securing the monies due from fred pilkington and son limited to the chargee secured by a charge dated 13.5.69 | |
Short particulars A fixed charge a time floating charge onqueendykes industrial estate broxbourne etc (see doc 43 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental charge effecting substitution of security. | Created On Nov 29, 1971 Delivered On Dec 06, 1971 | Satisfied | Amount secured All monies due or to become due from fred pilkington and son limited to the charge secured by a charge dated 23/5/69 | |
Short particulars First fixed charge on freehold property at boblers mill, nottingham, t/n W123063 with landlords fixtures and a first floating charge on the space heating equipment. (See docs 41). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Disposition | Created On Mar 17, 1969 Delivered On Dec 05, 1969 | Satisfied | Amount secured 17 march 69 disposition which was presened for registration of registered of sasines on 16 sept 69 for securing £39,298. | |
Short particulars 2.769 acres of leed property at greendykes industrial estate, broxbum west lothian. (37). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Disposition | Created On Mar 17, 1969 Delivered On Oct 20, 1969 | Satisfied | Amount secured Disposition which was presented for registration at register of sasines on 16 sept. 69 for securing sterling pounds 39298 | |
Short particulars 2.769 acres of lead property at greendykes industrial estate, broxbum west lothian. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0