VITA PROPERTY INVESTMENTS LIMITED
Overview
| Company Name | VITA PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00549181 |
| 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 VITA PROPERTY INVESTMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VITA PROPERTY INVESTMENTS LIMITED located?
| Registered Office Address | Oldham Road Middleton M24 2DB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VITA PROPERTY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH VITA INVESTMENTS LIMITED | May 13, 1955 | May 13, 1955 |
What are the latest accounts for VITA PROPERTY INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for VITA PROPERTY 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Director's details changed for Mr Ian William Robb on Jul 16, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Nov 06, 2020
| 4 pages | SH19 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mohammed Omar Shafi Khan as a director on Apr 12, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian William Robb as a director on Jan 07, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Mark Cheele as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on May 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on May 02, 2017 with updates | 6 pages | CS01 | ||||||||||
Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB | 1 pages | AD04 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Who are the officers of VITA PROPERTY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VITA INDUSTRIAL (UK) LIMITED | Secretary | Middleton M24 2DB Manchester Oldham Road England |
| 110906090002 | ||||||||||
| O'RIORDAN, Daniel Joseph, Mr. | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 176979900001 | |||||||||
| ROBB, Ian William | Director | Middleton M24 2DB Manchester Oldham Road | United Kingdom | British | 263073080001 | |||||||||
| ROUND, Darren Lee | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 100922110001 | |||||||||
| SHAFI KHAN, Mohammed Omar | Director | Middleton M24 2DB Manchester Oldham Road | United Kingdom | British | 239506860001 | |||||||||
| HODGES, John | Secretary | 1a Ashlea Grove Grotton OL4 4LE Oldham | British | 350570001 | ||||||||||
| STIRZAKER, Mark Robert | Secretary | Lower Dunishbooth House Lane Head OL12 6BH Rochdale Lancashire | British | 78366970002 | ||||||||||
| TEAGUE, Alan Richard | Secretary | 26 Orchard Street Stockton Heath WA4 6LH Warrington | British | 290650004 | ||||||||||
| BHATT, Kanakrai Ramanlal | Director | Whiteoaks Chester Road Mere WA16 6LG Knutsford Cheshire | British | 33879920001 | ||||||||||
| BURLEY, Nicholas James | Director | 45 Pall Mall SW1Y 5JG London Times Place | United Kingdom | British | 122799590001 | |||||||||
| CHEELE, Jonathan Mark | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 127959950003 | |||||||||
| DOBSON, Roy | Director | 248 Compstall Road Romiley SK6 4JG Stockport Cheshire | British | 6930380002 | ||||||||||
| FRANCIS, Stephen Ronald William | Director | Belvedere Lodge 18 Highbury Road Wimbledon Village SW19 7PR London | England | British | 105961550001 | |||||||||
| HARRIS, Howard Elliott | Director | 15 Queen's Gate Gardens SW7 5LY London | British | 93378750001 | ||||||||||
| HAY, Nigel Bruce | Director | 6 Carr Holme Gardens Green Lane East Cabus PR6 7QH Garstang Lancashire | British | 79273660002 | ||||||||||
| MAIDEN, Jeremy Kim | Director | Beech Lawn Heath WF1 5SL Wakefield West Yorkshire | British | 71913700002 | ||||||||||
| MAUNDRELL, Graham Lloyd | Director | Middleton M24 2DB Manchester Oldham Road England | United Kingdom | British | 56093930002 | |||||||||
| MCGEE, Robert | Director | Dale Brow Farm 61 Macclesfield Road Prestbury SK10 4BH Macclesfield Cheshire | British | 87945430001 | ||||||||||
| MELTHAM, John David | Director | Middleton M24 2DB Manchester Oldham Road England | United Kingdom | British | 74570910001 | |||||||||
| MENENDEZ, Joseph Henry | Director | Middleton M24 2DB Manchester Oldham Road England | Usa | American | 127225800003 | |||||||||
| O'CONNOR, Calvin James John | Director | 10 Moss Lane Timperley WA15 6SZ Altrincham Cheshire | United Kingdom | British | 16253240001 | |||||||||
| OLIVER, John Lancaster | Director | The Croft House 4 Hawkshill Close KT10 8JY Esher Surrey | United Kingdom | United Kingdom | 116941050001 | |||||||||
| SELLERS, Rodney Horrocks | Director | Stonecroft 3 Lostock Junction Lane Lostock BL6 4JR Bolton Lancashire | England | English | 53752390002 | |||||||||
| STIRZAKER, Mark Robert | Director | Lower Dunishbooth House Lane Head OL12 6BH Rochdale Lancashire | England | British | 78366970002 |
Who are the persons with significant control of VITA PROPERTY INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vita (Group) Unlimited | Apr 06, 2016 | Oldham Road Middleton M24 2DB Manchester Oldham Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VITA PROPERTY INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 23, 2009 Delivered On May 01, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 07, 2007 Delivered On Dec 21, 2007 | Satisfied | Amount secured All monies due or to become due from or by a principal to each of the secured parties, all monies due or to become due from the principals and/or british vita unlimited to the secured parties and all monies due or to become due to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 23, 2005 Delivered On Sep 12, 2005 | Satisfied | Amount secured All monies due or to become due from the chargor and each other company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all right title and interest in the tangible moveable property any account that is a mandatory prepayment account the intellectual property any goodwill and rights in relation to the uncalled capital. Assigned the proceeds of any insurance policy and all related rights and the specific contracts. By way of floating charge all assets and undertaking. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of deposit | Created On Dec 31, 1993 Delivered On Jan 19, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies now or hereafter standing to the credit of account no.301-018-5548-68-001 With the bank. | ||||
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