VITA INDUSTRIAL POLYMERS LIMITED
Overview
Company Name | VITA INDUSTRIAL POLYMERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00900059 |
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 INDUSTRIAL POLYMERS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VITA INDUSTRIAL POLYMERS LIMITED located?
Registered Office Address | Oldham Road Middleton M24 2DB Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VITA INDUSTRIAL POLYMERS LIMITED?
Company Name | From | Until |
---|---|---|
VITALAM LIMITED | Mar 07, 1967 | Mar 07, 1967 |
What are the latest accounts for VITA INDUSTRIAL POLYMERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for VITA INDUSTRIAL POLYMERS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2020 to Feb 28, 2021 | 1 pages | AA01 | ||||||||||||||
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 | 3 pages | SH20 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of John Hannah as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Colin Michael Josephs as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Anthony Paul Hornby as a director on Mar 11, 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 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 12 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 | 18 pages | AA | ||||||||||||||
Who are the officers of VITA INDUSTRIAL POLYMERS 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 | ||||||||||
DAVIDS, Gilbert James | Director | Middleton M24 2DB Manchester Oldham Road | England | British | Company Director | 198756840001 | ||||||||
HORNBY, Anthony Paul | Director | Middleton M24 2DB Manchester Oldham Road | England | British | Director | 256208180001 | ||||||||
O'RIORDAN, Daniel Joseph | Director | Middleton M24 2DB Manchester Oldham Road | England | British | Company Director | 176979900001 | ||||||||
ROBB, Ian William | Director | Middleton M24 2DB Manchester Oldham Road | United Kingdom | British | Director | 263073080001 | ||||||||
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 | ||||||||||
ATKINSON, David Noel | Director | Oakleigh 163 Bramhall Lane South Bramhall SK7 2NG Stockport Cheshire | British | Director | 27415000002 | |||||||||
BRAGG, Ian | Director | Middleton M24 2DB Manchester Oldham Road England | England | British | Financial Controller | 150654760001 | ||||||||
BURLEY, Nicholas James | Director | 45 Pall Mall SW1Y 5JG London Times Place | United Kingdom | British | Accountant | 122799590001 | ||||||||
CHEELE, Jonathan Mark | Director | Middleton M24 2DB Manchester Oldham Road | England | British | Company Director | 127959950003 | ||||||||
DOBSON, Roy | Director | 248 Compstall Road Romiley SK6 4JG Stockport Cheshire | British | Director | 6930380002 | |||||||||
FRANCIS, Stephen Ronald William | Director | Belvedere Lodge 18 Highbury Road Wimbledon Village SW19 7PR London | England | British | Accountant | 105961550001 | ||||||||
HANNAH, John | Director | Middleton M24 2DB Manchester Oldham Road | United Kingdom | British | Director | 155766810002 | ||||||||
HARRIS, Howard Elliott | Director | 15 Queen's Gate Gardens SW7 5LY London | British | Company Director | 93378750001 | |||||||||
HAY, Nigel Bruce | Director | Middleton M24 2DB Manchester Oldham Road England | United Kingdom | British | Accountant | 124316170001 | ||||||||
HAY, Nigel Bruce | Director | The New Shippen Higher Lane Scorton PR3 1BE Preston Lancashire | United Kingdom | British | Accountant | 124316170001 | ||||||||
JOSEPHS, Colin Michael | Director | Middleton M24 2DB Manchester Oldham Road | England | British | Company Director | 208845620001 | ||||||||
MAUNDRELL, Graham Lloyd | Director | Middleton M24 2DB Manchester Oldham Road England | United Kingdom | British | Hr Manager | 56093930002 | ||||||||
MELTHAM, John David | Director | Middleton M24 2DB Manchester Oldham Road England | United Kingdom | British | Accountant | 74570910001 | ||||||||
MENENDEZ, Joseph Henry | Director | Middleton M24 2DB Manchester Oldham Road England | Usa | American | Company Director | 127225800003 | ||||||||
MERCER, Jim | Director | 21 Egerton Park M28 4TR Worsley Manchester | British | Company Director | 6753530001 | |||||||||
MURPHY, James | Director | 45 Pall Mall SW1Y 5JG London Times Place | United Kingdom | British | Business Manager | 121936200001 | ||||||||
O'CONNOR, Calvin James John | Director | 10 Moss Lane Timperley WA15 6SZ Altrincham Cheshire | United Kingdom | British | Director | 16253240001 | ||||||||
OLIVER, John Lancaster | Director | The Croft House 4 Hawkshill Close KT10 8JY Esher Surrey | United Kingdom | United Kingdom | Partner | 116941050001 | ||||||||
WOOD, Robert | Director | Burlington House Lothersdale BD20 8EL Keighley West Yorkshire | British | Company Director | 51035230001 | |||||||||
WRIGHT, Paul Martin | Director | c/o Vita Cellular Foams (Uk) Limited Oldham Road Middleton M24 2DB Manchester N/A England | Uk | British | Divisional Finance Director | 150691780001 |
Who are the persons with significant control of VITA INDUSTRIAL POLYMERS 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 INDUSTRIAL POLYMERS 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
| ||||
A registered charge | Created On Dec 31, 1970 Delivered On Jan 07, 1971 | Satisfied | Amount secured Second supplemental first deed in securing debenture stock of british vita company limited amounting to £1,500,000 | |
Short particulars Undertaking and all assets present and future including uncalled capital by way of floating charge. | ||||
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