VITA INDUSTRIAL POLYMERS LIMITED

VITA INDUSTRIAL POLYMERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVITA INDUSTRIAL POLYMERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00900059
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VITA INDUSTRIAL POLYMERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VITALAM LIMITEDMar 07, 1967Mar 07, 1967

    What are the latest accounts for VITA INDUSTRIAL POLYMERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for VITA INDUSTRIAL POLYMERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Dec 31, 2020 to Feb 28, 2021

    1 pagesAA01

    Director's details changed for Mr Ian William Robb on Jul 16, 2021

    2 pagesCH01

    Confirmation statement made on May 02, 2021 with updates

    4 pagesCS01

    Statement of capital on Nov 06, 2020

    • Capital: GBP 1
    4 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 03/11/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on May 02, 2019 with no updates

    3 pagesCS01

    Termination of appointment of John Hannah as a director on Apr 30, 2019

    1 pagesTM01

    Termination of appointment of Colin Michael Josephs as a director on Mar 31, 2019

    1 pagesTM01

    Appointment of Mr Anthony Paul Hornby as a director on Mar 11, 2019

    2 pagesAP01

    Appointment of Mr Ian William Robb as a director on Jan 07, 2019

    2 pagesAP01

    Termination of appointment of Jonathan Mark Cheele as a director on Dec 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on May 02, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on May 02, 2017 with updates

    6 pagesCS01

    Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB

    1 pagesAD04

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Who are the officers of VITA INDUSTRIAL POLYMERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VITA INDUSTRIAL (UK) LIMITED
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    Secretary
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    Identification TypeUK Limited Company
    Registration Number01031815
    110906090002
    DAVIDS, Gilbert James
    Middleton
    M24 2DB Manchester
    Oldham Road
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    EnglandBritishCompany Director198756840001
    HORNBY, Anthony Paul
    Middleton
    M24 2DB Manchester
    Oldham Road
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    EnglandBritishDirector256208180001
    O'RIORDAN, Daniel Joseph
    Middleton
    M24 2DB Manchester
    Oldham Road
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    EnglandBritishCompany Director176979900001
    ROBB, Ian William
    Middleton
    M24 2DB Manchester
    Oldham Road
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    United KingdomBritishDirector263073080001
    STIRZAKER, Mark Robert
    Lower Dunishbooth House
    Lane Head
    OL12 6BH Rochdale
    Lancashire
    Secretary
    Lower Dunishbooth House
    Lane Head
    OL12 6BH Rochdale
    Lancashire
    British78366970002
    TEAGUE, Alan Richard
    26 Orchard Street
    Stockton Heath
    WA4 6LH Warrington
    Secretary
    26 Orchard Street
    Stockton Heath
    WA4 6LH Warrington
    British290650004
    ATKINSON, David Noel
    Oakleigh 163 Bramhall Lane South
    Bramhall
    SK7 2NG Stockport
    Cheshire
    Director
    Oakleigh 163 Bramhall Lane South
    Bramhall
    SK7 2NG Stockport
    Cheshire
    BritishDirector27415000002
    BRAGG, Ian
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    EnglandBritishFinancial Controller150654760001
    BURLEY, Nicholas James
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    Director
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    United KingdomBritishAccountant122799590001
    CHEELE, Jonathan Mark
    Middleton
    M24 2DB Manchester
    Oldham Road
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    EnglandBritishCompany Director127959950003
    DOBSON, Roy
    248 Compstall Road
    Romiley
    SK6 4JG Stockport
    Cheshire
    Director
    248 Compstall Road
    Romiley
    SK6 4JG Stockport
    Cheshire
    BritishDirector6930380002
    FRANCIS, Stephen Ronald William
    Belvedere Lodge
    18 Highbury Road Wimbledon Village
    SW19 7PR London
    Director
    Belvedere Lodge
    18 Highbury Road Wimbledon Village
    SW19 7PR London
    EnglandBritishAccountant105961550001
    HANNAH, John
    Middleton
    M24 2DB Manchester
    Oldham Road
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    United KingdomBritishDirector155766810002
    HARRIS, Howard Elliott
    15 Queen's Gate Gardens
    SW7 5LY London
    Director
    15 Queen's Gate Gardens
    SW7 5LY London
    BritishCompany Director93378750001
    HAY, Nigel Bruce
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    United KingdomBritishAccountant124316170001
    HAY, Nigel Bruce
    The New Shippen
    Higher Lane Scorton
    PR3 1BE Preston
    Lancashire
    Director
    The New Shippen
    Higher Lane Scorton
    PR3 1BE Preston
    Lancashire
    United KingdomBritishAccountant124316170001
    JOSEPHS, Colin Michael
    Middleton
    M24 2DB Manchester
    Oldham Road
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    EnglandBritishCompany Director208845620001
    MAUNDRELL, Graham Lloyd
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    United KingdomBritishHr Manager56093930002
    MELTHAM, John David
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    United KingdomBritishAccountant74570910001
    MENENDEZ, Joseph Henry
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    UsaAmericanCompany Director127225800003
    MERCER, Jim
    21 Egerton Park
    M28 4TR Worsley
    Manchester
    Director
    21 Egerton Park
    M28 4TR Worsley
    Manchester
    BritishCompany Director6753530001
    MURPHY, James
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    Director
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    United KingdomBritishBusiness Manager121936200001
    O'CONNOR, Calvin James John
    10 Moss Lane
    Timperley
    WA15 6SZ Altrincham
    Cheshire
    Director
    10 Moss Lane
    Timperley
    WA15 6SZ Altrincham
    Cheshire
    United KingdomBritishDirector16253240001
    OLIVER, John Lancaster
    The Croft House
    4 Hawkshill Close
    KT10 8JY Esher
    Surrey
    Director
    The Croft House
    4 Hawkshill Close
    KT10 8JY Esher
    Surrey
    United KingdomUnited KingdomPartner116941050001
    WOOD, Robert
    Burlington House
    Lothersdale
    BD20 8EL Keighley
    West Yorkshire
    Director
    Burlington House
    Lothersdale
    BD20 8EL Keighley
    West Yorkshire
    BritishCompany Director51035230001
    WRIGHT, Paul Martin
    c/o Vita Cellular Foams (Uk) Limited
    Oldham Road
    Middleton
    M24 2DB Manchester
    N/A
    England
    Director
    c/o Vita Cellular Foams (Uk) Limited
    Oldham Road
    Middleton
    M24 2DB Manchester
    N/A
    England
    UkBritishDivisional Finance Director150691780001

    Who are the persons with significant control of VITA INDUSTRIAL POLYMERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vita (Group) Unlimited
    Oldham Road
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    Apr 06, 2016
    Oldham Road
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredU.K.
    Legal AuthorityEnglish Law
    Place RegisteredUk Companies House
    Registration Number871669
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VITA INDUSTRIAL POLYMERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • J.P. Morgan Europe Limited as Security Agent
    Transactions
    • May 01, 2009Registration of a charge (395)
    • Sep 30, 2013Satisfaction of a charge (MR04)
    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
    • J.P. Morgan Europe Limited (As Trustee for the Secured Parties)
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • May 20, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • J.P. Morgan Europe Limited
    Transactions
    • Sep 12, 2005Registration of a charge (395)
    • May 20, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Alliance Assurance Company Limited
    Transactions
    • Jan 07, 1971Registration of a charge
    • Nov 18, 2008Statement of satisfaction of a charge in full or part (403a)

    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