VIBECA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVIBECA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00999756
    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 VIBECA LIMITED?

    • (9999) /

    Where is VIBECA LIMITED located?

    Registered Office Address
    1 Priory Business Park
    Cardington
    MK44 3US Bedford
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VIBECA LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINDSHIELDS LIMITEDDec 31, 1978Dec 31, 1978
    AUTO WINDSHIELDS LIMITEDJan 15, 1971Jan 15, 1971

    What are the latest accounts for VIBECA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for VIBECA 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

    Statement of capital on Jun 17, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancelled 15/06/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of change of name

    Company name changed windshields LIMITED\certificate issued on 18/05/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 12, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Dec 12, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Neil Andrew Fraser Morgan as a secretary

    2 pagesAP03

    Termination of appointment of Uloma Adighibe as a secretary

    1 pagesTM02

    Director's details changed for David Brian Meller on Sep 27, 2010

    2 pagesCH01

    Director's details changed for Mr Robert Bass on Oct 21, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Dec 12, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Brian Meller on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Uloma Nkechi Adighibe on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Robert Bass on Oct 01, 2009

    2 pagesCH01

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of VIBECA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Neil Andrew Fraser
    Priory Business Park
    Cardington
    MK44 3US Bedford
    C/O 1
    Bedfordshire
    United Kingdom
    Secretary
    Priory Business Park
    Cardington
    MK44 3US Bedford
    C/O 1
    Bedfordshire
    United Kingdom
    155363250001
    BASS, Robert
    Milton Park
    Stroude Road
    TW20 9EL Egham
    C/O Belron International Limited
    Surrey
    United Kingdom
    Director
    Milton Park
    Stroude Road
    TW20 9EL Egham
    C/O Belron International Limited
    Surrey
    United Kingdom
    United KingdomBritishSenior Group Legal Counsel67902040001
    MELLER, David Brian
    Milton Park
    Stroude Road
    TW20 9EL Egham
    C/O Belron International Limited
    Surrey
    United Kingdom
    Director
    Milton Park
    Stroude Road
    TW20 9EL Egham
    C/O Belron International Limited
    Surrey
    United Kingdom
    EnglandBritishFinance Director74572140001
    ADIGHIBE, Uloma Nkechi
    c/o Belron International Limited
    Old Deer Park
    TW9 2AZ Richmond
    The King's Observatory
    Surrey
    Secretary
    c/o Belron International Limited
    Old Deer Park
    TW9 2AZ Richmond
    The King's Observatory
    Surrey
    BritishCompany Secretary84886840002
    BASS, Robert
    42 St David's Drive
    TW20 0BA Englefield Green
    Surrey
    Secretary
    42 St David's Drive
    TW20 0BA Englefield Green
    Surrey
    British67902040001
    BASS, Robert
    Jasmin Cottage
    Bridge End
    MK43 7HU Radwell
    Bedfordshire
    Secretary
    Jasmin Cottage
    Bridge End
    MK43 7HU Radwell
    Bedfordshire
    British3136930001
    MORGAN, Tina Jane
    3 Russettwood
    AL7 2JL Welwyn Garden City
    Hertfordshire
    Secretary
    3 Russettwood
    AL7 2JL Welwyn Garden City
    Hertfordshire
    British58170240001
    TARN, Elizabeth Jill
    Flat 10 Rosemount House
    15a Poplar Road Dorridge
    B93 8DD Solihull
    Secretary
    Flat 10 Rosemount House
    15a Poplar Road Dorridge
    B93 8DD Solihull
    BritishGroup Legal Counsel92051440005
    VENTURINI, Diane Patricia
    76 Evelyn Crescent
    TW16 6LZ Sunbury On Thames
    Middlesex
    Secretary
    76 Evelyn Crescent
    TW16 6LZ Sunbury On Thames
    Middlesex
    British94640370002
    JONES, Adrian Ford
    41 Llanvair Drive
    SL5 9LW Ascot
    Berkshire
    Director
    41 Llanvair Drive
    SL5 9LW Ascot
    Berkshire
    United KingdomBritishAccountant21824070005
    MASON, John Edward
    Number 1 Church Hill
    Ravensden
    MK44 2RL Bedford
    Bedfordshire
    Director
    Number 1 Church Hill
    Ravensden
    MK44 2RL Bedford
    Bedfordshire
    BritishDirector3739420003
    MILLARD, Dennis Henry
    Kingscote
    Binfield Road
    RG40 5PP Wokingham
    Berkshire
    Director
    Kingscote
    Binfield Road
    RG40 5PP Wokingham
    Berkshire
    United KingdomAmericanBusiness Executive35519500001
    SHAKINOVSKY, Manfred Louis
    Woodlands Road West
    GU25 4PL Virginia Water
    Five Oaks
    Surrey
    Director
    Woodlands Road West
    GU25 4PL Virginia Water
    Five Oaks
    Surrey
    EnglandBritishBusiness Executive132710380001

    Does VIBECA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 09, 1982
    Delivered On Sep 20, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 20, 1982Registration of a charge
    Legal charge
    Created On Jul 28, 1982
    Delivered On Aug 07, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings at newham roundabout cardington rd bedford T.no. Bd 4663.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 07, 1982Registration of a charge
    • Feb 17, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 08, 1980
    Delivered On Aug 12, 1980
    Satisfied
    Amount secured
    For securing £100,000 & all other monies due or to become due from the company to the chargee not exceeding £750,000.
    Short particulars
    Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Castle Finance LTD
    Transactions
    • Aug 12, 1980Registration of a charge
    Legal charge
    Created On Apr 20, 1978
    Acquired On Jul 28, 1982
    Delivered On Aug 07, 1982
    Satisfied
    Amount secured
    £26,200
    Short particulars
    Land & buildings lying to the west of cordington rd bedford.
    Persons Entitled
    • Norwich General Trust Limited
    Transactions
    • Aug 07, 1982Registration of a charge
    • Dec 10, 2004Statement 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