VIBECA LIMITED
Overview
| Company Name | VIBECA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00999756 |
| 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 VIBECA LIMITED?
- (9999) /
Where is VIBECA LIMITED located?
| Registered Office Address | 1 Priory Business Park Cardington MK44 3US Bedford Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIBECA LIMITED?
| Company Name | From | Until |
|---|---|---|
| WINDSHIELDS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| AUTO WINDSHIELDS LIMITED | Jan 15, 1971 | Jan 15, 1971 |
What are the latest accounts for VIBECA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for VIBECA 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 | ||||||||||||||
Statement of capital on Jun 17, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed windshields LIMITED\certificate issued on 18/05/11 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Annual return made up to Dec 12, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of Neil Andrew Fraser Morgan as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Uloma Adighibe as a secretary | 1 pages | TM02 | ||||||||||||||
Director's details changed for David Brian Meller on Sep 27, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert Bass on Oct 21, 2010 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||||||
Annual return made up to Dec 12, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for David Brian Meller on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Uloma Nkechi Adighibe on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Robert Bass on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of VIBECA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Neil Andrew Fraser | Secretary | Priory Business Park Cardington MK44 3US Bedford C/O 1 Bedfordshire United Kingdom | 155363250001 | |||||||
| BASS, Robert | Director | Milton Park Stroude Road TW20 9EL Egham C/O Belron International Limited Surrey United Kingdom | United Kingdom | British | 67902040001 | |||||
| MELLER, David Brian | Director | Milton Park Stroude Road TW20 9EL Egham C/O Belron International Limited Surrey United Kingdom | England | British | 74572140001 | |||||
| ADIGHIBE, Uloma Nkechi | Secretary | c/o Belron International Limited Old Deer Park TW9 2AZ Richmond The King's Observatory Surrey | British | 84886840002 | ||||||
| BASS, Robert | Secretary | 42 St David's Drive TW20 0BA Englefield Green Surrey | British | 67902040001 | ||||||
| BASS, Robert | Secretary | Jasmin Cottage Bridge End MK43 7HU Radwell Bedfordshire | British | 3136930001 | ||||||
| MORGAN, Tina Jane | Secretary | 3 Russettwood AL7 2JL Welwyn Garden City Hertfordshire | British | 58170240001 | ||||||
| TARN, Elizabeth Jill | Secretary | Flat 10 Rosemount House 15a Poplar Road Dorridge B93 8DD Solihull | British | 92051440005 | ||||||
| VENTURINI, Diane Patricia | Secretary | 76 Evelyn Crescent TW16 6LZ Sunbury On Thames Middlesex | British | 94640370002 | ||||||
| JONES, Adrian Ford | Director | 41 Llanvair Drive SL5 9LW Ascot Berkshire | United Kingdom | British | 21824070005 | |||||
| MASON, John Edward | Director | Number 1 Church Hill Ravensden MK44 2RL Bedford Bedfordshire | British | 3739420003 | ||||||
| MILLARD, Dennis Henry | Director | Kingscote Binfield Road RG40 5PP Wokingham Berkshire | United Kingdom | American | 35519500001 | |||||
| SHAKINOVSKY, Manfred Louis | Director | Woodlands Road West GU25 4PL Virginia Water Five Oaks Surrey | England | British | 132710380001 |
Does VIBECA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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