TUNSTALL VITALCALL LIMITED

TUNSTALL VITALCALL LIMITED

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

    Company NameTUNSTALL VITALCALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01687626
    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 TUNSTALL VITALCALL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TUNSTALL VITALCALL LIMITED located?

    Registered Office Address
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TUNSTALL VITALCALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MODERN VITALCALL LIMITEDFeb 08, 1988Feb 08, 1988
    AEROSPACE COMMUNICATION SYSTEMS LIMITEDJun 24, 1985Jun 24, 1985

    What are the latest accounts for TUNSTALL VITALCALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for TUNSTALL VITALCALL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TUNSTALL VITALCALL 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

    5 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 29, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 1,100,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Termination of appointment of Shaun Parker as a secretary on Sep 04, 2014

    2 pagesTM02

    Appointment of Jonathan Paul Furniss as a secretary on Sep 04, 2014

    2 pagesAP03

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Feb 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 1,100,000
    SH01

    Appointment of Shaun Parker as a secretary

    3 pagesAP03

    Termination of appointment of Richard Webster as a secretary

    2 pagesTM02

    Appointment of Mr Shaun Parker as a director

    3 pagesAP01

    Termination of appointment of Richard Webster as a director

    2 pagesTM01

    Appointment of Paul Lancelot Stobart as a director

    3 pagesAP01

    Termination of appointment of Gil Baldwin as a director

    2 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Termination of appointment of Kevin Dyson as a director

    2 pagesTM01

    Termination of appointment of Kevin Dyson as a secretary

    2 pagesTM02

    Appointment of Richard Philip James Webster as a secretary

    2 pagesAP03

    Appointment of Richard Philip James Webster as a director

    3 pagesAP01

    Annual return made up to Feb 22, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of TUNSTALL VITALCALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FURNISS, Jonathan Paul
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    Secretary
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    Yorkshire
    British191128080001
    PARKER, Shaun
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    West Yorkshire
    Director
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    West Yorkshire
    United KingdomBritish100048680001
    STOBART, Paul Lancelot
    Doncaster Road
    DN14 0HR Whitley Bridge
    Whitley Lodge
    Yorkshire
    United Kingdom
    Director
    Doncaster Road
    DN14 0HR Whitley Bridge
    Whitley Lodge
    Yorkshire
    United Kingdom
    United KingdomBritish175694060001
    ATTWELL, Simon John
    Appletree House
    Newton Road
    YO61 1QX Tollerton
    York
    Secretary
    Appletree House
    Newton Road
    YO61 1QX Tollerton
    York
    British41138740002
    DUFFY, Neil Anthony
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Secretary
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    British89484760003
    DYSON, Kevin Frederick
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Secretary
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    British160503520001
    PARKER, Shaun
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    England
    Secretary
    Whitley Bridge
    DN14 0HR Doncaster
    Whitley Lodge
    England
    British185139590001
    SPARKES, Alan Patrick
    16 Hartford Road
    B60 2HQ Bromsgrove
    Worcestershire
    Secretary
    16 Hartford Road
    B60 2HQ Bromsgrove
    Worcestershire
    British14633060001
    WEBSTER, Richard Philip James
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Secretary
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    British176640520001
    WHEELER, Robert Henry
    Lane Head
    Partridge Hill
    SG7 5QZ Ashwell
    Hertfordshire
    Secretary
    Lane Head
    Partridge Hill
    SG7 5QZ Ashwell
    Hertfordshire
    British84817480001
    ATTWELL, Simon John
    Appletree House
    Newton Road
    YO61 1QX Tollerton
    York
    Director
    Appletree House
    Newton Road
    YO61 1QX Tollerton
    York
    British41138740002
    BALDWIN, Gil Talbot
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    EnglandBritish117773400001
    BUCKLEY, James Peter
    The Park
    Swanland
    HU14 3UL North Ferribly
    Hollins
    East Yorkshire
    Director
    The Park
    Swanland
    HU14 3UL North Ferribly
    Hollins
    East Yorkshire
    EnglandBritish129550040002
    DAWSON, Michael John
    The Doctors House
    Askham Bryan
    YO2 3QS York
    North Yorkshire
    Director
    The Doctors House
    Askham Bryan
    YO2 3QS York
    North Yorkshire
    British46372330001
    DUFFY, Neil Anthony
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    EnglandBritish89484760003
    DYSON, Kevin Frederick
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    United KingdomBritish82727030001
    ELSWORTHY, Stuart
    Woodnorton Farmhouse
    Woodnorton
    WR11 4TE Evesham
    Worcestershire
    Director
    Woodnorton Farmhouse
    Woodnorton
    WR11 4TE Evesham
    Worcestershire
    United KingdomBritish19091640001
    HAWKER, Michael James
    Manor Croft 45 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    Director
    Manor Croft 45 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    EnglandBritish10686160001
    JOHNSON, Duncan Miles
    20 Erwood Close
    B97 5XD Redditch
    Worcestershire
    Director
    20 Erwood Close
    B97 5XD Redditch
    Worcestershire
    EnglandBritish34686140001
    LOUGHLIN GERRARD, Wynne
    43 Cherrington Close
    Matchborough East
    B98 0BB Redditch
    Worcs
    Director
    43 Cherrington Close
    Matchborough East
    B98 0BB Redditch
    Worcs
    British28172420001
    LOWE, Jonathan Christopher
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    United KingdomBritish164709400001
    MATTHEWS, Graham John
    13 Warwick Close
    Sheriff Hutton
    YO6 1QW York
    North Yorkshire
    Director
    13 Warwick Close
    Sheriff Hutton
    YO6 1QW York
    North Yorkshire
    British63183330002
    MCINTIER, Brian William
    102 Halfway Street
    DA15 8DB Sidcup
    Kent
    Director
    102 Halfway Street
    DA15 8DB Sidcup
    Kent
    British27136400001
    PEARSON, Martin
    Chapel Manor Browney Lane
    Browney
    DH7 8HU Durham
    Director
    Chapel Manor Browney Lane
    Browney
    DH7 8HU Durham
    British43406530001
    RALPH, George Alexander
    Great North Road
    Eaton Ford
    PE19 7FP St. Neots
    367
    Cambridgeshire
    Director
    Great North Road
    Eaton Ford
    PE19 7FP St. Neots
    367
    Cambridgeshire
    EnglandBritish184012200001
    RICE, William Anthony
    Briarfields Cranleigh Chase
    The Common
    GU6 8SH Cranleigh
    Surrey
    Director
    Briarfields Cranleigh Chase
    The Common
    GU6 8SH Cranleigh
    Surrey
    EnglandBritish55752930001
    SMITH, Stephen Leslie
    29 Herrilings
    Tickhill
    DN11 Doncaster
    Director
    29 Herrilings
    Tickhill
    DN11 Doncaster
    British55590670001
    SPARKES, Alan Patrick
    16 Hartford Road
    B60 2HQ Bromsgrove
    Worcestershire
    Director
    16 Hartford Road
    B60 2HQ Bromsgrove
    Worcestershire
    British14633060001
    WEBSTER, Richard Philip James
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    Director
    Whitley Lodge
    Whitley Bridge
    DN14 0HR Yorkshire
    EnglandBritish176633400001
    WHEELER, Robert Henry
    Lane Head
    Partridge Hill
    SG7 5QZ Ashwell
    Hertfordshire
    Director
    Lane Head
    Partridge Hill
    SG7 5QZ Ashwell
    Hertfordshire
    British84817480001
    WINGARD, Peter
    34 St Matthews Close
    WR11 6ES Evesham
    Worcestershire
    Director
    34 St Matthews Close
    WR11 6ES Evesham
    Worcestershire
    British30526280001

    Does TUNSTALL VITALCALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 16, 1999
    Delivered On Nov 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (as defined) to the chargee as security trustee on its own behalf and for and on behalf of the beneficiaries (as defined) under the finance documents and the mezzanine finance documents (both as defined
    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
    • Barclays Bank PLC
    Transactions
    • Nov 29, 1999Registration of a charge (395)
    • Oct 14, 2005Statement of satisfaction of a charge in full or part (403a)
    A deed of accession (made 16TH june 1998 made between (1) the company and (2) national westminster bank PLC (the "security trustee") and (3) tedco PLC ("tedco") (the "accession deed")) to a composite guarantee and mortgage debenture (made 18TH may 1998 between (1) tedco and (2) the security trustee (the "debenture"))
    Created On Jun 16, 1998
    Delivered On Jun 25, 1998
    Satisfied
    Amount secured
    All moneys, obligations and liabilities for the time being due, owing or incurred by the company to the chargee or any of them on any account whatsoever
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 1998Registration of a charge (395)
    • Nov 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 10, 1984
    Delivered On Apr 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book and other debts owed the company. Floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 19, 1984Registration of a charge

    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