TUNSTALL VITALCALL LIMITED
Overview
| Company Name | TUNSTALL VITALCALL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01687626 |
| 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 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 Address | No |
What were the previous names of TUNSTALL VITALCALL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MODERN VITALCALL LIMITED | Feb 08, 1988 | Feb 08, 1988 |
| AEROSPACE COMMUNICATION SYSTEMS LIMITED | Jun 24, 1985 | Jun 24, 1985 |
What are the latest accounts for TUNSTALL VITALCALL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for TUNSTALL VITALCALL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TUNSTALL VITALCALL 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 | 5 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 29, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Shaun Parker as a secretary on Sep 04, 2014 | 2 pages | TM02 | ||||||||||
Appointment of Jonathan Paul Furniss as a secretary on Sep 04, 2014 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Shaun Parker as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Richard Webster as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Mr Shaun Parker as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Richard Webster as a director | 2 pages | TM01 | ||||||||||
Appointment of Paul Lancelot Stobart as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Gil Baldwin as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Kevin Dyson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Kevin Dyson as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Richard Philip James Webster as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Richard Philip James Webster as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Feb 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of TUNSTALL VITALCALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FURNISS, Jonathan Paul | Secretary | Whitley Bridge DN14 0HR Doncaster Whitley Lodge Yorkshire | British | 191128080001 | ||||||
| PARKER, Shaun | Director | Whitley Bridge DN14 0HR Doncaster Whitley Lodge West Yorkshire | United Kingdom | British | 100048680001 | |||||
| STOBART, Paul Lancelot | Director | Doncaster Road DN14 0HR Whitley Bridge Whitley Lodge Yorkshire United Kingdom | United Kingdom | British | 175694060001 | |||||
| ATTWELL, Simon John | Secretary | Appletree House Newton Road YO61 1QX Tollerton York | British | 41138740002 | ||||||
| DUFFY, Neil Anthony | Secretary | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | British | 89484760003 | ||||||
| DYSON, Kevin Frederick | Secretary | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | British | 160503520001 | ||||||
| PARKER, Shaun | Secretary | Whitley Bridge DN14 0HR Doncaster Whitley Lodge England | British | 185139590001 | ||||||
| SPARKES, Alan Patrick | Secretary | 16 Hartford Road B60 2HQ Bromsgrove Worcestershire | British | 14633060001 | ||||||
| WEBSTER, Richard Philip James | Secretary | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | British | 176640520001 | ||||||
| WHEELER, Robert Henry | Secretary | Lane Head Partridge Hill SG7 5QZ Ashwell Hertfordshire | British | 84817480001 | ||||||
| ATTWELL, Simon John | Director | Appletree House Newton Road YO61 1QX Tollerton York | British | 41138740002 | ||||||
| BALDWIN, Gil Talbot | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | England | British | 117773400001 | |||||
| BUCKLEY, James Peter | Director | The Park Swanland HU14 3UL North Ferribly Hollins East Yorkshire | England | British | 129550040002 | |||||
| DAWSON, Michael John | Director | The Doctors House Askham Bryan YO2 3QS York North Yorkshire | British | 46372330001 | ||||||
| DUFFY, Neil Anthony | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | England | British | 89484760003 | |||||
| DYSON, Kevin Frederick | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | United Kingdom | British | 82727030001 | |||||
| ELSWORTHY, Stuart | Director | Woodnorton Farmhouse Woodnorton WR11 4TE Evesham Worcestershire | United Kingdom | British | 19091640001 | |||||
| HAWKER, Michael James | Director | Manor Croft 45 Lady Byron Lane Knowle B93 9AX Solihull West Midlands | England | British | 10686160001 | |||||
| JOHNSON, Duncan Miles | Director | 20 Erwood Close B97 5XD Redditch Worcestershire | England | British | 34686140001 | |||||
| LOUGHLIN GERRARD, Wynne | Director | 43 Cherrington Close Matchborough East B98 0BB Redditch Worcs | British | 28172420001 | ||||||
| LOWE, Jonathan Christopher | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | United Kingdom | British | 164709400001 | |||||
| MATTHEWS, Graham John | Director | 13 Warwick Close Sheriff Hutton YO6 1QW York North Yorkshire | British | 63183330002 | ||||||
| MCINTIER, Brian William | Director | 102 Halfway Street DA15 8DB Sidcup Kent | British | 27136400001 | ||||||
| PEARSON, Martin | Director | Chapel Manor Browney Lane Browney DH7 8HU Durham | British | 43406530001 | ||||||
| RALPH, George Alexander | Director | Great North Road Eaton Ford PE19 7FP St. Neots 367 Cambridgeshire | England | British | 184012200001 | |||||
| RICE, William Anthony | Director | Briarfields Cranleigh Chase The Common GU6 8SH Cranleigh Surrey | England | British | 55752930001 | |||||
| SMITH, Stephen Leslie | Director | 29 Herrilings Tickhill DN11 Doncaster | British | 55590670001 | ||||||
| SPARKES, Alan Patrick | Director | 16 Hartford Road B60 2HQ Bromsgrove Worcestershire | British | 14633060001 | ||||||
| WEBSTER, Richard Philip James | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | England | British | 176633400001 | |||||
| WHEELER, Robert Henry | Director | Lane Head Partridge Hill SG7 5QZ Ashwell Hertfordshire | British | 84817480001 | ||||||
| WINGARD, Peter | Director | 34 St Matthews Close WR11 6ES Evesham Worcestershire | British | 30526280001 |
Does TUNSTALL VITALCALL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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