VITAL CONSULTING U.K. LIMITED

VITAL CONSULTING U.K. LIMITED

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

    Company NameVITAL CONSULTING U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03384251
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VITAL CONSULTING U.K. LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is VITAL CONSULTING U.K. LIMITED located?

    Registered Office Address
    c/o DELOITTE LLP
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of VITAL CONSULTING U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRACKRAIL U.K. LIMITEDJun 10, 1997Jun 10, 1997

    What are the latest accounts for VITAL CONSULTING U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for VITAL CONSULTING U.K. LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VITAL CONSULTING U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Oct 23, 2014

    24 pages2.24B

    Notice of move from Administration to Dissolution on Oct 23, 2014

    24 pages2.35B

    Administrator's progress report to May 03, 2014

    25 pages2.24B

    Termination of appointment of John Stephen Smith as a director on Apr 08, 2014

    1 pagesTM01

    Statement of affairs with form 2.14B

    10 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    39 pages2.17B

    Registered office address changed from The Mill South Hall Street Manchester Greater Manchester M5 4TP on Nov 11, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Annual return made up to Jun 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2013

    Statement of capital on Jul 25, 2013

    • Capital: GBP 3
    SH01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Jun 10, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Robert Andrew Johnson on Aug 31, 2011

    2 pagesCH01

    Secretary's details changed for Mr Robert Andrew Johnson on Aug 31, 2011

    2 pagesCH03

    Termination of appointment of Peter Alan Cowgill as a director on May 23, 2012

    1 pagesTM01

    Certificate of change of name

    Company name changed trackrail U.K. LIMITED\certificate issued on 27/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 27, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 26, 2012

    RES15

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Jun 10, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    legacy

    11 pagesMG01

    Who are the officers of VITAL CONSULTING U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Robert Andrew
    The Highway
    CH5 3DJ Hawarden
    The Retreat 140a
    Flintshire
    United Kingdom
    Secretary
    The Highway
    CH5 3DJ Hawarden
    The Retreat 140a
    Flintshire
    United Kingdom
    British72827230002
    JOHNSON, Robert Andrew
    The Highway
    CH5 3DJ Hawarden
    The Retreat 140a
    Flintshire
    United Kingdom
    Director
    The Highway
    CH5 3DJ Hawarden
    The Retreat 140a
    Flintshire
    United Kingdom
    EnglandBritish72827230003
    ADAMS, Alastair Thomas
    3 The Spinney
    Tehidy Park
    TR14 0TS Tehidy
    Cornwall
    Secretary
    3 The Spinney
    Tehidy Park
    TR14 0TS Tehidy
    Cornwall
    British91386210001
    BROAD, George
    Wheal Prussia Dry
    Treleigh
    TR16 4BG Redruth
    Cornwall
    Secretary
    Wheal Prussia Dry
    Treleigh
    TR16 4BG Redruth
    Cornwall
    British59123280001
    1ST CONTACT SECRETARIES LIMITED
    Ground Floor Broadway House
    2-6 Fulham Broadway
    SW6 1AA Fulham
    London
    Nominee Secretary
    Ground Floor Broadway House
    2-6 Fulham Broadway
    SW6 1AA Fulham
    London
    900013110001
    ADAMS, Alastair Thomas
    3 The Spinney
    Tehidy Park
    TR14 0TS Tehidy
    Cornwall
    Director
    3 The Spinney
    Tehidy Park
    TR14 0TS Tehidy
    Cornwall
    British91386210001
    BERWICK, Kay Denise
    Wheal Prussia Dry
    Treleigh
    TR16 4BG Redruth
    Cornwall
    Director
    Wheal Prussia Dry
    Treleigh
    TR16 4BG Redruth
    Cornwall
    British63315690001
    BOULTON, Mark Arthur Rex
    Tregora
    Camelford Station
    PL32 9TT Camelford
    Cornwall
    Director
    Tregora
    Camelford Station
    PL32 9TT Camelford
    Cornwall
    British94439200001
    BROAD, George
    Wheal Prussia Dry
    Treleigh
    TR16 4BG Redruth
    Cornwall
    Director
    Wheal Prussia Dry
    Treleigh
    TR16 4BG Redruth
    Cornwall
    British59123280001
    COWGILL, Peter Alan
    14 The Hamlet
    High Bank Lane
    BL6 4QT Bolton
    Lancashire
    Director
    14 The Hamlet
    High Bank Lane
    BL6 4QT Bolton
    Lancashire
    United KingdomBritish84147460001
    SMITH, John Stephen
    Chomlea Longley Drive
    Worsley
    M28 2TP Manchester
    Director
    Chomlea Longley Drive
    Worsley
    M28 2TP Manchester
    United KingdomBritish119629480001
    1ST CONTACT DIRECTORS LIMITED
    Ground Floor Broadway House
    2-6 Fulham Broadway
    SW6 1AA Fulham
    London
    Nominee Director
    Ground Floor Broadway House
    2-6 Fulham Broadway
    SW6 1AA Fulham
    London
    900013100001

    Does VITAL CONSULTING U.K. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 07, 2011
    Delivered On Feb 12, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Anglo Irish Bank Corporation Limited
    Transactions
    • Feb 12, 2011Registration of a charge (MG01)
    All assets debenture
    Created On Feb 07, 2011
    Delivered On Feb 08, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over all assets see image for full details.
    Persons Entitled
    • Credit Agricole Commercial Finance (Eurofactor (UK) Limited)
    Transactions
    • Feb 08, 2011Registration of a charge (MG01)
    Debenture
    Created On Feb 29, 2008
    Delivered On Mar 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 06, 2008Registration of a charge (395)
    • Feb 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 13, 2007
    Delivered On Sep 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Anglo Irish Asset Finance PLC
    Transactions
    • Sep 25, 2007Registration of a charge (395)
    • Oct 12, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 13, 2007
    Delivered On Sep 25, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 25, 2007Registration of a charge (395)
    Mortgage debenture
    Created On Apr 06, 2004
    Delivered On Apr 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Anglo Irish Asset Finance PLC
    Transactions
    • Apr 15, 2004Registration of a charge (395)
    • Oct 12, 2013Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Nov 14, 2003
    Delivered On Nov 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 28, 2003Registration of a charge (395)
    • May 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 21, 2002
    Delivered On Oct 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 15 and 16 cardrew way cardrew ind. Est. Redruth cornwall.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 2002Registration of a charge (395)
    • May 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 23, 1999
    Delivered On Mar 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Treleigh farm treleigh redruth cornwall.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 04, 1999Registration of a charge (395)
    • May 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 23, 1998
    Delivered On Dec 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1998Registration of a charge (395)
    • May 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 08, 1998
    Delivered On Jul 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 1998Registration of a charge (395)
    • Jun 22, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 04, 1999Statement of satisfaction of a charge in full or part (403a)

    Does VITAL CONSULTING U.K. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2013Administration started
    Oct 23, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Daniel James Mark Smith
    2 Hardman Square
    M3 3HF Manchester
    practitioner
    2 Hardman Square
    M3 3HF Manchester
    William Kenneth Dawson
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester
    practitioner
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester

    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