VITALITY PUBLISHING LIMITED

VITALITY PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVITALITY PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04238832
    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 VITALITY PUBLISHING LIMITED?

    • (2213) /

    Where is VITALITY PUBLISHING LIMITED located?

    Registered Office Address
    Hunter House
    109 Snakes Lane West
    IG8 0DY Woodford Green
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VITALITY PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for VITALITY PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Liquidators' statement of receipts and payments to Jun 18, 2013

    9 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Jun 19, 2012

    9 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    4 pages2.23B

    Statement of administrator's proposal

    20 pages2.17B

    Registered office address changed from 207 Old Street London EC1V 9NR United Kingdom on Apr 23, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Total exemption full accounts made up to Sep 30, 2011

    13 pagesAA

    Previous accounting period shortened from Dec 31, 2011 to Sep 30, 2011

    1 pagesAA01

    legacy

    5 pagesMG01

    Appointment of Griffin Corporate Finance Limited as a director on Sep 30, 2011

    2 pagesAP02

    Termination of appointment of Justin David Cavania Sanders as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of Vincent William Nicholls as a director on Sep 30, 2011

    1 pagesTM01

    Appointment of Mr Raymond Dennis Kidd as a director on Sep 30, 2011

    2 pagesAP01

    Appointment of Mr Peter Hatch as a director on Sep 30, 2011

    2 pagesAP01

    Annual return made up to Jun 09, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2011

    Statement of capital on Jun 10, 2011

    • Capital: GBP 100
    SH01

    Appointment of Mr Justin David Cavania Sanders as a director

    2 pagesAP01

    Termination of appointment of Christopher Bonvini as a director

    1 pagesTM01

    Appointment of Mr Vincent William Nicholls as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Current accounting period extended from Jun 30, 2010 to Dec 31, 2010

    1 pagesAA01

    Annual return made up to Jun 09, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of VITALITY PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARD, Adam Simon
    109 Snakes Lane West
    IG8 0DY Woodford Green
    Hunter House
    Essex
    Secretary
    109 Snakes Lane West
    IG8 0DY Woodford Green
    Hunter House
    Essex
    147072020001
    HATCH, Peter
    109 Snakes Lane West
    IG8 0DY Woodford Green
    Hunter House
    Essex
    Director
    109 Snakes Lane West
    IG8 0DY Woodford Green
    Hunter House
    Essex
    United KingdomBritishPublisher163425040001
    KIDD, Raymond Dennis
    109 Snakes Lane West
    IG8 0DY Woodford Green
    Hunter House
    Essex
    Director
    109 Snakes Lane West
    IG8 0DY Woodford Green
    Hunter House
    Essex
    EnglandBritishCommercial Director135147260001
    GRIFFIN CORPORATE FINANCE LIMITED
    79 Tonbridge Road
    Hildenborough
    TN11 9BH Tonbridge
    Hilden Park House
    Kent
    United Kingdom
    Director
    79 Tonbridge Road
    Hildenborough
    TN11 9BH Tonbridge
    Hilden Park House
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4232562
    163433080001
    CASWELL, Gregory Charles Edward
    Friars Pardon
    Figeldean
    SP4 8JJ Salisbury
    Secretary
    Friars Pardon
    Figeldean
    SP4 8JJ Salisbury
    BritishDirector94748020001
    MACDONALD, Edward James
    9 Saint James Road
    SM1 2BB Sutton
    Surrey
    Secretary
    9 Saint James Road
    SM1 2BB Sutton
    Surrey
    BritishPhotographer77048760001
    NEAL, Christina
    9 Saint James Road
    SM1 2BB Sutton
    Surrey
    Secretary
    9 Saint James Road
    SM1 2BB Sutton
    Surrey
    British77048600001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BONVINI, Christopher
    Old Street
    EC1V 9NR London
    207
    United Kingdom
    Director
    Old Street
    EC1V 9NR London
    207
    United Kingdom
    GibraltarBritishDirector135325830001
    CASWELL, Gregory Charles Edward
    Friars Pardon
    Figeldean
    SP4 8JJ Salisbury
    Director
    Friars Pardon
    Figeldean
    SP4 8JJ Salisbury
    BritishDirector94748020001
    CHERNIN, Joel
    98 Cyprus Street
    Bethnal Green
    E2 0NN London
    Director
    98 Cyprus Street
    Bethnal Green
    E2 0NN London
    BritishDirector78249510001
    NEAL, Christina
    9 Saint James Road
    SM1 2BB Sutton
    Surrey
    Director
    9 Saint James Road
    SM1 2BB Sutton
    Surrey
    BritishJournalist Director77048600001
    NICHOLLS, Vincent William
    Old Street
    EC1V 9NR London
    207
    United Kingdom
    Director
    Old Street
    EC1V 9NR London
    207
    United Kingdom
    United KingdomBritishChartered Accountant124916980001
    SANDERS, Justin David Cavania
    Old Street
    EC1V 9NR London
    207
    United Kingdom
    Director
    Old Street
    EC1V 9NR London
    207
    United Kingdom
    United KingdomBritishDirector77813680003
    SANDERS, Justin David Cavania
    17a Elmore Street
    N1 3AW London
    Director
    17a Elmore Street
    N1 3AW London
    United KingdomBritishDirector77813680003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001
    INTERACTIVE PUBLISHING PLC
    Old Street
    EC1V 9NR London
    207
    England
    Director
    Old Street
    EC1V 9NR London
    207
    England
    Identification TypeEuropean Economic Area
    Registration Number06388765
    147404340001

    Does VITALITY PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Jan 03, 2012
    Delivered On Jan 17, 2012
    Outstanding
    Amount secured
    £12,000 due or to become due from the company to the chargee
    Short particulars
    Mercedes sprinter van registration mark BJ57 xex.
    Persons Entitled
    • Tri Active Media Limited
    Transactions
    • Jan 17, 2012Registration of a charge (MG01)
    Guarantee & debenture
    Created On Nov 16, 2009
    Delivered On Nov 25, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Nov 25, 2009Registration of a charge (MG01)

    Does VITALITY PUBLISHING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 19, 2012Administration ended
    Apr 17, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Zafar Iqbal
    Cooper Young
    Hunter House
    IG8 0DY 109 Snakes Lane West
    Woodford Green Essex
    practitioner
    Cooper Young
    Hunter House
    IG8 0DY 109 Snakes Lane West
    Woodford Green Essex
    2
    DateType
    Nov 22, 2013Dissolved on
    Jun 19, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Zafar Iqbal
    Cooper Young
    Hunter House
    IG8 0DY 109 Snakes Lane West
    Woodford Green Essex
    practitioner
    Cooper Young
    Hunter House
    IG8 0DY 109 Snakes Lane West
    Woodford Green Essex

    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