VITALITY PUBLISHING LIMITED
Overview
Company Name | VITALITY PUBLISHING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04238832 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for VITALITY PUBLISHING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for VITALITY PUBLISHING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Jun 18, 2013 | 9 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Administrator's progress report to Jun 19, 2012 | 9 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Result of meeting of creditors | 4 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 20 pages | 2.17B | ||||||||||
Registered office address changed from 207 Old Street London EC1V 9NR United Kingdom on Apr 23, 2012 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 13 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2011 to Sep 30, 2011 | 1 pages | AA01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Appointment of Griffin Corporate Finance Limited as a director on Sep 30, 2011 | 2 pages | AP02 | ||||||||||
Termination of appointment of Justin David Cavania Sanders as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vincent William Nicholls as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Raymond Dennis Kidd as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Hatch as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Justin David Cavania Sanders as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Bonvini as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Vincent William Nicholls as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Current accounting period extended from Jun 30, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of VITALITY PUBLISHING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WARD, Adam Simon | Secretary | 109 Snakes Lane West IG8 0DY Woodford Green Hunter House Essex | 147072020001 | |||||||||||
HATCH, Peter | Director | 109 Snakes Lane West IG8 0DY Woodford Green Hunter House Essex | United Kingdom | British | Publisher | 163425040001 | ||||||||
KIDD, Raymond Dennis | Director | 109 Snakes Lane West IG8 0DY Woodford Green Hunter House Essex | England | British | Commercial Director | 135147260001 | ||||||||
GRIFFIN CORPORATE FINANCE LIMITED | Director | 79 Tonbridge Road Hildenborough TN11 9BH Tonbridge Hilden Park House Kent United Kingdom |
| 163433080001 | ||||||||||
CASWELL, Gregory Charles Edward | Secretary | Friars Pardon Figeldean SP4 8JJ Salisbury | British | Director | 94748020001 | |||||||||
MACDONALD, Edward James | Secretary | 9 Saint James Road SM1 2BB Sutton Surrey | British | Photographer | 77048760001 | |||||||||
NEAL, Christina | Secretary | 9 Saint James Road SM1 2BB Sutton Surrey | British | 77048600001 | ||||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
BONVINI, Christopher | Director | Old Street EC1V 9NR London 207 United Kingdom | Gibraltar | British | Director | 135325830001 | ||||||||
CASWELL, Gregory Charles Edward | Director | Friars Pardon Figeldean SP4 8JJ Salisbury | British | Director | 94748020001 | |||||||||
CHERNIN, Joel | Director | 98 Cyprus Street Bethnal Green E2 0NN London | British | Director | 78249510001 | |||||||||
NEAL, Christina | Director | 9 Saint James Road SM1 2BB Sutton Surrey | British | Journalist Director | 77048600001 | |||||||||
NICHOLLS, Vincent William | Director | Old Street EC1V 9NR London 207 United Kingdom | United Kingdom | British | Chartered Accountant | 124916980001 | ||||||||
SANDERS, Justin David Cavania | Director | Old Street EC1V 9NR London 207 United Kingdom | United Kingdom | British | Director | 77813680003 | ||||||||
SANDERS, Justin David Cavania | Director | 17a Elmore Street N1 3AW London | United Kingdom | British | Director | 77813680003 | ||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||||||
INTERACTIVE PUBLISHING PLC | Director | Old Street EC1V 9NR London 207 England |
| 147404340001 |
Does VITALITY PUBLISHING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does VITALITY PUBLISHING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| |||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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