VITALCASTLE LIMITED

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

    Company NameVITALCASTLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04950930
    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 VITALCASTLE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is VITALCASTLE LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VITALCASTLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest annual return for VITALCASTLE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VITALCASTLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to Hill House 1 Little New Street London EC4A 3TR on Feb 25, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 12, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Total exemption full accounts made up to May 31, 2014

    9 pagesAA

    Annual return made up to Nov 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 1
    SH01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Dec 01, 2014Clarification SECOND FILED AP01 FOR ROBERT FLETCHER

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Previous accounting period extended from Nov 30, 2013 to May 31, 2014

    1 pagesAA01

    Annual return made up to Nov 03, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Robert Mark Fletcher on Nov 03, 2013

    2 pagesCH01

    Total exemption full accounts made up to Nov 30, 2012

    9 pagesAA

    Annual return made up to Nov 03, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Nov 30, 2011

    9 pagesAA

    Annual return made up to Nov 03, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Throgmorton Secretaries Llp on Jul 21, 2011

    2 pagesCH04

    Total exemption full accounts made up to Nov 30, 2010

    9 pagesAA

    Registered office address changed from * 42-44 Portman Road Reading Berkshire RG30 1EA* on Jul 01, 2011

    1 pagesAD01

    Annual return made up to Nov 03, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Nov 30, 2009

    9 pagesAA

    Termination of appointment of Alan Howard as a director

    2 pagesTM01

    Appointment of Robert Mark Fletcher as a director

    4 pagesAP01
    Annotations
    DateAnnotation
    Dec 01, 2014Clarification A SECOND FILED AP01 WAS REGISTERED ON 01/12/2014

    Who are the officers of VITALCASTLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THROGMORTON SECRETARIES LLP
    Reading Bridge House
    George Street
    RG1 8LS Reading
    4th Floor
    Berkshire
    Secretary
    Reading Bridge House
    George Street
    RG1 8LS Reading
    4th Floor
    Berkshire
    Identification TypeEuropean Economic Area
    Registration NumberOC303099
    123929030001
    FLETCHER, Robert Mark
    Hillway
    Highgate
    N6 6AB London
    71
    England
    Director
    Hillway
    Highgate
    N6 6AB London
    71
    England
    United KingdomBritishProperty Developer94720500001
    VERNON, James William Edward
    Oaklea 23 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Secretary
    Oaklea 23 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    BritishManager83668820001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    THROGMORTON UK LIMITED
    42-44 Portman Road
    RG30 1EA Reading
    Berkshire
    Secretary
    42-44 Portman Road
    RG30 1EA Reading
    Berkshire
    80839850003
    HOWARD, Alan Eldad
    12 Greenaway Gardens
    NW3 7DH London
    Director
    12 Greenaway Gardens
    NW3 7DH London
    BritishSenior Trader71160890005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does VITALCASTLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Apr 21, 2004
    Delivered On May 01, 2004
    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 or being belyars croft hotel belyars lane st ives cornwall. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 01, 2004Registration of a charge (395)
    • Sep 11, 2014Satisfaction of a charge (MR04)
    Deposit agreement to secure own liabilities
    Created On Apr 02, 2004
    Delivered On Apr 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re vitalcastle limited and numbered 01799398 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 06, 2004Registration of a charge (395)
    • Sep 11, 2014Satisfaction of a charge (MR04)

    Does VITALCASTLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2015Commencement of winding up
    Jan 13, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    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