VITEC SPECIALITY CHEMICALS LIMITED

VITEC SPECIALITY CHEMICALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVITEC SPECIALITY CHEMICALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06061541
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VITEC SPECIALITY CHEMICALS LIMITED?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing

    Where is VITEC SPECIALITY CHEMICALS LIMITED located?

    Registered Office Address
    c/o BOURNE & CO
    3 Charnwood Street
    DE1 2GY Derby
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VITEC SPECIALITY CHEMICALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for VITEC SPECIALITY CHEMICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 060615410001 in full

    1 pagesMR04

    Total exemption small company accounts made up to Jul 31, 2016

    7 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    7 pagesCS01

    Confirmation statement made on Jan 23, 2017 with updates

    8 pagesCS01

    Termination of appointment of Scott James Perkins as a director on Oct 06, 2016

    1 pagesTM01

    Appointment of Laurence Gilberte Robert Flamand as a director on Oct 06, 2016

    2 pagesAP01

    Termination of appointment of Jonathan Charles Colvile as a director on Oct 06, 2016

    1 pagesTM01

    Appointment of Dr John Ellis as a director on Oct 06, 2016

    2 pagesAP01

    Termination of appointment of C H Registrars Limited as a secretary on Oct 06, 2016

    1 pagesTM02

    Registered office address changed from C/O Suite 319 Warth Business Centre Warth Road Bury Lancashire BL9 9TB to C/O Bourne & Co 3 Charnwood Street Derby DE1 2GY on Oct 11, 2016

    1 pagesAD01

    Appointment of Mr Jonathan Charles Colvile as a director on Sep 26, 2016

    2 pagesAP01

    Total exemption full accounts made up to Jul 31, 2015

    12 pagesAA

    Annual return made up to Jan 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 1,333
    SH01

    Director's details changed for Mr Scott James Perkins on Nov 25, 2015

    2 pagesCH01

    Registration of charge 060615410001, created on Dec 22, 2015

    37 pagesMR01

    Termination of appointment of Paul Clifford Luke as a director on Nov 12, 2015

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2014

    12 pagesAA

    Annual return made up to Jan 23, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2015

    Statement of capital on Jan 25, 2015

    • Capital: GBP 1,333
    SH01

    Total exemption full accounts made up to Jul 31, 2013

    12 pagesAA

    Annual return made up to Jan 23, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 1,333
    SH01

    Previous accounting period extended from Jan 31, 2013 to Jul 31, 2013

    1 pagesAA01

    Annual return made up to Jan 23, 2013 with full list of shareholders

    7 pagesAR01

    Who are the officers of VITEC SPECIALITY CHEMICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, John, Dr
    c/o Bourne & Co
    Charnwood Street
    DE1 2GY Derby
    3
    England
    Director
    c/o Bourne & Co
    Charnwood Street
    DE1 2GY Derby
    3
    England
    United KingdomBritish105163800001
    FLAMAND, Laurence Gilberte Robert
    c/o Bourne & Co
    Charnwood Street
    DE1 2GY Derby
    3
    England
    Director
    c/o Bourne & Co
    Charnwood Street
    DE1 2GY Derby
    3
    England
    BelgiumBelgian216080360001
    C H REGISTRARS LIMITED
    New Street Square
    EC4A 3LX London
    6
    United Kingdom
    Secretary
    New Street Square
    EC4A 3LX London
    6
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02454064
    39694450001
    CHADWICK, Timothy John Mackenzie
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    Director
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    United KingdomBritish119078580001
    COLVILE, Jonathan Charles
    c/o Bourne & Co
    Charnwood Street
    DE1 2GY Derby
    3
    England
    Director
    c/o Bourne & Co
    Charnwood Street
    DE1 2GY Derby
    3
    England
    EnglandBritish214980060001
    CROOK, William Charles
    2 Wilberforce Road
    Brighstone
    PO30 4BD Newport
    Director
    2 Wilberforce Road
    Brighstone
    PO30 4BD Newport
    United KingdomBritish120970120001
    FROST, Alistair Stuart
    3 St Dunstans Road
    Barons Court
    W6 8RD London
    Director
    3 St Dunstans Road
    Barons Court
    W6 8RD London
    EnglandBritish121444870001
    LOMAS, Christopher Andrew
    Voyager Park, Portfield Road
    PO3 5FL Portsmouth
    Unit E11
    United Kingdom
    Director
    Voyager Park, Portfield Road
    PO3 5FL Portsmouth
    Unit E11
    United Kingdom
    United KingdomBritish161154200001
    LUKE, Paul Clifford
    St. James's Avenue
    Hampton Hill
    TW12 1HL Hampton
    67
    Middlesex
    United Kingdom
    Director
    St. James's Avenue
    Hampton Hill
    TW12 1HL Hampton
    67
    Middlesex
    United Kingdom
    United KingdomWelsh87528660001
    PEGG, Benjamin
    58 Yeomans Row
    SW3 2AH London
    Director
    58 Yeomans Row
    SW3 2AH London
    United KingdomBritish119201890001
    PERKINS, Scott James
    c/o Bourne & Co
    Charnwood Street
    DE1 2GY Derby
    3
    England
    Director
    c/o Bourne & Co
    Charnwood Street
    DE1 2GY Derby
    3
    England
    EnglandBritish156084580002
    PERKINS, Scott James
    54 Greenhill
    Prince Arthur's Road
    NW3 5UA London
    Director
    54 Greenhill
    Prince Arthur's Road
    NW3 5UA London
    United KingdomBritish88876870003
    RICKMAN, Bryan Colin
    17 Brooker Street
    BN3 3YX Hove
    East Sussex
    Director
    17 Brooker Street
    BN3 3YX Hove
    East Sussex
    British87749060001
    SETHI, Nishi
    3 Upsdell Avenue
    N13 6JP London
    Director
    3 Upsdell Avenue
    N13 6JP London
    EnglandBritish62629070001
    SMITH, George
    1389 Witham Drive
    Dunwoody
    FOREIGN Georgia 30338
    Usa
    Director
    1389 Witham Drive
    Dunwoody
    FOREIGN Georgia 30338
    Usa
    American123431970001
    SMITH, Kevin Francis
    5525 New Wellington Close
    Nwatlanta
    USA Ga
    30327 4878
    Director
    5525 New Wellington Close
    Nwatlanta
    USA Ga
    30327 4878
    United StatesAmerican121444300001

    Who are the persons with significant control of VITEC SPECIALITY CHEMICALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Devan International Group Nv
    9600
    Ronse
    Ninoofsesteenweg 539
    Belgium
    Oct 06, 2016
    9600
    Ronse
    Ninoofsesteenweg 539
    Belgium
    No
    Legal FormNv
    Country RegisteredBelgium
    Legal AuthorityBelgium
    Place RegisteredBelgium
    Registration NumberBe0536765534
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Vitec Global Limited
    Chapel Street
    East Malling
    ME19 6AP West Malling
    Ivy House Farm Office 42
    Kent
    England
    Apr 06, 2016
    Chapel Street
    East Malling
    ME19 6AP West Malling
    Ivy House Farm Office 42
    Kent
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredVitec Global Limited
    Registration Number06061099
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VITEC SPECIALITY CHEMICALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 22, 2015
    Delivered On Dec 23, 2015
    Satisfied
    Brief description
    Id patent numbers: 07712398.2 200780007361.7 please refer to schedule 5 of the instrument for more details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jonathan Colvile
    Transactions
    • Dec 23, 2015Registration of a charge (MR01)
    • Apr 30, 2017Satisfaction of a charge (MR04)

    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