VITEC SPECIALITY CHEMICALS LIMITED
Overview
| Company Name | VITEC SPECIALITY CHEMICALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06061541 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for VITEC SPECIALITY CHEMICALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for VITEC SPECIALITY CHEMICALS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 060615410001 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 7 pages | CS01 | ||||||||||
Confirmation statement made on Jan 23, 2017 with updates | 8 pages | CS01 | ||||||||||
Termination of appointment of Scott James Perkins as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Laurence Gilberte Robert Flamand as a director on Oct 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Charles Colvile as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Dr John Ellis as a director on Oct 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of C H Registrars Limited as a secretary on Oct 06, 2016 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Jonathan Charles Colvile as a director on Sep 26, 2016 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jan 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Scott James Perkins on Nov 25, 2015 | 2 pages | CH01 | ||||||||||
Registration of charge 060615410001, created on Dec 22, 2015 | 37 pages | MR01 | ||||||||||
Termination of appointment of Paul Clifford Luke as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Jan 23, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Jan 23, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Jan 31, 2013 to Jul 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 23, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of VITEC SPECIALITY CHEMICALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, John, Dr | Director | c/o Bourne & Co Charnwood Street DE1 2GY Derby 3 England | United Kingdom | British | 105163800001 | |||||||||
| FLAMAND, Laurence Gilberte Robert | Director | c/o Bourne & Co Charnwood Street DE1 2GY Derby 3 England | Belgium | Belgian | 216080360001 | |||||||||
| C H REGISTRARS LIMITED | Secretary | New Street Square EC4A 3LX London 6 United Kingdom |
| 39694450001 | ||||||||||
| CHADWICK, Timothy John Mackenzie | Director | 8 Clifton House Hollywood Road SW10 9XA London | United Kingdom | British | 119078580001 | |||||||||
| COLVILE, Jonathan Charles | Director | c/o Bourne & Co Charnwood Street DE1 2GY Derby 3 England | England | British | 214980060001 | |||||||||
| CROOK, William Charles | Director | 2 Wilberforce Road Brighstone PO30 4BD Newport | United Kingdom | British | 120970120001 | |||||||||
| FROST, Alistair Stuart | Director | 3 St Dunstans Road Barons Court W6 8RD London | England | British | 121444870001 | |||||||||
| LOMAS, Christopher Andrew | Director | Voyager Park, Portfield Road PO3 5FL Portsmouth Unit E11 United Kingdom | United Kingdom | British | 161154200001 | |||||||||
| LUKE, Paul Clifford | Director | St. James's Avenue Hampton Hill TW12 1HL Hampton 67 Middlesex United Kingdom | United Kingdom | Welsh | 87528660001 | |||||||||
| PEGG, Benjamin | Director | 58 Yeomans Row SW3 2AH London | United Kingdom | British | 119201890001 | |||||||||
| PERKINS, Scott James | Director | c/o Bourne & Co Charnwood Street DE1 2GY Derby 3 England | England | British | 156084580002 | |||||||||
| PERKINS, Scott James | Director | 54 Greenhill Prince Arthur's Road NW3 5UA London | United Kingdom | British | 88876870003 | |||||||||
| RICKMAN, Bryan Colin | Director | 17 Brooker Street BN3 3YX Hove East Sussex | British | 87749060001 | ||||||||||
| SETHI, Nishi | Director | 3 Upsdell Avenue N13 6JP London | England | British | 62629070001 | |||||||||
| SMITH, George | Director | 1389 Witham Drive Dunwoody FOREIGN Georgia 30338 Usa | American | 123431970001 | ||||||||||
| SMITH, Kevin Francis | Director | 5525 New Wellington Close Nwatlanta USA Ga 30327 4878 | United States | American | 121444300001 |
Who are the persons with significant control of VITEC SPECIALITY CHEMICALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Devan International Group Nv | Oct 06, 2016 | 9600 Ronse Ninoofsesteenweg 539 Belgium | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vitec Global Limited | Apr 06, 2016 | Chapel Street East Malling ME19 6AP West Malling Ivy House Farm Office 42 Kent England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VITEC SPECIALITY CHEMICALS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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