VESUVIUS UK (2002) LIMITED

VESUVIUS UK (2002) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameVESUVIUS UK (2002) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC005763
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VESUVIUS UK (2002) LIMITED?

    • Manufacture of refractory products (23200) / Manufacturing

    Where is VESUVIUS UK (2002) LIMITED located?

    Registered Office Address
    c/o MRS KAREN BIRKS
    Vesuvius Scotland Ltd
    78 Brown Street
    KA16 9AA Newmilns
    Ayrshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VESUVIUS UK (2002) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN G. STEIN & COMPANY LIMITEDJan 12, 1905Jan 12, 1905

    What are the latest accounts for VESUVIUS UK (2002) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest confirmation statement for VESUVIUS UK (2002) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 07, 2016
    Next Confirmation Statement DueNov 21, 2016
    OverdueYes

    What is the status of the latest annual return for VESUVIUS UK (2002) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for VESUVIUS UK (2002) LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 09, 2015

    LRESSP

    Director's details changed for Mr Kim Fong Siow on Jul 01, 2015

    2 pagesCH01

    Termination of appointment of Richard Mark Sykes as a director on Mar 11, 2015

    1 pagesTM01

    Termination of appointment of Anthony James Harrison as a director on Dec 31, 2014

    1 pagesTM01

    Certificate of change of name

    Company name changed john G. stein & company LIMITED\certificate issued on 19/12/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 10, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Nov 07, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 4,250,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Appointment of Mr Kim Fong Siow as a director

    2 pagesAP01

    Termination of appointment of Bryan Elliston as a director

    1 pagesTM01

    Annual return made up to Nov 07, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 4,250,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Appointment of Mr Anthony James Harrison as a director

    2 pagesAP01

    Appointment of Mr Michael Satterthwaite as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Registered office address changed from * Irvinebank Factory Brown Street Newmilns Ayrshire KA16 9AG* on Mar 19, 2013

    1 pagesAD01

    Annual return made up to Nov 07, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Nov 07, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Nov 07, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Nov 07, 2009 with full list of shareholders

    4 pagesAR01

    Who are the officers of VESUVIUS UK (2002) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SATTERTHWAITE, Michael
    c/o Mrs Karen Birks
    78 Brown Street
    KA16 9AA Newmilns
    Vesuvius Scotland Ltd
    Ayrshire
    Scotland
    Secretary
    c/o Mrs Karen Birks
    78 Brown Street
    KA16 9AA Newmilns
    Vesuvius Scotland Ltd
    Ayrshire
    Scotland
    BritishFinancial Controller118186150001
    SATTERTHWAITE, Michael
    c/o Mrs Karen Birks
    78 Brown Street
    KA16 9AA Newmilns
    Vesuvius Scotland Ltd
    Ayrshire
    Scotland
    Director
    c/o Mrs Karen Birks
    78 Brown Street
    KA16 9AA Newmilns
    Vesuvius Scotland Ltd
    Ayrshire
    Scotland
    United KingdomBritishFinance Director178218370001
    SIOW, Kim Fong
    Fleet Street
    EC4A 2AE London
    165
    England
    Director
    Fleet Street
    EC4A 2AE London
    165
    England
    United KingdomMalaysianGroup Financial Controller187075200004
    DALEY, Adrian John
    Hurley House 180 Burley Lane
    Quarndon
    DE22 5JS Derby
    Derbyshire
    Secretary
    Hurley House 180 Burley Lane
    Quarndon
    DE22 5JS Derby
    Derbyshire
    BritishCompany Secretary23550650001
    KOKINIS, Alec Alexandros
    4 Stumperlowe Park Road
    Fulwood
    S10 3QP Sheffield
    South Yorkshire
    Secretary
    4 Stumperlowe Park Road
    Fulwood
    S10 3QP Sheffield
    South Yorkshire
    Greek,Cypriot36040001
    SHELTON, David
    111 Dalewood Road
    Beauchief
    S8 0EE Sheffield
    South Yorkshire
    Secretary
    111 Dalewood Road
    Beauchief
    S8 0EE Sheffield
    South Yorkshire
    British69563120003
    STORK, Geoffrey
    32 St Quentin Drive
    S17 4PP Sheffield
    South Yorkshire
    Secretary
    32 St Quentin Drive
    S17 4PP Sheffield
    South Yorkshire
    BritishSecretary2649620001
    SYKES, Richard Mark
    York Street
    East Markham
    NG22 0QW Newark
    Loxley House
    Nottinghamshire
    Secretary
    York Street
    East Markham
    NG22 0QW Newark
    Loxley House
    Nottinghamshire
    BritishFinance Director129588200001
    SYKES, Richard Mark
    9 Machin Grove
    Gateford
    S81 8TB Worksop
    Nottinghamshire
    Secretary
    9 Machin Grove
    Gateford
    S81 8TB Worksop
    Nottinghamshire
    BritishFinancial Director46209320001
    TEBBETT, Jeremy Richard
    Edgemount
    Hawkhill Road Eyam
    S30 1QP Sheffield
    Secretary
    Edgemount
    Hawkhill Road Eyam
    S30 1QP Sheffield
    British1319140001
    THACKERAY, Peter
    423 Myers Grove Lane
    S6 5LA Sheffield
    South Yorkshire
    Secretary
    423 Myers Grove Lane
    S6 5LA Sheffield
    South Yorkshire
    British36060001
    ANDERSON, John O'Neil
    Pond House
    Lincoln Road
    NG22 0SH East Markham
    Nottinghamshire
    Director
    Pond House
    Lincoln Road
    NG22 0SH East Markham
    Nottinghamshire
    United KingdomBritishPresident73610220003
    BROOK, Roger Walker
    Gowodean
    PA24 8AH Lochgoilhead
    Argyll
    Director
    Gowodean
    PA24 8AH Lochgoilhead
    Argyll
    ScotlandBritishPresident41245100001
    CASEWELL, John Frederick
    Manor Court
    Oldbury
    WV16 5HG Bridgnorth
    Shropshire
    Director
    Manor Court
    Oldbury
    WV16 5HG Bridgnorth
    Shropshire
    BritishSales Director57443660002
    CLARK, William Angus
    Folds Head Close
    Folds Head, Calver
    S32 3XJ Hope Valley
    Derbyshire
    Director
    Folds Head Close
    Folds Head, Calver
    S32 3XJ Hope Valley
    Derbyshire
    BritishManaging Director80223540001
    ELBAUM, Steven Salomon
    136 Essex Fells Road
    Essex Fells
    FOREIGN New Jersey 07021 Usa
    Director
    136 Essex Fells Road
    Essex Fells
    FOREIGN New Jersey 07021 Usa
    UsaChief Executive52856250001
    ELLISTON, Bryan Richard
    c/o Mrs Karen Birks
    78 Brown Street
    KA16 9AA Newmilns
    Vesuvius Scotland Ltd
    Ayrshire
    Scotland
    Director
    c/o Mrs Karen Birks
    78 Brown Street
    KA16 9AA Newmilns
    Vesuvius Scotland Ltd
    Ayrshire
    Scotland
    EnglandBritishFinancial Contoller81507440001
    FRANKEN, Pierre Louis
    145 Hampton Lane
    B91 2RS Solihull
    West Midlands
    Director
    145 Hampton Lane
    B91 2RS Solihull
    West Midlands
    BelgianCompany Director57385930001
    FRANKEN, Pierre Louis
    145 Hampton Lane
    B91 2RS Solihull
    West Midlands
    Director
    145 Hampton Lane
    B91 2RS Solihull
    West Midlands
    BelgianManaging Director57385930001
    HARRISON, Anthony James
    c/o Mrs Karen Birks
    78 Brown Street
    KA16 9AA Newmilns
    Vesuvius Scotland Ltd
    Ayrshire
    Scotland
    Director
    c/o Mrs Karen Birks
    78 Brown Street
    KA16 9AA Newmilns
    Vesuvius Scotland Ltd
    Ayrshire
    Scotland
    United KingdomBritishGroup Head Of Treasury178235970001
    JOHNSON, Arnold
    14 Slayleigh Lane
    S10 3RF Sheffield
    South Yorkshire
    Director
    14 Slayleigh Lane
    S10 3RF Sheffield
    South Yorkshire
    BritishManaging Director36050001
    JOHNSON, Stephen Michael
    358 White Oak Shade Road
    New Canaan
    FOREIGN Connecticut 06840 Usa
    Director
    358 White Oak Shade Road
    New Canaan
    FOREIGN Connecticut 06840 Usa
    UsaExecutive Vice President52856150001
    LAMBOURNE, Robert Ernest
    Ipsley Lodge Hogs Back
    Seale
    GU10 1LA Farnham
    Surrey
    Director
    Ipsley Lodge Hogs Back
    Seale
    GU10 1LA Farnham
    Surrey
    BritishManaging Director53587710001
    MALHERBE, Jean-Pierre
    Avenue Des Buissons 35
    1640 Rhode Saint Genese
    Belgium
    Director
    Avenue Des Buissons 35
    1640 Rhode Saint Genese
    Belgium
    BelgianExecutive Vice President58217380002
    PATTERSON, William Robertson
    30 Albany Road
    S7 1DP Sheffield
    South Yorkshire
    Director
    30 Albany Road
    S7 1DP Sheffield
    South Yorkshire
    BritishCompany Director65781790001
    SCHUT, Bragi Friso
    533 Hicks Street Apt.1
    Brooklyn
    FOREIGN New York 11231 Usa
    Director
    533 Hicks Street Apt.1
    Brooklyn
    FOREIGN New York 11231 Usa
    UsaExecutive Vice President52856200001
    SHELTON, David
    111 Dalewood Road
    Beauchief
    S8 0EE Sheffield
    South Yorkshire
    Director
    111 Dalewood Road
    Beauchief
    S8 0EE Sheffield
    South Yorkshire
    BritishDirector/Secretary69563120003
    SYKES, Richard Mark
    c/o Mrs Karen Birks
    78 Brown Street
    KA16 9AA Newmilns
    Vesuvius Scotland Ltd
    Ayrshire
    Scotland
    Director
    c/o Mrs Karen Birks
    78 Brown Street
    KA16 9AA Newmilns
    Vesuvius Scotland Ltd
    Ayrshire
    Scotland
    United KingdomBritishManaging Director129588200001
    SYKES, Richard Mark
    9 Machin Grove
    Gateford
    S81 8TB Worksop
    Nottinghamshire
    Director
    9 Machin Grove
    Gateford
    S81 8TB Worksop
    Nottinghamshire
    BritishFinancial Director46209320001
    TEBBETT, Jeremy Richard
    Edgemount
    Hawkhill Road Eyam
    S30 1QP Sheffield
    Director
    Edgemount
    Hawkhill Road Eyam
    S30 1QP Sheffield
    British1319140001
    THACKERAY, Peter
    423 Myers Grove Lane
    S6 5LA Sheffield
    South Yorkshire
    Director
    423 Myers Grove Lane
    S6 5LA Sheffield
    South Yorkshire
    BritishFinancial Director36060001

    Does VESUVIUS UK (2002) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 09, 2015Commencement of winding up
    Mar 20, 2017Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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