VITEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVITEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC363685
    JurisdictionScotland
    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 VITEL LIMITED?

    • Activities of call centres (82200) / Administrative and support service activities

    Where is VITEL LIMITED located?

    Registered Office Address
    GRAINGER CORPORATE RESCUE & RECOVERY
    65 Bath Street
    G2 2BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of VITEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELLCOM WORLDWIDE LIMITEDAug 03, 2011Aug 03, 2011
    BELLCOM BUSINESS SOLUTIONS LIMITEDOct 05, 2009Oct 05, 2009
    HMS (793) LIMITEDAug 07, 2009Aug 07, 2009

    What are the latest accounts for VITEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for VITEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX to 65 Bath Street Glasgow G2 2BX on Jan 18, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 15, 2016

    LRESEX

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Aug 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 86
    SH01

    Termination of appointment of Varry Mcmenemy as a director on Apr 01, 2015

    1 pagesTM01

    Previous accounting period extended from Aug 31, 2014 to Dec 31, 2014

    3 pagesAA01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 86
    SH01

    Alterations to a floating charge

    11 pages466(Scot)

    Registration of charge 3636850002

    17 pagesMR01

    Total exemption small company accounts made up to Aug 31, 2013

    7 pagesAA

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Share capital increased 14/04/2014
    RES13

    Statement of capital following an allotment of shares on Apr 23, 2014

    • Capital: GBP 86
    4 pagesSH01

    Appointment of Mr Peter John Kane as a director

    2 pagesAP01

    Appointment of Mr Joseph Costello as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 27, 2013

    • Capital: GBP 84.00
    5 pagesSH01

    Sub-division of shares on Sep 27, 2013

    6 pagesSH02

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Subdivision into 200 ordinary shares of £0.01 27/09/2013
    RES13

    Statement of company's objects

    2 pagesCC04

    Certificate of change of name

    Company name changed bellcom worldwide LIMITED\certificate issued on 24/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 24, 2014

    Change company name resolution on Mar 24, 2014

    RES15
    change-of-nameMar 24, 2014

    Change of name by resolution

    NM01

    Appointment of Macroberts Corporate Services Limited as a secretary

    2 pagesAP04

    Registered office address changed from * the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland* on Mar 24, 2014

    1 pagesAD01

    Termination of appointment of David Kaye as a secretary

    1 pagesTM02

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

    3 pagesAR01

    Who are the officers of VITEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACROBERTS CORPORATE SERVICES LIMITED
    60 York Street
    G2 8JX Glasgow
    Capella (Tenth Floor)
    Scotland
    Secretary
    60 York Street
    G2 8JX Glasgow
    Capella (Tenth Floor)
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC177032
    130204580001
    COSTELLO, Joseph
    Bath Street
    G2 2BX Glasgow
    65
    Director
    Bath Street
    G2 2BX Glasgow
    65
    ScotlandBritish68531050005
    KANE, Peter John
    Bath Street
    G2 2BX Glasgow
    65
    Director
    Bath Street
    G2 2BX Glasgow
    65
    United KingdomBritish91403300002
    KAYE, David Stanley
    Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    3
    Secretary
    Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    3
    British146100890001
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    140072650001
    BLAKE, Joseph Anthony
    Great Western Terrace
    G12 0UP Glasgow
    Flat 1/1, 11
    Director
    Great Western Terrace
    G12 0UP Glasgow
    Flat 1/1, 11
    United KingdomBritish83859090002
    MCMENEMY, Varry
    60 York Street
    G2 8JX Glasgow
    Capella (Tenth Floor)
    Scotland
    Director
    60 York Street
    G2 8JX Glasgow
    Capella (Tenth Floor)
    Scotland
    ScotlandBritish162075220001
    MUNRO, Donald John
    49 Sutherland Drive
    Pollokshields
    G41 4ET Glasgow
    Director
    49 Sutherland Drive
    Pollokshields
    G41 4ET Glasgow
    United KingdomBritish125965730001
    HMS DIRECTORS LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    140072660001

    Does VITEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 17, 2014
    Delivered On Jun 23, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 23, 2014Registration of a charge (MR01)
    • Jul 22, 2014Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 14, 2011
    Delivered On Sep 20, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Scotland Limited
    Transactions
    • Sep 20, 2011Registration of a charge (MG01s)

    Does VITEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2018Dissolved on
    Jan 15, 2016Commencement of winding up
    Creditors 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