Company NameVTG (Realisations) Plc.
DirectorsPhilip Gregory Benjamin and Charles Denis Lenox Conyngham
Company StatusDissolved
Company Number01492314
CategoryPublic Limited Company
Incorporation Date21 April 1980(44 years ago)
Previous NameV.T. Group P.L.C.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Gregory Benjamin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(16 years, 9 months after company formation)
Appointment Duration27 years, 3 months
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Secretary NameMr Philip Gregory Benjamin
NationalityBritish
StatusCurrent
Appointed31 January 1997(16 years, 9 months after company formation)
Appointment Duration27 years, 3 months
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Director NameCharles Denis Lenox Conyngham
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(19 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree House
Walkhurst Road
Benenden
Kent
TN17 4DR
Director NameMr Colin Paul Astin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Hauxton Road
Little Shelford
Cambridge
Cambridgeshire
CB2 5HJ
Director NameMichel Berwick
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed09 July 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 1994)
RoleManaging Director
Correspondence Address14 Rue Jeanne D`Arc
La Garenne Colombes
Paris
92250
Director NameEduardo Fernandez Ruiz
Date of BirthJune 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed09 July 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 1995)
RoleManaging Director
Correspondence AddressAxalea 94
El Soto 28100 Alcobendas
Madrid
Spain
Director NameStephen Alan Thornton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleFinancial Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Secretary NameStephen Alan Thornton
NationalityBritish
StatusResigned
Appointed09 July 1992(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Director NamePeter Hunt
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1996(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 1998)
RoleLogistics Director
Correspondence Address14 Ashfield Drive
Sheffield
South Yorkshire
S12 2QW
Director NameMr Antonino Filippo Casimo
Date of BirthAugust 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed20 March 1998(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Hall Cottage South Drive
West Derby
Liverpool
L12 1LW

Location

Registered AddressGrant Thornton Heron House
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£13,370,000
Current Liabilities£13,687,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 August 2003Dissolved (1 page)
31 October 2002Sec of state's release of liq (1 page)
30 October 2002O/C replacement of liquidator (13 pages)
30 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
25 September 2002Liquidators statement of receipts and payments (5 pages)
10 April 2002Liquidators statement of receipts and payments (5 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Appointment of a voluntary liquidator (1 page)
3 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2000Statement of affairs (5 pages)
29 August 2000Registered office changed on 29/08/00 from: 7 ashley drive hartford northwich cheshire CW8 3AQ (1 page)
1 August 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
19 November 1999Registered office changed on 19/11/99 from: c/o kpmg fountain precinct, 1 balm green, sheffield south yorkshire S1 3AF (1 page)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
6 August 1999Return made up to 09/07/99; full list of members
  • 363(287) ‐ Registered office changed on 06/08/99
(7 pages)
22 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999Director resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: c/o vine plastics stafford court 145 washway road sale cheshire M33 7PE (1 page)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 July 1998Return made up to 09/07/98; no change of members
  • 363(287) ‐ Registered office changed on 28/07/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
21 July 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Secretary resigned;director resigned (1 page)
12 September 1996Full accounts made up to 31 December 1995 (13 pages)
15 July 1996Return made up to 09/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
29 May 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
25 July 1995Return made up to 09/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1995Full accounts made up to 31 December 1994 (14 pages)