Company NameVital Consulting U.K. Limited
Company StatusDissolved
Company Number03384251
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)
Previous NameTrackrail U.K. Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Robert Andrew Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(6 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 140a The Highway
Hawarden
Flintshire
CH5 3DJ
Wales
Secretary NameMr Robert Andrew Johnson
NationalityBritish
StatusClosed
Appointed07 October 2003(6 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 140a The Highway
Hawarden
Flintshire
CH5 3DJ
Wales
Director NameAlastair Thomas Adams
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(3 days after company formation)
Appointment Duration5 years, 8 months (resigned 17 February 2003)
RoleDirector/Company Secretary
Correspondence Address3 The Spinney
Tehidy Park
Tehidy
Cornwall
TR14 0TS
Director NameGeorge Broad
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(3 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressWheal Prussia Dry
Treleigh
Redruth
Cornwall
TR16 4BG
Secretary NameAlastair Thomas Adams
NationalityBritish
StatusResigned
Appointed13 June 1997(3 days after company formation)
Appointment Duration5 years, 8 months (resigned 17 February 2003)
RoleDirector/Company Secretary
Correspondence Address3 The Spinney
Tehidy Park
Tehidy
Cornwall
TR14 0TS
Director NameKay Denise Berwick
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 2003)
RoleClerk
Correspondence AddressWheal Prussia Dry
Treleigh
Redruth
Cornwall
TR16 4BG
Director NameMr John Stephen Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(4 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChomlea Longley Drive
Worsley
Manchester
M28 2TP
Secretary NameGeorge Broad
NationalityBritish
StatusResigned
Appointed17 February 2003(5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 October 2003)
RoleManaging Director
Correspondence AddressWheal Prussia Dry
Treleigh
Redruth
Cornwall
TR16 4BG
Director NameMark Arthur Rex Boulton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2006)
RoleRail Operational Director
Correspondence AddressTregora
Camelford Station
Camelford
Cornwall
PL32 9TT
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Hamlet
High Bank Lane
Bolton
Lancashire
BL6 4QT
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Contact

Websitewww.vital-consulting.co.uk

Location

Registered AddressPO Box 500 2 Hardman Street
Manchester
Greater Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

3 at £1Vital Services Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£990,894
Gross Profit£523,730
Net Worth£464,396
Cash£44,187
Current Liabilities£4,068,232

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Final Gazette dissolved following liquidation (1 page)
30 October 2014Administrator's progress report to 23 October 2014 (24 pages)
30 October 2014Notice of move from Administration to Dissolution on 23 October 2014 (24 pages)
30 October 2014Administrator's progress report to 23 October 2014 (24 pages)
30 October 2014Notice of move from Administration to Dissolution on 23 October 2014 (24 pages)
6 June 2014Administrator's progress report to 3 May 2014 (25 pages)
6 June 2014Administrator's progress report to 3 May 2014 (25 pages)
6 June 2014Administrator's progress report to 3 May 2014 (25 pages)
8 April 2014Termination of appointment of John Stephen Smith as a director on 8 April 2014 (1 page)
8 April 2014Termination of appointment of John Stephen Smith as a director on 8 April 2014 (1 page)
8 April 2014Termination of appointment of John Stephen Smith as a director on 8 April 2014 (1 page)
25 February 2014Statement of affairs with form 2.14B (10 pages)
25 February 2014Statement of affairs with form 2.14B (10 pages)
6 January 2014Notice of deemed approval of proposals (1 page)
6 January 2014Notice of deemed approval of proposals (1 page)
20 December 2013Statement of administrator's proposal (39 pages)
20 December 2013Statement of administrator's proposal (39 pages)
11 November 2013Registered office address changed from The Mill South Hall Street Manchester Greater Manchester M5 4TP on 11 November 2013 (2 pages)
11 November 2013Registered office address changed from The Mill South Hall Street Manchester Greater Manchester M5 4TP on 11 November 2013 (2 pages)
7 November 2013Appointment of an administrator (1 page)
7 November 2013Appointment of an administrator (1 page)
12 October 2013Satisfaction of charge 6 in full (4 pages)
12 October 2013Satisfaction of charge 8 in full (4 pages)
12 October 2013Satisfaction of charge 6 in full (4 pages)
12 October 2013Satisfaction of charge 8 in full (4 pages)
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 3
(5 pages)
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 3
(5 pages)
22 May 2013Auditor's resignation (2 pages)
22 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
12 June 2012Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
12 June 2012Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
12 June 2012Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
12 June 2012Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
23 May 2012Termination of appointment of Peter Alan Cowgill as a director on 23 May 2012 (1 page)
23 May 2012Termination of appointment of Peter Alan Cowgill as a director on 23 May 2012 (1 page)
27 April 2012Company name changed trackrail U.K. LIMITED\certificate issued on 27/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-26
(3 pages)
27 April 2012Company name changed trackrail U.K. LIMITED\certificate issued on 27/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-26
(3 pages)
5 December 2011Full accounts made up to 31 December 2010 (16 pages)
5 December 2011Full accounts made up to 31 December 2010 (16 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
23 February 2011Full accounts made up to 31 December 2009 (16 pages)
23 February 2011Full accounts made up to 31 December 2009 (16 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
18 November 2009Annual return made up to 16 June 2009 with a full list of shareholders (8 pages)
18 November 2009Annual return made up to 16 June 2009 with a full list of shareholders (8 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2009Full accounts made up to 31 December 2007 (17 pages)
8 May 2009Full accounts made up to 31 December 2008 (17 pages)
8 May 2009Full accounts made up to 31 December 2008 (17 pages)
8 May 2009Full accounts made up to 31 December 2007 (17 pages)
13 March 2009Return made up to 16/06/08; no change of members (10 pages)
13 March 2009Return made up to 16/06/08; no change of members (10 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
6 March 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
25 September 2007Particulars of mortgage/charge (7 pages)
25 September 2007Particulars of mortgage/charge (7 pages)
25 September 2007Particulars of mortgage/charge (6 pages)
25 September 2007Particulars of mortgage/charge (6 pages)
22 June 2007Return made up to 10/06/07; no change of members (7 pages)
22 June 2007Return made up to 10/06/07; no change of members (7 pages)
23 May 2007Full accounts made up to 31 December 2006 (18 pages)
23 May 2007Full accounts made up to 31 December 2006 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
30 June 2006Return made up to 10/06/06; full list of members (7 pages)
30 June 2006Return made up to 10/06/06; full list of members (7 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
16 November 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 October 2005Full accounts made up to 31 December 2004 (15 pages)
14 October 2005Full accounts made up to 31 December 2004 (15 pages)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2004Full accounts made up to 31 December 2003 (18 pages)
30 November 2004Full accounts made up to 31 December 2003 (18 pages)
17 June 2004Return made up to 10/06/04; full list of members (10 pages)
17 June 2004Return made up to 10/06/04; full list of members (10 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (9 pages)
15 April 2004Particulars of mortgage/charge (9 pages)
11 December 2003Secretary resigned (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned (2 pages)
11 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
3 December 2003Full accounts made up to 31 December 2002 (19 pages)
3 December 2003Full accounts made up to 31 December 2002 (19 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New secretary appointed;new director appointed (2 pages)
2 December 2003New secretary appointed;new director appointed (2 pages)
2 December 2003New director appointed (2 pages)
28 November 2003Particulars of mortgage/charge (10 pages)
28 November 2003Particulars of mortgage/charge (10 pages)
13 August 2003Return made up to 10/06/03; full list of members (7 pages)
13 August 2003Return made up to 10/06/03; full list of members (7 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned;director resigned (1 page)
6 March 2003Secretary resigned;director resigned (1 page)
5 November 2002Registered office changed on 05/11/02 from: the resource centre 29 ellesmere street swinton manchester M27 0LA (1 page)
5 November 2002Registered office changed on 05/11/02 from: the resource centre 29 ellesmere street swinton manchester M27 0LA (1 page)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
23 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
14 July 2002Return made up to 10/06/02; full list of members (9 pages)
14 July 2002Return made up to 10/06/02; full list of members (9 pages)
26 April 2002Registered office changed on 26/04/02 from: wheal prussia dry treleigh redruth cornwall TR16 4BG (1 page)
26 April 2002Registered office changed on 26/04/02 from: wheal prussia dry treleigh redruth cornwall TR16 4BG (1 page)
15 March 2002 (5 pages)
15 March 2002 (5 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
5 July 2001Return made up to 10/06/01; full list of members (8 pages)
5 July 2001Ad 21/01/99--------- £ si 1@1 (2 pages)
5 July 2001Ad 21/01/99--------- £ si 1@1 (2 pages)
5 July 2001Return made up to 10/06/01; full list of members (8 pages)
5 July 2001Ad 21/01/99--------- £ si 1@1 (2 pages)
5 July 2001Ad 21/01/99--------- £ si 1@1 (2 pages)
15 May 2001 (5 pages)
15 May 2001 (5 pages)
29 June 2000Return made up to 10/06/00; full list of members (8 pages)
29 June 2000Return made up to 10/06/00; full list of members (8 pages)
27 June 2000 (5 pages)
27 June 2000 (5 pages)
4 September 1999Declaration of mortgage charge released/ceased (1 page)
4 September 1999Declaration of mortgage charge released/ceased (1 page)
27 July 1999Full accounts made up to 31 August 1998 (12 pages)
27 July 1999Full accounts made up to 31 August 1998 (12 pages)
24 June 1999Return made up to 10/06/99; full list of members (6 pages)
24 June 1999Return made up to 10/06/99; full list of members (6 pages)
22 June 1999Declaration of mortgage charge released/ceased (1 page)
22 June 1999Declaration of mortgage charge released/ceased (1 page)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (4 pages)
31 December 1998Particulars of mortgage/charge (4 pages)
26 August 1998Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page)
26 August 1998Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page)
16 July 1998Return made up to 10/06/98; full list of members (6 pages)
16 July 1998Return made up to 10/06/98; full list of members (6 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
7 November 1997Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
7 November 1997Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997Registered office changed on 19/06/97 from: unit 3 the arches arcade villiers street london WC2N 6NG (1 page)
19 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Registered office changed on 19/06/97 from: unit 3 the arches arcade villiers street london WC2N 6NG (1 page)
19 June 1997Director resigned (1 page)
10 June 1997Incorporation (10 pages)
10 June 1997Incorporation (10 pages)