Hawarden
Flintshire
CH5 3DJ
Wales
Secretary Name | Mr Robert Andrew Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Retreat 140a The Highway Hawarden Flintshire CH5 3DJ Wales |
Director Name | Alastair Thomas Adams |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 February 2003) |
Role | Director/Company Secretary |
Correspondence Address | 3 The Spinney Tehidy Park Tehidy Cornwall TR14 0TS |
Director Name | George Broad |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Wheal Prussia Dry Treleigh Redruth Cornwall TR16 4BG |
Secretary Name | Alastair Thomas Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 February 2003) |
Role | Director/Company Secretary |
Correspondence Address | 3 The Spinney Tehidy Park Tehidy Cornwall TR14 0TS |
Director Name | Kay Denise Berwick |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 October 2003) |
Role | Clerk |
Correspondence Address | Wheal Prussia Dry Treleigh Redruth Cornwall TR16 4BG |
Director Name | Mr John Stephen Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chomlea Longley Drive Worsley Manchester M28 2TP |
Secretary Name | George Broad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 October 2003) |
Role | Managing Director |
Correspondence Address | Wheal Prussia Dry Treleigh Redruth Cornwall TR16 4BG |
Director Name | Mark Arthur Rex Boulton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2006) |
Role | Rail Operational Director |
Correspondence Address | Tregora Camelford Station Camelford Cornwall PL32 9TT |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Hamlet High Bank Lane Bolton Lancashire BL6 4QT |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Website | www.vital-consulting.co.uk |
---|
Registered Address | PO Box 500 2 Hardman Street Manchester Greater Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
3 at £1 | Vital Services Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £990,894 |
Gross Profit | £523,730 |
Net Worth | £464,396 |
Cash | £44,187 |
Current Liabilities | £4,068,232 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved following liquidation (1 page) |
30 January 2015 | Final Gazette dissolved following liquidation (1 page) |
30 October 2014 | Administrator's progress report to 23 October 2014 (24 pages) |
30 October 2014 | Notice of move from Administration to Dissolution on 23 October 2014 (24 pages) |
30 October 2014 | Administrator's progress report to 23 October 2014 (24 pages) |
30 October 2014 | Notice of move from Administration to Dissolution on 23 October 2014 (24 pages) |
6 June 2014 | Administrator's progress report to 3 May 2014 (25 pages) |
6 June 2014 | Administrator's progress report to 3 May 2014 (25 pages) |
6 June 2014 | Administrator's progress report to 3 May 2014 (25 pages) |
8 April 2014 | Termination of appointment of John Stephen Smith as a director on 8 April 2014 (1 page) |
8 April 2014 | Termination of appointment of John Stephen Smith as a director on 8 April 2014 (1 page) |
8 April 2014 | Termination of appointment of John Stephen Smith as a director on 8 April 2014 (1 page) |
25 February 2014 | Statement of affairs with form 2.14B (10 pages) |
25 February 2014 | Statement of affairs with form 2.14B (10 pages) |
6 January 2014 | Notice of deemed approval of proposals (1 page) |
6 January 2014 | Notice of deemed approval of proposals (1 page) |
20 December 2013 | Statement of administrator's proposal (39 pages) |
20 December 2013 | Statement of administrator's proposal (39 pages) |
11 November 2013 | Registered office address changed from The Mill South Hall Street Manchester Greater Manchester M5 4TP on 11 November 2013 (2 pages) |
11 November 2013 | Registered office address changed from The Mill South Hall Street Manchester Greater Manchester M5 4TP on 11 November 2013 (2 pages) |
7 November 2013 | Appointment of an administrator (1 page) |
7 November 2013 | Appointment of an administrator (1 page) |
12 October 2013 | Satisfaction of charge 6 in full (4 pages) |
12 October 2013 | Satisfaction of charge 8 in full (4 pages) |
12 October 2013 | Satisfaction of charge 6 in full (4 pages) |
12 October 2013 | Satisfaction of charge 8 in full (4 pages) |
25 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
22 May 2013 | Auditor's resignation (2 pages) |
22 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 June 2012 | Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
12 June 2012 | Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
23 May 2012 | Termination of appointment of Peter Alan Cowgill as a director on 23 May 2012 (1 page) |
23 May 2012 | Termination of appointment of Peter Alan Cowgill as a director on 23 May 2012 (1 page) |
27 April 2012 | Company name changed trackrail U.K. LIMITED\certificate issued on 27/04/12
|
27 April 2012 | Company name changed trackrail U.K. LIMITED\certificate issued on 27/04/12
|
5 December 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Full accounts made up to 31 December 2009 (16 pages) |
23 February 2011 | Full accounts made up to 31 December 2009 (16 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2009 | Annual return made up to 16 June 2009 with a full list of shareholders (8 pages) |
18 November 2009 | Annual return made up to 16 June 2009 with a full list of shareholders (8 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | Full accounts made up to 31 December 2007 (17 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 May 2009 | Full accounts made up to 31 December 2007 (17 pages) |
13 March 2009 | Return made up to 16/06/08; no change of members (10 pages) |
13 March 2009 | Return made up to 16/06/08; no change of members (10 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
25 September 2007 | Particulars of mortgage/charge (7 pages) |
25 September 2007 | Particulars of mortgage/charge (7 pages) |
25 September 2007 | Particulars of mortgage/charge (6 pages) |
25 September 2007 | Particulars of mortgage/charge (6 pages) |
22 June 2007 | Return made up to 10/06/07; no change of members (7 pages) |
22 June 2007 | Return made up to 10/06/07; no change of members (7 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
16 November 2005 | Return made up to 10/06/05; full list of members
|
16 November 2005 | Return made up to 10/06/05; full list of members
|
14 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 April 2005 | Resolutions
|
22 April 2005 | Resolutions
|
30 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (10 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (10 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (9 pages) |
15 April 2004 | Particulars of mortgage/charge (9 pages) |
11 December 2003 | Secretary resigned (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Secretary resigned (2 pages) |
11 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
3 December 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 December 2003 | Full accounts made up to 31 December 2002 (19 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New secretary appointed;new director appointed (2 pages) |
2 December 2003 | New secretary appointed;new director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
28 November 2003 | Particulars of mortgage/charge (10 pages) |
28 November 2003 | Particulars of mortgage/charge (10 pages) |
13 August 2003 | Return made up to 10/06/03; full list of members (7 pages) |
13 August 2003 | Return made up to 10/06/03; full list of members (7 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: the resource centre 29 ellesmere street swinton manchester M27 0LA (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: the resource centre 29 ellesmere street swinton manchester M27 0LA (1 page) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
23 July 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
14 July 2002 | Return made up to 10/06/02; full list of members (9 pages) |
14 July 2002 | Return made up to 10/06/02; full list of members (9 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: wheal prussia dry treleigh redruth cornwall TR16 4BG (1 page) |
26 April 2002 | Registered 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 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
5 July 2001 | Return made up to 10/06/01; full list of members (8 pages) |
5 July 2001 | Ad 21/01/99--------- £ si 1@1 (2 pages) |
5 July 2001 | Ad 21/01/99--------- £ si 1@1 (2 pages) |
5 July 2001 | Return made up to 10/06/01; full list of members (8 pages) |
5 July 2001 | Ad 21/01/99--------- £ si 1@1 (2 pages) |
5 July 2001 | Ad 21/01/99--------- £ si 1@1 (2 pages) |
15 May 2001 | (5 pages) |
15 May 2001 | (5 pages) |
29 June 2000 | Return made up to 10/06/00; full list of members (8 pages) |
29 June 2000 | Return made up to 10/06/00; full list of members (8 pages) |
27 June 2000 | (5 pages) |
27 June 2000 | (5 pages) |
4 September 1999 | Declaration of mortgage charge released/ceased (1 page) |
4 September 1999 | Declaration of mortgage charge released/ceased (1 page) |
27 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
27 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
24 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
22 June 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 June 1999 | Declaration of mortgage charge released/ceased (1 page) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (4 pages) |
31 December 1998 | Particulars of mortgage/charge (4 pages) |
26 August 1998 | Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page) |
26 August 1998 | Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page) |
16 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Accounting reference date extended from 30/06/98 to 31/10/98 (1 page) |
7 November 1997 | Accounting reference date extended from 30/06/98 to 31/10/98 (1 page) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Registered office changed on 19/06/97 from: unit 3 the arches arcade villiers street london WC2N 6NG (1 page) |
19 June 1997 | New secretary appointed;new director appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed;new director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Registered office changed on 19/06/97 from: unit 3 the arches arcade villiers street london WC2N 6NG (1 page) |
19 June 1997 | Director resigned (1 page) |
10 June 1997 | Incorporation (10 pages) |
10 June 1997 | Incorporation (10 pages) |