Harwarden
Flintshire
CH5 3DJ
Wales
Secretary Name | Mr Robert Andrew Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Retreat 140a The Highway Harwarden Flintshire CH5 3DJ Wales |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Hamlet High Bank Lane Bolton Lancashire BL6 4QT |
Director Name | Mr John Stephen Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chomlea Longley Drive Worsley Manchester M28 2TP |
Director Name | Robert Howat |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | 1 The Green Kirklevington Yarm TS15 9NW |
Director Name | Jason Pearce Worrall |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 2005) |
Role | Engineer |
Correspondence Address | 38 Boothstown Drive Worsley Greater Manchester M28 1UF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.vital-rail.com |
---|---|
Telephone | 07 400000019 |
Telephone region | Mobile |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | Vital Services Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,793,764 |
Gross Profit | £4,851,239 |
Net Worth | £2,532,747 |
Cash | £198,617 |
Current Liabilities | £8,533,582 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
12 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | Notice of move from Administration to Dissolution on 29 April 2015 (20 pages) |
12 May 2015 | Notice of move from Administration to Dissolution on 29 April 2015 (20 pages) |
4 November 2014 | Notice of extension of period of Administration (1 page) |
4 November 2014 | Notice of extension of period of Administration (1 page) |
4 November 2014 | Administrator's progress report to 15 October 2014 (22 pages) |
4 November 2014 | Administrator's progress report to 15 October 2014 (22 pages) |
6 June 2014 | Administrator's progress report to 3 May 2014 (31 pages) |
6 June 2014 | Administrator's progress report to 3 May 2014 (31 pages) |
6 June 2014 | Administrator's progress report to 3 May 2014 (31 pages) |
8 April 2014 | Termination of appointment of John Smith as a director (1 page) |
8 April 2014 | Termination of appointment of John Smith as a director (1 page) |
25 February 2014 | Statement of affairs with form 2.14B (12 pages) |
25 February 2014 | Statement of affairs with form 2.14B (12 pages) |
6 January 2014 | Notice of deemed approval of proposals (2 pages) |
6 January 2014 | Notice of deemed approval of proposals (2 pages) |
20 December 2013 | Statement of administrator's proposal (42 pages) |
20 December 2013 | Statement of administrator's proposal (42 pages) |
11 November 2013 | Registered office address changed from the Mill South Hall Street Manchester M5 4TP on 11 November 2013 (2 pages) |
11 November 2013 | Registered office address changed from the Mill South Hall Street 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 3 in full (4 pages) |
12 October 2013 | Satisfaction of charge 6 in full (4 pages) |
12 October 2013 | Satisfaction of charge 3 in full (4 pages) |
12 October 2013 | Satisfaction of charge 6 in full (4 pages) |
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) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-01-25
|
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 May 2012 | Termination of appointment of Peter Cowgill as a director (1 page) |
23 May 2012 | Termination of appointment of Peter Cowgill as a director (1 page) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
25 January 2012 | Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
24 November 2011 | Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
10 February 2011 | Full accounts made up to 31 December 2009 (16 pages) |
10 February 2011 | Full accounts made up to 31 December 2009 (16 pages) |
7 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 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) |
23 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
9 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) |
8 May 2009 | Full accounts made up to 31 December 2007 (17 pages) |
13 March 2009 | Return made up to 22/01/09; no change of members (10 pages) |
13 March 2009 | Return made up to 22/01/09; 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 7 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
21 February 2008 | Return made up to 22/01/08; no change of members (7 pages) |
21 February 2008 | Return made up to 22/01/08; no change of members (7 pages) |
25 September 2007 | Particulars of mortgage/charge (7 pages) |
25 September 2007 | Particulars of mortgage/charge (8 pages) |
25 September 2007 | Particulars of mortgage/charge (8 pages) |
25 September 2007 | Particulars of mortgage/charge (7 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
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) |
12 February 2007 | Return made up to 22/01/07; full list of members (8 pages) |
12 February 2007 | Return made up to 22/01/07; full list of members (8 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 22/01/06; full list of members (8 pages) |
30 June 2006 | Return made up to 22/01/06; full list of members (8 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
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) |
4 April 2005 | Return made up to 22/01/05; full list of members
|
4 April 2005 | Return made up to 22/01/05; full list of members
|
30 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
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) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
26 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
12 February 2004 | Ad 31/01/03--------- £ si 1999999@1=1999999 £ ic 2000001/4000000 (2 pages) |
12 February 2004 | Ad 31/01/03--------- £ si 1999999@1=1999999 £ ic 2000001/4000000 (2 pages) |
28 November 2003 | Particulars of mortgage/charge (10 pages) |
28 November 2003 | Particulars of mortgage/charge (10 pages) |
12 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Particulars of mortgage/charge (4 pages) |
4 April 2003 | Return made up to 22/01/03; full list of members (7 pages) |
4 April 2003 | Return made up to 22/01/03; full list of members (7 pages) |
17 February 2003 | Particulars of contract relating to shares (4 pages) |
17 February 2003 | Particulars of contract relating to shares (4 pages) |
17 February 2003 | Ad 23/12/02--------- £ si 1@1=1 £ ic 2000000/2000001 (2 pages) |
17 February 2003 | Ad 23/12/02--------- £ si 1@1=1 £ ic 2000000/2000001 (2 pages) |
10 February 2003 | Nc inc already adjusted 31/01/03 (1 page) |
10 February 2003 | Resolutions
|
10 February 2003 | Nc inc already adjusted 31/01/03 (1 page) |
10 February 2003 | Ad 31/01/03--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
10 February 2003 | Ad 31/01/03--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
10 February 2003 | Resolutions
|
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: the resource centre 29 ellesmere street swinton manchester M27 0LA (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: the resource centre 29 ellesmere street swinton manchester M27 0LA (1 page) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 6-8 underwood street london N1 7JQ (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 6-8 underwood street london N1 7JQ (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
5 March 2002 | Company name changed amonrace LIMITED\certificate issued on 05/03/02 (2 pages) |
5 March 2002 | Company name changed amonrace LIMITED\certificate issued on 05/03/02 (2 pages) |
22 January 2002 | Incorporation (18 pages) |
22 January 2002 | Incorporation (18 pages) |