Company NameVital Power (UK) Limited
Company StatusDissolved
Company Number04594085
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)
Previous NamesMasikey Limited and Vital T&D Limited

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Andrew Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Retreat 140a The Highway
Harwarden
Deeside
Clwyd
CH5 3DJ
Wales
Secretary NameMr Robert Andrew Johnson
NationalityBritish
StatusClosed
Appointed19 November 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Retreat 140a The Highway
Harwarden
Flintshire
CH5 3DJ
Wales
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Hamlet
High Bank Lane
Bolton
Lancashire
BL6 4QT
Director NameMr John Stephen Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChomlea Longley Drive
Worsley
Manchester
M28 2TP
Director NameCraig Paul Sutcliffe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address26 Douglas Gardens
Uddingston
Glasgow
G71 7HB
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.vital-resource.com
Telephone07 400000019
Telephone regionMobile

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

1 at £1Vital Services Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,796,260
Gross Profit£216,094
Net Worth£36,273
Cash£5,101
Current Liabilities£3,253,098

Accounts

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

Filing History

30 January 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Final Gazette dissolved via compulsory strike-off (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 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)
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 (9 pages)
25 February 2014Statement of affairs with form 2.14B (9 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 Salford M5 4TP on 11 November 2013 (2 pages)
11 November 2013Registered office address changed from The Mill South Hall Street Salford M5 4TP on 11 November 2013 (2 pages)
7 November 2013Appointment of an administrator (2 pages)
7 November 2013Appointment of an administrator (2 pages)
12 October 2013Satisfaction of charge 3 in full (4 pages)
12 October 2013Satisfaction of charge 1 in full (4 pages)
12 October 2013Satisfaction of charge 3 in full (4 pages)
12 October 2013Satisfaction of charge 1 in full (4 pages)
23 May 2013Auditor's resignation (2 pages)
23 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
23 November 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 1
(5 pages)
23 November 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 1
(5 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)
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)
5 December 2011Full accounts made up to 31 December 2010 (14 pages)
5 December 2011Full accounts made up to 31 December 2010 (14 pages)
29 November 2011Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
29 November 2011Secretary's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
29 November 2011Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
29 November 2011Director's details changed for Mr Robert Andrew Johnson on 31 August 2011 (2 pages)
22 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
10 February 2011Full accounts made up to 31 December 2009 (15 pages)
10 February 2011Full accounts made up to 31 December 2009 (15 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 5 (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)
23 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
9 May 2009Full accounts made up to 31 December 2008 (17 pages)
9 May 2009Full accounts made up to 31 December 2007 (16 pages)
9 May 2009Full accounts made up to 31 December 2007 (16 pages)
9 May 2009Full accounts made up to 31 December 2008 (17 pages)
13 March 2009Return made up to 19/11/08; no change of members (10 pages)
13 March 2009Return made up to 19/11/08; no change of members (10 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
21 February 2008Return made up to 19/11/07; no change of members (7 pages)
21 February 2008Return made up to 19/11/07; no change of members (7 pages)
25 September 2007Particulars of mortgage/charge (9 pages)
25 September 2007Particulars of mortgage/charge (6 pages)
25 September 2007Particulars of mortgage/charge (9 pages)
25 September 2007Particulars of mortgage/charge (6 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
23 May 2007Full accounts made up to 31 December 2006 (17 pages)
23 May 2007Full accounts made up to 31 December 2006 (17 pages)
30 November 2006Return made up to 19/11/06; full list of members (8 pages)
30 November 2006Return made up to 19/11/06; full list of members (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 January 2006Particulars of mortgage/charge (14 pages)
28 January 2006Particulars of mortgage/charge (14 pages)
3 January 2006Accounts made up to 31 December 2004 (1 page)
3 January 2006Accounts made up to 31 December 2004 (1 page)
30 November 2005Return made up to 19/11/05; full list of members (7 pages)
30 November 2005Return made up to 19/11/05; full list of members (7 pages)
9 May 2005Company name changed vital t&d LIMITED\certificate issued on 09/05/05 (2 pages)
9 May 2005Company name changed vital t&d LIMITED\certificate issued on 09/05/05 (2 pages)
23 December 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2004Accounts made up to 31 December 2003 (1 page)
9 September 2004Accounts made up to 31 December 2003 (1 page)
1 December 2003Return made up to 19/11/03; full list of members (7 pages)
1 December 2003Return made up to 19/11/03; full list of members (7 pages)
12 September 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
12 September 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
2 March 2003Registered office changed on 02/03/03 from: regency house 45-49 chorley new road bolton lancahire BL1 4QR (1 page)
2 March 2003Registered office changed on 02/03/03 from: regency house 45-49 chorley new road bolton lancahire BL1 4QR (1 page)
1 March 2003New secretary appointed;new director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Registered office changed on 01/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003New secretary appointed;new director appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003New director appointed (2 pages)
28 February 2003Company name changed masikey LIMITED\certificate issued on 28/02/03 (2 pages)
28 February 2003Company name changed masikey LIMITED\certificate issued on 28/02/03 (2 pages)
19 November 2002Incorporation (18 pages)
19 November 2002Incorporation (18 pages)