Company NameVitalspace Manchester Limited
Company StatusDissolved
Company Number08067491
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert James Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameRobert Hamilton
NationalityBritish
StatusClosed
Appointed11 July 2014(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 07 December 2021)
RoleCompany Director
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Paul Alexander Whiteman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address214 The Boxworks
Worsley Street
Manchester
Greater Manchester
M15 4NU
Director NameByran Edward Robertson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland

Contact

Websitewww.vitalspace.co.uk
Telephone0161 7477807
Telephone regionManchester

Location

Registered Address16-18 Lloyd Street
Altrincham
Cheshire
WA14 2DE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

1 at £1Thornley Groves LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,787
Cash£517,831
Current Liabilities£630,820

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

14 October 2016Delivered on: 18 October 2016
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 28 January 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 6 August 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 6 August 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 5 August 2014
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding

Filing History

5 January 2021Satisfaction of charge 080674910005 in full (1 page)
5 January 2021Satisfaction of charge 080674910004 in full (1 page)
4 January 2021Satisfaction of charge 080674910001 in full (1 page)
10 November 2020Director's details changed for Mr Stuart Macpherson Pender on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Robert James Hamilton on 10 November 2020 (2 pages)
10 November 2020Secretary's details changed for Robert Hamilton on 10 November 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 September 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
20 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
20 September 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
10 September 2018Filing exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
10 September 2018Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page)
10 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
15 May 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
15 May 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
15 May 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
15 May 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
15 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
3 April 2017Termination of appointment of Byran Edward Robertson as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Byran Edward Robertson as a director on 31 March 2017 (1 page)
3 April 2017Satisfaction of charge 080674910003 in full (4 pages)
3 April 2017Satisfaction of charge 080674910003 in full (4 pages)
27 March 2017Satisfaction of charge 080674910002 in full (4 pages)
27 March 2017Satisfaction of charge 080674910002 in full (4 pages)
18 October 2016Registration of charge 080674910005, created on 14 October 2016 (67 pages)
18 October 2016Registration of charge 080674910005, created on 14 October 2016 (67 pages)
2 September 2016Full accounts made up to 31 December 2015 (14 pages)
2 September 2016Full accounts made up to 31 December 2015 (14 pages)
31 August 2016Director's details changed for Mr Robert James Hamilton on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Byran Edward Robertson on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Byran Edward Robertson on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Robert James Hamilton on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
5 May 2016Full accounts made up to 31 December 2014 (19 pages)
5 May 2016Full accounts made up to 31 December 2014 (19 pages)
28 January 2016Registration of charge 080674910004, created on 22 January 2016 (67 pages)
28 January 2016Registration of charge 080674910004, created on 22 January 2016 (67 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
31 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
31 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
20 August 2014Memorandum and Articles of Association (15 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 31/07/2014
(3 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 31/07/2014
(3 pages)
20 August 2014Memorandum and Articles of Association (15 pages)
19 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 August 2014Registration of charge 080674910003, created on 31 July 2014 (12 pages)
6 August 2014Registration of charge 080674910003, created on 31 July 2014 (12 pages)
6 August 2014Registration of charge 080674910002, created on 31 July 2014 (11 pages)
6 August 2014Registration of charge 080674910002, created on 31 July 2014 (11 pages)
5 August 2014Registration of charge 080674910001, created on 31 July 2014 (10 pages)
5 August 2014Registration of charge 080674910001, created on 31 July 2014 (10 pages)
23 July 2014Appointment of Robert Hamilton as a secretary on 11 July 2014 (3 pages)
23 July 2014Appointment of Mr Robert Hamilton as a director on 11 July 2014 (3 pages)
23 July 2014Appointment of Stuart Macpherson Pender as a director on 11 July 2014 (3 pages)
23 July 2014Appointment of Robert Hamilton as a secretary on 11 July 2014 (3 pages)
23 July 2014Appointment of Byran Edward Robertson as a director on 11 July 2014 (3 pages)
23 July 2014Appointment of Stuart Macpherson Pender as a director on 11 July 2014 (3 pages)
23 July 2014Appointment of Mr Robert Hamilton as a director on 11 July 2014 (3 pages)
23 July 2014Appointment of Byran Edward Robertson as a director on 11 July 2014 (3 pages)
22 July 2014Registered office address changed from 214 the Boxworks Worsley Street Manchester Greater Manchester M15 4NU to 16-18 Lloyd Street Altrincham Cheshire WA14 2DE on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Paul Alexander Whiteman as a director on 11 July 2014 (2 pages)
22 July 2014Termination of appointment of Paul Alexander Whiteman as a director on 11 July 2014 (2 pages)
22 July 2014Registered office address changed from 214 the Boxworks Worsley Street Manchester Greater Manchester M15 4NU to 16-18 Lloyd Street Altrincham Cheshire WA14 2DE on 22 July 2014 (2 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
14 May 2012Incorporation (21 pages)
14 May 2012Incorporation (21 pages)