Company NameVitely Limited
Company StatusDissolved
Company Number04027815
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 10 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Sean Mulryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed08 August 2000(1 month after company formation)
Appointment Duration16 years, 11 months (closed 18 July 2017)
RoleProperty Developer
Country of ResidenceIreland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr John Martin Mulryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed14 October 2009(9 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr David Nicholas Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(11 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 18 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Secretary NameDavid Nicholas Pearson
StatusClosed
Appointed01 October 2014(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 18 July 2017)
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address24 Redwood Drive
Wing
Leighton Buzzard
Bedfordshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees Kirby Road
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NamePaddy Kelly
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2000(1 month after company formation)
Appointment Duration10 years, 5 months (resigned 30 January 2011)
RoleCompany Director
Correspondence AddressElmfield House
Ballyogan Road
Sandyford
Co Dublin
Irish
Director NameDonal James Mulryan
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2000(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 2004)
RoleCompany Director
Correspondence AddressCookham Dene
Manor Park
Chislehurst
Kent
BR7 5QD
Director NameMr Brian Fagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2000(1 month after company formation)
Appointment Duration14 years, 2 months (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Secretary NameMr Brian Fagan
NationalityIrish
StatusResigned
Appointed08 August 2000(1 month after company formation)
Appointment Duration14 years, 1 month (resigned 01 October 2014)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameTimothy Guy Farrow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2008)
RoleCompany Director
Correspondence Address11 Farm Place
London
W8 7SX
Director NameDr Peter Bacon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2006(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 2007)
RoleEconomic Consultant
Correspondence AddressBallyrane House
Killinick
County Wexford
Irish
Director NameMr David Michael Brophy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2011)
RoleCompany Director
Correspondence Address147 Ard Na Mara Road
Malahide
Co Dublin
Dublin
Ireland
Director NameMr David John Badger
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(8 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 July 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenways
Haywards Heath
West Sussex
RH16 2DT
Director NameMr Patrick Joseph Kelly
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2011(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 2014)
RoleHouse Builder
Country of ResidenceIreland
Correspondence Address1 Orpen Dale
Stillorgan
Dublin
Ireland

Location

Registered Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£921,817
Gross Profit£872,726
Net Worth£16,686,191
Cash£16,718,771
Current Liabilities£13,742,823

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

23 November 2000Delivered on: 6 December 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017Application to strike the company off the register (3 pages)
25 April 2017Application to strike the company off the register (3 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
20 February 2017Satisfaction of charge 1 in full (1 page)
20 February 2017Satisfaction of charge 1 in full (1 page)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (20 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (20 pages)
18 October 2016Withdraw the company strike off application (1 page)
18 October 2016Withdraw the company strike off application (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
20 May 2016Application to strike the company off the register (3 pages)
20 May 2016Application to strike the company off the register (3 pages)
8 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
8 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
7 April 2016Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 7 April 2016 (1 page)
7 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
7 April 2016Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 7 April 2016 (1 page)
7 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
10 February 2016Registered office address changed from St Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page)
10 February 2016Registered office address changed from St Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page)
5 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
5 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
4 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
4 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
4 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
4 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
4 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
4 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(6 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(6 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(6 pages)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
9 September 2014Full accounts made up to 31 March 2014 (16 pages)
9 September 2014Full accounts made up to 31 March 2014 (16 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(7 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(7 pages)
22 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(7 pages)
13 June 2014Termination of appointment of Patrick Kelly as a director (1 page)
13 June 2014Termination of appointment of Patrick Kelly as a director (1 page)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (18 pages)
17 December 2013Full accounts made up to 31 March 2013 (18 pages)
29 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(8 pages)
29 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(8 pages)
29 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(8 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 December 2012Full accounts made up to 31 March 2012 (19 pages)
24 December 2012Full accounts made up to 31 March 2012 (19 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (17 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (17 pages)
8 January 2012Full accounts made up to 31 March 2011 (19 pages)
8 January 2012Full accounts made up to 31 March 2011 (19 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
5 December 2011Appointment of David Nicholas Pearson as a director (3 pages)
5 December 2011Appointment of David Nicholas Pearson as a director (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
26 August 2011Termination of appointment of Paddy Kelly as a director (2 pages)
26 August 2011Termination of appointment of Paddy Kelly as a director (2 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (17 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (17 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (17 pages)
20 June 2011Appointment of Patrick Kelly as a director (3 pages)
20 June 2011Appointment of Patrick Kelly as a director (3 pages)
11 January 2011Full accounts made up to 31 March 2010 (19 pages)
11 January 2011Full accounts made up to 31 March 2010 (19 pages)
10 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (17 pages)
10 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (17 pages)
10 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (17 pages)
14 May 2010Full accounts made up to 31 March 2009 (21 pages)
14 May 2010Full accounts made up to 31 March 2009 (21 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2009Appointment of John Mulryan as a director (3 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
16 October 2009Termination of appointment of David Badger as a director (1 page)
16 October 2009Termination of appointment of David Badger as a director (1 page)
29 July 2009Return made up to 06/07/09; full list of members (7 pages)
29 July 2009Return made up to 06/07/09; full list of members (7 pages)
3 April 2009Appointment terminated director timothy farrow (1 page)
3 April 2009Appointment terminated director timothy farrow (1 page)
17 February 2009Full accounts made up to 31 March 2008 (19 pages)
17 February 2009Full accounts made up to 31 March 2008 (19 pages)
27 November 2008Director appointed david badger (3 pages)
27 November 2008Director appointed david badger (3 pages)
20 August 2008Return made up to 06/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2008Return made up to 06/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 February 2008Appointment terminated director peter bacon (1 page)
29 February 2008Appointment terminated director peter bacon (1 page)
7 January 2008New director appointed (9 pages)
7 January 2008New director appointed (9 pages)
12 December 2007Full accounts made up to 31 March 2007 (17 pages)
12 December 2007Full accounts made up to 31 March 2007 (17 pages)
8 August 2007Return made up to 06/07/07; full list of members (8 pages)
8 August 2007Return made up to 06/07/07; full list of members (8 pages)
14 March 2007Full accounts made up to 31 March 2006 (19 pages)
14 March 2007Full accounts made up to 31 March 2006 (19 pages)
6 February 2007New director appointed (4 pages)
6 February 2007New director appointed (4 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
8 August 2006Return made up to 06/07/06; full list of members (7 pages)
8 August 2006Return made up to 06/07/06; full list of members (7 pages)
17 January 2006Full accounts made up to 31 March 2005 (19 pages)
17 January 2006Full accounts made up to 31 March 2005 (19 pages)
11 August 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Full accounts made up to 31 March 2004 (19 pages)
27 January 2005Full accounts made up to 31 March 2004 (19 pages)
5 August 2004Return made up to 06/07/04; full list of members (8 pages)
5 August 2004Return made up to 06/07/04; full list of members (8 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 January 2004Full accounts made up to 31 March 2003 (19 pages)
14 January 2004Full accounts made up to 31 March 2003 (19 pages)
15 October 2003Return made up to 06/07/03; full list of members (8 pages)
15 October 2003Return made up to 06/07/03; full list of members (8 pages)
17 February 2003Full accounts made up to 31 March 2002 (17 pages)
17 February 2003Full accounts made up to 31 March 2002 (17 pages)
11 February 2003Director's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
22 December 2002Registered office changed on 22/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page)
22 December 2002Registered office changed on 22/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page)
15 November 2002Return made up to 06/07/02; full list of members (8 pages)
15 November 2002Return made up to 06/07/02; full list of members (8 pages)
19 March 2002Secretary's particulars changed;director's particulars changed (1 page)
19 March 2002Secretary's particulars changed;director's particulars changed (1 page)
4 March 2002Full accounts made up to 31 March 2001 (16 pages)
4 March 2002Full accounts made up to 31 March 2001 (16 pages)
10 September 2001Return made up to 06/07/01; full list of members (7 pages)
10 September 2001Return made up to 06/07/01; full list of members (7 pages)
25 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
25 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
20 March 2001Ad 09/08/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 March 2001Ad 09/08/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 December 2000Particulars of mortgage/charge (19 pages)
6 December 2000Particulars of mortgage/charge (19 pages)
26 October 2000Memorandum and Articles of Association (11 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 October 2000Memorandum and Articles of Association (11 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 October 2000New director appointed (3 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 October 2000£ nc 1000/1000000 08/08/00 (2 pages)
16 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 2000Registered office changed on 16/10/00 from: aquis court 31 fishpool street saint albans hertfordshire AL3 4RF (1 page)
16 October 2000£ nc 1000/1000000 08/08/00 (2 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 October 2000Registered office changed on 16/10/00 from: aquis court 31 fishpool street saint albans hertfordshire AL3 4RF (1 page)
16 October 2000New director appointed (3 pages)
4 October 2000Director resigned (1 page)
4 October 2000New secretary appointed;new director appointed (3 pages)
4 October 2000New director appointed (3 pages)
4 October 2000New director appointed (3 pages)
4 October 2000New secretary appointed;new director appointed (3 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)
6 July 2000Incorporation (25 pages)
6 July 2000Incorporation (25 pages)