Company NameVitec UK Finance Limited
Company StatusDissolved
Company Number04444385
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 10 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2008(6 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 28 February 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(8 years, 8 months after company formation)
Appointment Duration6 years (closed 28 February 2017)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusClosed
Appointed02 March 2011(8 years, 9 months after company formation)
Appointment Duration6 years (closed 28 February 2017)
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(9 years after company formation)
Appointment Duration5 years, 8 months (closed 28 February 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameDavid John Medcalf
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleSolicitor
Correspondence AddressGreen End Rattlesden Road
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TN
Director NameMr Neil Roderick Walmsley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWindrush Farmhouse
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NU
Secretary NameDavid John Medcalf
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleSolicitor
Correspondence AddressGreen End Rattlesden Road
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TN
Director NameMr Alastair Hewgill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(6 days after company formation)
Appointment Duration6 years, 10 months (resigned 14 April 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address26 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HA
Director NameRoland Duncan Peate
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(6 days after company formation)
Appointment Duration6 years, 5 months (resigned 29 October 2008)
RoleChartered Secretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Secretary NameJayne Sarah Milton
NationalityBritish
StatusResigned
Appointed28 May 2002(6 days after company formation)
Appointment Duration8 years, 9 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Ashtrees
Guildford Road Ash
Aldershot
Hampshire
GU12 6BE
Director NameRichard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 Myton Road
Warwick
CV34 6PR
Director NameMr James Robert Copeman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2010)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address2 Paddenswick Road
London
W6 0UB

Contact

Websitewww.vitecgroup.com/
Email address[email protected]
Telephone020 83324600
Telephone regionLondon

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£133,000
Net Worth£14,364,000
Cash£63,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
23 November 2016Application to strike the company off the register (3 pages)
1 October 2016Full accounts made up to 31 December 2015 (10 pages)
1 October 2016Full accounts made up to 31 December 2015 (10 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
13 January 2016Statement of capital on 13 January 2016
  • USD 1.00
(4 pages)
13 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 January 2016Statement by Directors (1 page)
13 January 2016Statement of capital on 13 January 2016
  • USD 1.00
(4 pages)
13 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 January 2016Solvency Statement dated 08/01/16 (1 page)
13 January 2016Statement by Directors (1 page)
13 January 2016Solvency Statement dated 08/01/16 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (9 pages)
4 October 2015Full accounts made up to 31 December 2014 (9 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • USD 60,505,100
(5 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • USD 60,505,100
(5 pages)
29 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (9 pages)
24 September 2014Full accounts made up to 31 December 2013 (9 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • USD 60,505,100
(5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • USD 60,505,100
(5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • USD 60,505,100
(5 pages)
28 August 2013Full accounts made up to 31 December 2012 (9 pages)
28 August 2013Full accounts made up to 31 December 2012 (9 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
7 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
7 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
7 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
20 July 2012Full accounts made up to 31 December 2011 (9 pages)
20 July 2012Full accounts made up to 31 December 2011 (9 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
31 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
30 August 2011Full accounts made up to 31 December 2010 (9 pages)
30 August 2011Full accounts made up to 31 December 2010 (9 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
13 August 2010Full accounts made up to 31 December 2009 (9 pages)
13 August 2010Full accounts made up to 31 December 2009 (9 pages)
14 July 2010Termination of appointment of James Copeman as a director (2 pages)
14 July 2010Termination of appointment of James Copeman as a director (2 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 December 2009Registered office address changed from Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
7 October 2009Full accounts made up to 31 December 2008 (10 pages)
7 October 2009Full accounts made up to 31 December 2008 (10 pages)
5 June 2009Return made up to 22/05/09; full list of members (7 pages)
5 June 2009Return made up to 22/05/09; full list of members (7 pages)
21 April 2009Director appointed james robert copeman (3 pages)
21 April 2009Director appointed james robert copeman (3 pages)
21 April 2009Appointment terminated director alastair hewgill (1 page)
21 April 2009Appointment terminated director alastair hewgill (1 page)
11 November 2008Director appointed jonathan mark bolton (3 pages)
11 November 2008Director appointed jonathan mark bolton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
1 November 2008Appointment terminated director roland peate (1 page)
1 November 2008Appointment terminated director roland peate (1 page)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
20 June 2008Return made up to 22/05/08; full list of members (6 pages)
20 June 2008Return made up to 22/05/08; full list of members (6 pages)
3 October 2007Full accounts made up to 31 December 2006 (11 pages)
3 October 2007Full accounts made up to 31 December 2006 (11 pages)
27 June 2007Return made up to 22/05/07; no change of members (3 pages)
27 June 2007Return made up to 22/05/07; no change of members (3 pages)
11 July 2006Full accounts made up to 31 December 2005 (10 pages)
11 July 2006Full accounts made up to 31 December 2005 (10 pages)
13 June 2006Return made up to 22/05/06; full list of members (7 pages)
13 June 2006Return made up to 22/05/06; full list of members (7 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
23 December 2005Declaration of assistance for shares acquisition (5 pages)
23 December 2005Declaration of assistance for shares acquisition (5 pages)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Secretary's particulars changed (1 page)
5 July 2005Full accounts made up to 31 December 2004 (9 pages)
5 July 2005Full accounts made up to 31 December 2004 (9 pages)
2 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2004Full accounts made up to 31 December 2003 (9 pages)
28 September 2004Full accounts made up to 31 December 2003 (9 pages)
21 June 2004Return made up to 22/05/04; full list of members (7 pages)
21 June 2004Return made up to 22/05/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (8 pages)
3 June 2003Return made up to 22/05/03; full list of members (7 pages)
3 June 2003Return made up to 22/05/03; full list of members (7 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 July 2002Ad 13/06/02--------- us$ si 29998@1=29998 us$ si [email protected]=604751 us$ ic 6/634755 (2 pages)
22 July 2002Ad 13/06/02--------- us$ si 29998@1=29998 us$ si [email protected]=604751 us$ ic 6/634755 (2 pages)
22 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
22 July 2002Recon 13/06/02 (1 page)
22 July 2002Recon 13/06/02 (1 page)
22 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
11 June 2002Registered office changed on 11/06/02 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned;director resigned (1 page)
11 June 2002Secretary resigned;director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page)
11 June 2002New secretary appointed (2 pages)
5 June 2002Ad 28/05/02--------- us$ si 2@2=4 us$ ic 2/6 (2 pages)
5 June 2002Ad 28/05/02--------- us$ si 2@2=4 us$ ic 2/6 (2 pages)
22 May 2002Incorporation (13 pages)
22 May 2002Incorporation (13 pages)