Company NameVitapoint Properties Limited
Company StatusDissolved
Company Number04606790
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 4 months ago)
Dissolution Date6 August 2022 (1 year, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Allan Raymond Taylor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Regent Heights St. Edmunds Terrace
London
NW8 7QN
Secretary NameVivian Emmy Taylor
NationalityBritish
StatusClosed
Appointed18 December 2003(1 year after company formation)
Appointment Duration18 years, 7 months (closed 06 August 2022)
RoleCompany Director
Correspondence Address11 Regent Heights St. Edmunds Terrace
London
NW8 7QN
Director NameMr Paul Dipino
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(2 years after company formation)
Appointment Duration17 years, 8 months (closed 06 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Waterloo Court 10 Theed Street
London
SE1 8ST
Director NameMr Steven Paul Sharp
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Carlton Hill
St John's Wood
London
NW8 0JX
Secretary NameMr Allan Raymond Taylor
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Rise
Hilgrove Road
London
NW6 4TH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,334,049
Cash£92,177
Current Liabilities£3,437,877

Accounts

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

Charges

7 April 2006Delivered on: 12 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38/40 stoke newington church street hackney london t/nos EGL428814 and EGL412579. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Outstanding
26 May 2005Delivered on: 3 June 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at unit 1 cheapside 26-30 george street luton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 March 2005Delivered on: 26 March 2005
Persons entitled: Skipton Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-3 osborne street grimsby lincolnshire the equipment and goods and all other fixtures fittings plant and machinery which may be erected on or affixed to the property and by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment placed on or used in or about the property, all other property assets and rights and the stock in trade. See the mortgage charge document for full details.
Outstanding
4 February 2005Delivered on: 10 February 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-3 osbourne street grimsby lincolnshire t/no HS24064. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 June 2004Delivered on: 17 June 2004
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 38-40 stoke newington church street stoke newington london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 June 2004Delivered on: 17 June 2004
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 tavern street ipswich. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 June 2004Delivered on: 17 June 2004
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: 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.
Outstanding
1 March 2017Delivered on: 2 March 2017
Persons entitled:
Allan Taylor
Geoff Phillips

Classification: A registered charge
Particulars: The freehold land on the north side of wilmer place, stoke newington, london registered under title number: EGL428814.
Outstanding
21 July 2006Delivered on: 5 August 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 london road carlisle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 June 2006Delivered on: 4 August 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A standard security which was presented for registration in scotland on 28 july 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Port street and carlyle's place annan k/a albert hall and warehousing port street annan t/no dmf 15575.
Outstanding
20 June 2006Delivered on: 4 July 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 3 piccadilly manchester with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 April 2006Delivered on: 12 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 38/40 stoke newington church street hackney london t/nos EGL428814 and EGL412579. See the mortgage charge document for full details.
Outstanding
2 September 2003Delivered on: 27 February 2004
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 29 tavern street ipswich.
Outstanding
10 June 2004Delivered on: 17 June 2004
Satisfied on: 4 May 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 38-40 stoke newington church street stoke newington london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

6 August 2022Final Gazette dissolved following liquidation (1 page)
6 May 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
19 April 2022Receiver's abstract of receipts and payments to 11 March 2022 (4 pages)
17 September 2021Registered office address changed from First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ England to Olympia House Armitage Road London NW11 8RQ on 17 September 2021 (2 pages)
17 September 2021Appointment of a voluntary liquidator (3 pages)
17 September 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-09
(1 page)
17 September 2021Statement of affairs (10 pages)
15 April 2021Appointment of receiver or manager (4 pages)
15 April 2021Appointment of receiver or manager (4 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
17 February 2020Satisfaction of charge 13 in full (2 pages)
6 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 September 2019Change of details for Mr Allan Raymond Taylor as a person with significant control on 3 September 2019 (2 pages)
25 September 2019Director's details changed for Mr Allan Raymond Taylor on 3 September 2019 (2 pages)
25 September 2019Secretary's details changed for Vivian Emmy Taylor on 3 September 2019 (1 page)
18 April 2019Satisfaction of charge 2 in full (4 pages)
6 February 2019Satisfaction of charge 12 in full (4 pages)
6 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
5 December 2017Registered office address changed from 91 Gower Street London WC1E 6AB to First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 91 Gower Street London WC1E 6AB to First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 5 December 2017 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 March 2017Satisfaction of charge 9 in full (2 pages)
2 March 2017Satisfaction of charge 9 in full (2 pages)
2 March 2017Satisfaction of charge 10 in full (2 pages)
2 March 2017Registration of charge 046067900014, created on 1 March 2017 (25 pages)
2 March 2017Registration of charge 046067900014, created on 1 March 2017 (25 pages)
2 March 2017Satisfaction of charge 10 in full (2 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 225
(6 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 225
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 225
(6 pages)
5 December 2014Director's details changed for Mr Paul Dipino on 6 December 2013 (2 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 225
(6 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 225
(6 pages)
5 December 2014Director's details changed for Mr Paul Dipino on 6 December 2013 (2 pages)
5 December 2014Director's details changed for Mr Paul Dipino on 6 December 2013 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 225
(6 pages)
20 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 225
(6 pages)
20 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 225
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 January 2012Director's details changed for Mr Paul Dipino on 17 March 2010 (2 pages)
4 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
4 January 2012Director's details changed for Mr Paul Dipino on 17 March 2010 (2 pages)
4 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Mr Paul Dipino on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Allan Raymond Taylor on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Allan Raymond Taylor on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Paul Dipino on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Allan Raymond Taylor on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Paul Dipino on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 February 2009Return made up to 03/12/08; full list of members (5 pages)
16 February 2009Return made up to 03/12/08; full list of members (5 pages)
26 January 2009Accounts for a small company made up to 31 December 2007 (6 pages)
26 January 2009Accounts for a small company made up to 31 December 2007 (6 pages)
25 March 2008Director's change of particulars / paul dipino / 12/03/2008 (1 page)
25 March 2008Director's change of particulars / paul dipino / 12/03/2008 (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Return made up to 03/12/07; full list of members (3 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Return made up to 03/12/07; full list of members (3 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 December 2006Return made up to 03/12/06; full list of members (7 pages)
15 December 2006Return made up to 03/12/06; full list of members (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (5 pages)
4 August 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
27 March 2006Registered office changed on 27/03/06 from: 32 queen anne street london W1G 8HD (1 page)
27 March 2006Registered office changed on 27/03/06 from: 32 queen anne street london W1G 8HD (1 page)
16 March 2006Section 394 (1 page)
16 March 2006Section 394 (1 page)
28 December 2005Return made up to 03/12/05; full list of members (7 pages)
28 December 2005Return made up to 03/12/05; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (7 pages)
26 March 2005Particulars of mortgage/charge (7 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
30 November 2004Return made up to 03/12/04; full list of members (6 pages)
30 November 2004Return made up to 03/12/04; full list of members (6 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of property mortgage/charge (3 pages)
27 February 2004Particulars of property mortgage/charge (3 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003New secretary appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003New secretary appointed (2 pages)
23 December 2003Return made up to 03/12/03; full list of members (7 pages)
23 December 2003Return made up to 03/12/03; full list of members (7 pages)
4 December 2003Ad 01/08/03--------- £ si 223@1=223 £ ic 2/225 (2 pages)
4 December 2003Ad 01/08/03--------- £ si 223@1=223 £ ic 2/225 (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
29 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2003Nc inc already adjusted 30/08/03 (1 page)
29 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2003Nc inc already adjusted 30/08/03 (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: 32 queen anne street london W1G 8HD (1 page)
31 December 2002New secretary appointed;new director appointed (2 pages)
31 December 2002New secretary appointed;new director appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: 32 queen anne street london W1G 8HD (1 page)
11 December 2002Registered office changed on 11/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
11 December 2002Secretary resigned (2 pages)
11 December 2002Director resigned (2 pages)
11 December 2002Registered office changed on 11/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
11 December 2002Director resigned (2 pages)
11 December 2002Secretary resigned (2 pages)
3 December 2002Incorporation (14 pages)
3 December 2002Incorporation (14 pages)