Company NameVc Industries Limited
Company StatusDissolved
Company Number04511627
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Nicholas Angelo Bortone
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(8 years, 10 months after company formation)
Appointment Duration3 years (closed 25 July 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr David John Craig
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(8 years, 10 months after company formation)
Appointment Duration3 years (closed 25 July 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUplands Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BD
Director NameMr Robert Anthony Dryden
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(8 years, 10 months after company formation)
Appointment Duration3 years (closed 25 July 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameDr Jon Philip Harris
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(8 years, 10 months after company formation)
Appointment Duration3 years (closed 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Secretary NameMrs Margaret Ferris
StatusClosed
Appointed01 August 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 25 July 2014)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr Robin Wilson Cliff
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEast Grange
Town Street, Rawdon
Leeds
LS19 6QJ
Director NameMrs Pauline Vernon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleBus Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMarmalade Cottage 16 Pasture Way
Wistow
Selby
North Yorkshire
YO8 3UQ
Secretary NameMr Robin Wilson Cliff
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEast Grange
Town Street, Rawdon
Leeds
LS19 6QJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.vciltd.co.uk

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Guildshelf LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,019
Cash£18,500
Current Liabilities£1,045,098

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved following liquidation (1 page)
25 April 2014Notice of move from Administration to Dissolution (23 pages)
25 April 2014Notice of move from Administration to Dissolution (23 pages)
19 November 2013Administrator's progress report to 8 November 2013 (16 pages)
19 November 2013Administrator's progress report to 8 November 2013 (16 pages)
19 November 2013Administrator's progress report to 8 November 2013 (16 pages)
12 November 2013Notice of extension of period of Administration (2 pages)
12 November 2013Notice of extension of period of Administration (2 pages)
7 June 2013Administrator's progress report to 8 May 2013 (19 pages)
7 June 2013Administrator's progress report to 8 May 2013 (19 pages)
7 June 2013Administrator's progress report to 8 May 2013 (19 pages)
3 June 2013Registered office address changed from 10 South Parade Leeds LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 10 South Parade Leeds LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 10 South Parade Leeds LS1 5QS on 3 June 2013 (2 pages)
14 January 2013Notice of deemed approval of proposals (34 pages)
14 January 2013Notice of deemed approval of proposals (34 pages)
3 January 2013Statement of administrator's proposal (35 pages)
3 January 2013Statement of administrator's proposal (35 pages)
10 December 2012Statement of affairs with form 2.14B/2.15B (12 pages)
10 December 2012Statement of affairs with form 2.14B/2.15B (12 pages)
19 November 2012Registered office address changed from Haigh Park Road Leeds West Yorkshire LS10 1RX on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from Haigh Park Road Leeds West Yorkshire LS10 1RX on 19 November 2012 (2 pages)
16 November 2012Appointment of an administrator (1 page)
16 November 2012Appointment of an administrator (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 50,000
(5 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 50,000
(5 pages)
7 September 2011Auditor's resignation (1 page)
7 September 2011Auditor's resignation (1 page)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
5 September 2011Appointment of Mr Nicholas Angelo Bortone as a director (2 pages)
5 September 2011Appointment of Mr Nicholas Angelo Bortone as a director (2 pages)
2 September 2011Termination of appointment of Robin Cliff as a director (1 page)
2 September 2011Appointment of Mr Robert Anthony Dryden as a director (2 pages)
2 September 2011Appointment of Mr Robert Anthony Dryden as a director (2 pages)
2 September 2011Termination of appointment of Robin Cliff as a director (1 page)
2 September 2011Appointment of Dr Jon Philip Harris as a director (2 pages)
2 September 2011Appointment of Dr Jon Philip Harris as a director (2 pages)
26 August 2011Termination of appointment of Robin Cliff as a secretary (1 page)
26 August 2011Appointment of Mrs Margaret Ferris as a secretary (1 page)
26 August 2011Termination of appointment of Pauline Vernon as a director (1 page)
26 August 2011Appointment of Mr David John Craig as a director (2 pages)
26 August 2011Appointment of Mr David John Craig as a director (2 pages)
26 August 2011Termination of appointment of Robin Cliff as a secretary (1 page)
26 August 2011Termination of appointment of Pauline Vernon as a director (1 page)
26 August 2011Appointment of Mrs Margaret Ferris as a secretary (1 page)
26 August 2011Termination of appointment of Robin Cliff as a secretary (1 page)
26 August 2011Termination of appointment of Robin Cliff as a secretary (1 page)
19 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 August 2010Director's details changed for Mr Robin Wilson Cliff on 15 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Robin Wilson Cliff on 15 August 2010 (2 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
11 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 February 2010Director's details changed for Pauline Vernon on 20 January 2010 (2 pages)
2 February 2010Director's details changed for Pauline Vernon on 20 January 2010 (2 pages)
1 September 2009Return made up to 15/08/09; full list of members (4 pages)
1 September 2009Return made up to 15/08/09; full list of members (4 pages)
6 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Return made up to 15/08/08; full list of members (4 pages)
18 August 2008Return made up to 15/08/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 September 2007Return made up to 15/08/07; full list of members (2 pages)
4 September 2007Return made up to 15/08/07; full list of members (2 pages)
21 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
16 August 2006Return made up to 15/08/06; full list of members (2 pages)
16 August 2006Return made up to 15/08/06; full list of members (2 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 September 2005Particulars of mortgage/charge (5 pages)
13 September 2005Particulars of mortgage/charge (5 pages)
7 September 2005Return made up to 15/08/05; full list of members (2 pages)
7 September 2005Return made up to 15/08/05; full list of members (2 pages)
18 February 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 February 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 August 2004Return made up to 15/08/04; full list of members (7 pages)
20 August 2004Return made up to 15/08/04; full list of members (7 pages)
17 February 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 February 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 August 2003Return made up to 15/08/03; full list of members (7 pages)
27 August 2003Return made up to 15/08/03; full list of members (7 pages)
4 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
4 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
17 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Ad 29/08/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
13 September 2002Ad 29/08/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Registered office changed on 23/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Registered office changed on 23/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 August 2002Secretary resigned (1 page)
15 August 2002Incorporation (17 pages)
15 August 2002Incorporation (17 pages)