Company Information for VESUVIUS UK (2002) LIMITED
MRS KAREN BIRKS, VESUVIUS SCOTLAND LTD, 78 BROWN STREET, NEWMILNS, AYRSHIRE, KA16 9AA,
|
Company Registration Number
SC005763
Private Limited Company
Active |
Company Name | ||
---|---|---|
VESUVIUS UK (2002) LIMITED | ||
Legal Registered Office | ||
MRS KAREN BIRKS VESUVIUS SCOTLAND LTD 78 BROWN STREET NEWMILNS AYRSHIRE KA16 9AA Other companies in KA16 | ||
Previous Names | ||
|
Company Number | SC005763 | |
---|---|---|
Company ID Number | SC005763 | |
Date formed | 1905-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 07/11/2014 | |
Return next due | 05/12/2015 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-10-13 14:06:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL SATTERTHWAITE |
||
MICHAEL SATTERTHWAITE |
||
KIM FONG SIOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MARK SYKES |
Director | ||
ANTHONY JAMES HARRISON |
Director | ||
BRYAN RICHARD ELLISTON |
Director | ||
JOHN O'NEIL ANDERSON |
Director | ||
RICHARD MARK SYKES |
Company Secretary | ||
ADRIAN JOHN DALEY |
Company Secretary | ||
JEAN-PIERRE MALHERBE |
Director | ||
WILLIAM ROBERTSON PATTERSON |
Director | ||
PIERRE LOUIS FRANKEN |
Director | ||
ROGER WALKER BROOK |
Director | ||
RICHARD MARK SYKES |
Company Secretary | ||
STEVEN SALOMON ELBAUM |
Director | ||
PIERRE LOUIS FRANKEN |
Director | ||
STEPHEN MICHAEL JOHNSON |
Director | ||
BRAGI FRISO SCHUT |
Director | ||
JOHN FREDERICK CASEWELL |
Director | ||
RICHARD MARK SYKES |
Director | ||
ROBERT ERNEST LAMBOURNE |
Director | ||
DAVID SHELTON |
Company Secretary | ||
DAVID SHELTON |
Director | ||
WILLIAM ANGUS CLARK |
Director | ||
GEOFFREY STORK |
Company Secretary | ||
JEREMY RICHARD TEBBETT |
Company Secretary | ||
JEREMY RICHARD TEBBETT |
Director | ||
PETER THACKERAY |
Company Secretary | ||
PETER THACKERAY |
Director | ||
ALEC ALEXANDROS KOKINIS |
Company Secretary | ||
ARNOLD JOHNSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOSECO INTERNATIONAL LIMITED | Company Secretary | 2008-07-31 | CURRENT | 1949-05-06 | Active | |
FOSECO STEEL (UK) LIMITED | Company Secretary | 2008-07-31 | CURRENT | 1964-04-21 | Active | |
FOSECO (FS) LIMITED | Company Secretary | 2008-07-31 | CURRENT | 1968-03-28 | Active | |
NEW FOSECO (UK) LIMITED | Company Secretary | 2008-07-31 | CURRENT | 2005-04-12 | Active | |
VESUVIUS SCOTLAND LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1963-11-15 | Active - Proposal to Strike off | |
ISID LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1965-05-04 | Dissolved 2018-05-21 | |
DORMA INDUSTRIES LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1989-01-27 | Active | |
VESUVIUS UK LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1897-11-05 | Active | |
VESUVIUS K.S.R. LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1931-07-22 | Active | |
THOMAS MARSHALL (LOXLEY) LTD. | Company Secretary | 2006-12-31 | CURRENT | 1936-12-29 | Liquidation | |
S G BLAIR & COMPANY LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1964-07-13 | Active | |
JOHN G. STEIN & COMPANY LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1974-03-18 | Active | |
VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1997-04-11 | Active | |
VESUVIUS PENSION PLANS TRUSTEES LIMITED | Director | 2017-08-30 | CURRENT | 1997-12-18 | Active | |
VESUVIUS SCOTLAND LIMITED | Director | 2013-03-21 | CURRENT | 1963-11-15 | Active - Proposal to Strike off | |
FOSECO INTERNATIONAL LIMITED | Director | 2013-03-21 | CURRENT | 1949-05-06 | Active | |
FOSECO STEEL (UK) LIMITED | Director | 2013-03-21 | CURRENT | 1964-04-21 | Active | |
ISID LIMITED | Director | 2013-03-21 | CURRENT | 1965-05-04 | Dissolved 2018-05-21 | |
FOSECO (FS) LIMITED | Director | 2013-03-21 | CURRENT | 1968-03-28 | Active | |
NEW FOSECO (UK) LIMITED | Director | 2013-03-21 | CURRENT | 2005-04-12 | Active | |
VESUVIUS UK LIMITED | Director | 2013-03-21 | CURRENT | 1897-11-05 | Active | |
VESUVIUS K.S.R. LIMITED | Director | 2013-03-21 | CURRENT | 1931-07-22 | Active | |
THOMAS MARSHALL (LOXLEY) LTD. | Director | 2013-03-21 | CURRENT | 1936-12-29 | Liquidation | |
S G BLAIR & COMPANY LIMITED | Director | 2013-03-21 | CURRENT | 1964-07-13 | Active | |
JOHN G. STEIN & COMPANY LIMITED | Director | 2013-03-21 | CURRENT | 1974-03-18 | Active | |
VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED | Director | 2013-03-21 | CURRENT | 1997-04-11 | Active | |
VESUVIUS SCOTLAND LIMITED | Director | 2014-03-31 | CURRENT | 1963-11-15 | Active - Proposal to Strike off | |
ISID LIMITED | Director | 2014-03-31 | CURRENT | 1965-05-04 | Dissolved 2018-05-21 | |
THOMAS MARSHALL (LOXLEY) LTD. | Director | 2014-03-31 | CURRENT | 1936-12-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIM FONG SIOW / 01/07/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRISON | |
RES15 | CHANGE OF NAME 10/12/2014 | |
CERTNM | COMPANY NAME CHANGED JOHN G. STEIN & COMPANY LIMITED CERTIFICATE ISSUED ON 19/12/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 4250000 | |
AR01 | 07/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR KIM FONG SIOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 4250000 | |
AR01 | 07/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES HARRISON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL SATTERTHWAITE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM IRVINEBANK FACTORY BROWN STREET NEWMILNS AYRSHIRE KA16 9AG | |
AR01 | 07/11/12 FULL LIST | |
AR01 | 07/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SYKES / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SYKES / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SYKES / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARD ELLISTON / 27/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SATTERTHWAITE / 27/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/10/02 FROM: MANUEL WORKS LINLITHGOW EH49 6LH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/11/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2016-11-08 |
Resolutions for Winding-up | 2015-09-18 |
Notices to Creditors | 2015-09-18 |
Appointment of Liquidators | 2015-09-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 23200 - Manufacture of refractory products
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VESUVIUS UK (2002) LIMITED
The top companies supplying to UK government with the same SIC code (23200 - Manufacture of refractory products) as VESUVIUS UK (2002) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | VESUVIUS UK (2002) LIMITED | Event Date | 2016-11-03 |
Registered Office: Irvinebank Factory, Brown Street, Newmilns, Ayrshire, Scotland KA16 9AG Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named company will be held at 10.00 am on 8 December 2016 at Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 12.00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time. | |||
Initiating party | Event Type | ||
Defending party | VESUVIUS UK (2002) LIMITED | Event Date | 2016-11-03 |
Registered Office: Irvinebank Factory, Brown Street, Newmilns, Ayrshire, Scotland KA16 9AG Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named company will be held at 10.00 am on 8 December 2016 at Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 12.00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | VESUVIUS UK (2002) LIMITED | Event Date | 2015-09-15 |
NOTICE is hereby given that the Creditors of the above-named Company are required within thirty five days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely a formality and all known creditors have been, or will be, paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VESUVIUS UK (2002) LIMITED | Event Date | 2015-09-09 |
Sue Roscoe and Lawrence King , both of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE . Alternative contact: email: insolvency@critchleys.co.uk, tel: 01865 261100. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VESUVIUS UK (2002) LIMITED | Event Date | |
AT a GENERAL MEETING of the above-named company, duly convened and held at 165 Fleet Street, London, EC4A 2AE on 9 September 2015, the following resolutions were duly passed, No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound-up voluntarily. 2. That Sue Roscoe and Lawrence King of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE be and are hereby appointed joint liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Contact details for office-holders: email: insolvency@critchleys.co.uk, tel: 01865 261100, Office holder number: 8632 and 10452. Michael Satterthwaite , Chairman. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |