Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VITEL LIMITED
Company Information for

VITEL LIMITED

65 BATH STREET, GLASGOW, G2,
Company Registration Number
SC363685
Private Limited Company
Dissolved

Dissolved 2018-02-14

Company Overview

About Vitel Ltd
VITEL LIMITED was founded on 2009-08-07 and had its registered office in 65 Bath Street. The company was dissolved on the 2018-02-14 and is no longer trading or active.

Key Data
Company Name
VITEL LIMITED
 
Legal Registered Office
65 BATH STREET
GLASGOW
 
Previous Names
BELLCOM WORLDWIDE LIMITED24/03/2014
BELLCOM BUSINESS SOLUTIONS LIMITED03/08/2011
HMS (793) LIMITED05/10/2009
Filing Information
Company Number SC363685
Date formed 2009-08-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-02-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name VITEL LIMITED
The following companies were found which have the same name as VITEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Vitel (HK) Telecom Co., Limited Unknown Company formed on the 2013-11-08
VITEL ACQUISITION CORP Delaware Unknown
Vitel Agency LLC Maryland Unknown
VITEL AUSTRALIA PTY. LTD. VIC 3113 Active Company formed on the 1990-08-16
VITEL CALL INC 7203 ANAQUITAS CREEK COURT RICHMOND Texas 77407 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-02-27
VITEL COMMUNICATIONS LTD 36 Castleton Road Southend-On-Sea ESSEX SS2 4UD Active Company formed on the 2014-08-28
Vitel Communications LLC Delaware Unknown
VITEL COMMUNICATIONS, INC. 9485 SW 72 Street MIAMI FL 33173 Active Company formed on the 1993-04-23
VITEL COMMUNICATIONS LLC 25 INDEPENDENCE BLVD STE 103 WARREN NJ 07059 Forfeited Company formed on the 2004-03-19
VITEL COMMUNICATIONS CORPORATION PO BOX 2588 AMARILLO TX 79105 Active Company formed on the 1984-02-21
VITEL COMMUNICATIONS LLC Georgia Unknown
VITEL COMMUNICATIONS CORPORATION California Unknown
VITEL COMMUNICATIONS CORPORATION California Unknown
VITEL COMMUNICATIONS INCORPORATED California Unknown
VITEL COMMUNICATIONS LLC Michigan UNKNOWN
VITEL COMMUNICATIONS LLC California Unknown
VITEL COMMUNICATIONS LLC New Jersey Unknown
Vitel Communications LLC Maryland Unknown
VITEL COMMUNICATIONS HOLDING LLC 200 S TRAVIS ST AMARILLO TX 79106 Active Company formed on the 2022-11-30
VITEL CONSULTING INC. 10607 129 ST EDMONTON ALBERTA T5N 1X2 Active Company formed on the 2007-10-31

Company Officers of VITEL LIMITED

Current Directors
Officer Role Date Appointed
MACROBERTS CORPORATE SERVICES LIMITED
Company Secretary 2014-03-20
JOSEPH COSTELLO
Director 2014-04-14
PETER JOHN KANE
Director 2014-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
VARRY MCMENEMY
Director 2011-06-01 2015-04-01
DAVID STANLEY KAYE
Company Secretary 2009-10-02 2014-03-20
JOSEPH ANTHONY BLAKE
Director 2009-10-02 2011-06-01
HMS SECRETARIES LIMITED
Company Secretary 2009-08-07 2009-10-02
HMS DIRECTORS LIMITED
Director 2009-08-07 2009-10-02
DONALD JOHN MUNRO
Director 2009-08-07 2009-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACROBERTS CORPORATE SERVICES LIMITED OES WIND VENTURES LTD Company Secretary 2017-02-20 CURRENT 2015-02-13 Dissolved 2018-05-01
MACROBERTS CORPORATE SERVICES LIMITED ANGOSTURA (EUROPE) LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Dissolved 2018-05-08
MACROBERTS CORPORATE SERVICES LIMITED SYNTROPHARMA LIMITED Company Secretary 2014-07-14 CURRENT 2005-02-01 In Administration/Administrative Receiver
MACROBERTS CORPORATE SERVICES LIMITED STURGES BLADON AND MIDDLETON LIMITED Company Secretary 2014-05-15 CURRENT 1963-03-06 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED ELIJO LIMITED Company Secretary 2014-05-15 CURRENT 1992-02-24 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED DRAKEPLAN LIMITED Company Secretary 2014-05-15 CURRENT 1996-07-18 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED BAYBOND LIMITED Company Secretary 2014-05-15 CURRENT 1989-03-22 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED ELIJO (LONDON) LIMITED Company Secretary 2014-05-15 CURRENT 1951-12-20 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON (HOLDINGS) LIMITED Company Secretary 2014-05-15 CURRENT 1983-10-26 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON (MARKETING) LIMITED Company Secretary 2014-05-15 CURRENT 1983-10-18 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED EDWARD BAKER & SON LIMITED Company Secretary 2014-05-15 CURRENT 1925-10-26 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1921-06-06 Active
MACROBERTS CORPORATE SERVICES LIMITED DRAKES OFFICE SYSTEMS LIMITED Company Secretary 2014-05-15 CURRENT 1976-01-06 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX LIMITED Company Secretary 2014-05-15 CURRENT 1985-03-01 Active
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX FRANCE LIMITED Company Secretary 2014-05-15 CURRENT 1992-08-14 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED DAY RUNNER UK LIMITED Company Secretary 2014-05-15 CURRENT 1997-01-24 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED DRBG UK LIMITED Company Secretary 2014-05-15 CURRENT 2001-02-20 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED YARD-O-LED PENCIL COMPANY LIMITED Company Secretary 2014-05-15 CURRENT 1934-02-03 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED TOPPS OF ENGLAND LIMITED Company Secretary 2014-05-15 CURRENT 1958-01-09 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED TUFNELL INVESTMENTS LIMITED Company Secretary 2014-05-15 CURRENT 1959-10-15 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FASHION AND LIFESTYLE BRANDS GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1943-04-03 Dissolved 2018-06-21
MACROBERTS CORPORATE SERVICES LIMITED LETTS FILOFAX GROUP LIMITED Company Secretary 2014-05-15 CURRENT 2000-04-17 Active
MACROBERTS CORPORATE SERVICES LIMITED FLB HOLDINGS LIMITED Company Secretary 2014-05-15 CURRENT 2006-01-05 Active
MACROBERTS CORPORATE SERVICES LIMITED LEFAX PUBLISHING LIMITED Company Secretary 2014-05-15 CURRENT 1988-06-16 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS PROPERTIES LIMITED Company Secretary 2014-05-15 CURRENT 1992-05-27 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS BOOKS LIMITED Company Secretary 2014-05-15 CURRENT 1972-10-10 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX PENSION TRUSTEE LIMITED Company Secretary 2014-05-15 CURRENT 1999-04-13 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED FLB GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1909-11-08 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1993-11-04 Active
MACROBERTS CORPORATE SERVICES LIMITED FLB PROPERTIES LIMITED Company Secretary 2014-05-15 CURRENT 2006-06-23 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS (HOLDINGS) LIMITED Company Secretary 2014-05-15 CURRENT 1944-04-14 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS (CANADA) LIMITED Company Secretary 2014-05-15 CURRENT 1945-12-12 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS EMPLOYEE BENEFIT TRUST LIMITED Company Secretary 2014-05-15 CURRENT 1947-12-12 Active
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON LIMITED Company Secretary 2014-05-08 CURRENT 1948-11-30 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED LUCID PR, EVENTS AND MARKETING LTD Company Secretary 2014-04-04 CURRENT 2003-07-25 Dissolved 2017-07-18
MACROBERTS CORPORATE SERVICES LIMITED CAVEWALL RECORDS LIMITED Company Secretary 2014-04-03 CURRENT 2013-10-14 Dissolved 2016-12-20
MACROBERTS CORPORATE SERVICES LIMITED NEPTIS (SERVICES) LIMITED Company Secretary 2014-04-03 CURRENT 2012-10-02 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED THE NEPTIS GROUP LIMITED Company Secretary 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED GRANDYARD INVESTMENTS LIMITED Company Secretary 2013-12-05 CURRENT 2011-12-22 Active
MACROBERTS CORPORATE SERVICES LIMITED REAL WATER (EDINBURGH) LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Active
MACROBERTS CORPORATE SERVICES LIMITED ELANDOME LIMITED Company Secretary 2013-04-30 CURRENT 2002-03-21 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED DUNVALE INVESTMENTS LIMITED Company Secretary 2013-04-30 CURRENT 2004-08-13 Active
MACROBERTS CORPORATE SERVICES LIMITED GRANDYARD LIMITED Company Secretary 2013-04-30 CURRENT 2002-03-13 Active
MACROBERTS CORPORATE SERVICES LIMITED OSBORNE STREET ESTATES LIMITED Company Secretary 2013-04-30 CURRENT 2003-08-15 Active
MACROBERTS CORPORATE SERVICES LIMITED MACLEOD LETTINGS LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS PARTNERS HOLDINGS LIMITED Company Secretary 2012-06-10 CURRENT 2006-11-30 Dissolved 2015-10-20
MACROBERTS CORPORATE SERVICES LIMITED KIRKSTONE REAL ESTATE LIMITED Company Secretary 2012-06-10 CURRENT 2006-08-22 Dissolved 2016-03-15
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS PARTNERS LIMITED Company Secretary 2012-06-10 CURRENT 2006-09-21 Active
MACROBERTS CORPORATE SERVICES LIMITED TECOZAM UNITED KINGDOM LIMITED Company Secretary 2012-06-06 CURRENT 2012-06-06 Active
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS REAL ESTATE LIMITED Company Secretary 2012-04-20 CURRENT 2012-03-16 Active
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE WORLDWIDE LTD Company Secretary 2011-01-28 CURRENT 2011-01-28 Active
MACROBERTS CORPORATE SERVICES LIMITED ABERFELDY GROUNDWORKS LIMITED Company Secretary 2009-10-29 CURRENT 2009-10-22 Dissolved 2015-10-16
MACROBERTS CORPORATE SERVICES LIMITED AIRBLES ROAD PROPERTIES LIMITED Company Secretary 2009-03-11 CURRENT 2002-11-27 Active
MACROBERTS CORPORATE SERVICES LIMITED AIRBLES CONSTRUCTION (NO. 2) LIMITED Company Secretary 2009-03-11 CURRENT 2003-01-15 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED OCHRE - A NATIONAL CANCER CHARITY Company Secretary 2009-02-05 CURRENT 2001-10-19 Active
MACROBERTS CORPORATE SERVICES LIMITED FITE HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 2002-11-25 Dissolved 2016-06-07
MACROBERTS CORPORATE SERVICES LIMITED GILTECH LIMITED Company Secretary 2008-05-01 CURRENT 1984-05-15 Dissolved 2018-01-16
MACROBERTS CORPORATE SERVICES LIMITED SCOTTISH ENSEMBLE LIMITED Company Secretary 2008-05-01 CURRENT 1994-10-19 Active
MACROBERTS CORPORATE SERVICES LIMITED EMERALD PENSION TRUSTEES LIMITED Company Secretary 2008-05-01 CURRENT 2004-10-29 Active
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE FOUNDATION LTD Company Secretary 2008-05-01 CURRENT 1990-07-11 Active
MACROBERTS CORPORATE SERVICES LIMITED ECOSSETECH LIMITED Company Secretary 2008-05-01 CURRENT 1996-06-28 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE LTD Company Secretary 2008-05-01 CURRENT 1987-08-31 Active
MACROBERTS CORPORATE SERVICES LIMITED NEIDPATH INVESTMENT COMPANY LIMITED Company Secretary 2008-04-02 CURRENT 1960-02-09 Active
JOSEPH COSTELLO NEPTIS (MEDIA) LIMITED Director 2018-02-22 CURRENT 2016-10-07 Liquidation
JOSEPH COSTELLO NEPTIS (ENERGY) LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
JOSEPH COSTELLO THE NEPTIS GROUP LIMITED Director 2014-04-03 CURRENT 2014-03-14 Active - Proposal to Strike off
JOSEPH COSTELLO CAVEWALL RECORDS LIMITED Director 2013-10-14 CURRENT 2013-10-14 Dissolved 2016-12-20
JOSEPH COSTELLO NEPTIS (SERVICES) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off
JOSEPH COSTELLO LUCID PR, EVENTS AND MARKETING LTD Director 2010-02-10 CURRENT 2003-07-25 Dissolved 2017-07-18
PETER JOHN KANE LUCID PR, EVENTS AND MARKETING LTD Director 2003-07-25 CURRENT 2003-07-25 Dissolved 2017-07-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-14O/C EARLY DISSORDER OF COURT - EARLY DISSOLUTION
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2016 FROM CAPELLA (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX
2016-01-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-07AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 86
2015-08-11AR0107/08/15 FULL LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR VARRY MCMENEMY
2015-02-19AA01PREVEXT FROM 31/08/2014 TO 31/12/2014
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 86
2014-08-28AR0107/08/14 FULL LIST
2014-07-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3636850002
2014-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3636850002
2014-05-23AA31/08/13 TOTAL EXEMPTION SMALL
2014-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-25RES01ADOPT ARTICLES 14/04/2014
2014-04-23SH0123/04/14 STATEMENT OF CAPITAL GBP 86
2014-04-22AP01DIRECTOR APPOINTED MR PETER JOHN KANE
2014-04-22AP01DIRECTOR APPOINTED MR JOSEPH COSTELLO
2014-03-24SH02SUB-DIVISION 27/09/13
2014-03-24RES13SUBDIVISION INTO 200 ORDINARY SHARES OF £0.01 27/09/2013
2014-03-24RES01ADOPT ARTICLES 27/09/2013
2014-03-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-24RES15CHANGE OF NAME 24/03/2014
2014-03-24CERTNMCOMPANY NAME CHANGED BELLCOM WORLDWIDE LIMITED CERTIFICATE ISSUED ON 24/03/14
2014-03-24AP04CORPORATE SECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND
2014-03-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID KAYE
2014-03-24SH0127/09/13 STATEMENT OF CAPITAL GBP 84.00
2013-09-03AR0107/08/13 FULL LIST
2012-10-31AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-04AR0107/08/12 FULL LIST
2012-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-09-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-08AR0107/08/11 FULL LIST
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BLAKE
2011-08-05RP04SECOND FILING WITH MUD 07/08/10 FOR FORM AR01
2011-08-05ANNOTATIONClarification
2011-08-03AP01DIRECTOR APPOINTED MS VARRY MCMENEMY
2011-08-03RES15CHANGE OF NAME 01/06/2011
2011-08-03CERTNMCOMPANY NAME CHANGED BELLCOM BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/08/11
2011-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-08-26AR0107/08/10 FULL LIST
2009-11-03AP01DIRECTOR APPOINTED MR JOSEPH ANTHONY BLAKE
2009-10-13AP03SECRETARY APPOINTED DAVID STANLEY KAYE
2009-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-05CERTNMCOMPANY NAME CHANGED HMS (793) LIMITED CERTIFICATE ISSUED ON 05/10/09
2009-10-05RES15CHANGE OF NAME 02/10/2009
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED
2009-10-05TM02APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO
2009-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to VITEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-01-19
Appointment of Liquidators2016-01-19
Meetings of Creditors2016-01-05
Fines / Sanctions
No fines or sanctions have been issued against VITEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-23 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2011-09-20 Outstanding BIBBY FACTORS SCOTLAND LIMITED
Creditors
Creditors Due Within One Year 2013-08-31 £ 541,950
Creditors Due Within One Year 2012-08-31 £ 625,230
Provisions For Liabilities Charges 2013-08-31 £ 1,323
Provisions For Liabilities Charges 2012-08-31 £ 1,323

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31

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 VITEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 77,222
Cash Bank In Hand 2012-08-31 £ 94,826
Current Assets 2013-08-31 £ 523,721
Current Assets 2012-08-31 £ 656,798
Debtors 2013-08-31 £ 369,525
Debtors 2012-08-31 £ 522,181
Shareholder Funds 2013-08-31 £ 0
Shareholder Funds 2012-08-31 £ 81,834
Stocks Inventory 2013-08-31 £ 76,974
Stocks Inventory 2012-08-31 £ 39,791
Tangible Fixed Assets 2013-08-31 £ 20,148
Tangible Fixed Assets 2012-08-31 £ 51,589

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VITEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VITEL LIMITED
Trademarks
We have not found any records of VITEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VITEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82200 - Activities of call centres) as VITEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VITEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyVITEL LIMITEDEvent Date2016-01-15
I . Scott McGregor , Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX :
 
Initiating party Event TypeMeetings of Creditors
Defending partyVITEL LIMITEDEvent Date
NOTICE OF MEETING OF CREDITORS Registered Office: Capella (10th Floor) 60 York Street, Glasgow, G2 8JX Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at the offices of Grainger Corporate Rescue & Recovery Limited, 65 Bath Street, Glasgow, G2 2BX , on Friday 15 January 2016 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986 . A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Grainger Corporate Rescue & Recovery Limited , 65 Bath Street, Glasgow, G2 2BX , during the two business days preceding the above meeting. Joseph Castello : Director :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyVITEL LIMITEDEvent Date
15 January 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that: resolution 1 below is passed as a special resolution. resolution 2 is passed as an ordinary resolution. SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT I . Scott McGregor of Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 15 January 2016, hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: Signed by Joseph Costello , Director The Neptis Group Limited : Date 15 January 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VITEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VITEL LIMITED any grants or awards.
Ownership
    • PREMIERE GLOBAL SERVICES INC : Ultimate parent company :
      • Comwave UK Ltd
      • Comwave UK, Ltd
      • NetConnect Systems Ltd
      • ViTel Limited
      • ViTel Ltd
      • Premiere Conferencing (UK) Limited
      • Premiere Conferencing (UK) Ltd
      • Xpedite Systems Holdings (UK) Limited
      • Xpedite Systems Holdings (UK) Ltd
      • Connaught Commercial Services Limited
      • Connaught Commercial Services Ltd
      • Premiere Technologies (United Kingdom) Limited
      • Premiere Technologies (United Kingdom) Ltd
      • PTEK Communications Limited
      • PTEK Communications Ltd
      • SaveOnConferences.Co.Uk Limited
      • SaveOnConferences.CoUk Ltd
      • Transmit International Limited
      • Transmit International Ltd
      • ViTel Bureau Services Limited
      • ViTel Bureau Services Ltd
      • Xpedite Systems Limited
      • Xpedite Systems Ltd
      • Xpedite Systems Limited
      • Xpedite Systems Ltd
      • Premiere Global Services (UK) Limited
      • Premiere Global Services (UK) Ltd
      • Xpedite Systems Holdings (UK)
      • Premiere Global Services (GB) Limited
      • Premiere Global Services (GB) Ltd
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2