About

Registered Number: 01214521
Date of Incorporation: 02/06/1975 (49 years and 10 months ago)
Company Status: Liquidation
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Having been setup in 1975, Vapac Humidity Control Ltd have registered office in Birmingham. Currently we aren't aware of the number of employees at the this company. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Jonathon Colin Fyfe 12 September 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 December 2019
RESOLUTIONS - N/A 10 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2019
LIQ01 - N/A 10 December 2019
CH01 - Change of particulars for director 16 September 2019
AA - Annual Accounts 10 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2019
CS01 - N/A 28 December 2018
CS01 - N/A 24 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 21 March 2017
CS01 - N/A 19 January 2017
AD01 - Change of registered office address 01 November 2016
AA - Annual Accounts 07 October 2016
AP01 - Appointment of director 03 October 2016
AP03 - Appointment of secretary 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AP01 - Appointment of director 12 September 2016
TM02 - Termination of appointment of secretary 12 September 2016
AP01 - Appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AD01 - Change of registered office address 23 March 2016
AR01 - Annual Return 26 January 2016
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 15 December 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 13 July 2011
TM01 - Termination of appointment of director 12 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 24 December 2009
287 - Change in situation or address of Registered Office 23 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
AA - Annual Accounts 11 December 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 29 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2004
363s - Annual Return 24 December 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
AA - Annual Accounts 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 02 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 September 2002
AA - Annual Accounts 13 August 2002
AUD - Auditor's letter of resignation 08 August 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2002
363s - Annual Return 21 January 2002
RESOLUTIONS - N/A 17 January 2002
225 - Change of Accounting Reference Date 17 January 2002
287 - Change in situation or address of Registered Office 14 December 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 11 January 2001
288a - Notice of appointment of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
RESOLUTIONS - N/A 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
287 - Change in situation or address of Registered Office 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 31 December 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 12 January 1998
AA - Annual Accounts 09 January 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 17 January 1996
363s - Annual Return 11 January 1996
288 - N/A 29 June 1995
288 - N/A 29 June 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1995
395 - Particulars of a mortgage or charge 23 June 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 01 February 1994
363s - Annual Return 18 January 1994
288 - N/A 30 April 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 23 March 1992
363b - Annual Return 13 February 1992
287 - Change in situation or address of Registered Office 09 July 1991
363x - Annual Return 15 May 1991
AUD - Auditor's letter of resignation 29 April 1991
AA - Annual Accounts 21 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1990
RESOLUTIONS - N/A 23 August 1990
RESOLUTIONS - N/A 23 August 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 August 1990
288 - N/A 23 August 1990
288 - N/A 23 August 1990
395 - Particulars of a mortgage or charge 15 August 1990
288 - N/A 06 February 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 17 January 1990
287 - Change in situation or address of Registered Office 14 August 1989
AA - Annual Accounts 17 March 1989
363 - Annual Return 17 March 1989
288 - N/A 07 December 1988
288 - N/A 23 May 1988
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1987
AA - Annual Accounts 02 February 1987
363 - Annual Return 02 February 1987
GAZ(U) - N/A 18 July 1986
CERTNM - Change of name certificate 23 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 1995 Fully Satisfied

N/A

Deed of charge 03 August 1990 Fully Satisfied

N/A

Collateral debenture 03 March 1984 Fully Satisfied

N/A

Guarntee & debenture 28 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.