About

Registered Number: 03939250
Date of Incorporation: 03/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2016 (7 years and 11 months ago)
Registered Address: C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 2 Whitehall Quay, Leeds, West Yorkshire, LS1 4HG

 

Founded in 2000, Vicat Ltd has its registered office in West Yorkshire. We do not know the number of employees at the company. The companies directors are listed as Cataffo, Mario, Cataffo, Gino in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATAFFO, Gino 03 March 2000 27 June 2003 1
Secretary Name Appointed Resigned Total Appointments
CATAFFO, Mario 03 March 2000 27 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2016
4.43 - Notice of final meeting of creditors 03 March 2016
COCOMP - Order to wind up 28 November 2013
LIQ MISC OC - N/A 28 November 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 May 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 28 May 2010
AD01 - Change of registered office address 24 May 2010
L64.04 - Directions to defer dissolution 19 May 2010
L64.07 - Release of Official Receiver 19 May 2010
COCOMP - Order to wind up 08 July 2008
COCOMP - Order to wind up 04 July 2008
288b - Notice of resignation of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
CERTNM - Change of name certificate 06 June 2007
363s - Annual Return 24 March 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 03 February 2004
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
395 - Particulars of a mortgage or charge 30 March 2001
225 - Change of Accounting Reference Date 09 February 2001
225 - Change of Accounting Reference Date 03 May 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
NEWINC - New incorporation documents 03 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.