About

Registered Number: 03188779
Date of Incorporation: 22/04/1996 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2019 (5 years and 5 months ago)
Registered Address: 15 Colmore Row, Birmingham, B3 2BH

 

Established in 1996, Vtc Lichfield Ltd has its registered office in Birmingham. There is one director listed as Endres, Todd for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ENDRES, Todd 31 December 2010 30 September 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2019
LIQ13 - N/A 24 July 2019
LIQ03 - N/A 14 January 2019
RESOLUTIONS - N/A 13 December 2017
AD01 - Change of registered office address 27 November 2017
RESOLUTIONS - N/A 23 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 23 November 2017
LIQ01 - N/A 23 November 2017
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 23 August 2017
CS01 - N/A 05 April 2017
TM01 - Termination of appointment of director 05 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 10 April 2015
AP01 - Appointment of director 20 January 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 16 January 2015
AA - Annual Accounts 08 October 2014
CH01 - Change of particulars for director 14 July 2014
CH03 - Change of particulars for secretary 11 July 2014
CH01 - Change of particulars for director 11 July 2014
CH01 - Change of particulars for director 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AR01 - Annual Return 13 June 2014
RESOLUTIONS - N/A 11 October 2013
SH01 - Return of Allotment of shares 11 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 April 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 04 March 2013
AD01 - Change of registered office address 09 January 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 05 April 2011
AP01 - Appointment of director 07 January 2011
AP03 - Appointment of secretary 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 04 April 2008
363a - Annual Return 22 May 2007
353 - Register of members 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2007
AUD - Auditor's letter of resignation 12 March 2007
AUD - Auditor's letter of resignation 01 March 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
287 - Change in situation or address of Registered Office 26 February 2007
225 - Change of Accounting Reference Date 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 25 April 2006
353 - Register of members 25 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 26 May 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
123 - Notice of increase in nominal capital 08 April 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 05 June 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
AA - Annual Accounts 14 March 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 06 May 1999
287 - Change in situation or address of Registered Office 02 March 1999
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
363a - Annual Return 01 June 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
225 - Change of Accounting Reference Date 05 February 1998
287 - Change in situation or address of Registered Office 05 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1998
AA - Annual Accounts 06 January 1998
363a - Annual Return 24 April 1997
287 - Change in situation or address of Registered Office 05 February 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 26 January 1997
RESOLUTIONS - N/A 14 January 1997
RESOLUTIONS - N/A 14 January 1997
RESOLUTIONS - N/A 14 January 1997
88(2)P - N/A 03 January 1997
RESOLUTIONS - N/A 02 January 1997
RESOLUTIONS - N/A 02 January 1997
RESOLUTIONS - N/A 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
123 - Notice of increase in nominal capital 02 January 1997
395 - Particulars of a mortgage or charge 24 December 1996
395 - Particulars of a mortgage or charge 24 December 1996
395 - Particulars of a mortgage or charge 24 December 1996
CERTNM - Change of name certificate 24 October 1996
CERTNM - Change of name certificate 17 October 1996
225 - Change of Accounting Reference Date 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
NEWINC - New incorporation documents 22 April 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 December 1996 Fully Satisfied

N/A

Trust deed 13 December 1996 Fully Satisfied

N/A

Trust deed 13 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.