VIASYSTEMS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

VIASYSTEMS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01458898

Incorporation date

02/11/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tenon Recovery, Highfield Court Tollgate, Chandlers Ford Eastleigh, Hampshire SO53 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon01/09/2016
Final Gazette dissolved following liquidation
dot icon01/06/2016
Notice of final account prior to dissolution
dot icon14/11/2007
Registered office changed on 14/11/07 from: 7TH floor 3 shortlands hammersmith international centre hammersmith london W6 8DA
dot icon09/11/2007
Appointment of a liquidator
dot icon27/04/2007
Court order
dot icon22/08/2005
Bona Vacantia disclaimer
dot icon20/12/2004
Dissolved
dot icon20/09/2004
Completion of winding up
dot icon27/02/2002
Court order notice of winding up
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon08/10/2001
Registered office changed on 08/10/01 from: viasystems balliol business park longbenton newcastle upon tyne tyne & wear NE12 8EF
dot icon08/10/2001
Director resigned
dot icon17/08/2001
Return made up to 05/07/01; full list of members
dot icon06/02/2001
Full accounts made up to 1999-12-31
dot icon01/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon17/07/2000
Return made up to 05/07/00; full list of members
dot icon07/07/2000
New secretary appointed
dot icon07/07/2000
Director resigned
dot icon07/07/2000
New director appointed
dot icon07/07/2000
Secretary resigned
dot icon17/05/2000
Particulars of mortgage/charge
dot icon08/05/2000
Full accounts made up to 1998-12-31
dot icon06/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon26/07/1999
Return made up to 05/07/99; full list of members
dot icon23/05/1999
Full accounts made up to 1997-12-31
dot icon17/05/1999
Director resigned
dot icon26/04/1999
Registered office changed on 26/04/99 from: 7TH floor 3 shortlands hammersmith international centre hammersmith london W6 8DA
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New secretary appointed
dot icon26/04/1999
Secretary resigned;director resigned
dot icon29/03/1999
Return made up to 05/07/98; full list of members
dot icon06/11/1998
Director's particulars changed
dot icon31/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon07/09/1998
Particulars of mortgage/charge
dot icon01/09/1998
Declaration of assistance for shares acquisition
dot icon01/09/1998
Declaration of assistance for shares acquisition
dot icon01/09/1998
Declaration of assistance for shares acquisition
dot icon01/09/1998
New secretary appointed;new director appointed
dot icon01/09/1998
Director resigned
dot icon28/08/1998
Particulars of mortgage/charge
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon25/08/1998
Secretary resigned;director resigned
dot icon18/08/1998
Resolutions
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon23/04/1998
Ad 12/03/98--------- premium £ si [email protected]=610060 £ ic 2761398/3371458
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon12/03/1998
Memorandum and Articles of Association
dot icon12/03/1998
Memorandum and Articles of Association
dot icon20/01/1998
New director appointed
dot icon20/01/1998
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon20/01/1998
Registered office changed on 20/01/98 from: hedging lane dosthill tamworth staffs, B77 5HH
dot icon16/01/1998
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon16/01/1998
Re-registration of Memorandum and Articles
dot icon16/01/1998
Application for reregistration from PLC to private
dot icon16/01/1998
Resolutions
dot icon16/01/1998
Resolutions
dot icon16/01/1998
Miscellaneous
dot icon29/08/1997
Return made up to 05/07/97; bulk list available separately
dot icon29/08/1997
New director appointed
dot icon28/08/1997
Full group accounts made up to 1997-01-31
dot icon01/05/1997
Director resigned
dot icon01/05/1997
Director resigned
dot icon01/05/1997
Director resigned
dot icon29/04/1997
Particulars of mortgage/charge
dot icon24/04/1997
Particulars of mortgage/charge
dot icon11/04/1997
Ad 25/03/97--------- £ si [email protected]=4000 £ ic 2757398/2761398
dot icon11/04/1997
Ad 18/03/97--------- £ si [email protected]=3000 £ ic 2754398/2757398
dot icon24/01/1997
Ad 02/12/96--------- £ si [email protected]=17620 £ ic 2736778/2754398
dot icon29/11/1996
Resolutions
dot icon29/11/1996
Resolutions
dot icon03/09/1996
Full group accounts made up to 1996-01-31
dot icon23/08/1996
Ad 01/08/96--------- £ si [email protected]=4000 £ ic 2732778/2736778
dot icon24/07/1996
Return made up to 05/07/96; bulk list available separately
dot icon21/07/1996
Statement of affairs
dot icon21/07/1996
Ad 28/06/96--------- £ si [email protected]
dot icon21/07/1996
Ad 26/06/96--------- £ si [email protected]
dot icon16/07/1996
Particulars of contract relating to shares
dot icon16/07/1996
Ad 28/06/96--------- £ si [email protected]=2048734 £ ic 684040/2732774
dot icon16/07/1996
Resolutions
dot icon16/07/1996
Resolutions
dot icon16/07/1996
Resolutions
dot icon16/07/1996
Resolutions
dot icon05/07/1996
Ad 26/06/96--------- £ si [email protected]=282 £ ic 683758/684040
dot icon05/07/1996
Ad 28/06/96--------- £ si [email protected]=848 £ ic 682910/683758
dot icon12/06/1996
Particulars of contract relating to shares
dot icon12/06/1996
Ad 07/05/96--------- £ si [email protected]
dot icon31/05/1996
Ad 07/05/96--------- £ si [email protected]=879 £ ic 682031/682910
dot icon25/03/1996
Ad 13/03/96--------- £ si [email protected]=3179 £ ic 678852/682031
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon26/10/1995
Ad 16/10/95--------- £ si [email protected]=8250 £ ic 670602/678852
dot icon05/09/1995
Ad 22/08/95--------- £ si [email protected]=595 £ ic 670007/670602
dot icon19/07/1995
Return made up to 05/07/95; bulk list available separately
dot icon17/07/1995
Full group accounts made up to 1995-01-31
dot icon07/07/1995
Ad 16/06/95--------- £ si [email protected]=139298 £ ic 411126/550424
dot icon27/06/1995
Director resigned;new director appointed
dot icon27/06/1995
Director resigned;new director appointed
dot icon27/06/1995
New director appointed
dot icon21/06/1995
Memorandum and Articles of Association
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
£ nc 550000/950000 19/06/95
dot icon20/06/1995
Listing of particulars
dot icon06/04/1995
Particulars of mortgage/charge
dot icon06/02/1995
New director appointed
dot icon17/01/1995
Particulars of mortgage/charge
dot icon17/01/1995
Particulars of mortgage/charge
dot icon17/01/1995
Particulars of mortgage/charge
dot icon16/01/1995
Particulars of mortgage/charge
dot icon16/01/1995
Particulars of mortgage/charge
dot icon16/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Director resigned
dot icon25/07/1994
Return made up to 05/07/94; bulk list available separately
dot icon18/07/1994
Full group accounts made up to 1994-01-31
dot icon29/06/1994
Resolutions
dot icon29/06/1994
Resolutions
dot icon15/06/1994
Location of register of members
dot icon22/03/1994
Ad 16/03/94--------- £ si [email protected]=266 £ ic 410860/411126
dot icon26/02/1994
Ad 10/02/94--------- £ si [email protected]=1250 £ ic 409610/410860
dot icon06/01/1994
New director appointed
dot icon12/12/1993
New director appointed
dot icon12/12/1993
Secretary resigned;new secretary appointed
dot icon10/12/1993
Ad 26/11/93--------- £ si [email protected]=4436 £ ic 405174/409610
dot icon29/10/1993
Particulars of mortgage/charge
dot icon21/09/1993
Prospectus
dot icon06/08/1993
Full group accounts made up to 1993-01-31
dot icon06/08/1993
Return made up to 05/07/93; bulk list available separately
dot icon20/07/1993
Ad 24/06/93--------- £ si [email protected]=500 £ ic 410519/411019
dot icon13/07/1993
Ad 24/06/93--------- £ si [email protected]=400 £ ic 410119/410519
dot icon29/06/1993
Particulars of mortgage/charge
dot icon17/06/1993
Ad 10/06/93--------- £ si [email protected]=2940 £ ic 407179/410119
dot icon17/06/1993
Ad 03/06/93--------- £ si [email protected]=3000 £ ic 404179/407179
dot icon14/06/1993
Ad 19/05/93--------- £ si [email protected]=40380 £ ic 363799/404179
dot icon19/05/1993
Nc inc already adjusted 14/05/93
dot icon19/05/1993
Resolutions
dot icon19/05/1993
Resolutions
dot icon19/05/1993
Resolutions
dot icon19/05/1993
Resolutions
dot icon07/05/1993
Ad 28/04/93--------- £ si [email protected]=371 £ ic 363428/363799
dot icon23/04/1993
Ad 05/04/93--------- £ si [email protected]=175 £ ic 363253/363428
dot icon21/12/1992
Ad 12/10/92--------- £ si [email protected]=294 £ ic 362959/363253
dot icon13/10/1992
Particulars of mortgage/charge
dot icon13/10/1992
Particulars of mortgage/charge
dot icon02/10/1992
Ad 02/09/92--------- £ si [email protected]=364 £ ic 362595/362959
dot icon14/08/1992
Resolutions
dot icon14/08/1992
Resolutions
dot icon29/07/1992
Full group accounts made up to 1992-01-31
dot icon29/07/1992
Return made up to 05/07/92; bulk list available separately
dot icon25/03/1992
Particulars of mortgage/charge
dot icon04/10/1991
Director resigned
dot icon16/09/1991
Ad 28/08/91--------- £ si [email protected]=595 £ ic 362000/362595
dot icon09/08/1991
Return made up to 05/07/91; bulk list available separately
dot icon31/07/1991
Full group accounts made up to 1991-01-31
dot icon04/10/1990
Registered office changed on 04/10/90 from: unit 5 industrial estate hedging lane dosthill, tamworth B77 1PD
dot icon04/10/1990
Return made up to 04/07/90; full list of members
dot icon26/09/1990
Full group accounts made up to 1990-01-31
dot icon14/05/1990
Particulars of mortgage/charge
dot icon24/04/1990
Director resigned
dot icon19/12/1989
Declaration of satisfaction of mortgage/charge
dot icon13/11/1989
Particulars of mortgage/charge
dot icon13/11/1989
Particulars of mortgage/charge
dot icon24/07/1989
Director resigned
dot icon10/07/1989
Full accounts made up to 1989-01-31
dot icon10/07/1989
Return made up to 05/07/89; full list of members
dot icon17/08/1988
Return made up to 05/07/88; bulk list available separately
dot icon15/07/1988
Full group accounts made up to 1988-01-31
dot icon10/08/1987
Full group accounts made up to 1987-01-31
dot icon10/08/1987
Return made up to 07/07/87; bulk list available separately
dot icon23/04/1987
Return of allotments
dot icon31/03/1987
Return of allotments
dot icon21/02/1987
Resolutions
dot icon11/12/1986
Particulars of mortgage/charge
dot icon04/12/1986
Declaration of satisfaction of mortgage/charge
dot icon10/10/1986
Declaration of satisfaction of mortgage/charge
dot icon10/10/1986
Declaration of satisfaction of mortgage/charge
dot icon10/10/1986
Declaration of satisfaction of mortgage/charge
dot icon01/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1986
Company type changed from pri to PLC
dot icon13/06/1986
Full accounts made up to 1986-01-31
dot icon13/06/1986
Annual return made up to 23/04/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/1999
dot iconLast change occurred
31/12/1999

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/1999
dot iconNext account date
31/12/2000
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkinson, Edwin Woodrow
Director
03/12/1997 - 09/04/1998
6
Sindelar, David M
Director
12/03/1998 - 22/05/2000
3
Glanfield, Martin James
Director
01/02/1995 - 31/07/1998
75
Nelson, Gerald Chester
Director
25/04/1997 - 21/04/1999
1
Sax, Gerald George
Secretary
12/06/2000 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIASYSTEMS HOLDINGS LIMITED

VIASYSTEMS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/11/1979 with the registered office located at C/O Tenon Recovery, Highfield Court Tollgate, Chandlers Ford Eastleigh, Hampshire SO53 3TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIASYSTEMS HOLDINGS LIMITED?

toggle

VIASYSTEMS HOLDINGS LIMITED is currently Dissolved. It was registered on 02/11/1979 and dissolved on 01/09/2016.

Where is VIASYSTEMS HOLDINGS LIMITED located?

toggle

VIASYSTEMS HOLDINGS LIMITED is registered at C/O Tenon Recovery, Highfield Court Tollgate, Chandlers Ford Eastleigh, Hampshire SO53 3TZ.

What does VIASYSTEMS HOLDINGS LIMITED do?

toggle

VIASYSTEMS HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for VIASYSTEMS HOLDINGS LIMITED?

toggle

The latest filing was on 01/09/2016: Final Gazette dissolved following liquidation.