VISHVAMANZIL LIMITED
BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 9EJ

Company number 02730951
Status Liquidation
Incorporation Date 14 July 1992
Company Type Private Limited Company
Address WESLEY HOUSE CHAPEL LANE HUDDERSFIELD ROAD, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9EJ
Home Country United Kingdom
Nature of Business 7487 - Other business activities, 8010 - Primary education, 8514 - Other human health activities, 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office changed on 16/06/2009 from 12 lifeboat avenue skegness lincolnshire PE25 3EW; Order of court to wind up; Declaration of satisfaction of mortgage/charge. The most likely internet sites of VISHVAMANZIL LIMITED are www.vishvamanzil.co.uk, and www.vishvamanzil.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Bradford Forster Square Rail Station is 5.9 miles; to Leeds Rail Station is 6.4 miles; to Huddersfield Rail Station is 7.7 miles; to Brockholes Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vishvamanzil Limited is a Private Limited Company. The company registration number is 02730951. Vishvamanzil Limited has been working since 14 July 1992. The present status of the company is Liquidation. The registered address of Vishvamanzil Limited is Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire Wf17 9ej. . JUDE, Jaya is a Secretary of the company. VADHER, Daxa is a Secretary of the company. JUDE, Jaya is a Director of the company. VADHER, Atul is a Director of the company. Secretary HALL, Barbara Day has been resigned. Secretary SUDRA, Bharti has been resigned. Secretary VADHER, Varsha has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOBSON, Peter Henry has been resigned. Director SUDRA, Bharti has been resigned. Director VADHER, Atul has been resigned. Director VADHER, Dipa has been resigned. Director VADHER, Varsha has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
JUDE, Jaya
Appointed Date: 29 September 2007

Secretary
VADHER, Daxa
Appointed Date: 31 January 2002

Director
JUDE, Jaya
Appointed Date: 01 July 1995
66 years old

Director
VADHER, Atul
Appointed Date: 04 March 2003
70 years old

Resigned Directors

Secretary
HALL, Barbara Day
Resigned: 01 July 1995
Appointed Date: 18 August 1992

Secretary
SUDRA, Bharti
Resigned: 31 October 2001
Appointed Date: 01 July 1995

Secretary
VADHER, Varsha
Resigned: 31 January 2002
Appointed Date: 31 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 1992
Appointed Date: 14 July 1992

Director
HOBSON, Peter Henry
Resigned: 01 July 1995
Appointed Date: 18 August 1992
79 years old

Director
SUDRA, Bharti
Resigned: 31 October 2001
Appointed Date: 01 July 1995
73 years old

Director
VADHER, Atul
Resigned: 31 October 2001
Appointed Date: 01 July 1995
70 years old

Director
VADHER, Dipa
Resigned: 31 October 2001
Appointed Date: 01 July 1995
57 years old

Director
VADHER, Varsha
Resigned: 31 October 2001
Appointed Date: 01 July 1995
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 August 1992
Appointed Date: 14 July 1992

VISHVAMANZIL LIMITED Events

16 Jun 2009
Registered office changed on 16/06/2009 from 12 lifeboat avenue skegness lincolnshire PE25 3EW
19 Aug 2008
Order of court to wind up
22 Jan 2008
Declaration of satisfaction of mortgage/charge
22 Jan 2008
Declaration of satisfaction of mortgage/charge
22 Jan 2008
Declaration of satisfaction of mortgage/charge
...
... and 75 more events
01 Oct 1992
Registered office changed on 01/10/92 from: 2 baches street london N1 6UB

01 Oct 1992
New secretary appointed;director resigned

01 Oct 1992
Secretary resigned;new director appointed

24 Sep 1992
Company name changed levelsmart LIMITED\certificate issued on 25/09/92

14 Jul 1992
Incorporation

VISHVAMANZIL LIMITED Charges

11 October 2007
Legal charge
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 104 drummond road skegness. By way of fixed charge the…
11 October 2007
Legal charge
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 102 drummond road skegness. By way of fixed charge the…
11 October 2007
Legal charge
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 ida road skegness. By way of fixed charge the benefit of…
29 September 2007
Debenture
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 December 2006
Legal charge
Delivered: 10 January 2007
Status: Satisfied on 22 January 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a amalfi hotel 102 drummond road skegness…
19 March 2002
Legal charge
Delivered: 27 March 2002
Status: Satisfied on 22 January 2008
Persons entitled: Barclays Bank PLC
Description: 5 ida road skegness lincolnshire title number LL86346.
19 March 2002
Legal charge
Delivered: 27 March 2002
Status: Satisfied on 22 January 2008
Persons entitled: Barclays Bank PLC
Description: 104 drummond road skegness lincolnshire title number…
19 March 2002
Legal charge
Delivered: 27 March 2002
Status: Satisfied on 22 January 2008
Persons entitled: Barclays Bank PLC
Description: The old rectory strubby road maltby-le-marsh lincolnshire…
4 February 2002
Debenture
Delivered: 11 February 2002
Status: Satisfied on 22 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1999
Legal mortgage
Delivered: 8 February 1999
Status: Satisfied on 21 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H k/a byron & shelley house 104 drummond road skegness…
3 February 1999
Legal mortgage
Delivered: 8 February 1999
Status: Satisfied on 21 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H k/a tennyson house the old rectory strubby road…
3 February 1999
Legal mortgage
Delivered: 8 February 1999
Status: Satisfied on 21 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H k/a jj's health & beauty club 5 ida road skegness…
1 December 1997
Mortgage debenture
Delivered: 15 December 1997
Status: Satisfied on 21 November 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…