Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VORAMEX LIMITED
Company Information for

VORAMEX LIMITED

1 REDCLIFF STREET, BRISTOL, BS1,
Company Registration Number
05056089
Private Limited Company
Dissolved

Dissolved 2016-07-06

Company Overview

About Voramex Ltd
VORAMEX LIMITED was founded on 2004-02-25 and had its registered office in 1 Redcliff Street. The company was dissolved on the 2016-07-06 and is no longer trading or active.

Key Data
Company Name
VORAMEX LIMITED
 
Legal Registered Office
1 REDCLIFF STREET
BRISTOL
 
Filing Information
Company Number 05056089
Date formed 2004-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2016-07-06
Type of accounts SMALL
Last Datalog update: 2016-08-09 22:55:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VORAMEX LIMITED
The following companies were found which have the same name as VORAMEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VORAMEX LIMITED 27 ASHFIELD COURT BLACKPOOL FY2 0DQ Active Company formed on the 2024-03-04
VORAMEX PROPERTY SERVICES LTD 6TH FLOOR ONE REDCLIFF STREET ONE REDCLIFF STREET BRISTOL BS1 6NP Dissolved Company formed on the 2009-03-17

Company Officers of VORAMEX LIMITED

Current Directors
Officer Role Date Appointed
STEVEN NIGHTINGALE
Company Secretary 2007-10-05
RICHARD ANTHONY CLARKE
Director 2007-10-05
STEVEN NIGHTINGALE
Director 2007-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG STUART O'BRIEN
Director 2007-10-05 2008-06-03
DAVID ANTHONY COURTIER-DUTTON
Company Secretary 2006-12-22 2007-10-05
DAVID ANTHONY COURTIER-DUTTON
Director 2006-12-22 2007-10-05
STEPHEN PHILIP PRICE
Director 2006-12-22 2007-10-05
ANGUS CRAWFORD MACDONALD
Company Secretary 2004-04-29 2006-12-22
FRANCIS FIRMSTONE
Director 2004-04-29 2006-12-22
JONATHAN SCRIMGEOUR HODGES
Director 2004-03-11 2006-12-22
ANGUS CRAWFORD MACDONALD
Director 2004-04-29 2006-12-22
STEPHEN BRIAN STOREY
Director 2004-04-29 2006-12-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-02-25 2004-03-11
COMPANY DIRECTORS LIMITED
Nominated Director 2004-02-25 2004-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN NIGHTINGALE URBIS BUILD LTD Company Secretary 2007-01-29 CURRENT 2007-01-29 Liquidation
STEVEN NIGHTINGALE LAWRENCE HILL LIMITED Company Secretary 2005-10-25 CURRENT 2005-10-25 Dissolved 2013-10-29
RICHARD ANTHONY CLARKE WAPPER CAT LIMITED Director 2008-11-25 CURRENT 2008-11-25 Dissolved 2015-07-28
RICHARD ANTHONY CLARKE URBIS (CANALSIDE) LIMITED Director 2008-06-12 CURRENT 2007-02-28 Dissolved 2017-06-29
RICHARD ANTHONY CLARKE URBIS (BACKWELL) LIMITED Director 2007-08-24 CURRENT 2007-08-24 Dissolved 2014-03-11
RICHARD ANTHONY CLARKE URBIS (ROBINSONS) LIMITED Director 2007-08-24 CURRENT 2007-08-24 Dissolved 2014-06-10
RICHARD ANTHONY CLARKE URBIS (VESTRY HALL) LIMITED Director 2007-08-24 CURRENT 2007-08-24 Dissolved 2015-10-08
RICHARD ANTHONY CLARKE URBIS (DERRIFORD) LIMITED Director 2007-08-16 CURRENT 2007-08-16 Dissolved 2016-03-18
RICHARD ANTHONY CLARKE CENTRUM (BRISTOL) MANAGEMENT LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
RICHARD ANTHONY CLARKE BS3 REGENERATION GROUP LIMITED Director 2007-02-09 CURRENT 2007-02-09 Dissolved 2013-09-24
RICHARD ANTHONY CLARKE URBIS BUILD LTD Director 2007-01-29 CURRENT 2007-01-29 Liquidation
RICHARD ANTHONY CLARKE URBIS DEVELOPMENT LTD Director 2006-01-09 CURRENT 2006-01-09 Dissolved 2015-07-28
RICHARD ANTHONY CLARKE LAWRENCE HILL LIMITED Director 2005-10-25 CURRENT 2005-10-25 Dissolved 2013-10-29
RICHARD ANTHONY CLARKE PUMPKIN CAT LIMITED Director 2005-10-07 CURRENT 2005-07-09 Dissolved 2015-12-10
RICHARD ANTHONY CLARKE TOR CONSULTANTS LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2015-08-21
STEVEN NIGHTINGALE BLOQ MANAGEMENT SERVICES LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
STEVEN NIGHTINGALE OVAL ASSOCIATES LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active - Proposal to Strike off
STEVEN NIGHTINGALE EAST STREET CHURCH MANAGEMENT COMPANY LIMITED Director 2010-09-16 CURRENT 2010-09-16 Dissolved 2015-05-05
STEVEN NIGHTINGALE VORAMEX PROPERTY SERVICES LTD Director 2009-03-17 CURRENT 2009-03-17 Dissolved 2015-09-11
STEVEN NIGHTINGALE URBIS BUILD LTD Director 2007-01-29 CURRENT 2007-01-29 Liquidation
STEVEN NIGHTINGALE LAWRENCE HILL LIMITED Director 2005-10-25 CURRENT 2005-10-25 Dissolved 2013-10-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/05/2015
2015-05-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-03-162.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2015-03-162.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-03-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/02/2015
2014-09-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-09-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 6TH FLOOR, NR 1 REDCLIFF STREET BRISTOL BS1 6NP ENGLAND
2014-08-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050560890009
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050560890013
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050560890014
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050560890012
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050560890016
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050560890015
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050560890010
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050560890011
2014-02-28AA01PREVEXT FROM 31/05/2013 TO 30/06/2013
2013-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-04-17LATEST SOC17/04/13 STATEMENT OF CAPITAL;GBP 1000
2013-04-17AR0123/02/13 FULL LIST
2013-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-11-03DISS40DISS40 (DISS40(SOAD))
2012-10-31AR0123/02/12 FULL LIST
2012-07-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-06-05GAZ1FIRST GAZETTE
2011-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-03-05AR0123/02/11 FULL LIST
2011-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 12/07/2010
2011-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKE / 12/07/2010
2011-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 12/07/2010
2010-05-26AR0123/02/10 FULL LIST
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 6TH FLOOR, NR 1 REDCLIFF STREET BRISTOL BS1 6NP ENGLAND
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM THE TRAMSHED LOWER PARK ROW BRISTOL AVON BS1 5BN
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKE / 06/10/2009
2009-03-02AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-08-06225PREVEXT FROM 28/02/2008 TO 31/05/2008
2008-08-05363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-08-04353LOCATION OF REGISTER OF MEMBERS
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR CRAIG O'BRIEN
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-10288bDIRECTOR RESIGNED
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 56 REDWICK ROAD PILNING BRISTOL BS35 4LU
2007-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-03363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to VORAMEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-27
Notices to Creditors2015-05-19
Appointment of Liquidators2015-05-19
Meetings of Creditors2014-09-19
Appointment of Administrators2014-08-15
Proposal to Strike Off2012-06-05
Fines / Sanctions
No fines or sanctions have been issued against VORAMEX LIMITED
Administrator Appointments
Moore Stephens LLP was appointed as an administrator on 2014-08-08
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-10-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-12-22 Satisfied INVESTEC BANK (UK) LIMITED
DEBENTURE 2006-12-22 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2005-01-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VORAMEX LIMITED

Intangible Assets
Patents
We have not found any records of VORAMEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VORAMEX LIMITED
Trademarks
We have not found any records of VORAMEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VORAMEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as VORAMEX LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where VORAMEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyVORAMEX LIMITEDEvent Date2015-05-13
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up (pursuant to Paragraph 83 Schedule B, Insolvency Act 1986), are required by 18 June 2015 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Stephen Ramsbottom of Moore Stephens LLP, 3rd Floor, One Redcliff Street, Bristol, BS1 6NP the joint liquidator of the Company, and, if so required by notice in writing from the said joint liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 12 May 2015. Office Holder details: Stephen Ramsbottom (IP No: 8990) of Moore Stephens LLP, 3rd Floor, One Redcliff Street, Bristol, BS1 6NP and Jeremy Willmont (IP No: 9044), Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Further details contact: Tanja Waack, Email: Tanja.Waack@moorestephens.com Tel: 0117 9225522, Ref: BR72574
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVORAMEX LIMITEDEvent Date2015-05-12
Stephen Ramsbottom , of Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP and Jeremy Willmont , of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . : Further details contact: Tanja Waack, Email: Tanja.Waack@moorestephens.com Tel: 0117 9225522, Ref: BR72574
 
Initiating party Event TypeFinal Meetings
Defending partyVORAMEX LIMITEDEvent Date2015-05-12
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP on 24 March 2016 at 10.00 am and 10.30 am respectively, or the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meetings must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meetings. Date of Appointment: 12 May 2015 Office Holder details: Stephen Ramsbottom , (IP No. 8990) of Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP and Jeremy Willmont , (IP No. 9044) of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Tanja Waack, Email: Tanja.Waack@moorestephens.com Tel: 0117 9225522 Ref: BR72574 Stephen Ramsbottom , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyVORAMEX LIMITEDEvent Date2014-09-16
In the High Court of Justice case number 5446 Notice is hereby given by Stephen Ramsbottom and Miles Needham (IP Nos 8990 and 14372 ), both of Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP that instead of holding a meeting of the creditors of the Company the relevant business under Paragraph 51 of Schedule B1 to the Insolvency Act 1986 will be conducted by correspondence. Form 2.25 must be received by 12.00 noon on 8 October 2014 in order to be counted. It must be accompanied by details in writing of your claim. Failure to do so will lead to your vote being disregarded. Should you have not received form 2.25, please contact me to request a copy. Further details contact: Helen Blews, Email: helen.blews@moorestephens.com or tanja.waack@moorestephens.com, Tel: 0117 9225522.
 
Initiating party Event TypeAppointment of Administrators
Defending partyVORAMEX LIMITEDEvent Date2014-08-08
In the High Court of Justice case number 5446 Stephen Ramsbottom (IP No 8990 ), of Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP and Miles Needham (IP No 14372 ), of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB Further details contact: Helen Oliver, Email: Helen.oliver@moorestephens.com, Tel: 0117 9225522. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyVORAMEX LIMITEDEvent Date2012-06-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VORAMEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VORAMEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.