Dissolved
Dissolved 2016-07-06
Company Information for VORAMEX LIMITED
1 REDCLIFF STREET, BRISTOL, BS1,
|
Company Registration Number
05056089
Private Limited Company
Dissolved Dissolved 2016-07-06 |
Company Name | |
---|---|
VORAMEX LIMITED | |
Legal Registered Office | |
1 REDCLIFF STREET BRISTOL | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN NIGHTINGALE |
||
RICHARD ANTHONY CLARKE |
||
STEVEN NIGHTINGALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG STUART O'BRIEN |
Director | ||
DAVID ANTHONY COURTIER-DUTTON |
Company Secretary | ||
DAVID ANTHONY COURTIER-DUTTON |
Director | ||
STEPHEN PHILIP PRICE |
Director | ||
ANGUS CRAWFORD MACDONALD |
Company Secretary | ||
FRANCIS FIRMSTONE |
Director | ||
JONATHAN SCRIMGEOUR HODGES |
Director | ||
ANGUS CRAWFORD MACDONALD |
Director | ||
STEPHEN BRIAN STOREY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
URBIS BUILD LTD | Company Secretary | 2007-01-29 | CURRENT | 2007-01-29 | Liquidation | |
LAWRENCE HILL LIMITED | Company Secretary | 2005-10-25 | CURRENT | 2005-10-25 | Dissolved 2013-10-29 | |
WAPPER CAT LIMITED | Director | 2008-11-25 | CURRENT | 2008-11-25 | Dissolved 2015-07-28 | |
URBIS (CANALSIDE) LIMITED | Director | 2008-06-12 | CURRENT | 2007-02-28 | Dissolved 2017-06-29 | |
URBIS (BACKWELL) LIMITED | Director | 2007-08-24 | CURRENT | 2007-08-24 | Dissolved 2014-03-11 | |
URBIS (ROBINSONS) LIMITED | Director | 2007-08-24 | CURRENT | 2007-08-24 | Dissolved 2014-06-10 | |
URBIS (VESTRY HALL) LIMITED | Director | 2007-08-24 | CURRENT | 2007-08-24 | Dissolved 2015-10-08 | |
URBIS (DERRIFORD) LIMITED | Director | 2007-08-16 | CURRENT | 2007-08-16 | Dissolved 2016-03-18 | |
CENTRUM (BRISTOL) MANAGEMENT LIMITED | Director | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
BS3 REGENERATION GROUP LIMITED | Director | 2007-02-09 | CURRENT | 2007-02-09 | Dissolved 2013-09-24 | |
URBIS BUILD LTD | Director | 2007-01-29 | CURRENT | 2007-01-29 | Liquidation | |
URBIS DEVELOPMENT LTD | Director | 2006-01-09 | CURRENT | 2006-01-09 | Dissolved 2015-07-28 | |
LAWRENCE HILL LIMITED | Director | 2005-10-25 | CURRENT | 2005-10-25 | Dissolved 2013-10-29 | |
PUMPKIN CAT LIMITED | Director | 2005-10-07 | CURRENT | 2005-07-09 | Dissolved 2015-12-10 | |
TOR CONSULTANTS LIMITED | Director | 2005-05-26 | CURRENT | 2005-05-26 | Dissolved 2015-08-21 | |
BLOQ MANAGEMENT SERVICES LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
OVAL ASSOCIATES LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active - Proposal to Strike off | |
EAST STREET CHURCH MANAGEMENT COMPANY LIMITED | Director | 2010-09-16 | CURRENT | 2010-09-16 | Dissolved 2015-05-05 | |
VORAMEX PROPERTY SERVICES LTD | Director | 2009-03-17 | CURRENT | 2009-03-17 | Dissolved 2015-09-11 | |
URBIS BUILD LTD | Director | 2007-01-29 | CURRENT | 2007-01-29 | Liquidation | |
LAWRENCE HILL LIMITED | Director | 2005-10-25 | CURRENT | 2005-10-25 | Dissolved 2013-10-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/05/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/02/2015 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 6TH FLOOR, NR 1 REDCLIFF STREET BRISTOL BS1 6NP ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050560890009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050560890013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050560890014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050560890012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050560890016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050560890015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050560890010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050560890011 | |
AA01 | PREVEXT FROM 31/05/2013 TO 30/06/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
LATEST SOC | 17/04/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/02/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 23/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKE / 12/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 12/07/2010 | |
AR01 | 23/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 6TH FLOOR, NR 1 REDCLIFF STREET BRISTOL BS1 6NP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM THE TRAMSHED LOWER PARK ROW BRISTOL AVON BS1 5BN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKE / 06/10/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 28/02/2008 TO 31/05/2008 | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CRAIG O'BRIEN | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 10/10/07 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 56 REDWICK ROAD PILNING BRISTOL BS35 4LU | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-01-27 |
Notices to Creditors | 2015-05-19 |
Appointment of Liquidators | 2015-05-19 |
Meetings of Creditors | 2014-09-19 |
Appointment of Administrators | 2014-08-15 |
Proposal to Strike Off | 2012-06-05 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | INVESTEC BANK (UK) LIMITED | |
DEBENTURE | Satisfied | INVESTEC BANK (UK) LIMITED | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
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
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as VORAMEX LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | VORAMEX LIMITED | Event Date | 2015-05-13 |
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 Type | Appointment of Liquidators | |
Defending party | VORAMEX LIMITED | Event Date | 2015-05-12 |
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 Type | Final Meetings | |
Defending party | VORAMEX LIMITED | Event Date | 2015-05-12 |
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 Type | Meetings of Creditors | |
Defending party | VORAMEX LIMITED | Event Date | 2014-09-16 |
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 Type | Appointment of Administrators | |
Defending party | VORAMEX LIMITED | Event Date | 2014-08-08 |
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 Type | Proposal to Strike Off | |
Defending party | VORAMEX LIMITED | Event Date | 2012-06-05 |
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. |