Dissolved 2015-09-11
Company Information for VORAMEX PROPERTY SERVICES LTD
ONE REDCLIFF STREET, BRISTOL, BS1,
|
Company Registration Number
06849509
Private Limited Company
Dissolved Dissolved 2015-09-11 |
Company Name | ||
---|---|---|
VORAMEX PROPERTY SERVICES LTD | ||
Legal Registered Office | ||
ONE REDCLIFF STREET BRISTOL | ||
Previous Names | ||
|
Company Number | 06849509 | |
---|---|---|
Date formed | 2009-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2015-09-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 10:48:49 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVE NIGHTINGALE |
||
STEVEN NIGHTINGALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANTHONY CLARKE |
Director | ||
STEPHEN PHILIP PRICE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 LIMITED | Director | 2007-10-05 | CURRENT | 2004-02-25 | Dissolved 2016-07-06 | |
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 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
DS02 | DISS REQUEST WITHDRAWN | |
COCOMP | ORDER OF COURT TO WIND UP | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/13 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 17/03/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKE | |
AR01 | 17/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2011 TO 31/05/2011 | |
AR01 | 17/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 17/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 7 QUEEN SQUARE BRISTOL BS1 4JE | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED FULL CIRCLE PROJECTS LIMITED CERTIFICATE ISSUED ON 24/06/10 | |
RES15 | CHANGE OF NAME 08/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKE / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP PRICE / 05/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVE NIGHTINGALE / 05/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2014-11-20 |
Petitions to Wind Up (Companies) | 2014-10-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2012-06-01 | £ 49,842 |
---|
Creditors and other liabilities
|
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 PROPERTY SERVICES LTD
Called Up Share Capital | 2012-06-01 | £ 120 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 26,326 |
Current Assets | 2012-06-01 | £ 80,127 |
Debtors | 2012-06-01 | £ 53,801 |
Shareholder Funds | 2012-06-01 | £ 30,285 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as VORAMEX PROPERTY SERVICES LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | VORAMEX PROPERTY SERVICES LTD | Event Date | 2014-11-10 |
In the High Court Of Justice case number 006795 Liquidator appointed: M Mace 1st Floor , Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | VORAMEX PROPERTY SERVICES LTD | Event Date | 2014-09-24 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6795 A Petition to wind up the above-named Company, Registration Number 06849509, of C/O Milsted Langdon, 6TH Floor, One Redcliff Street, Bristol, BS1 6NP, presented on 24 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 November 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 November 2014 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2003-03-14 | |
(In Liquidation) Registered Office: 21 Grosvenor Street, Edinburgh EH12 5ED Trading Address: 21 Grosvenor Street, Edinburgh EH12 5ED Notice is hereby given that a Meeting of Creditors of the above company pursuant to Rule 4.28(1) of the Insolvency (Scotland) Rules 1986 will be held within Erskine House, 68-73 Queen Street, Edinburgh EH2 4NH on Thursday, 3rd April 2003 at 10.00am for the purpose of considering resolutions including a determination regarding my release as Liquidator in terms of Section 174(4)(c) of the Insolvency Act 1986 and Rule 4.29(4) of the said Rules. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with me at or before the meeting at my office. G Ian Rankin , Liquidator PricewaterhouseCoopers LLP, Erskine House, 68-73 Queen Street, Edinburgh EH2 4NH 5th March 2003 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | ||
(In Creditors Voluntary Liquidation) Notice convening final meeting of members / creditors NOTICE IS HEREBY GIVEN, pursuant to Article 92 of The Insolvency (Northern Ireland) Order 1989, that a final meeting of the members of the above named company will be held at 11.00 am on 7 May 2014 at the offices of Baker Tilly Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG, to be followed at 11.30 am by a final meeting of creditors for the purpose of showing how 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 Liquidator and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. A member or creditor entitled to attend and vote at the meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be lodged with the Liquidator at the office of Baker Tilly Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG no later than 12 noon on the preceding day. Dated this 4 day of April 2014 D W J McClean , Liquidator | |||
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. |