VISTORM HOLDINGS LIMITED

VISTORM HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameVISTORM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04624301
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VISTORM HOLDINGS LIMITED?

    • (7415) /

    Where is VISTORM HOLDINGS LIMITED located?

    Registered Office Address
    Amen Corner
    Cain Road
    RG12 1HN Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VISTORM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (1792) LIMITEDDec 23, 2002Dec 23, 2002

    What are the latest accounts for VISTORM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for VISTORM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Insolvency resolution

    Resolution INSOLVENCY:Ordinary Resolution ;- "Books,Records.etc"
    1 pagesLIQ MISC RES

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 06, 2011

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Juzer Shaikhali as a director on Sep 22, 2011

    1 pagesTM01

    Appointment of Mr Steven David Burr as a director on Sep 22, 2011

    2 pagesAP01

    Termination of appointment of Sergio Erik Letelier as a director on Sep 22, 2011

    1 pagesTM01

    Termination of appointment of Thomas Clark Perkins as a secretary on Aug 31, 2011

    1 pagesTM02

    Appointment of Mr Roberto Putland as a secretary on Aug 31, 2011

    1 pagesAP03

    Full accounts made up to Oct 31, 2010

    16 pagesAA

    Annual return made up to Dec 23, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2011

    Statement of capital on Jan 12, 2011

    • Capital: GBP 21,160.940101
    SH01

    Director's details changed for Sergio Erik Letelier on Dec 23, 2010

    2 pagesCH01

    Director's details changed for Mr Juzer Shaikhali on Dec 23, 2010

    2 pagesCH01

    Full accounts made up to Oct 31, 2009

    16 pagesAA

    Annual return made up to Dec 23, 2009 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Thomas Clark Perkins as a secretary

    1 pagesAP03

    Termination of appointment of James Ormrod as a secretary

    1 pagesTM02

    legacy

    1 pages225

    Miscellaneous

    Auditors resignation
    1 pagesMISC

    Group of companies' accounts made up to Jun 30, 2008

    27 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages353

    Who are the officers of VISTORM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUTLAND, Roberto
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    162862210001
    BURR, Steven David
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    EnglandBritish138588120001
    BAXTER, Craig
    River Mead
    Cartford Lane
    PR3 0YP Preston
    Lancashire
    Secretary
    River Mead
    Cartford Lane
    PR3 0YP Preston
    Lancashire
    British84700790001
    ORMROD, James
    10 Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berks
    Secretary
    10 Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berks
    Other130250210001
    PERKINS, Thomas Clark
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    147623710001
    SMITH, David Andrew
    5 Huntsfield Close
    WA13 0SS Lymm
    Cheshire
    Secretary
    5 Huntsfield Close
    WA13 0SS Lymm
    Cheshire
    British7840960002
    TURNER, Daniel John
    2 Pound Meadow
    Fornham All Saints
    IP28 6JL Bury St. Edmunds
    Suffolk
    Secretary
    2 Pound Meadow
    Fornham All Saints
    IP28 6JL Bury St. Edmunds
    Suffolk
    British194737630001
    EDS SECRETARIAL SERVICES LIMITED
    Stockley Park
    UB11 1BQ Uxbridge
    4 Roundwood Avenue
    Middlesex
    Secretary
    Stockley Park
    UB11 1BQ Uxbridge
    4 Roundwood Avenue
    Middlesex
    130471970001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ANTILL, Darron Mark
    15 Hurst Park
    GU29 0BP Midhurst
    West Sussex
    Director
    15 Hurst Park
    GU29 0BP Midhurst
    West Sussex
    British95280040001
    ARMSTRONG, Peter
    Askew Green
    Witherslack
    LA11 6SA Grange Over Sands
    Cumbria
    Director
    Askew Green
    Witherslack
    LA11 6SA Grange Over Sands
    Cumbria
    British93213430001
    BATES, Mark Richard
    46 St Michaels Avenue
    Bramhall
    SK7 2PL Stockport
    Cheshire
    Director
    46 St Michaels Avenue
    Bramhall
    SK7 2PL Stockport
    Cheshire
    EnglandBritish11869700002
    BLADEN, Peter Stuart Andrew
    Munden Road
    SG12 0LR Dane End
    Dane Lodge
    Hertfordshire
    Director
    Munden Road
    SG12 0LR Dane End
    Dane Lodge
    Hertfordshire
    EnglandBritish204381560001
    BRIDDON, Kenneth Carl
    Springbank
    Binton
    CV37 9TN Stratford Upon Avon
    Warwickshire
    Director
    Springbank
    Binton
    CV37 9TN Stratford Upon Avon
    Warwickshire
    British76868400002
    CONOLEY, John Richard
    Dromkeen
    Old Compton Lane
    GU9 8EH Farnham
    Surrey
    Director
    Dromkeen
    Old Compton Lane
    GU9 8EH Farnham
    Surrey
    United KingdomBritish80922910001
    CONWAY, Christopher John
    32 Pensford Avenue
    TW9 4HP Richmond
    Surrey
    Director
    32 Pensford Avenue
    TW9 4HP Richmond
    Surrey
    United KingdomIrish69898690001
    CUMMINGS, Russell
    Flowers Hill Farm House
    Pangbourne
    RG8 7BD Reading
    Berkshire
    Director
    Flowers Hill Farm House
    Pangbourne
    RG8 7BD Reading
    Berkshire
    British104150850001
    FARMER, Roy Edward
    15 Rushton Street
    M20 6RP Manchester
    Director
    15 Rushton Street
    M20 6RP Manchester
    British95710630001
    HALBERT, William George
    67 Trematon Place
    Broom Road
    TW11 9RH Teddington
    Middlesex
    Director
    67 Trematon Place
    Broom Road
    TW11 9RH Teddington
    Middlesex
    EnglandBritish13311440002
    KENT, James
    Talland
    Guildford Road
    GU16 6PA Camberley
    Surrey
    Director
    Talland
    Guildford Road
    GU16 6PA Camberley
    Surrey
    British97854390001
    LETELIER, Sergio Erik
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    FranceFrench132467640015
    MARTIN, Norman John
    24 Hobbs Court
    2 Jacob Street
    SE1 2BG London
    Director
    24 Hobbs Court
    2 Jacob Street
    SE1 2BG London
    British70956300001
    MEAD, Matthew Sidney
    9 Curlys Way
    RG7 1QZ Swallowfield
    Berkshire
    Director
    9 Curlys Way
    RG7 1QZ Swallowfield
    Berkshire
    British97850310001
    SHAIKHALI, Juzer
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    EnglandBritish123578150001
    SHARLAND, Charles Alan
    The Cliff Cliff Side
    Styal Road
    SK9 4AF Wilmslow
    Cheshire
    Director
    The Cliff Cliff Side
    Styal Road
    SK9 4AF Wilmslow
    Cheshire
    EnglandBritish47555120001
    SMITH, David Andrew
    5 Huntsfield Close
    WA13 0SS Lymm
    Cheshire
    Director
    5 Huntsfield Close
    WA13 0SS Lymm
    Cheshire
    EnglandBritish7840960002
    THACKREY, Alan Edward
    18 Cuckoo Hill Road
    HA5 1AY Pinner
    Middlesex
    Director
    18 Cuckoo Hill Road
    HA5 1AY Pinner
    Middlesex
    United KingdomBritish91051870001
    TORRIGIANI, Filippo Nicola
    Queens Gate Terrace
    SW7 5PH London
    22
    Director
    Queens Gate Terrace
    SW7 5PH London
    22
    EnglandBritish248549480001
    TURNER, Daniel John
    2 Pound Meadow
    Fornham All Saints
    IP28 6JL Bury St. Edmunds
    Suffolk
    Director
    2 Pound Meadow
    Fornham All Saints
    IP28 6JL Bury St. Edmunds
    Suffolk
    EnglandBritish194737630001
    VICKERY, Alan Graham
    Greensleeves Talbot Avenue
    B74 3DB Sutton Coldfield
    West Midlands
    Director
    Greensleeves Talbot Avenue
    B74 3DB Sutton Coldfield
    West Midlands
    United KingdomBritish4180850001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Does VISTORM HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2012Dissolved on
    Oct 06, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0