VORAMEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVORAMEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05056089
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VORAMEX LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is VORAMEX LIMITED located?

    Registered Office Address
    c/o MOORE STEPHENS LLP
    Third Floor
    1 Redcliff Street
    BS1 6NP Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VORAMEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What is the status of the latest annual return for VORAMEX LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VORAMEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to May 12, 2015

    16 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Notice of vacation of office by administrator

    8 pages2.39B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Administrator's progress report to Feb 07, 2015

    14 pages2.24B

    Statement of administrator's proposal

    18 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from 6Th Floor, Nr 1 Redcliff Street Bristol BS1 6NP England to C/O Moore Stephens Llp Third Floor 1 Redcliff Street Bristol BS1 6NP on Aug 20, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Registration of charge 050560890009

    9 pagesMR01

    Registration of charge 050560890010

    9 pagesMR01

    Registration of charge 050560890015

    9 pagesMR01

    Registration of charge 050560890011

    9 pagesMR01

    Registration of charge 050560890016

    9 pagesMR01

    Registration of charge 050560890012

    9 pagesMR01

    Registration of charge 050560890014

    9 pagesMR01

    Registration of charge 050560890013

    9 pagesMR01

    Previous accounting period extended from May 31, 2013 to Jun 30, 2013

    1 pagesAA01

    Accounts for a small company made up to May 31, 2012

    9 pagesAA

    Annual return made up to Feb 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2013

    Statement of capital on Apr 17, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to May 31, 2011

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of VORAMEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIGHTINGALE, Steven
    c/o Moore Stephens Llp
    1 Redcliff Street
    BS1 6NP Bristol
    Third Floor
    Secretary
    c/o Moore Stephens Llp
    1 Redcliff Street
    BS1 6NP Bristol
    Third Floor
    British95817730002
    CLARKE, Richard Anthony
    c/o Moore Stephens Llp
    1 Redcliff Street
    BS1 6NP Bristol
    Third Floor
    Director
    c/o Moore Stephens Llp
    1 Redcliff Street
    BS1 6NP Bristol
    Third Floor
    United KingdomBritish118861960002
    NIGHTINGALE, Steven
    c/o Moore Stephens Llp
    1 Redcliff Street
    BS1 6NP Bristol
    Third Floor
    Director
    c/o Moore Stephens Llp
    1 Redcliff Street
    BS1 6NP Bristol
    Third Floor
    United KingdomBritish95817730002
    COURTIER-DUTTON, David Anthony
    Little Park House
    Brimpton
    RG7 4ST Reading
    Secretary
    Little Park House
    Brimpton
    RG7 4ST Reading
    British67122510004
    MACDONALD, Angus Crawford
    The Barn House
    Parbrook
    BA6 8PD Glastonbury
    Somerset
    Secretary
    The Barn House
    Parbrook
    BA6 8PD Glastonbury
    Somerset
    British84324490002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COURTIER-DUTTON, David Anthony
    Little Park House
    Brimpton
    RG7 4ST Reading
    Director
    Little Park House
    Brimpton
    RG7 4ST Reading
    United KingdomBritish67122510004
    FIRMSTONE, Francis
    75 Wakehurst Road
    Battersea
    SW11 6DA London
    Director
    75 Wakehurst Road
    Battersea
    SW11 6DA London
    British90092600001
    HODGES, Jonathan Scrimgeour
    291 Monaco Street
    Broadbeach Waters
    FOREIGN Qld 4218 Australia
    Director
    291 Monaco Street
    Broadbeach Waters
    FOREIGN Qld 4218 Australia
    British97823120002
    MACDONALD, Angus Crawford
    The Barn House
    Parbrook
    BA6 8PD Glastonbury
    Somerset
    Director
    The Barn House
    Parbrook
    BA6 8PD Glastonbury
    Somerset
    British84324490002
    O'BRIEN, Craig Stuart
    12 Luccombe Hill
    Redland
    BS6 6SN Bristol
    Director
    12 Luccombe Hill
    Redland
    BS6 6SN Bristol
    United KingdomBritish95817750001
    PRICE, Stephen Philip
    Ferney Hill
    Ferney
    GL11 5AB Dursley
    Gloucestershire
    Director
    Ferney Hill
    Ferney
    GL11 5AB Dursley
    Gloucestershire
    EnglandBritish68971250001
    STOREY, Stephen Brian
    Churnmead Farm,
    Kington Road
    BS35 1PJ Thornbury Bristol
    Director
    Churnmead Farm,
    Kington Road
    BS35 1PJ Thornbury Bristol
    EnglandEnglish85470520001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does VORAMEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 16, 2014
    Delivered On Apr 25, 2014
    Outstanding
    Brief description
    Flat 7066 the robinson building bedminster bristol.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 25, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 16, 2014
    Delivered On Apr 25, 2014
    Outstanding
    Brief description
    Flat 6010 the robinson building bedminster bristol.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 25, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 16, 2014
    Delivered On Apr 25, 2014
    Outstanding
    Brief description
    Flat 6008 the robinson building bedminster bristol.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 25, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 16, 2014
    Delivered On Apr 25, 2014
    Outstanding
    Brief description
    Flat 6003 the robinson building bedminster bristol.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 25, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 16, 2014
    Delivered On Apr 25, 2014
    Outstanding
    Brief description
    Flat 5010 the robinson building bedminster bristol.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 25, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 16, 2014
    Delivered On Apr 25, 2014
    Outstanding
    Brief description
    Flat 2014 the robinson building bedminster bristol.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 25, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 16, 2014
    Delivered On Apr 25, 2014
    Outstanding
    Brief description
    Flat 1010 the robinson building bedminster bristol.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 25, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 16, 2014
    Delivered On Apr 25, 2014
    Outstanding
    Brief description
    Flat 1003 the robinson building bedminster bristol.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 25, 2014Registration of a charge (MR01)
    Legal charge
    Created On Mar 04, 2008
    Delivered On Mar 11, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    East street baptist church east street bedminster bristol t/no BL96155 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 11, 2008Registration of a charge (395)
    Legal charge
    Created On Oct 05, 2007
    Delivered On Oct 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at norfolk place bedminster bristol and 157 and 159 east street bedminster bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 10, 2007Registration of a charge (395)
    Debenture
    Created On Oct 05, 2007
    Delivered On Oct 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 10, 2007Registration of a charge (395)
    Debenture
    Created On Dec 22, 2006
    Delivered On Jan 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Jan 03, 2007Registration of a charge (395)
    • Mar 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 22, 2006
    Delivered On Jan 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at norfolk place, bedminster (k/a the robinson's building) together with 157 and 159 east street, bedminster. T/nos bl 38073, BL37358, AV2597 and BL39899 by way of fixed charge the goodwill and all plant machinery implements utensils equipment and furniture.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Jan 03, 2007Registration of a charge (395)
    • Mar 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 07, 2005
    Delivered On Jan 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    157 and 159 east street bedminster bristol. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 21, 2005Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 30, 2004
    Delivered On Aug 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land and buildings at norfolk place bedminster t/no's BL39899 and BL38073. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 04, 2004Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 30, 2004
    Delivered On Aug 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H properties registered under t/no's B. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 04, 2004Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)

    Does VORAMEX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 08, 2014Administration started
    May 12, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Miles Needham
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    Stephen Anthony John Ramsbottom
    One Redcliff Street
    BS1 6NP Bristol
    Avon
    practitioner
    One Redcliff Street
    BS1 6NP Bristol
    Avon
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    2
    DateType
    May 12, 2015Commencement of winding up
    Jul 06, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    proposed liquidator
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    Stephen Anthony John Ramsbottom
    One Redcliff Street
    BS1 6NP Bristol
    Avon
    proposed liquidator
    One Redcliff Street
    BS1 6NP Bristol
    Avon
    Stephen Anthony John Ramsbottom
    One Redcliff Street
    BS1 6NP Bristol
    Avon
    practitioner
    One Redcliff Street
    BS1 6NP Bristol
    Avon
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB 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