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

VORVARDOS LIMITED

LONDON, LONDON, WC1R,
Company Registration Number
01152544
Private Limited Company
Dissolved

Dissolved 2017-12-10

Company Overview

About Vorvardos Ltd
VORVARDOS LIMITED was founded on 1973-12-19 and had its registered office in London. The company was dissolved on the 2017-12-10 and is no longer trading or active.

Key Data
Company Name
VORVARDOS LIMITED
 
Legal Registered Office
LONDON
LONDON
 
Filing Information
Company Number 01152544
Date formed 1973-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-12-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-29 17:52:28
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.

Company Officers of VORVARDOS LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN DE GROOT
Company Secretary 2003-03-18
DAVID IAN DE GROOT
Director 2003-04-01
ARNOLD SOLOMON ISRAEL
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CECIL JOSHUA ISRAEL
Director 1991-07-19 2003-09-16
RALPH GABRIEL DE GROOT
Director 1991-07-19 2003-04-28
RALPH GABRIEL DE GROOT
Company Secretary 1991-07-19 2003-03-18
MICHAEL JULIUS LUZANN
Director 1991-07-19 1999-05-13
RAPHAEL ALAN LUNZER
Director 1991-07-19 1998-03-25
SARAH ISRAEL
Director 1991-07-19 1992-09-01
JACOB ISRAEL
Director 1991-07-19 1992-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN DE GROOT SINCLAIR CAVENDISH LIMITED Company Secretary 2003-04-02 CURRENT 1978-01-23 Active
DAVID IAN DE GROOT SINCLAIR CAVENDISH LIMITED Director 2003-04-02 CURRENT 1978-01-23 Active
DAVID IAN DE GROOT CLERKENWELL HOUSE (1987) LIMITED Director 1993-01-01 CURRENT 1987-12-18 Active

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
2017-12-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-10LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU
2017-03-204.70DECLARATION OF SOLVENCY
2017-03-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD SOLOMON ISRAEL / 26/08/2016
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 8
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-08-01AA31/03/16 TOTAL EXEMPTION SMALL
2015-12-09AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 8
2015-08-10AR0119/07/15 FULL LIST
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB
2014-12-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 8
2014-10-27AR0119/07/14 FULL LIST
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 131 EDGWARE ROAD LONDON W2 2AP
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 8
2013-09-11AR0119/07/13 FULL LIST
2013-07-23AA31/03/13 TOTAL EXEMPTION SMALL
2012-08-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-06AR0119/07/12 FULL LIST
2011-09-08AR0119/07/11 FULL LIST
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD SOLOMON ISRAEL / 19/07/2011
2011-08-01AA31/03/11 TOTAL EXEMPTION SMALL
2010-08-20AA31/03/10 TOTAL EXEMPTION FULL
2010-07-29AR0119/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN DE GROOT / 19/07/2010
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID IAN DE GROOT / 19/07/2010
2009-09-21AA31/03/09 TOTAL EXEMPTION FULL
2009-08-12363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-11-14AA31/03/08 TOTAL EXEMPTION FULL
2008-10-09363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: BGIGHT GRAHAME MURRAY 131 EDGWARE ROAD LONDON W2 2AP
2007-08-17363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 124/130 SEYMOUR PLACE LONDON W1H 1BG
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-19363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-09-20363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-10-18363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-22288bDIRECTOR RESIGNED
2004-06-22288bDIRECTOR RESIGNED
2003-09-05363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-18288bDIRECTOR RESIGNED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288aNEW SECRETARY APPOINTED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-04288bSECRETARY RESIGNED
2002-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-31363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-08-28363(287)REGISTERED OFFICE CHANGED ON 28/08/01
2001-08-28363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/00
2000-07-28363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-01363aRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-06-21288bDIRECTOR RESIGNED
1998-09-18288bDIRECTOR RESIGNED
1998-08-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-30363aRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1997-12-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-26363aRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1997-07-16287REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 3RD FLOOR 63 LINCOLN'S INN FIELDS LONDON WC2A 3JX
1997-01-14363sRETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS
1996-10-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-26363sRETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS
1995-09-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-22287REGISTERED OFFICE CHANGED ON 22/08/95 FROM: 54-58 CALEDONIAN ROAD LONDON N1 9RN
1994-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-27363sRETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS
1994-01-04AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-21363sRETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS
1993-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-03363(288)DIRECTOR RESIGNED
1992-08-03363sRETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to VORVARDOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-14
Appointment of Liquidators2017-03-14
Resolutions for Winding-up2017-03-14
Fines / Sanctions
No fines or sanctions have been issued against VORVARDOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VORVARDOS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 VORVARDOS LIMITED

Intangible Assets
Patents
We have not found any records of VORVARDOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VORVARDOS LIMITED
Trademarks
We have not found any records of VORVARDOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VORVARDOS 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 (96090 - Other service activities not elsewhere classified) as VORVARDOS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where VORVARDOS 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 partyVORVARDOS LIMITEDEvent Date2017-03-09
Paul Cooper and Paul Appleton of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE, were appointed Joint Liquidators of the above-named Company on 9 March 2017 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 03 April 2017 to send in their names and addresses with particulars of their Debts or Claims to the Joint Liquidators at David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE and if so required by notice in writing by the said Liquidators, personally or by their solicitors, to come in and prove their said Debts or Claims at such time and 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. Office Holder details: Paul Cooper , (IP No. 15452) and Paul Appleton , (IP No. 8883) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . If further information is required, Paul Cooper, or alternatively David Marks may be contacted on telephone number 020 7400 7900. Ag GF121265
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVORVARDOS LIMITEDEvent Date2017-03-09
Paul Cooper , (IP No. 15452) and Paul Appleton , (IP No. 8883) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : If further information is required, Paul Cooper, or alternatively David Marks may be contacted on telephone number 020 7400 7900. Ag GF121265
 
Initiating party Event TypeResolutions for Winding-up
Defending partyVORVARDOS LIMITEDEvent Date2017-03-09
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 09 March 2017 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul Cooper , (IP No. 15452) and Paul Appleton , (IP No. 8883) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and are hereby appointed Joint Liquidators for the purpose of such winding up. If further information is required, Paul Cooper, or alternatively David Marks may be contacted on telephone number 020 7400 7900. Ag GF121265
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VORVARDOS 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 VORVARDOS 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.