Dissolved
Dissolved 2014-04-17
Company Information for VORTEX 3 LIMITED
OLDHAM, LANCASHIRE, OL1 3AN,
|
Company Registration Number
05365069
Private Limited Company
Dissolved Dissolved 2014-04-17 |
Company Name | |
---|---|
VORTEX 3 LIMITED | |
Legal Registered Office | |
OLDHAM LANCASHIRE OL1 3AN Other companies in OL1 | |
Company Number | 05365069 | |
---|---|---|
Date formed | 2005-02-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-02-28 | |
Date Dissolved | 2014-04-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 19:40:46 |
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 | ||
---|---|---|---|---|
VORTEX 3000 LLC | Michigan | UNKNOWN | ||
VORTEX 360 CORP. | 200 9803 - 101 AVENUE GRANDE PRAIRIE ALBERTA T8V 0X6 | Active | Company formed on the 2012-12-12 | |
VORTEX 360 VIRTUAL OFFICE RESOURCING SOLUTIONS LIMITED | SHILOH BALLYBOY FERNS CO. WEXFORD FERNS, WEXFORD, IRELAND | Dissolved | Company formed on the 2016-01-08 | |
VORTEX 369 LIMITED | 27 OLD GLOUCESTER STREET LONDON WC1N 3AX | Active | Company formed on the 2017-08-04 |
Officer | Role | Date Appointed |
---|---|---|
UK CORPORATE SECRETARIES LTD |
||
JOHN GERARD COLL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THIRD WAVE LIMITED | Company Secretary | 2007-09-25 | CURRENT | 2007-09-25 | Active - Proposal to Strike off | |
NATUREAL CONSULTANTS LIMITED | Company Secretary | 2007-07-04 | CURRENT | 2005-06-03 | Active - Proposal to Strike off | |
BCR VIRTUAL SERVICES LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2007-05-18 | Dissolved 2016-04-26 | |
BCR COMPANY FORMATIONS LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2007-05-18 | Active | |
BCR GROUP LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2007-05-18 | Active - Proposal to Strike off | |
EDEN RECYCLING LIMITED | Company Secretary | 2006-04-19 | CURRENT | 2006-04-19 | Dissolved 2014-04-22 | |
MAPLEY FIBRES LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Active - Proposal to Strike off | |
FRESH FOOD EXPORTERS LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Active - Proposal to Strike off | |
FAST EXPORT & DISTRIBUTION LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Active | |
LUTHERS CONSTRUCTION LTD | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Active - Proposal to Strike off | |
PRECISION DESIGNS LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Active - Proposal to Strike off | |
MOAT ELECTRONICS LTD | Company Secretary | 2005-10-21 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
LOWTHER CHEMICALS LIMITED | Company Secretary | 2005-10-20 | CURRENT | 2005-10-20 | Active - Proposal to Strike off | |
SHAFTESBURY CERAMICS LIMITED | Company Secretary | 2005-10-20 | CURRENT | 2005-10-20 | Active - Proposal to Strike off | |
MILL LEATHER LIMITED | Company Secretary | 2005-10-20 | CURRENT | 2005-10-20 | Active - Proposal to Strike off | |
TURNQUICK DISTRIBUTION LIMITED | Company Secretary | 2005-10-20 | CURRENT | 2005-10-20 | Active | |
BELMONT REPAIRS LIMITED | Company Secretary | 2005-10-17 | CURRENT | 2005-10-17 | Active - Proposal to Strike off | |
FM PICTURES LIMITED | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Active - Proposal to Strike off | |
SALTON FLOORING LIMITED | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Active - Proposal to Strike off | |
NEWDAY CONTRACTS LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2002-03-11 | Active - Proposal to Strike off | |
1STANSWER LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2001-02-26 | Active - Proposal to Strike off | |
SUPREME SECRETARIAL SERVICES LIMITED | Company Secretary | 2005-09-08 | CURRENT | 2005-09-08 | Active - Proposal to Strike off | |
ZOIA MEDIA LIMITED | Company Secretary | 2005-09-07 | CURRENT | 2001-02-28 | Active - Proposal to Strike off | |
APPROVED CONSULTANCY LIMITED | Company Secretary | 2005-09-01 | CURRENT | 2004-07-02 | Active - Proposal to Strike off | |
SMG IMPORTS LIMITED | Company Secretary | 2005-09-01 | CURRENT | 2004-07-02 | Active | |
DAL MAR SUPPORT SERVICES LIMITED | Company Secretary | 2005-09-01 | CURRENT | 2005-03-21 | Active - Proposal to Strike off | |
SWEETWATER RESOURCES LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2003-06-20 | Active | |
PETROCHEM INTERNATIONAL LIMITED | Company Secretary | 2005-07-01 | CURRENT | 2005-07-01 | Dissolved 2014-09-23 | |
BUSILIFE SERVICES LIMITED | Company Secretary | 2005-06-03 | CURRENT | 2005-06-03 | Active - Proposal to Strike off | |
PAHASU LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2004-06-18 | Active - Proposal to Strike off | |
PHOTO FOR U LIMITED | Company Secretary | 2005-01-17 | CURRENT | 2005-01-17 | Active - Proposal to Strike off | |
H S KITCHENS & BATHROOMS LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-05-06 | Active - Proposal to Strike off | |
SOLAR HEAT AND POWER LIMITED | Director | 2011-12-14 | CURRENT | 2011-12-14 | Dissolved 2014-01-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2010 | |
287 | REGISTERED OFFICE CHANGED ON 16/05/2009 FROM BCR HOUSE, 3 BREDBURY BUSINESS PARK, STOCKPORT CHESHIRE SK6 2SN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-11-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.30 | 9 |
MortgagesNumMortOutstanding | 0.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 7414 - Business & management consultancy
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as VORTEX 3 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | VORTEX 3 LIMITED | Event Date | 2013-11-05 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named company will be held at the offices of Coupland Cavendish , Lancashire House, 12 Church Lane Oldham OL1 3AN on Friday 17 January 2014 at 10:30 am final shareholders meeting time and 11:00 am final creditors meeting respectively for the purpose of having an account laid before them showing how the winding up has been conducted, and the property of the company disposed of, and to hear any explanations that may be given by the Liquidator, and seeking authority for the disposal of the books, accounts and documents of the Company. Proxies to be used at the meeting should be lodged at the offices of Coupland Cavendish Ltd Lancashire House 12 Church Lane Oldham OL1 3AN no later than 12 noon on the working day immediately before the meetings. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not be a member. | |||
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. |