Dissolved 2017-08-12
Company Information for VOREDA CAPITAL (GP) LIMITED
LONDON, EC1M 7AD, EC1M,
|
Company Registration Number
06244759
Private Limited Company
Dissolved Dissolved 2017-08-12 |
Company Name | ||||||
---|---|---|---|---|---|---|
VOREDA CAPITAL (GP) LIMITED | ||||||
Legal Registered Office | ||||||
LONDON EC1M 7AD | ||||||
Previous Names | ||||||
|
Company Number | 06244759 | |
---|---|---|
Date formed | 2007-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-08-12 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-29 17:51:17 |
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 | ||
---|---|---|---|---|
VOREDA CAPITAL (GP) (SCOTLAND) LIMITED | 50 LOTHIAN ROAD FESTIVAL SQUARE FESTIVAL SQUARE EDINBURGH EH3 9WJ | Dissolved | Company formed on the 2008-04-01 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN DYKES |
||
CHRISTOPHER JOHN DANCER |
||
STEVEN DYKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ROBERT FRIEDLOS |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VOREDA CAPITAL (GP) (SCOTLAND) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2008-04-01 | Dissolved 2017-08-12 | |
VOREDA DEVELOPMENTS (BLOCK F) LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Liquidation | |
VOREDA MANAGEMENT (BLOCK F) LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Liquidation | |
VOREDA DEVELOPMENTS LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-15 | Liquidation | |
VOREDA MANAGEMENT LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-15 | Liquidation | |
VOREDA PROJECTS LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Dissolved 2016-06-08 | |
IMPERIAL WEST DEVELOPMENTS HOLDCO LIMITED | Director | 2011-11-21 | CURRENT | 2011-10-17 | Dissolved 2017-04-04 | |
IMPERIAL WEST HOLDCO LIMITED | Director | 2011-08-17 | CURRENT | 2011-07-20 | Dissolved 2017-08-12 | |
VOREDA CAPITAL (GP) (SCOTLAND) LIMITED | Director | 2008-04-01 | CURRENT | 2008-04-01 | Dissolved 2017-08-12 | |
VOREDA DEVELOPMENTS (BLOCK F) LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Liquidation | |
VOREDA MANAGEMENT (BLOCK F) LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Liquidation | |
VOREDA DEVELOPMENTS LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-15 | Liquidation | |
VOREDA MANAGEMENT LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-15 | Liquidation | |
VOREDA PROJECTS LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Dissolved 2016-06-08 | |
IMPERIAL WEST DEVELOPMENTS HOLDCO LIMITED | Director | 2011-11-21 | CURRENT | 2011-10-17 | Dissolved 2017-04-04 | |
IMPERIAL WEST HOLDCO LIMITED | Director | 2011-08-10 | CURRENT | 2011-07-20 | Dissolved 2017-08-12 | |
VOREDA CAPITAL (GP) (SCOTLAND) LIMITED | Director | 2008-04-01 | CURRENT | 2008-04-01 | Dissolved 2017-08-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 4TH FLOOR 48 GEORGE STREET LONDON W1U 7DY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/05/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DANCER / 30/06/2015 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/05/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 11/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DYKES / 11/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DANCER / 11/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN DYKES / 11/05/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 11/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 11/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 11/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
225 | PREVSHO FROM 31/05/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PANTHERA CAPITAL (GP) LIMITED CERTIFICATE ISSUED ON 13/08/08 | |
287 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 33 ROBERT ADAM STREET LONDON W1U 3HR | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS FRIEDLOS | |
288a | DIRECTOR APPOINTED NICHOLAS ROBERT FRIEDLOS | |
88(2) | AD 29/04/08 GBP SI 1@1=1 GBP IC 2/3 | |
CERTNM | COMPANY NAME CHANGED PANTHERA CAPITAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 3 ANGEL YARD HIGHGATE LONDON N6 5JX | |
CERTNM | COMPANY NAME CHANGED PANTHERA CAPITAL LTD CERTIFICATE ISSUED ON 04/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 3 ANGEL YARD HIGH GATE LONDON N6 5JT | |
88(2)R | AD 11/05/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-03-17 |
Appointment of Liquidators | 2016-05-31 |
Notices to Creditors | 2016-05-31 |
Resolutions for Winding-up | 2016-05-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
|
|
|
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 VOREDA CAPITAL (GP) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as VOREDA CAPITAL (GP) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | VOREDA CAPITAL (GP) LIMITED | Event Date | 2016-05-24 |
By written resolutions dated 24 May 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD, be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 24 May 2016 . Further information about this case is available from James Knight at the offices of Kingston Smith & Partners LLP on 020 7566 4020. Christopher Dancer , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VOREDA CAPITAL (GP) LIMITED | Event Date | 2016-05-24 |
Ian Robert of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD : Further information about this case is available from James Knight at the offices of Kingston Smith & Partners LLP on 020 7566 4020. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | VOREDA CAPITAL (GP) LIMITED | Event Date | 2016-05-24 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD on 28 April 2017 at 10.15 am for the purpose of having an account laid before them and to receive the Liquidator's Final Report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. 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 also be a Member. Proxies must be lodged at Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD by 12.00 noon on 27 April 2017 in order that the member be entitled to vote. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 24 May 2016 . Further information about this case is available from James Knight at the offices of Kingston Smith & Partners LLP on 020 7566 4020. Ian Robert , 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. |