Company NameVortec Limited
Company StatusDissolved
Company Number01070679
CategoryPrivate Limited Company
Incorporation Date8 September 1972(51 years, 8 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Picozzi
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(18 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 09 January 2007)
RolePartitioning Specialist
Correspondence Address19a Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Director NamePenelope Picozzi
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(18 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 09 January 2007)
RoleSecretary
Correspondence Address19a Maryland Court
Mierscourt Road
Rainham
Kent
ME8 8QY
Secretary NamePenelope Picozzi
NationalityBritish
StatusClosed
Appointed24 May 1991(18 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address19a Maryland Court
Mierscourt Road
Rainham
Kent
ME8 8QY
Director NameMr Colin Stephen Pease
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(28 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 09 January 2007)
RoleManaging Director/General Mana
Country of ResidenceUnited Kingdom
Correspondence Address69 Spenser Road
Herne Bay
Kent
CT6 6AR
Director NameMark Picozzi
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(28 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 09 January 2007)
RoleFinance Director
Correspondence Address14 Style Close
Gillingham
Kent
ME8 9LS
Director NameLeslie Francis Albert Ledger
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(18 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1999)
RoleGeneral Manager
Correspondence Address278 Queens Road
Maidstone
Kent
ME16 0LD

Location

Registered AddressBdo Stoy Haywood
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,145
Cash£1,511
Current Liabilities£642,654

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
6 April 2006Receiver ceasing to act (1 page)
6 April 2006Receiver's abstract of receipts and payments (2 pages)
16 February 2006Receiver's abstract of receipts and payments (2 pages)
7 March 2005Receiver's abstract of receipts and payments (3 pages)
24 February 2004Receiver's abstract of receipts and payments (3 pages)
28 July 2003Registered office changed on 28/07/03 from: nile house nile street brighton east sussex BN1 1PH (1 page)
19 February 2003Receiver's abstract of receipts and payments (3 pages)
19 June 2002Registered office changed on 19/06/02 from: nile house po box 1034 nile street brighton east sussex BN1 1JB (1 page)
26 April 2002Administrative Receiver's report (26 pages)
19 February 2002Registered office changed on 19/02/02 from: falcon house 73 college road maidstone kent ME15 6RW (1 page)
11 February 2002Appointment of receiver/manager (1 page)
23 May 2001Return made up to 15/05/01; full list of members (7 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
30 January 2001Accounts for a small company made up to 30 November 2000 (6 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
27 June 2000Return made up to 15/05/00; full list of members (6 pages)
27 June 2000Ad 12/06/00--------- £ si 5000@1=5000 £ ic 72500/77500 (2 pages)
9 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
25 May 1999Return made up to 15/05/99; full list of members (6 pages)
16 May 1999Director resigned (1 page)
1 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
11 January 1998Full accounts made up to 30 November 1997 (15 pages)
15 September 1997Accounts for a small company made up to 30 November 1996 (9 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
21 May 1997Return made up to 15/05/97; no change of members (4 pages)
23 May 1996Return made up to 15/05/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 30 November 1995 (9 pages)
19 June 1995Return made up to 24/05/95; no change of members (4 pages)
28 January 1995Accounts for a small company made up to 30 November 1994 (9 pages)
26 January 1994Accounts for a small company made up to 30 November 1993 (5 pages)
23 February 1993Accounts for a small company made up to 30 November 1992 (5 pages)
17 March 1992Full accounts made up to 30 November 1991 (11 pages)
19 June 1991Accounts for a small company made up to 30 November 1990 (4 pages)
9 December 1986Memorandum and Articles of Association (11 pages)
8 September 1972Incorporation (13 pages)