VORTOIL SEPARATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

VORTOIL SEPARATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02650986

Incorporation date

26/09/1991

Size

Dormant

Contacts

Registered address

Registered address

The Ark 201 Talgarth Road, Hammersmith, London W6 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1991)
dot icon16/04/2019
Final Gazette dissolved following liquidation
dot icon16/01/2019
Return of final meeting in a members' voluntary winding up
dot icon02/04/2018
Liquidators' statement of receipts and payments to 2017-12-15
dot icon20/12/2017
Insolvency filing
dot icon20/12/2017
Insolvency filing
dot icon19/10/2017
Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 2017-10-20
dot icon24/07/2017
Appointment of a voluntary liquidator
dot icon24/07/2017
Removal of liquidator by court order
dot icon24/07/2017
Resolutions
dot icon24/07/2017
Appointment of a voluntary liquidator
dot icon24/07/2017
Removal of liquidator by court order
dot icon15/02/2017
Termination of appointment of John Dominic Upton as a director on 2017-02-10
dot icon03/01/2017
Declaration of solvency
dot icon03/01/2017
Appointment of a voluntary liquidator
dot icon06/12/2016
Statement by Directors
dot icon06/12/2016
Statement of capital on 2016-12-07
dot icon06/12/2016
Solvency Statement dated 06/12/16
dot icon06/12/2016
Resolutions
dot icon18/08/2016
Appointment of Lorraine Amanda Dunlop as a secretary on 2016-08-11
dot icon18/08/2016
Termination of appointment of Jenni Therese Klassen as a secretary on 2016-08-11
dot icon12/05/2016
Appointment of Mr. John Dominic Upton as a director on 2016-04-26
dot icon12/05/2016
Termination of appointment of Christopher Asquith as a director on 2016-04-26
dot icon06/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon02/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon27/07/2014
Appointment of Mrs Jenni Therese Klassen as a secretary on 2014-07-01
dot icon27/07/2014
Termination of appointment of Paul Bryan Stokes as a secretary on 2014-07-01
dot icon10/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/06/2014
Appointment of Mr. Michael Allan Rasmuson as a director
dot icon14/06/2014
Termination of appointment of Oluwole Onabolu as a director
dot icon19/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon27/06/2013
Director's details changed for Mr Oluwole Onabolu on 2013-04-30
dot icon16/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon13/08/2012
Appointment of Mr Oluwole Onabolu as a director
dot icon05/08/2012
Termination of appointment of Elaine Mays as a director
dot icon19/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon02/02/2012
Secretary's details changed for Paul Bryan Stokes on 2012-01-01
dot icon25/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon01/12/2010
Appointment of Elaine Doris Mays as a director
dot icon28/11/2010
Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 2010-11-29
dot icon10/11/2010
Termination of appointment of Leslie Strachan as a director
dot icon12/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/08/2010
Director's details changed for Christopher Asquith on 2010-06-28
dot icon21/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon08/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/02/2009
Return made up to 17/01/09; full list of members
dot icon11/08/2008
Director appointed christopher asquith
dot icon11/08/2008
Appointment terminated director rudiger lichte
dot icon15/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/02/2008
Return made up to 11/01/08; full list of members
dot icon29/05/2007
Location of register of members
dot icon29/05/2007
Secretary resigned
dot icon29/05/2007
New secretary appointed
dot icon25/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/02/2007
Return made up to 17/01/07; full list of members
dot icon12/10/2006
Director's particulars changed
dot icon07/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/03/2006
Return made up to 17/01/06; full list of members
dot icon22/03/2006
New secretary appointed
dot icon04/01/2006
Secretary resigned
dot icon13/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/04/2005
Director resigned
dot icon08/03/2005
Return made up to 17/01/05; full list of members
dot icon06/12/2004
Director resigned
dot icon06/12/2004
New director appointed
dot icon21/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/02/2004
Return made up to 17/01/04; full list of members
dot icon24/11/2003
New director appointed
dot icon18/11/2003
Director resigned
dot icon16/09/2003
New director appointed
dot icon13/07/2003
Director resigned
dot icon30/01/2003
Return made up to 17/01/03; full list of members
dot icon23/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/01/2002
Return made up to 17/01/02; full list of members
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon05/11/2001
Full accounts made up to 2000-12-31
dot icon16/07/2001
Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA
dot icon24/05/2001
New secretary appointed
dot icon24/05/2001
Secretary resigned
dot icon05/02/2001
Return made up to 22/01/01; full list of members
dot icon07/11/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon23/10/2000
Return made up to 06/10/00; full list of members
dot icon01/10/2000
Full accounts made up to 1999-09-30
dot icon06/09/2000
Full accounts made up to 1998-09-30
dot icon22/03/2000
Secretary's particulars changed
dot icon13/10/1999
Return made up to 06/10/99; full list of members
dot icon22/08/1999
Director's particulars changed
dot icon26/07/1999
Return made up to 06/10/98; full list of members
dot icon21/07/1999
Delivery ext'd 3 mth 30/09/98
dot icon04/05/1999
Registered office changed on 05/05/99 from: orion house 5 upper st martins lane london EC2H 9EH
dot icon05/10/1998
Full accounts made up to 1997-09-30
dot icon01/10/1998
New secretary appointed
dot icon01/10/1998
Secretary resigned
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Resolutions
dot icon16/04/1998
Registered office changed on 17/04/98 from: second floor hammersley house 5-8 warwick street london W1R 6JE
dot icon24/03/1998
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon23/03/1998
Full accounts made up to 1996-12-31
dot icon14/10/1997
Return made up to 06/10/97; no change of members
dot icon18/10/1996
Return made up to 06/10/96; full list of members
dot icon28/04/1996
Registered office changed on 29/04/96 from: goodridge 1 & 2 goodridge avenue gloucester GL2 6EA england
dot icon28/04/1996
Secretary resigned;director resigned
dot icon28/04/1996
Director resigned
dot icon28/04/1996
Director resigned
dot icon28/04/1996
Director resigned
dot icon28/04/1996
Director resigned
dot icon28/04/1996
New director appointed
dot icon28/04/1996
New director appointed
dot icon28/04/1996
New director appointed
dot icon28/04/1996
New secretary appointed
dot icon31/03/1996
Full accounts made up to 1995-12-31
dot icon08/10/1995
Return made up to 06/10/95; no change of members
dot icon08/10/1995
New secretary appointed
dot icon27/09/1995
Secretary resigned
dot icon21/08/1995
Full accounts made up to 1994-12-31
dot icon06/03/1995
Secretary resigned;new secretary appointed
dot icon10/01/1995
Director's particulars changed
dot icon03/11/1994
Secretary resigned;new secretary appointed
dot icon19/10/1994
Full accounts made up to 1993-12-31
dot icon19/10/1994
Return made up to 20/10/94; no change of members
dot icon21/09/1994
New director appointed
dot icon16/08/1994
Director resigned
dot icon16/08/1994
Director resigned
dot icon22/06/1994
Director resigned
dot icon31/10/1993
Return made up to 20/10/93; full list of members
dot icon30/10/1993
Full accounts made up to 1992-12-31
dot icon18/10/1993
Registered office changed on 19/10/93 from: park house 116 park street london W1Y 4NN
dot icon29/09/1993
New director appointed
dot icon29/09/1993
New secretary appointed
dot icon28/09/1993
Secretary resigned
dot icon28/09/1993
Director resigned
dot icon02/06/1993
Memorandum and Articles of Association
dot icon02/06/1993
Resolutions
dot icon27/05/1993
Memorandum and Articles of Association
dot icon18/05/1993
Nc inc already adjusted 19/04/93
dot icon09/05/1993
Resolutions
dot icon26/04/1993
Director resigned
dot icon26/04/1993
New director appointed
dot icon22/11/1992
New director appointed
dot icon17/11/1992
Director resigned
dot icon17/11/1992
Return made up to 31/10/92; full list of members
dot icon26/10/1992
Return made up to 27/09/92; full list of members
dot icon28/05/1992
Certificate of change of name
dot icon15/03/1992
Director resigned;new director appointed
dot icon09/01/1992
Ad 27/09/91-08/10/91 £ si 98@1=98 £ ic 2/100
dot icon09/01/1992
Secretary resigned;new secretary appointed
dot icon09/01/1992
New director appointed
dot icon09/01/1992
New director appointed
dot icon09/01/1992
Director resigned;new director appointed
dot icon09/01/1992
New director appointed
dot icon09/01/1992
New director appointed
dot icon09/01/1992
New director appointed
dot icon09/01/1992
Director resigned;new director appointed
dot icon09/01/1992
Registered office changed on 10/01/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon01/10/1991
Accounting reference date notified as 31/12
dot icon26/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Terence
Director
02/09/1994 - 01/04/1996
7
Asquith, Christopher
Director
14/07/2008 - 26/04/2016
32
Strachan, Leslie Hewitt
Director
01/09/2003 - 29/10/2010
16
Lichte, Rudiger
Director
02/11/2004 - 14/07/2008
22
Onabolu, Oluwole
Director
17/07/2012 - 11/04/2014
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VORTOIL SEPARATION SYSTEMS LIMITED

VORTOIL SEPARATION SYSTEMS LIMITED is an(a) Dissolved company incorporated on 26/09/1991 with the registered office located at The Ark 201 Talgarth Road, Hammersmith, London W6 8BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VORTOIL SEPARATION SYSTEMS LIMITED?

toggle

VORTOIL SEPARATION SYSTEMS LIMITED is currently Dissolved. It was registered on 26/09/1991 and dissolved on 16/04/2019.

Where is VORTOIL SEPARATION SYSTEMS LIMITED located?

toggle

VORTOIL SEPARATION SYSTEMS LIMITED is registered at The Ark 201 Talgarth Road, Hammersmith, London W6 8BJ.

What does VORTOIL SEPARATION SYSTEMS LIMITED do?

toggle

VORTOIL SEPARATION SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VORTOIL SEPARATION SYSTEMS LIMITED?

toggle

The latest filing was on 16/04/2019: Final Gazette dissolved following liquidation.