Company NameVortex Developments 2014 Ltd
DirectorBarry Clifford Mead
Company StatusActive - Proposal to Strike off
Company Number08943127
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Barry Clifford Mead
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Towers Road
Globe Industrial Estate
Grays
Essex
RM17 6ST
Director NameMr Sonny Charles Barry Coker
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(5 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Towers Road
Globe Industrial Estate
Grays
Essex
RM17 6ST

Location

Registered Address53 Towers Road
Globe Industrial Estate
Grays
Essex
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mead Vt Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due27 December 2019 (overdue)
Accounts CategoryMicro
Accounts Year End27 September

Returns

Latest Return17 March 2020 (4 years, 1 month ago)
Next Return Due28 April 2021 (overdue)

Filing History

7 July 2020Compulsory strike-off action has been discontinued (1 page)
4 July 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
4 March 2020Termination of appointment of Sonny Charles Barry Coker as a director on 10 February 2020 (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
15 November 2019Appointment of Mr Sonny Charles Barry Coker as a director on 15 November 2019 (2 pages)
27 September 2019Current accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
28 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
10 December 2018Previous accounting period extended from 30 March 2018 to 29 September 2018 (1 page)
27 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
26 March 2018Director's details changed for Mr Barry Clifford Mead on 26 March 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 March 2017Micro company accounts made up to 31 March 2016 (3 pages)
28 March 2017Micro company accounts made up to 31 March 2016 (3 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
24 November 2016Director's details changed for Mr Barry Clifford Mead on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Barry Clifford Mead on 24 November 2016 (2 pages)
24 November 2016Registered office address changed from 53 Globe Industrial Estate Tower Road Grays Essex RM17 6st England to 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 53 Globe Industrial Estate Tower Road Grays Essex RM17 6st England to 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st on 24 November 2016 (1 page)
20 June 2016Registered office address changed from 26 Royston Road Bearsted Maidstone Kent ME15 8NS to 53 Globe Industrial Estate Tower Road Grays Essex RM17 6st on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 26 Royston Road Bearsted Maidstone Kent ME15 8NS to 53 Globe Industrial Estate Tower Road Grays Essex RM17 6st on 20 June 2016 (1 page)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
9 March 2015Registered office address changed from 53 Tower Road Globe Industrial Estate Grays Essex RM17 6ST England to 26 Royston Road Bearsted Maidstone Kent ME15 8NS on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 53 Tower Road Globe Industrial Estate Grays Essex RM17 6ST England to 26 Royston Road Bearsted Maidstone Kent ME15 8NS on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 53 Tower Road Globe Industrial Estate Grays Essex RM17 6ST England to 26 Royston Road Bearsted Maidstone Kent ME15 8NS on 9 March 2015 (1 page)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
(27 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
(27 pages)