Liquidation
Company Information for ORION PRINT LIMITED
ARC INSOLVENCY, 12 WENTA BUSINESS CENTRE, 1 ELECTRIC AVENUE, ENFIELD, MIDDLESEX, EN3 7XU,
|
Company Registration Number
02345187
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ORION PRINT LIMITED | |||
Legal Registered Office | |||
ARC INSOLVENCY 12 WENTA BUSINESS CENTRE 1 ELECTRIC AVENUE ENFIELD MIDDLESEX EN3 7XU Other companies in RM2 | |||
| |||
Company Number | 02345187 | |
---|---|---|
Company ID Number | 02345187 | |
Date formed | 1989-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 08/05/2015 | |
Return next due | 05/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 16:56:01 |
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 | ||
---|---|---|---|---|
ORION PRINT FINISHERS LIMITED | 15 CANADA SQUARE CANARY WHARF CANARY WHARF LONDON E14 5GL | Dissolved | Company formed on the 1989-04-18 | |
ORION PRINTERS PRIVATE LIMITED | D.NO.11-6-871 RED HILLS HYDERABAD-4. ANDHRA PRADESH Telangana 500004 | ACTIVE | Company formed on the 2004-03-01 | |
ORION PRINT MANAGEMENT PTY LTD | NSW 2037 | Active | Company formed on the 2007-03-19 | |
ORION PRINTING PTE LTD | KALLANG PUDDING ROAD Singapore 349314 | Active | Company formed on the 2008-09-10 | |
ORION PRINT MEDIA | KALLANG PUDDING ROAD Singapore 349314 | Active | Company formed on the 2008-09-13 | |
Orion Printing, Inc. | 24992 Via Del Rio Lake Forest CA 92630 | Active | Company formed on the 1995-02-28 | |
ORION PRINTING SUPPLIES, INC. | 1940 BIARRITZ DRIVE MIAMI BEACH FL 33141 | Inactive | Company formed on the 2002-08-15 | |
ORION PRINTED CIRCUITS, INC. | 2050 SW CERTOSA ROAD PORT ST LUCIE FL 34953 | Inactive | Company formed on the 2000-10-04 | |
ORION PRINT CONSULTANTS INCORPORATED | California | Unknown | ||
ORION PRINTING AND GRAPHICS INCORPORATED | New Jersey | Unknown | ||
ORION PRINTING LLC | 16821 BUCCANEER LN STE 120 HOUSTON TX 77058 | Active | Company formed on the 2024-03-21 |
Officer | Role | Date Appointed |
---|---|---|
CLIFFORD GREEN |
||
CLIFFORD GREEN |
||
RICHARD IVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL ROBERT COOK |
Director | ||
DAVID CHARLES DEAN |
Director | ||
DAVID CHARLES DEAN |
Director | ||
JUNE THOMAS |
Company Secretary | ||
JUNE THOMAS |
Director | ||
KEITH THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANNATEX LIMITED | Director | 2014-08-01 | CURRENT | 1990-08-14 | Liquidation | |
EZEESAVE LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2014-06-03 | |
EZEESAVE LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2014-06-03 | |
ANNATEX LIMITED | Director | 2004-12-01 | CURRENT | 1990-08-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM C/O PLATINUM RS 1ST FLOOR VENTURE HOUSE 6 SILVER COURT WELWYN GARDEN CITY HERFTFORDSHIRE AL7 1TS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 5 MORETON BAY WORKS SOUTHEND ARTERIAL ROAD ROMFORD ESSEX RM2 6PL | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL COOK | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/05/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES DEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DEAN | |
AP01 | DIRECTOR APPOINTED MR CLIFFORD GREEN | |
AP01 | DIRECTOR APPOINTED MR NEIL ROBERT COOK | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES DEAN | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/05/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 FULL LIST | |
AR01 | 08/05/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IVES / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNE THOMAS | |
AP03 | SECRETARY APPOINTED CLIFFORD GREEN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2010 FROM UNIT 13 OAK INDUSTRIAL ESTATE CHELMSFORD ROAD GREAT DUNMOW ESSEX CM6 1XN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUNE THOMAS | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: ROSEWOOD SUITE TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/98 FROM: ABACUS HOUSE 547 CRANBROOK ROAD GANTS HILL ILFORD ESSEX 1G2 6HE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/93 FROM: 76 ALMA AVENUE HORNCHURCH ESSEX RM12 6AH | |
363s | RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 | |
SRES04 | NC INC ALREADY ADJUSTED 05/06/91 |
Resolutions for Winding-up | 2015-08-17 |
Appointment of Liquidators | 2015-08-17 |
Meetings of Creditors | 2015-07-24 |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
|
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 ORION PRINT LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as ORION PRINT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ORION PRINT LIMITED | Event Date | 2015-08-07 |
At a general meeting of the above named Company duly convened and held at the offices of Platinum RS, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire AL7 1TS on 07 August 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Rishi Karia , of Platinum Restructuring Services Limited , 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire AL7 1TS , (IP No 15890) be appointed Liquidator of the Company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Rishi Karia as Liquidator. For further details contact: Madhav Vibhakar, Email: mvibhakar@platinum-rs.com Tel: 01707 566 051 Richard Ives , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ORION PRINT LIMITED | Event Date | 2015-08-07 |
Rishi Karia , of Platinum Restructuring Services Limited , 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire AL7 1TS . : For further details contact: Madhav Vibhakar, Email: mvibhakar@platinium-rs.com, Tel: 01707 566 051. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ORION PRINT LIMITED | Event Date | 2015-07-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire AL7 1TS on 07 August 2015 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Platinum Restructuring Services Limited , 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire AL7 1TS , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire AL7 1TS no later than 12.00 noon on 6 August 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name and address of Insolvency Practitioners calling the meeting: Rishi Karia (IP No 15890) of 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire AL7 1TS. For further details contact: Madhav Vibhakar, email: mvibhakar@platinum-rs.com Tel: 01707 566 051 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ORION PRINT LIMITED | Event Date | 2009-05-19 |
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. |