Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORION PRINT LIMITED
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 Overview

About Orion Print Ltd
ORION PRINT LIMITED was founded on 1989-02-09 and has its registered office in Enfield. The organisation's status is listed as "Liquidation". Orion Print Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Telephone017 0873 1160
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORION PRINT LIMITED
Is this data useful to you?
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.
Companies with same name ORION PRINT LIMITED
The following companies were found which have the same name as ORION PRINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ORION PRINT LIMITED

Current Directors
Officer Role Date Appointed
CLIFFORD GREEN
Company Secretary 2009-10-01
CLIFFORD GREEN
Director 2014-08-01
RICHARD IVES
Director 1991-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ROBERT COOK
Director 2014-08-01 2015-05-28
DAVID CHARLES DEAN
Director 2014-08-01 2015-05-28
DAVID CHARLES DEAN
Director 2014-08-01 2014-08-01
JUNE THOMAS
Company Secretary 1991-05-08 2009-10-01
JUNE THOMAS
Director 1991-05-08 2009-10-01
KEITH THOMAS
Director 1991-05-08 2008-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFFORD GREEN ANNATEX LIMITED Director 2014-08-01 CURRENT 1990-08-14 Liquidation
CLIFFORD GREEN EZEESAVE LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-03
RICHARD IVES EZEESAVE LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-03
RICHARD IVES ANNATEX LIMITED Director 2004-12-01 CURRENT 1990-08-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2017 FROM C/O PLATINUM RS 1ST FLOOR VENTURE HOUSE 6 SILVER COURT WELWYN GARDEN CITY HERFTFORDSHIRE AL7 1TS
2017-10-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2017
2016-10-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2016
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 5 MORETON BAY WORKS SOUTHEND ARTERIAL ROAD ROMFORD ESSEX RM2 6PL
2016-09-26F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-194.20STATEMENT OF AFFAIRS/4.19
2015-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEAN
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COOK
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-08AR0108/05/15 FULL LIST
2014-11-04AP01DIRECTOR APPOINTED MR DAVID CHARLES DEAN
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEAN
2014-11-03AP01DIRECTOR APPOINTED MR CLIFFORD GREEN
2014-11-03AP01DIRECTOR APPOINTED MR NEIL ROBERT COOK
2014-11-03AP01DIRECTOR APPOINTED MR DAVID CHARLES DEAN
2014-10-28AA31/01/14 TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-13AR0108/05/14 FULL LIST
2013-07-04AA31/01/13 TOTAL EXEMPTION SMALL
2013-05-08AR0108/05/13 FULL LIST
2012-06-19AR0108/05/12 FULL LIST
2012-03-28AA31/01/12 TOTAL EXEMPTION SMALL
2011-10-12AA31/01/11 TOTAL EXEMPTION SMALL
2011-05-27AR0108/05/11 FULL LIST
2010-07-06AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-15AR0108/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IVES / 01/10/2009
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JUNE THOMAS
2010-04-28AP03SECRETARY APPOINTED CLIFFORD GREEN
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2010 FROM UNIT 13 OAK INDUSTRIAL ESTATE CHELMSFORD ROAD GREAT DUNMOW ESSEX CM6 1XN
2010-04-28TM02APPOINTMENT TERMINATED, SECRETARY JUNE THOMAS
2009-06-02363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-30DISS40DISS40 (DISS40(SOAD))
2009-05-27AA31/01/08 TOTAL EXEMPTION SMALL
2009-05-27AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-19GAZ1FIRST GAZETTE
2009-02-19363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-02-08288bDIRECTOR RESIGNED
2007-06-22363sRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-06-01363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-11-25363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: ROSEWOOD SUITE TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FH
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-06-23363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-07-12363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-06-12363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-07-26363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-06-29363sRETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-23363sRETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1998-06-23287REGISTERED OFFICE CHANGED ON 23/06/98 FROM: ABACUS HOUSE 547 CRANBROOK ROAD GANTS HILL ILFORD ESSEX 1G2 6HE
1997-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-05-27363sRETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS
1996-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-07-05363sRETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS
1995-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-05-31363sRETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS
1994-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-06-08363sRETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS
1993-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-06-08287REGISTERED OFFICE CHANGED ON 08/06/93 FROM: 76 ALMA AVENUE HORNCHURCH ESSEX RM12 6AH
1993-06-08363sRETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS
1992-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-08-26395PARTICULARS OF MORTGAGE/CHARGE
1992-07-16363sRETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS
1991-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-07-11SRES04NC INC ALREADY ADJUSTED 05/06/91
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ORION PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-08-17
Appointment of Liquidators2015-08-17
Meetings of Creditors2015-07-24
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against ORION PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-29 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1992-08-26 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31

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

Intangible Assets
Patents
We have not found any records of ORION PRINT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ORION PRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORION PRINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as ORION PRINT LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where ORION PRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyORION PRINT LIMITEDEvent Date2015-08-07
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 TypeAppointment of Liquidators
Defending partyORION PRINT LIMITEDEvent Date2015-08-07
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 TypeMeetings of Creditors
Defending partyORION PRINT LIMITEDEvent Date2015-07-17
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 TypeProposal to Strike Off
Defending partyORION PRINT LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORION PRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORION PRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.