Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORIEN CONTRACTS LIMITED
Company Information for

ORIEN CONTRACTS LIMITED

311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
Company Registration Number
04062336
Private Limited Company
Liquidation

Company Overview

About Orien Contracts Ltd
ORIEN CONTRACTS LIMITED was founded on 2000-08-30 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". Orien Contracts 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
ORIEN CONTRACTS LIMITED
 
Legal Registered Office
311 HIGH ROAD
LOUGHTON
ESSEX
IG10 1AH
Other companies in IG10
 
Filing Information
Company Number 04062336
Company ID Number 04062336
Date formed 2000-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 30/08/2013
Return next due 27/09/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 01:38:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORIEN CONTRACTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABNK CONTRACTING LIMITED   ANGELSTAR ACCOUNTANCY SERVICES LIMITED   G & K ASSOCIATES LIMITED   GLOBAL ACCOUNTANTS (GB) LTD   J DANIELS & CO LTD   MACS ACCOUNTANTS LIMITED   PAWLEY & MALYON 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.

Company Officers of ORIEN CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP SUMMERS
Company Secretary 2000-12-05
NICHOLAS JOHN EAST
Director 2000-08-30
ANDREW PHILIP SUMMERS
Director 2000-08-30
THOMAS TINNER
Director 2007-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MARGARET AKERS
Director 2011-07-01 2014-04-04
ALDBURY SECRETARIES LIMITED
Nominated Secretary 2000-08-30 2000-12-05
ALDBURY DIRECTORS LIMITED
Nominated Director 2000-08-30 2000-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PHILIP SUMMERS FOCUS BUILDING ENVIRONMENTAL SERVICES LIMITED Company Secretary 2004-11-10 CURRENT 2004-02-11 Dissolved 2015-09-22
NICHOLAS JOHN EAST ARBANORTH LTD Director 2014-09-24 CURRENT 2014-09-24 Active
NICHOLAS JOHN EAST FOCUS BUILDING ENVIRONMENTAL SERVICES LIMITED Director 2004-11-10 CURRENT 2004-02-11 Dissolved 2015-09-22
ANDREW PHILIP SUMMERS FOCUS BUILDING ENVIRONMENTAL SERVICES LIMITED Director 2004-11-10 CURRENT 2004-02-11 Dissolved 2015-09-22

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
2022-01-18Voluntary liquidation. Return of final meeting of creditors
2021-09-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-03
2020-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-03
2019-09-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-03
2018-09-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-03
2017-09-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-03
2016-09-154.68 Liquidators' statement of receipts and payments to 2016-07-03
2015-09-094.68 Liquidators' statement of receipts and payments to 2015-07-03
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/14 FROM C/O Unit 3 the Maltings Unit 3 the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9JX United Kingdom
2014-07-224.20Volunatary liquidation statement of affairs with form 4.19
2014-07-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-07-04
2014-07-22600Appointment of a voluntary liquidator
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISON AKERS
2013-10-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-27AR0130/08/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0130/08/12 ANNUAL RETURN FULL LIST
2011-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-31AR0130/08/11 ANNUAL RETURN FULL LIST
2011-07-01AP01DIRECTOR APPOINTED MRS ALISON MARGARET AKERS
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/10 FROM C/O Stephen Starr Accountants 3Rd Floor 77-79 High Street Watford Hertfordshire WD17 2DJ England
2010-10-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07AR0130/08/10 ANNUAL RETURN FULL LIST
2010-09-07CH01Director's details changed for Mr Andrew Philip Summers on 2010-08-30
2010-09-06CH01Director's details changed for Thomas Tinner on 2010-08-30
2010-09-06CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW PHILIP SUMMERS on 2010-08-30
2009-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-09-29363aReturn made up to 30/08/09; full list of members
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-29363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-07-29122S-DIV
2008-07-28RES01ADOPT ARTICLES 26/06/2008
2008-07-28RES13100 ORD @ 1P 26/06/2008
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM C/O STEPHEN STARR ACCOUNTANTS 4TH FLOOR 26 THE PARADE HIGH STREET, WATFORD HERTFORDSHIRE WD17 1AA
2007-09-18363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-09-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-02288aNEW DIRECTOR APPOINTED
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-18363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 4TH FLOOR 26 THE PARADE HIGH STREET WATFORD HERTFORDSHIRE WD1 2AA
2005-09-14363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-07363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2003-08-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-29363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-08-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-12363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-10-12363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-07-28225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01
2000-12-15288aNEW SECRETARY APPOINTED
2000-12-15287REGISTERED OFFICE CHANGED ON 15/12/00 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYES BUCKS MK9 1DP
2000-10-23288bDIRECTOR RESIGNED
2000-10-23288aNEW DIRECTOR APPOINTED
2000-10-23288aNEW DIRECTOR APPOINTED
2000-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ORIEN CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-07-17
Resolutions for Winding-up2014-07-17
Fines / Sanctions
No fines or sanctions have been issued against ORIEN CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 5,000
Creditors Due Within One Year 2013-03-31 £ 1,121,502
Creditors Due Within One Year 2012-03-31 £ 1,085,304

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 ORIEN CONTRACTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 128,299
Current Assets 2013-03-31 £ 1,360,439
Current Assets 2012-03-31 £ 1,297,265
Debtors 2013-03-31 £ 1,232,140
Debtors 2012-03-31 £ 1,297,265
Shareholder Funds 2013-03-31 £ 239,050
Shareholder Funds 2012-03-31 £ 222,004
Tangible Fixed Assets 2013-03-31 £ 5,113
Tangible Fixed Assets 2012-03-31 £ 10,043

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORIEN CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORIEN CONTRACTS LIMITED
Trademarks
We have not found any records of ORIEN CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORIEN CONTRACTS 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 (41201 - Construction of commercial buildings) as ORIEN CONTRACTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ORIEN CONTRACTS 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 TypeAppointment of Liquidators
Defending partyORIEN CONTRACTS LIMITEDEvent Date2014-07-04
Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyORIEN CONTRACTS LIMITEDEvent Date2014-07-04
At a general meeting of the Company, duly convened and held at 311 High Road, Loughton, Essex IG10 1AH on 4 July 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, be and is hereby appointed Liquidator of the Company for the purposes of such winding up Richard Jeffrey Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator of the Company on 4 July 2014 . Further information about this case is available from Noman Chaudhry at the offices of ThorntonRones Limited on 020 8418 9333 . Nicholas John East , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORIEN CONTRACTS 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 ORIEN CONTRACTS 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.