Liquidation
Company Information for ORIEN CONTRACTS LIMITED
311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
|
Company Registration Number
04062336
Private Limited Company
Liquidation |
Company Name | |
---|---|
ORIEN CONTRACTS LIMITED | |
Legal Registered Office | |
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH Other companies in IG10 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PHILIP SUMMERS |
||
NICHOLAS JOHN EAST |
||
ANDREW PHILIP SUMMERS |
||
THOMAS TINNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON MARGARET AKERS |
Director | ||
ALDBURY SECRETARIES LIMITED |
Nominated Secretary | ||
ALDBURY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOCUS BUILDING ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2004-11-10 | CURRENT | 2004-02-11 | Dissolved 2015-09-22 | |
ARBANORTH LTD | Director | 2014-09-24 | CURRENT | 2014-09-24 | Active | |
FOCUS BUILDING ENVIRONMENTAL SERVICES LIMITED | Director | 2004-11-10 | CURRENT | 2004-02-11 | Dissolved 2015-09-22 | |
FOCUS BUILDING ENVIRONMENTAL SERVICES LIMITED | Director | 2004-11-10 | CURRENT | 2004-02-11 | Dissolved 2015-09-22 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-03 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-03 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-03 | |
AD01 | REGISTERED 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 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON AKERS | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 30/08/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ALISON MARGARET AKERS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/10 FROM C/O Stephen Starr Accountants 3Rd Floor 77-79 High Street Watford Hertfordshire WD17 2DJ England | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Philip Summers on 2010-08-30 | |
CH01 | Director's details changed for Thomas Tinner on 2010-08-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW PHILIP SUMMERS on 2010-08-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
363a | Return made up to 30/08/09; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
122 | S-DIV | |
RES01 | ADOPT ARTICLES 26/06/2008 | |
RES13 | 100 ORD @ 1P 26/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM C/O STEPHEN STARR ACCOUNTANTS 4TH FLOOR 26 THE PARADE HIGH STREET, WATFORD HERTFORDSHIRE WD17 1AA | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 4TH FLOOR 26 THE PARADE HIGH STREET WATFORD HERTFORDSHIRE WD1 2AA | |
363a | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/00 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYES BUCKS MK9 1DP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-07-17 |
Resolutions for Winding-up | 2014-07-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
|
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
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
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ORIEN CONTRACTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ORIEN CONTRACTS LIMITED | Event Date | 2014-07-04 |
Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ORIEN CONTRACTS LIMITED | Event Date | 2014-07-04 |
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 : | |||
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. |