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

ORANGE BUTTON LIMITED

LEEDS, WEST YORKSHIRE, LS11 8EG,
Company Registration Number
04955897
Private Limited Company
Dissolved

Dissolved 2015-05-19

Company Overview

About Orange Button Ltd
ORANGE BUTTON LIMITED was founded on 2003-11-06 and had its registered office in Leeds. The company was dissolved on the 2015-05-19 and is no longer trading or active.

Key Data
Company Name
ORANGE BUTTON LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS11 8EG
Other companies in LS11
 
Filing Information
Company Number 04955897
Date formed 2003-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-05-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-09 22:21:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORANGE BUTTON 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 ORANGE BUTTON LIMITED
The following companies were found which have the same name as ORANGE BUTTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORANGE BUTTON INVESTMENTS LLC 8631 N CRAWFORD ST PORTLAND OR 97203 Active Company formed on the 2012-05-29
ORANGE BUTTON GROUP LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Revoked Company formed on the 2011-03-30
ORANGE BUTTON MARKETING, LLC 1625 KNOLL WOOD CT. FRISCO Texas 75034 Forfeited Company formed on the 2017-02-10

Company Officers of ORANGE BUTTON LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER IAN TATE
Director 2010-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
LYNSEY DOUGLAS
Company Secretary 2010-10-26 2014-05-16
ANDREW MARK BULL
Director 2003-11-12 2013-10-01
JOHN DRUMMOND BELL
Director 2003-11-07 2013-06-13
PAUL TERENCE MILLINGTON
Director 2003-11-07 2013-04-17
THOMAS BENJAMIN ROSE
Director 2011-05-06 2013-03-14
CHRISTOPHER JOHN FRY
Director 2007-07-20 2011-05-06
THOMAS MCNAIR STOKES
Director 2003-11-12 2011-04-14
BRADLEY GEORGE COOPER
Company Secretary 2003-11-12 2010-10-26
BRADLEY GEORGE COOPER
Director 2003-11-12 2010-10-26
JUSTIN WARD BROWN
Director 2003-11-12 2007-05-18
PAUL TERENCE MILLINGTON
Company Secretary 2003-11-07 2003-11-12
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-11-06 2003-11-07
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-11-06 2003-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER IAN TATE PFF PACKAGING LIMITED Director 2018-01-11 CURRENT 1991-09-25 Active
CHRISTOPHER IAN TATE PFF PACKAGING (NORTH EAST) LIMITED Director 2018-01-11 CURRENT 2009-11-27 Active
CHRISTOPHER IAN TATE S.C.R.A. MANAGEMENT LIMITED Director 2017-12-15 CURRENT 1999-03-10 Active
CHRISTOPHER IAN TATE KINGSWAY COURT (LEEDS) LIMITED Director 2015-11-26 CURRENT 1973-10-15 Active
CHRISTOPHER IAN TATE EVANS EASYSTORE LIMITED Director 2010-10-26 CURRENT 2004-06-28 Dissolved 2015-02-10
CHRISTOPHER IAN TATE MINTONWATCH LIMITED Director 2010-10-26 CURRENT 2007-04-25 Dissolved 2015-01-13
CHRISTOPHER IAN TATE EVANS EASYSPACE (PINNER 1) LIMITED Director 2010-10-26 CURRENT 2007-08-02 Dissolved 2015-03-17
CHRISTOPHER IAN TATE ETL REALISATIONS LIMITED Director 2010-10-26 CURRENT 2003-10-09 Dissolved 2015-05-27
CHRISTOPHER IAN TATE EEL REALISATIONS LIMITED Director 2010-10-26 CURRENT 2003-07-24 Active

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
2015-05-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-26DS01APPLICATION FOR STRIKING-OFF
2014-09-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-19TM02APPOINTMENT TERMINATED, SECRETARY LYNSEY DOUGLAS
2014-02-17RES01ADOPT ARTICLES 07/02/2014
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0105/11/13 FULL LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BULL
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILLINGTON
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROSE
2012-12-20AR0105/11/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-22AR0105/11/11 FULL LIST
2011-05-06AP01DIRECTOR APPOINTED MR THOMAS BENJAMIN ROSE
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRY
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STOKES
2011-03-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DRUMMOND BELL / 25/11/2010
2010-12-21AR0105/11/10 FULL LIST
2010-11-02AP01DIRECTOR APPOINTED MR CHRIS IAN TATE
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY BRADLEY COOPER
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY COOPER
2010-11-01AP03SECRETARY APPOINTED MISS LYNSEY DOUGLAS
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02AUDAUDITOR'S RESIGNATION
2009-11-09AR0105/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DRUMMOND BELL / 09/11/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-14363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-04363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-06-17RES13MORTGAGE OF SHARES 08/05/07
2007-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-02288bDIRECTOR RESIGNED
2007-05-21395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-28363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-04-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-22363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-10ELRESS386 DISP APP AUDS 02/12/04
2004-12-10ELRESS366A DISP HOLDING AGM 02/12/04
2004-11-23363aRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-08-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-26288aNEW DIRECTOR APPOINTED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-24288bSECRETARY RESIGNED
2003-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-24288aNEW SECRETARY APPOINTED
2003-11-24225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-24RES12VARYING SHARE RIGHTS AND NAMES
2003-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-2488(2)RAD 12/11/03--------- £ SI 99@1=99 £ IC 1/100
2003-11-21395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11287REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ORANGE BUTTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORANGE BUTTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-05-21 Outstanding EUROHYPO AG, LONDON BRANCH
MORTGAGE OF SHARES 2003-11-13 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE FACILITY AGENT) AS AGENT AND TRUSTEE FOR THE FINANCEPARTIES
Intangible Assets
Patents
We have not found any records of ORANGE BUTTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORANGE BUTTON LIMITED
Trademarks
We have not found any records of ORANGE BUTTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORANGE BUTTON 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 (68209 - Other letting and operating of own or leased real estate) as ORANGE BUTTON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ORANGE BUTTON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORANGE BUTTON 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 ORANGE BUTTON 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.