Dissolved
Dissolved 2017-06-29
Company Information for ORME HOMES LTD
SEVENOAKS, KENT, TN15 0QE,
|
Company Registration Number
05014151 Private Limited Company
Dissolved Dissolved 2017-06-29 |
| Company Name | ||
|---|---|---|
| ORME HOMES LTD | ||
| Legal Registered Office | ||
| SEVENOAKS KENT TN15 0QE Other companies in TN15 | ||
| Previous Names | ||
|
| Company Number | 05014151 | |
|---|---|---|
| Date formed | 2004-01-13 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-03-31 | |
| Date Dissolved | 2017-06-29 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-01-26 07:13:28 |
| 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 |
|---|---|---|
DORIS ELIZABETH SMITH |
||
GRAHAM JOHN RONALD SMITH |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
TONI FUNNELL |
Company Secretary | ||
DORIS ELIZABETH SMITH |
Director | ||
DORIS SMITH |
Company Secretary | ||
GRAHAM JOHN RONALD SMITH |
Director | ||
KENT & SUSSEX PROPERRTIES LTD |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| DR FOCUS LTD | Director | 2018-03-07 | CURRENT | 2017-06-07 | Active - Proposal to Strike off | |
| KANDS JUBILEE LTD | Director | 2016-06-13 | CURRENT | 2014-12-11 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
| COCOMP | ORDER OF COURT TO WIND UP | |
| LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 03/06/14 FULL LIST | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| AR01 | 03/06/13 FULL LIST | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AR01 | 03/06/12 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR GRAHAM JOHN RONALD SMITH | |
| AP03 | SECRETARY APPOINTED MRS DORIS ELIZABETH SMITH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DORIS SMITH | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY TONI FUNNELL | |
| AR01 | 13/01/12 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM LAUREL RISE LONG MILL LANE PLAXTOL KENT TN15 0QR | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIS ELIZABETH SMITH / 13/01/2012 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS TONI FUNNELL / 13/01/2012 | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 13/01/11 FULL LIST | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY DORIS SMITH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH | |
| AP03 | SECRETARY APPOINTED MRS TONI FUNNELL | |
| AP01 | DIRECTOR APPOINTED MRS DORIS ELIZABETH SMITH | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| AR01 | 13/01/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN RONALD SMITH / 13/01/2010 | |
| 363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM FALCONERS DOWN PILGRIMS WAY KEMSING KENT TN15 6TE | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS | |
| AA | 31/03/07 TOTAL EXEMPTION SMALL | |
| 287 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: WUNUBEE RODNEY AVENUE TONBRIDGE TN10 4JR | |
| CERTNM | COMPANY NAME CHANGED GRAHAM SMITH COUNTRY HOMES DEVEL OPMENTS LIMITED CERTIFICATE ISSUED ON 01/06/07 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 363a | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 09/01/06 | |
| 363s | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 11/11/05 FROM: HILL HOUSE PILGRIMS WAY KEMSING KENT TN15 6TE | |
| 288a | NEW DIRECTOR APPOINTED | |
| 88(2)R | AD 03/05/05--------- £ SI 1@1=1 £ IC 1/2 | |
| 363s | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS | |
| ELRES | S386 DISP APP AUDS 05/08/04 | |
| ELRES | S366A DISP HOLDING AGM 05/08/04 | |
| 287 | REGISTERED OFFICE CHANGED ON 15/07/04 FROM: WUNABEE RODNEY AVENUE TONBRIDGE KENT TN10 4JR | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Winding-Up Orders | 2015-03-02 |
| Petitions to Wind Up (Companies) | 2015-02-02 |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| DEBENTURE | Satisfied | LANCASHIRE MORTGAGE CORPORATION LIMITED |
| Creditors Due Within One Year | 2012-04-01 | £ 215,924 |
|---|
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 ORME HOMES LTD
| Called Up Share Capital | 2012-04-01 | £ 1 |
|---|---|---|
| Cash Bank In Hand | 2012-04-01 | £ 21 |
| Current Assets | 2012-04-01 | £ 201,786 |
| Debtors | 2012-04-01 | £ 6,600 |
| Fixed Assets | 2012-04-01 | £ 6,935 |
| Shareholder Funds | 2012-04-01 | £ 7,203 |
| Stocks Inventory | 2012-04-01 | £ 195,165 |
| Tangible Fixed Assets | 2012-04-01 | £ 6,935 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ORME HOMES LTD are:
| Initiating party | Event Type | Winding-Up Orders | |
|---|---|---|---|
| Defending party | ORME HOMES LTD | Event Date | 2015-02-16 |
| In the High Court Of Justice case number 009265 Liquidator appointed: A Stanley West Wing Ground Floor , The Observatory Brunel , Chatham Maritime , CHATHAM , ME4 4AF , telephone: 01634 894700 , email: Medway.OR@insolvency.gsi.gov.uk : | |||
| Initiating party | JEWSON LTD | Event Type | Petitions to Wind Up (Companies) |
| Defending party | ORME HOMES LTD | Event Date | 2014-12-18 |
| Solicitor | J.E. Baring & Co | ||
| In the High Court of Justice, Chancery Division Companies Court case number 9265 A Petition to wind up the above named Company whose registered office is situate Spoute Corner, Long Mill Lane, Plaxtol, Sevenoaks, Kent, TN15 0QE , and whose last known trading address is Spoute Corner, Long Mill Lane, Plaxtol, Sevenoaks, Kent, TN15 0QE presented on 18 December 2014 , by JEWSON LTD , Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT , claiming to be a creditor of the Company will be heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL , on 16 February 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 13 February 2015. | |||
| 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. |