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

ORME HOMES LTD

SEVENOAKS, KENT, TN15 0QE,
Company Registration Number
05014151
Private Limited Company
Dissolved

Dissolved 2017-06-29

Company Overview

About Orme Homes Ltd
ORME HOMES LTD was founded on 2004-01-13 and had its registered office in Sevenoaks. The company was dissolved on the 2017-06-29 and is no longer trading or active.

Key Data
Company Name
ORME HOMES LTD
 
Legal Registered Office
SEVENOAKS
KENT
TN15 0QE
Other companies in TN15
 
Previous Names
GRAHAM SMITH COUNTRY HOMES DEVELOPMENTS LIMITED01/06/2007
Filing Information
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
Primary Source:Companies House
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 ORME HOMES LTD

Current Directors
Officer Role Date Appointed
DORIS ELIZABETH SMITH
Company Secretary 2012-06-03
GRAHAM JOHN RONALD SMITH
Director 2012-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
TONI FUNNELL
Company Secretary 2011-01-01 2012-06-03
DORIS ELIZABETH SMITH
Director 2011-01-01 2012-06-03
DORIS SMITH
Company Secretary 2004-01-13 2011-01-01
GRAHAM JOHN RONALD SMITH
Director 2004-01-13 2011-01-01
KENT & SUSSEX PROPERRTIES LTD
Director 2005-05-03 2005-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN RONALD SMITH DR FOCUS LTD Director 2018-03-07 CURRENT 2017-06-07 Active - Proposal to Strike off
GRAHAM JOHN RONALD SMITH KANDS JUBILEE LTD Director 2016-06-13 CURRENT 2014-12-11 Active - Proposal to Strike off

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
2017-06-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-29L64.07NOTICE OF COMPLETION OF WINDING UP
2015-03-02COCOMPORDER OF COURT TO WIND UP
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-23AR0103/06/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-16AR0103/06/13 FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-06AR0103/06/12 FULL LIST
2012-06-03AP01DIRECTOR APPOINTED MR GRAHAM JOHN RONALD SMITH
2012-06-03AP03SECRETARY APPOINTED MRS DORIS ELIZABETH SMITH
2012-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DORIS SMITH
2012-06-03TM02APPOINTMENT TERMINATED, SECRETARY TONI FUNNELL
2012-02-13AR0113/01/12 FULL LIST
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM LAUREL RISE LONG MILL LANE PLAXTOL KENT TN15 0QR
2012-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIS ELIZABETH SMITH / 13/01/2012
2012-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TONI FUNNELL / 13/01/2012
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-09AR0113/01/11 FULL LIST
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY DORIS SMITH
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH
2011-02-08AP03SECRETARY APPOINTED MRS TONI FUNNELL
2011-02-08AP01DIRECTOR APPOINTED MRS DORIS ELIZABETH SMITH
2011-01-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-22AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-25AR0113/01/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN RONALD SMITH / 13/01/2010
2009-04-03363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM FALCONERS DOWN PILGRIMS WAY KEMSING KENT TN15 6TE
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-08363sRETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS
2008-03-29AA31/03/07 TOTAL EXEMPTION SMALL
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: WUNUBEE RODNEY AVENUE TONBRIDGE TN10 4JR
2007-06-01CERTNMCOMPANY NAME CHANGED GRAHAM SMITH COUNTRY HOMES DEVEL OPMENTS LIMITED CERTIFICATE ISSUED ON 01/06/07
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-18363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/06
2006-01-09363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-11-24288bDIRECTOR RESIGNED
2005-11-18288bDIRECTOR RESIGNED
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: HILL HOUSE PILGRIMS WAY KEMSING KENT TN15 6TE
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-1288(2)RAD 03/05/05--------- £ SI 1@1=1 £ IC 1/2
2005-01-18363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-08-23ELRESS386 DISP APP AUDS 05/08/04
2004-08-23ELRESS366A DISP HOLDING AGM 05/08/04
2004-07-15287REGISTERED OFFICE CHANGED ON 15/07/04 FROM: WUNABEE RODNEY AVENUE TONBRIDGE KENT TN10 4JR
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-20225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ORME HOMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2015-03-02
Petitions to Wind Up (Companies)2015-02-02
Fines / Sanctions
No fines or sanctions have been issued against ORME HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-01-30 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 215,924

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 ORME HOMES LTD

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ORME HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ORME HOMES LTD
Trademarks
We have not found any records of ORME HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORME HOMES LTD. 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 (62020 - Information technology consultancy activities) as ORME HOMES LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ORME HOMES LTD 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 TypeWinding-Up Orders
Defending partyORME HOMES LTDEvent Date2015-02-16
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 LTDEvent TypePetitions to Wind Up (Companies)
Defending partyORME HOMES LTDEvent Date2014-12-18
SolicitorJ.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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORME HOMES LTD 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 ORME HOMES LTD 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.