Company Information for OREHAM PARTNERS LIMITED
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE, GRENVILLE PLACE, MILL HILL, MILL HILL, LONDON, NW7 3SA,
|
Company Registration Number
05865747
Private Limited Company
Liquidation |
Company Name | |
---|---|
OREHAM PARTNERS LIMITED | |
Legal Registered Office | |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE, GRENVILLE PLACE MILL HILL MILL HILL LONDON NW7 3SA Other companies in OX10 | |
Company Number | 05865747 | |
---|---|---|
Company ID Number | 05865747 | |
Date formed | 2006-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2015-07-04 | |
Return next due | 2016-07-18 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-02-15 11:24:01 |
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 |
---|---|---|
DAMIAN ALUN BIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAMILLA JANE EVELYN DREW |
Company Secretary | ||
PAUL MICHAEL JAMES DREW |
Director | ||
MICHAEL CHARLES DREW |
Director | ||
MICHAEL CHARLES DREW |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM The Counting House St Marys Street Wallingford Oxfordshire OX10 0EL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Camilla Jane Evelyn Drew on 2015-12-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL JAMES DREW | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES DREW | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 04/07/14 FULL LIST | |
AR01 | 04/07/14 FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 04/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAMIAN ALUN BIRD | |
SH01 | 05/01/11 STATEMENT OF CAPITAL GBP 300 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 04/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL JAMES DREW / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MICHAEL CHARLES DREW | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM THE COUNTING HOUSE ST. MARY'S STREET WALLINGFORD OXFORDSHIRE OX10 0EL UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM ABACUS HOUSE HIGH STREET GORING-ON-THAMES RG8 9AR | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 04/07/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-21 |
Resolutions for Winding-up | 2017-03-21 |
Meetings of Creditors | 2017-02-22 |
Proposal to Strike Off | 2011-02-22 |
Proposal to Strike Off | 2009-01-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
|
|
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 OREHAM PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as OREHAM PARTNERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OREHAM PARTNERS LIMITED | Event Date | 2017-03-10 |
Liquidator's name and address: Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730 . Alternative person to contact with enquiries about the case: Zuzana Jedlicakova : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OREHAM PARTNERS LIMITED | Event Date | 2017-03-10 |
The Companies Act 2006 and the Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 10 March 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner , Licensed Insolvency Practitioner, of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , be appointed liquidator of the Company for the purposes of the voluntary winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 10 March 2017 Creditors: 10 March 2017 Liquidator details: Jeffrey Mark Brenner , IP number: 9301 , of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730 . Alternative person to contact with enquiries about the case: Zuzana Jedlicakova Damian Alun Bird , Director : Dated: 10 March 2017 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OREHAM PARTNERS LIMITED | Event Date | 2017-02-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA , on 10 March 2017 at 2.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of B&C Associates Limited by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of B&C Associates Limited on 8 March 2017 and 9 March 2017 between the hours of 10.00 am and 4.00 pm. Alternative person to contact with enquiries about the case: Zuzana Jedlicakova - zuzana@bcassociates.uk.com | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OREHAM PARTNERS LIMITED | Event Date | 2011-02-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OREHAM PARTNERS LIMITED | Event Date | 2009-01-27 |
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. |