Dissolved 2017-07-03
Company Information for ORRELL ASSOCIATES LIMITED
KING STREET, DERBY, DE1,
|
Company Registration Number
06372246
Private Limited Company
Dissolved Dissolved 2017-07-03 |
Company Name | |
---|---|
ORRELL ASSOCIATES LIMITED | |
Legal Registered Office | |
KING STREET DERBY DE1 Other companies in NG12 | |
Company Number | 06372246 | |
---|---|---|
Date formed | 2007-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2017-07-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 06:14:21 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ORRELL ASSOCIATES INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH ORRELL |
||
DEBORAH MARIE ORRELL |
||
IAN ORRELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONT BLANC PEOPLE SOLUTIONS LIMITED | Director | 2010-09-03 | CURRENT | 2010-09-03 | Active - Proposal to Strike off | |
MONT BLANC PEOPLE SOLUTIONS LIMITED | Director | 2017-05-19 | CURRENT | 2010-09-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM ASHLEA, TYTHBY ROAD CROPWELL BUTLER NOTTINGHAMSHIRE NG12 3AJ | |
LIQ MISC RES | RESOLUTION INSOLVENCY:DETAILS OF LIQUIDATORS AUTHORITY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/09/15 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2015 TO 31/08/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH MARIE ORRELL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 FULL LIST | |
AR01 | 17/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ORRELL / 17/09/2010 | |
AR01 | 17/09/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
88(2)R | AD 17/09/07--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-02 |
Resolutions for Winding-up | 2015-10-06 |
Notices to Creditors | 2015-10-06 |
Appointment of Liquidators | 2015-10-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
Creditors Due Within One Year | 2012-04-01 | £ 1,140 |
---|
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 ORRELL ASSOCIATES LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 179,651 |
Current Assets | 2012-04-01 | £ 179,765 |
Debtors | 2012-04-01 | £ 114 |
Shareholder Funds | 2012-04-01 | £ 181,294 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as ORRELL ASSOCIATES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ORRELL ASSOCIATES LIMITED | Event Date | 2015-10-02 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 2 October 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Dean Anthony Nelson and Nicholas Charles Osborn Lee be appointed as Joint Liquidators for the purposes of such winding up. Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB were appointed Joint Liquidators of the Company on 2 October 2015. Further information about this case is available from Kimberley Wapplington at the offices of Smith Cooper on 0115 945 4300 or at kimberley.wapplington@smithcooper.co.uk. Ian Orrell , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ORRELL ASSOCIATES LIMITED | Event Date | 2015-10-02 |
Dean Anthony Nelson of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ORRELL ASSOCIATES LIMITED | Event Date | 2015-10-02 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at 2 Lace Market Square, Nottingham NG1 1PB on 23 March 2017 at 10.00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at 2 Lace Market Square, Nottingham NG1 1PB by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 2 October 2015 . Further information about this case is available from Kimberley Wapplington at the offices of Smith Cooper on 0115 945 4300 or at kimberley.wapplington@smithcooper.co.uk. Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Liquidators | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ORRELL ASSOCIATES LIMITED | Event Date | |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at St Helens House, King Street, Derby DE1 3EE by 29 October 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Dean Anthony Nelson (IP number 9443) of Smith Cooper, St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 Edmund Street, Birmingham B3 2HB were appointed Joint Liquidators of the Company on 2 October 2015. Further information about this case is available from Kimberley Wapplington at the offices of Smith Cooper on 0115 945 4300 or at kimberley.wapplington@smithcooper.co.uk. Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Liquidators : | |||
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. |