Dissolved 2015-12-22
Company Information for ORTHOMED WORLDWIDE LIMITED
STONEHAVEN, ABERDEENSHIRE, AB39 3RG,
|
Company Registration Number
SC200817
Private Limited Company
Dissolved Dissolved 2015-12-22 |
Company Name | ||||
---|---|---|---|---|
ORTHOMED WORLDWIDE LIMITED | ||||
Legal Registered Office | ||||
STONEHAVEN ABERDEENSHIRE AB39 3RG Other companies in AB39 | ||||
Previous Names | ||||
|
Company Number | SC200817 | |
---|---|---|
Date formed | 1999-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2015-12-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-11 03:17:03 |
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 |
---|---|---|
RONALD RUSSELL |
||
DAVID ALEXANDER SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY ERNEST FRANCIS |
Director | ||
NEWLYN JONES |
Director | ||
ANTHONY PAUL BARCROFT |
Director | ||
KENNETH GLENNIE |
Director | ||
NEWLYN JONES |
Director | ||
RASIK VALAND |
Director | ||
MARK ROBERT MACKIE |
Company Secretary | ||
PAGAN SECRETARIES LIMITED |
Company Secretary | ||
JOHN BERNARD CLARKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELRENEE MANSIONS LIMITED | Company Secretary | 2008-04-25 | CURRENT | 2005-01-19 | Dissolved 2014-08-05 | |
INTREPID INVESTMENTS (SOUTH AFRICA) LIMITED | Company Secretary | 2008-04-25 | CURRENT | 2004-01-28 | Dissolved 2014-08-05 | |
DRUMFORSKIE RIDING CENTRE LTD. | Company Secretary | 2000-06-23 | CURRENT | 2000-06-23 | Active | |
E-SEO LTD | Director | 2009-11-05 | CURRENT | 2009-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 29130 | |
AR01 | 19/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY FRANCIS | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 29130 | |
AR01 | 19/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/11 FULL LIST | |
AR01 | 19/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY ERNEST FRANCIS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER SIMPSON / 02/10/2009 | |
1.4(Scot) | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3(Scot) | NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2006 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 22 ST. PETERS ROAD NEWTONHILL STONEHAVEN KINCARDINESHIRE AB39 3RG UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 8 THE GALLERIA LANGSTANE PLACE ABERDEEN ABERDEENSHIRE AB11 6FB UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED DIRECTOR NEWLYN JONES | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 6 BON ACCORD CRESCENT LANE ABERDEEN ABERDEEN CITY AB11 6DF | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY BARCROFT | |
88(2) | AD 22/09/08 GBP SI 22500@1=22500 GBP IC 6630/29130 | |
123 | GBP NC 10000/100000 21/03/08 | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 11B FREDERICK STREET ABERDEEN AB24 5HY | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
88(2)R | AD 28/02/07--------- £ SI 1536@1=1536 £ IC 1520/3056 | |
88(2)R | AD 28/02/07--------- £ SI 2884@1=2884 £ IC 3746/6630 | |
88(2)R | AD 05/01/07--------- £ SI 690@1=690 £ IC 3056/3746 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 44 ALBERT STREET ABERDEEN AB25 1XS | |
363a | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
2.23B(Scot) | NOTICE OF END OF ADMINISTRATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
1.1(Scot) | APPROVAL OF VOL ARRANGEMENT | |
2.20B(Scot) | ADMINISTRATORS PROGRESS REPORT | |
2.22B(Scot) | EXTENSION OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATORS PROGRESS REPORT | |
2.18B(Scot) | RESULT OF MEETING OF CREDITORS | |
2.16B(Scot) | STATEMENT OF PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
288b | DIRECTOR RESIGNED | |
2.11B(Scot) | APPOINTMENT OF ADMINISTRATOR | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
Meetings of Creditors | 2005-07-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-12-31 | £ 203,580 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 207,127 |
Creditors Due Within One Year | 2012-12-31 | £ 1,670 |
Creditors Due Within One Year | 2011-12-31 | £ 2,591 |
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 ORTHOMED WORLDWIDE LIMITED
Called Up Share Capital | 2012-12-31 | £ 29,130 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 29,130 |
Cash Bank In Hand | 2012-12-31 | £ 1,880 |
Cash Bank In Hand | 2011-12-31 | £ 1,460 |
Current Assets | 2012-12-31 | £ 5,845 |
Current Assets | 2011-12-31 | £ 7,310 |
Debtors | 2012-12-31 | £ 3,965 |
Debtors | 2011-12-31 | £ 5,850 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as ORTHOMED WORLDWIDE LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ORTHOMED WORLDWIDE LIMITED | Event Date | 2005-07-22 |
(In Administration) Company Number SC200817 Notice is hereby given that a meeting of creditors in the above matter is to be held on 5 August 2005 at 2.00 pm within the offices of Ritson Smith, Chartered Accountants, 16 Carden Place, Aberdeen AB10 1FX to consider the administrators proposals under Paragraph 49 of Schedule B1 of the Insolvency Act 1986 and to consider establishing a creditors committee. Votes at the meeting are based on the value of creditors claims. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. If you are not a limited company, you may vote by simply attending the meeting, bringing a statement of your claim. If you do not wish to attend the meeting, you may complete and return a proxy so that someone else nominated by you, or the chairman of the meeting, can vote on your behalf. If you are a corporate body, such as a limited company, and wish to attend and vote at the meeting, you should complete and return a proxy form. (Companies can alternatively arrange to be represented by someone authorised by a resolution of their directors under section 375 of the Companies Act 1985.) A Creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes. For the purpose of formulating claims creditors should note that the date of commencement of the administration is 27 May 2005. Proxies may also be lodged with me at the meeting or before the Meeting at my office. The proxy form must be signed. Ewen R Alexander, Administrator Ritson Smith, Chartered Accountants, 16 Carden Place, Aberdeen AB10 1FX. | |||
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. |