Dissolved 2017-06-15
Company Information for ORIGINAL ORGANICS LIMITED
SEGENSWORTH FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
02298841
Private Limited Company
Dissolved Dissolved 2017-06-15 |
Company Name | |
---|---|
ORIGINAL ORGANICS LIMITED | |
Legal Registered Office | |
SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TD Other companies in EX15 | |
Company Number | 02298841 | |
---|---|---|
Date formed | 1988-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-06-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 07:11:44 |
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 | ||
---|---|---|---|---|
ORIGINAL ORGANICS (MANCHESTER) LIMITED | 8 CROFTWOOD SQUARE MARTLAND MILL INDUSTRIAL ESTATE WIGAN LANCASHIRE WN5 0LG | Dissolved | Company formed on the 2003-12-04 | |
ORIGINAL ORGANICS LIMITED | OFFICE 6F UNIT 6 KCR ESTATE KIMMAGE DUBLIN 6W | Dissolved | Company formed on the 2011-10-03 | |
ORIGINAL ORGANICS LIMITED | LYNTON HOUSE 7-12,TAVISTOCK SQUARE LONDON WC1H 9LT | Active | Company formed on the 2016-01-14 | |
ORIGINAL ORGANICS PTY LTD | NSW 2126 | Dissolved | Company formed on the 2016-09-20 | |
Original Organics Inc. | 1500-1874 Scarth St. Regina Saskatchewan | Active | Company formed on the 2004-04-23 | |
ORIGINAL ORGANICS, LLC | 9900 SPECTRUM DR AUSTIN TX 78717 | Forfeited | Company formed on the 2019-03-13 | |
ORIGINAL ORGANICS LLC | 541 BLUE HERON DR HALLANDALE BEACH FL 33009 | Active | Company formed on the 2021-03-04 |
Officer | Role | Date Appointed |
---|---|---|
CLIVE WINSTANLEY ROBERTS |
||
CLIVE WINSTANLEY ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LIAM ANDREW MARTIN |
Director | ||
TIMOTHY WINSTANLEY ROBERTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WORMERY COMPANY LIMITED | Company Secretary | 2006-07-13 | CURRENT | 2006-07-13 | Dissolved 2016-06-14 | |
CWR GROUP ENTERPRISES LTD | Director | 2017-08-23 | CURRENT | 2017-08-23 | Active | |
MEVAGISSEY TEA ROOM & DELICATESSEN LIMITED | Director | 2015-08-24 | CURRENT | 2015-08-24 | Dissolved 2017-10-10 | |
ORIGINAL WEBWARE LIMITED | Director | 2008-08-27 | CURRENT | 2008-08-27 | Dissolved 2016-06-14 | |
THE WORMERY COMPANY LIMITED | Director | 2006-07-13 | CURRENT | 2006-07-13 | Dissolved 2016-06-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2016 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM UNIT 9 LANGLANDS BUSINESS PARK UFFCULME CULLOMPTON DEVON EX15 3DA | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM UNIT 9 LANGLANDS BUSINESS PARK UFFCULME CULLOMPTON DEVON EX15 3DA | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 52231.99938 | |
AR01 | 18/01/15 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2014 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 52231.99938 | |
AR01 | 18/01/14 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2014 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/13 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM MARTIN | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2012 | |
AR01 | 18/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANDREW MARTIN / 01/01/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/11 FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WINSTANLEY ROBERTS / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANDREW MARTIN / 14/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/01/00; CHANGE OF MEMBERS | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/09/96 FROM: UNIT 4/5 FARTHINGS LODGE BUSINESS CENTRE PLYMTREE, DEVON EX15 2JY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
123 | £ NC 1000/30000 10/01/94 | |
ORES04 | NC INC ALREADY ADJUSTED 10/01/94 | |
363s | RETURN MADE UP TO 18/01/94; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS |
Appointment of Administrators | 2016-01-28 |
Notice of Intended Dividends | 2012-04-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 22,149 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 86,585 |
Creditors Due Within One Year | 2012-12-31 | £ 253,075 |
Creditors Due Within One Year | 2011-12-31 | £ 198,608 |
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 ORIGINAL ORGANICS LIMITED
Called Up Share Capital | 2012-12-31 | £ 26,940 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 26,940 |
Cash Bank In Hand | 2012-12-31 | £ 2,437 |
Cash Bank In Hand | 2011-12-31 | £ 2,245 |
Current Assets | 2012-12-31 | £ 301,026 |
Current Assets | 2011-12-31 | £ 326,449 |
Debtors | 2012-12-31 | £ 91,968 |
Debtors | 2011-12-31 | £ 151,622 |
Secured Debts | 2012-12-31 | £ 77,337 |
Secured Debts | 2011-12-31 | £ 67,596 |
Shareholder Funds | 2012-12-31 | £ 30,568 |
Shareholder Funds | 2011-12-31 | £ 49,583 |
Stocks Inventory | 2012-12-31 | £ 206,621 |
Stocks Inventory | 2011-12-31 | £ 172,582 |
Tangible Fixed Assets | 2012-12-31 | £ 4,766 |
Tangible Fixed Assets | 2011-12-31 | £ 8,746 |
Debtors and other cash assets
ORIGINAL ORGANICS LIMITED owns 40 domain names.
largewatertanks.co.uk originalorganics.co.uk plantplanters.co.uk playinthegarden.co.uk plantapotato.co.uk raisedgrowingbeds.co.uk spudplanters.co.uk tomatoplanters.co.uk thewormeryexperts.co.uk thewormerypeople.co.uk thetigerwormery.co.uk thewaterbuttpeople.co.uk tigerwormery.co.uk wormery.co.uk growcontainer.co.uk greenhouseholdgadgets.co.uk greenhouseholdgoods.co.uk growfungi.co.uk greenkettles.co.uk growmushrooms.co.uk patiogrowing.co.uk patiovegetables.co.uk solargardening.co.uk thehomecompostingpeople.co.uk thegardencompostingpeople.co.uk thecompostaball.co.uk thecompostball.co.uk thecompostingpeople.co.uk thecompostingspecialists.co.uk thecompostsphere.co.uk thegreenhousehold.co.uk compostoffer.co.uk buyraisedbeds.co.uk theplanterstore.co.uk thecomposphere.co.uk composttumblersdirect.co.uk jacquirees.co.uk naturemill.co.uk sun-mar.co.uk bokashibuckets.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Devon Borough Council | |
|
75 x 220L Garden King Composters |
Lancaster City Council | |
|
Equipment and Tools - General |
West Devon Borough Council | |
|
75 x 220L Garden King Composters @10.28 per unit. |
North Devon Council | |
|
Composters (purchases) |
South Hames District Council | |
|
Purchase/Repairs of Equipment |
South Hames District Council | |
|
Purchase/Repairs of Equipment |
Plymouth City Council | |
|
|
Plymouth City Council | |
|
Advertising & Publicity |
London Borough of Hackney | |
|
|
Exeter City Council | |
|
Goods For Resale |
South Hames District Council | |
|
Purchase/Repairs of Equipment |
London Borough of Hackney | |
|
|
Cheltenham Borough Council | |
|
Grounds Maintenance - Contract |
Cheltenham Borough Council | |
|
Grounds Maintenance - Contract |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Mid Devon | Unit O, Langlands Business Park, Uffculme, Cullompton, Devon, EX15 3DA | 19,500 | 1999-12-14 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ORIGINAL ORGANICS LIMITED | Event Date | 2016-01-22 |
In the High Court of Justice case number 000224-CR Michael Robert Fortune and Carl Derek Faulds (IP Nos 008818 and 008767 ), both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD For further details contact: Joint Administrators, Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: Email: stewart.goldsmith@portbfs.co.uk : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ORIGINAL ORGANICS LIMITED | Event Date | 2012-03-29 |
Notice is hereby given that the Creditors of the above-named Company who have not already submitted their claims to us, are required to do so by no later than Wednesday 25 April 2012 or they will be excluded from the benefit of any distribution made. Claims should be sent to us at Portland Business & Financial Solutions , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH . It is our intention to pay a First Dividend to Creditors who have submitted their claims, within 2 months from the date shown above. Michael Field , Office holder capacity: Supervisor : | |||
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. |