Company Information for ORION INTERIORS GROUP LIMITED
INQUESTA CORPORATE RECOVERY & INSOLVENCY, ST JOHN'S TERRACE, 11-15 NEW ROAD, MANCHESTER, M26 1LS,
|
Company Registration Number
03254283
Private Limited Company
Liquidation |
Company Name | |
---|---|
ORION INTERIORS GROUP LIMITED | |
Legal Registered Office | |
INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHN'S TERRACE 11-15 NEW ROAD MANCHESTER M26 1LS Other companies in RG12 | |
Company Number | 03254283 | |
---|---|---|
Company ID Number | 03254283 | |
Date formed | 1996-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2012 | |
Account next due | 31/07/2014 | |
Latest return | 24/09/2013 | |
Return next due | 22/10/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-02-05 15:42:58 |
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 |
---|---|---|
ROGER EDWARD HUNTINGFORD |
||
RICHARD ALAN DEARMAN |
||
ROGER EDWARD HUNTINGFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LIAM DAMIAN KINCH |
Director | ||
DAVID RONALD BEZER |
Director | ||
BERNADETTE CLARE SCOTT |
Company Secretary | ||
ALAN JAMES RODWAY |
Company Secretary | ||
STEVEN MICHAEL JUNIPER |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORION GROUP CONSULTANCY LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
AIR CONCEPTS EUROPE LIMITED | Director | 2013-11-25 | CURRENT | 2013-11-25 | Active - Proposal to Strike off | |
AIR DISTRIBUTION PRODUCTS LIMITED | Director | 2013-11-25 | CURRENT | 2013-11-25 | Active - Proposal to Strike off | |
ORION PROPERTY GROUP LTD | Director | 2003-11-04 | CURRENT | 2003-10-15 | Active | |
WASHROOMS COMPLETE LIMITED | Director | 2001-06-22 | CURRENT | 2001-06-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-30 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-30 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2015 | |
LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/16 FROM 77 the Boulevard Stoke on Trent ST6 6BD | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/14 FROM London Court London Road Bracknell Berkshire RG12 2UT | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:Extraordinary resolution to wind up on 2014-10-31Extraordinary resolution to wind up on 2014-10-31Extraordinary resolution to wind up on 2014-10-31Extraordinary resolution to wind up on 2014-10-31Extraordinary resolution to wind up o... | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM KINCH | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BEZER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BEZER | |
AAMD | Amended accounts made up to 2011-09-30 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM DAMIAN KINCH / 24/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN DEARMAN / 24/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD BEZER / 24/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: ATRIUM COURT THE RING BRACKNELL BERKSHIRE RG12 1BW | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 46 PORTSMOUTH ROAD GODALMING SURREY GU7 2JU | |
363s | RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/09/99 FROM: IMPERIAL COURT STATION PARADE WENTWORTH VIRGINIA WATER SURREY GU25 4AA | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED CROWN OFFICE INTERIORS LIMITED CERTIFICATE ISSUED ON 19/01/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
363a | RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/09/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 | |
287 | REGISTERED OFFICE CHANGED ON 13/11/97 FROM: THE ESTATE OFFICES STATION APPROACH WENTWORTH SURREY GU25 4DL | |
363a | RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED |
Notices to Creditors | 2014-11-07 |
Resolutions for Winding-up | 2014-11-07 |
Appointment of Liquidators | 2014-11-07 |
Meetings of Creditors | 2014-10-10 |
Proposal to Strike Off | 2014-09-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2011-10-01 | £ 388,149 |
---|
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 ORION INTERIORS GROUP LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 580,394 |
Current Assets | 2011-10-01 | £ 1,066,019 |
Debtors | 2011-10-01 | £ 423,681 |
Fixed Assets | 2011-10-01 | £ 45,700 |
Shareholder Funds | 2011-10-01 | £ 723,570 |
Stocks Inventory | 2011-10-01 | £ 61,944 |
Tangible Fixed Assets | 2011-10-01 | £ 45,700 |
Debtors and other cash assets
ORION INTERIORS GROUP LIMITED owns 2 domain names.
orion-interiors.co.uk orioninteriors.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hounslow Council | |
|
|
Bracknell Forest Council | |
|
Construction - Contract Payments |
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ORION INTERIORS GROUP LIMITED | Event Date | 2014-10-31 |
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 31 January 2015 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned, Stephen Lancaster, (IP No 13910) of Premier Business Recovery Limited, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD the Liquidator of the Company, and, if so required by notice in writing from the said Liquidator either personally, or by their solicitors, to come in and prove their debts at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 31 October 2014 Further details contact: Julie Rafferty or Leanne Beswick, Email: premsol@btconnect.com, Tel: 01782 815778. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ORION INTERIORS GROUP LIMITED | Event Date | 2014-10-31 |
At a general meeting of the Company held at Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD on 31 October 2014 at 11.00 am the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Stephen Lancaster , of Premier Business Recovery Limited , Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD , (IP No. 13910), be appointed Liquidator for the purpose of the voluntary winding up of the Company. At a meeting of creditors held on the same day the creditors confirmed the appointment of Stephen Lancaster as Liquidator. Further details contact: Julie Rafferty or Leanne Beswick, Email: premsol@btconnect.com, Tel: 01782 815778. Roger Edward Huntingford , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ORION INTERIORS GROUP LIMITED | Event Date | 2014-10-31 |
Stephen Lancaster , of Premier Business Recovery Limited , Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD . : Further details contact: Julie Rafferty or Leanne Beswick, Email: premsol@btconnect.com, Tel: 01782 815778. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ORIONS INTERIORS GROUP LTD | Event Date | 2014-10-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD , on 31 October 2014 , at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. 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. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Premier Business Recovery Ltd , Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD , not later than 12.00 noon on the business day preceding the meeting. For the purpose of voting, a secured creditor is required (unless he surrenders his security) to lodge a statement at Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD before the meeting giving particulars of his security, the date when it was given and value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Julie Rafferty or Leanne Beswick, Email: premsol@btconnect.com, Tel: 01782 815778. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ORION INTERIORS GROUP LIMITED | Event Date | 2014-09-30 |
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. |