Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORION INTERIORS GROUP LIMITED
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 Overview

About Orion Interiors Group Ltd
ORION INTERIORS GROUP LIMITED was founded on 1996-09-24 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Orion Interiors Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORION INTERIORS GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   INQUESTA FORENSIC ACCOUNTING LIMITED   INQUESTA GROUP LIMITED   INQUESTA LIMITED   NEW ROAD TEXTILES LIMITED   NINE NINE TEN LIMITED
Is this data useful to you?
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.

Company Officers of ORION INTERIORS GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROGER EDWARD HUNTINGFORD
Company Secretary 2002-06-10
RICHARD ALAN DEARMAN
Director 1999-10-01
ROGER EDWARD HUNTINGFORD
Director 1996-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
LIAM DAMIAN KINCH
Director 2006-04-19 2013-08-05
DAVID RONALD BEZER
Director 2007-01-31 2012-10-19
BERNADETTE CLARE SCOTT
Company Secretary 1999-08-31 2002-06-10
ALAN JAMES RODWAY
Company Secretary 1997-05-28 1999-08-31
STEVEN MICHAEL JUNIPER
Company Secretary 1996-09-24 1997-05-28
FIRST SECRETARIES LIMITED
Nominated Secretary 1996-09-24 1996-09-24
FIRST DIRECTORS LIMITED
Nominated Director 1996-09-24 1996-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER EDWARD HUNTINGFORD ORION GROUP CONSULTANCY LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
ROGER EDWARD HUNTINGFORD AIR CONCEPTS EUROPE LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active - Proposal to Strike off
ROGER EDWARD HUNTINGFORD AIR DISTRIBUTION PRODUCTS LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active - Proposal to Strike off
ROGER EDWARD HUNTINGFORD ORION PROPERTY GROUP LTD Director 2003-11-04 CURRENT 2003-10-15 Active
ROGER EDWARD HUNTINGFORD WASHROOMS COMPLETE LIMITED Director 2001-06-22 CURRENT 2001-06-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-30
2017-11-13LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-30
2017-01-054.68 Liquidators' statement of receipts and payments to 2016-10-30
2016-05-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2015
2016-05-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2015
2016-03-21LIQ MISC OCCourt order INSOLVENCY:court order - removal/ replacement of liquidator
2016-02-224.40Notice of ceasing to act as a voluntary liquidator
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM 77 the Boulevard Stoke on Trent ST6 6BD
2016-02-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-17600Appointment of a voluntary liquidator
2016-02-174.40Notice of ceasing to act as a voluntary liquidator
2015-08-12600Appointment of a voluntary liquidator
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/14 FROM London Court London Road Bracknell Berkshire RG12 2UT
2014-11-114.20Volunatary liquidation statement of affairs with form 4.19
2014-11-11600Appointment of a voluntary liquidator
2014-11-11LRESEXResolutions 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...
2014-11-05DISS16(SOAS)Compulsory strike-off action has been suspended
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-21AR0124/09/13 ANNUAL RETURN FULL LIST
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LIAM KINCH
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0124/09/12 ANNUAL RETURN FULL LIST
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEZER
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEZER
2012-10-15AAMDAmended accounts made up to 2011-09-30
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0124/09/11 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-28AR0124/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM DAMIAN KINCH / 24/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN DEARMAN / 24/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD BEZER / 24/09/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2007-10-12363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: ATRIUM COURT THE RING BRACKNELL BERKSHIRE RG12 1BW
2007-04-12288aNEW DIRECTOR APPOINTED
2006-09-26363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-13288aNEW DIRECTOR APPOINTED
2006-04-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-11363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-10-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-07363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-10-08363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2002-10-23363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-06-20288bSECRETARY RESIGNED
2002-06-20288aNEW SECRETARY APPOINTED
2002-01-27287REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 46 PORTSMOUTH ROAD GODALMING SURREY GU7 2JU
2001-11-21363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-09-27363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-10-15288aNEW DIRECTOR APPOINTED
1999-10-15363sRETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS
1999-09-21288bSECRETARY RESIGNED
1999-09-21287REGISTERED OFFICE CHANGED ON 21/09/99 FROM: IMPERIAL COURT STATION PARADE WENTWORTH VIRGINIA WATER SURREY GU25 4AA
1999-09-21288aNEW SECRETARY APPOINTED
1999-01-18CERTNMCOMPANY NAME CHANGED CROWN OFFICE INTERIORS LIMITED CERTIFICATE ISSUED ON 19/01/99
1998-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-10-13363aRETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS
1997-11-21SRES03EXEMPTION FROM APPOINTING AUDITORS 30/09/97
1997-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-11-13287REGISTERED OFFICE CHANGED ON 13/11/97 FROM: THE ESTATE OFFICES STATION APPROACH WENTWORTH SURREY GU25 4DL
1997-09-29363aRETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS
1997-06-11288aNEW SECRETARY APPOINTED
1997-06-11288bSECRETARY RESIGNED
1996-09-30288NEW DIRECTOR APPOINTED
1996-09-30288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to ORION INTERIORS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-11-07
Resolutions for Winding-up2014-11-07
Appointment of Liquidators2014-11-07
Meetings of Creditors2014-10-10
Proposal to Strike Off2014-09-30
Fines / Sanctions
No fines or sanctions have been issued against ORION INTERIORS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORION INTERIORS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Creditors
Creditors Due Within One Year 2011-10-01 £ 388,149

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ORION INTERIORS GROUP LIMITED registering or being granted any patents
Domain Names

ORION INTERIORS GROUP LIMITED owns 2 domain names.

orion-interiors.co.uk   orioninteriors.co.uk  

Trademarks
We have not found any records of ORION INTERIORS GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ORION INTERIORS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hounslow Council 2013-10-14 GBP £25,242
Bracknell Forest Council 2012-11-12 GBP £14,592 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.

Outgoings
Business Rates/Property Tax
No properties were found where ORION INTERIORS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyORION INTERIORS GROUP LIMITEDEvent Date2014-10-31
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 TypeResolutions for Winding-up
Defending partyORION INTERIORS GROUP LIMITEDEvent Date2014-10-31
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 TypeAppointment of Liquidators
Defending partyORION INTERIORS GROUP LIMITEDEvent Date2014-10-31
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 TypeMeetings of Creditors
Defending partyORIONS INTERIORS GROUP LTDEvent Date2014-10-07
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 TypeProposal to Strike Off
Defending partyORION INTERIORS GROUP LIMITEDEvent Date2014-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORION INTERIORS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORION INTERIORS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.