Company Information for THE ORANGERY MAIDSTONE LTD
THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN,
|
Company Registration Number
03577373
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
THE ORANGERY MAIDSTONE LTD | ||
Legal Registered Office | ||
THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD GU1 1UN Other companies in DL10 | ||
Previous Names | ||
|
Company Number | 03577373 | |
---|---|---|
Company ID Number | 03577373 | |
Date formed | 1998-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-10-06 06:25:32 |
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 |
---|---|---|
EMMET MICHAEL HANNAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN JOHN SPEIR |
Company Secretary | ||
RALPH CONGREVE |
Director | ||
JOHN HAWKINS |
Director | ||
DOUGLAS JAMES LAWSON |
Director | ||
KATHARINE JUDITH LAWSON |
Director | ||
THOMAS CLIFFORD SHELDON |
Director | ||
ADRIAN JOHN SPEIR |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVENTS PROJECTS LIMITED | Director | 2017-04-04 | CURRENT | 2016-02-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM Rsm the Portland Building 25 High Street Crawley RH10 1BG | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/20 FROM Milwood House 36B Albion Place Maidstone Kent ME14 5DZ England | |
RES13 | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/20 FROM Main House, Turkey Court Turkey Mill Ashford Road Maidstone ME14 5PP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES | |
PSC05 | Change of details for Events Projects Limited as a person with significant control on 2018-04-16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035773730002 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/18 FROM 5 Brook House Turkey Mill Ashford Road Maidstone Kent ME14 5PP England | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035773730001 | |
PSC02 | Notification of Events Projects Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 25/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/17 FROM Murky Hill Offices Cow Lane Middleton Tyas Richmond N Yorkshire DL10 6RW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SHELDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN SPEIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE LAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH CONGREVE | |
TM02 | Termination of appointment of Adrian John Speir on 2017-04-04 | |
AP01 | DIRECTOR APPOINTED MR EMMET MICHAEL HANNAN | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS KATHARINE JUDITH LAWSON | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAWKINS / 01/06/2015 | |
AA | 31/05/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/06/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 06/06/2013 | |
CERTNM | COMPANY NAME CHANGED TURKEY MILL EVENTS LIMITED CERTIFICATE ISSUED ON 14/06/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 08/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES LAWSON / 30/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAWKINS / 30/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 08/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 08/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES LAWSON / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RALPH CONGREVE / 10/09/2008 | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: MORTON HOUSE MORTON ROAD DARLINGTON DURHAM DL1 4PT | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 108 FULHAM PALACE ROAD LONDON W6 9PL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363a | RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-04-22 |
Appointmen | 2020-04-08 |
Resolution | 2020-04-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 THE ORANGERY MAIDSTONE LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Maidstone Borough Council | |
|
Mayors Allowance |
Kent County Council | |
|
Catering Provisions and Catering Equipment |
Maidstone Borough Council | |
|
Mayors Allowance |
Maidstone Borough Council | |
|
Mayors Allowance |
Maidstone Borough Council | |
|
Mayors Allowance |
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 | |
---|---|---|---|
Defending party | THE ORANGERY MAIDSTONE LTD | Event Date | 2020-04-22 |
Initiating party | Event Type | Appointmen | |
Defending party | THE ORANGERY MAIDSTONE LTD | Event Date | 2020-04-08 |
Company Number: 03577373 Name of Company: THE ORANGERY MAIDSTONE LTD Nature of Business: Weddings Type of Liquidation: Creditors' Voluntary Liquidation Registered office: RSM, The Portland Building, 2… | |||
Initiating party | Event Type | Resolution | |
Defending party | THE ORANGERY MAIDSTONE LTD | Event Date | 2020-04-08 |
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. |