Dissolved
Dissolved 2017-04-06
Company Information for ORTHOS LIMITED
SPINNINGFIELDS, MANCHESTER, M3,
|
Company Registration Number
03708546
Private Limited Company
Dissolved Dissolved 2017-04-06 |
Company Name | ||||
---|---|---|---|---|
ORTHOS LIMITED | ||||
Legal Registered Office | ||||
SPINNINGFIELDS MANCHESTER | ||||
Previous Names | ||||
|
Company Number | 03708546 | |
---|---|---|
Date formed | 1999-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-04-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 06:16:13 |
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 | ||
---|---|---|---|---|
ORTHOS (ENGINEERING) LIMITED | NO 2 THE POINT BUSINESS PARK MARKET HARBOROUGH LEICESTERSHIRE LE16 7QU | Active | Company formed on the 1956-01-24 | |
ORTHOS (PROJECTS) LIMITED | FERNIE ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7PH | Active | Company formed on the 1977-06-03 | |
ORTHOS AS | Laguneveien 9 RÅDAL 5239 | Active | Company formed on the 1987-12-30 | |
ORTHOS BOUTIQUE SMILES PC | 754 N CARROLL AVE SOUTHLAKE TX 76092 | ACTIVE | Company formed on the 2014-06-10 | |
ORTHOS CALIFORNIA INCORPORATED | California | Unknown | ||
ORTHOS CAPITAL LLC | 4055 BEECHWOOD LN 12301 RESEARCH PARK BLVD. BLDG. 4, SUITE DALLAS TX 75220 | Active | Company formed on the 2013-02-14 | |
Orthos Consult Corporation | Delaware | Unknown | ||
ORTHOS CONSULTING, PLLC | 11334 EXETER AVE NE SEATTLE WA 981255910 | Active | Company formed on the 2019-07-09 | |
ORTHOS CONSTRUCTION SERVICES LLC | 742 NW SCENIC DR ALBANY OR 97321 | Active | Company formed on the 2022-03-23 | |
ORTHOS ENGINEERING (G.B.) LIMITED | NO 2 THE POINT BUSINESS PARK MARKET HARBOROUGH LEICESTERSHIRE LE16 7QU | Active - Proposal to Strike off | Company formed on the 2001-06-14 | |
ORTHOS ENGINEERING LIMITED | 48 SEAPOINT AVENUE BLACKROCK CO. DUBLIN | Dissolved | Company formed on the 1998-07-16 | |
ORTHOS ENTERPRISES INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Active | Company formed on the 2012-10-29 | |
ORTHOS ENTERPRISES PTY LTD | Active | Company formed on the 2012-06-14 | ||
ORTHOS ENTERPRISES, INC. | 223 4TH AVE STE 1800 PITTSBURGH PA 15222 | Active | Company formed on the 2018-09-25 | |
Orthos Export And Import, Inc. | Delaware | Unknown | ||
ORTHOS FAMILY LIMITED | 106 CAPTAIN'S AVENUE CRUMLIN DUBLIN 12, DUBLIN, D12E9K6, IRELAND D12E9K6 | Active | Company formed on the 2018-10-12 | |
ORTHOS FINANCE LIMITED | ALTON HOUSE 4 HERBERT STREET DUBLIN 2 | Dissolved | Company formed on the 2006-05-08 | |
Orthos Holding Company LLC | Connecticut | Unknown | ||
ORTHOS INC | Delaware | Unknown | ||
ORTHOS INC | California | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2016 | |
LIQ MISC | INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2015 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/06/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM TECHNIUM SPRINGBOARD TECHNIUM SPRINGBOARD LLANTARNAM INDUSTRIAL PARK CWMBRAN GWENT NP44 3AW UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA DOYLE | |
RES01 | ALTER ARTICLES 12/02/2013 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN FAIREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAIREY | |
LATEST SOC | 28/02/13 STATEMENT OF CAPITAL;GBP 41535 | |
AR01 | 04/02/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FAIREY / 04/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY GIBSON / 04/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FAIREY / 04/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTINA DOYLE / 04/02/2013 | |
RP04 | SECOND FILING WITH MUD 04/02/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH01 | 28/05/12 STATEMENT OF CAPITAL GBP 41565 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIRST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 04/02/12 FULL LIST | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 20/12/11 STATEMENT OF CAPITAL GBP 41520 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES HIRST | |
RES13 | RECLASS 01/04/2011 | |
RES01 | ADOPT ARTICLES 01/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WELSH | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 38187 | |
AR01 | 04/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED PROFESSOR CHRISTINA DOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RORKE | |
SH01 | 30/11/10 STATEMENT OF CAPITAL GBP 32632 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 3 THE STABLES LEIGH COURT BUSINESS CENTRE PILL ROAD ABBOTS LEIGH BRISTOL BS8 3RL UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM WELSH | |
SH01 | 26/05/10 STATEMENT OF CAPITAL GBP 414739 | |
RES01 | ADOPT ARTICLES 19/05/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM RORKE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY GIBSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FAIREY / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 16/02/09-09/04/09 GBP SI 610@1=610 GBP IC 20188/20798 | |
88(2) | AD 16/02/09-09/04/09 GBP SI 610@1=610 GBP IC 19578/20188 | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR PETER JOHN GIBSON | |
88(2) | AD 09/10/08 GBP SI 783@1=783 GBP IC 14224/15007 | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 3 THE STABLES LEIGH COURT BRISTOL NORTH SOMERSET BS8 3RA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID SIMPSON | |
288a | SECRETARY APPOINTED MR STEPHEN FAIREY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: THE POST HOUSE, BURRINGTON BRISTOL N SOMERSET U.K BS40 7AA | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2016-10-24 |
Notice of Intended Dividends | 2015-05-28 |
Appointment of Liquidators | 2014-06-30 |
Appointment of Administrators | 2013-07-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | FINANCE WALES INVESTMENTS (6) LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as ORTHOS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ORTHOS LIMITED | Event Date | 2016-10-18 |
Place of meeting: 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Date of meeting: 20 December 2016. Time of members' meeting: 10:00 am. Time of creditors' meeting: 10:30 am. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Final Meetings of the members and creditors of the Company will be held at the place, date and times specified above for the purpose of having an account of the winding-up laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and releasing the Liquidator from office. A member or creditor entitled to attend and vote may appoint a proxy, who need not also be a member or creditor, to attend and vote for them. Any proxies to be used at the Meetings and creditors proofs of debt (unless previously submitted), must be lodged with the Liquidator no later than 12:00 pm on the business day before the meeting. Date of Appointment: 23 June 2014 Liquidator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. Telephone: 02920 235591. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ORTHOS LIMITED | Event Date | 2015-05-21 |
Principal Trading Address: Technium Springboard, Llantarnam Park, Cwmbran, NP44 3AW Notice is hereby given that I, Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP intend to make a distribution to creditors within 2 months of the last date of proving. The dividend is a first and final dividend. The last date for proving is 26 June 2015. Date of Appointment: 23 June 2014 For further details contact: Alistair Wardell, Tel: 0161 953 6334. Alternative contact: Paula Martin | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ORTHOS LIMITED | Event Date | 2014-06-23 |
Alistair Wardell and James Stares , both of Grant Thornton UK LLP , 11/13 Penhill Road, Cardiff, South Glamorgan CF11 9UP . : For further details contact: Alistair Wardell or James Stares, Tel: 0161 953 6334. Alternative contact: Paula Martin. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ORTHOS LIMITED | Event Date | 2013-07-05 |
In the High Court of Justice, Companies Court Cardiff District Registry case number 212 Alistair Wardell and James Stares (IP Nos 9498 and 11490 ), both of Grant Thornton UK LLP , 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP Further details contact: The Joint Administrators on email: cmu@uk.gt.com or 0161 953 6900. Alternative contacts: Paula Martin or Richard Jackson : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2008-04-17 | |
A meeting of creditors of the above company has been summoned by the Joint Liquidators under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ report of the winding up and determining whether the Joint Liquidators should have their release under section 174 of the Insolvency Act 1986. The meeting will be held on Friday 23 May 2008 at 11.00am at 32 Cornhill, London EC3V 3BT. A proxy form must be lodged with me not later than noon on the business day preceding the day of the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). V M Bairstow , Joint Liquidator 11 April 2008. | |||
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. |