Dissolved
Dissolved 2014-04-10
Company Information for A A ORTON BUILDING SERVICES LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL50,
|
Company Registration Number
04359131
Private Limited Company
Dissolved Dissolved 2014-04-10 |
Company Name | ||
---|---|---|
A A ORTON BUILDING SERVICES LIMITED | ||
Legal Registered Office | ||
CHELTENHAM GLOUCESTERSHIRE | ||
Previous Names | ||
|
Company Number | 04359131 | |
---|---|---|
Date formed | 2002-01-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-05-31 | |
Date Dissolved | 2014-04-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:50 |
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 |
---|---|---|
LISA KATHLEEN ORTON |
||
ANTONY ALLEN ORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA ELIZABETH GOLDSBY |
Company Secretary | ||
SUZANNE CAROLINE CUTLER |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BIRMINGHAM MEETING CENTRE LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Dissolved 2017-05-30 |
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 29/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 11 BERKELEY MEWS 29 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1DY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM C/O PARKERS ACCOUNTANCY CORNER CHAMBERS 590A KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 08/04/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ALLEN ORTON / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 57 STONEY LANE YARDLEY BIRMINGHAM WARWICKSHIRE B25 8RE | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM, BRADFORD COURT, 123-131 BRADFORD STREET, BIRMINGHAM, B12 0NS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/02/07 | |
363s | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/02/05 | |
363s | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 712-716 CHESTER ROAD, ERDINGTON, BIRMINGHAM, WARWICKSHIRE B23 5TE | |
363s | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/04 FROM: THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS B90 2EL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
CERTNM | COMPANY NAME CHANGED REMEDIA RECYCLING LIMITED CERTIFICATE ISSUED ON 06/02/03 | |
363a | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/02/02 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-11-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as A A ORTON BUILDING SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AA ORTON BUILDING SERVICES LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN that a final meeting of the members of AA Orton Building Services Limited will be held at 10.00 am on 3 January 2014 to be followed at 10.15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the liquidators receipts and payments account be approved. 2. That the liquidator receives his release. Proxies and proofs of debt to be used at the meeting must be returned to Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY no later than 12 noon on the working day immediately before the meetings. Michael Durkan (Office holder number: 9583) was appointed Liquidator of the Company on 30 July 2010. Further details: M.P. Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY, e-mail: mpd@durkancahill.com tel.no. 01242 250811. Alternative contact: Karolina Kocon. Michael Durkan , Liquidator : | |||
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. |