Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORDERSEAL LIMITED
Company Information for

ORDERSEAL LIMITED

7 MORE LONDON RIVERSIDE, LONDON, SE1,
Company Registration Number
04359463
Private Limited Company
Dissolved

Dissolved 2017-04-19

Company Overview

About Orderseal Ltd
ORDERSEAL LIMITED was founded on 2002-01-24 and had its registered office in 7 More London Riverside. The company was dissolved on the 2017-04-19 and is no longer trading or active.

Key Data
Company Name
ORDERSEAL LIMITED
 
Legal Registered Office
7 MORE LONDON RIVERSIDE
LONDON
 
Filing Information
Company Number 04359463
Date formed 2002-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2017-04-19
Type of accounts FULL
Last Datalog update: 2018-01-26 06:07:16
Primary Source:Companies House
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.
Companies with same name ORDERSEAL LIMITED
The following companies were found which have the same name as ORDERSEAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORDERSEAL LTD OFFICE 6 MCF COMPLEX 60 NEW ROAD KIDDERMINSTER DY10 1AQ Active - Proposal to Strike off Company formed on the 2019-05-28

Company Officers of ORDERSEAL LIMITED

Current Directors
Officer Role Date Appointed
DEREK ANTHONY HOWELL
Director 2015-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY PORTER
Director 2009-10-29 2015-12-23
MARGARET SMITH
Company Secretary 2002-02-06 2010-03-04
EMILY SARNIA EVERARD UPTON
Company Secretary 2005-02-28 2010-03-04
JAMES CORRY BLAKEMORE
Director 2004-07-15 2008-11-05
BARRY PORTER
Director 2004-07-15 2008-10-23
RACHEL KAY SADLER
Director 2004-01-29 2005-02-28
WILSON YAO-CHANG LEE
Director 2002-02-06 2004-07-15
WILLIAM JAMES KILLICK
Director 2003-10-29 2004-02-12
ANDREW JOHN PETTIT
Director 2002-02-06 2004-01-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-24 2002-02-06
INSTANT COMPANIES LIMITED
Nominated Director 2002-01-24 2002-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK ANTHONY HOWELL ELDON STREET (BOULTBEE) LIMITED Director 2015-12-23 CURRENT 2002-07-17 Dissolved 2016-11-30
DEREK ANTHONY HOWELL KERBETA LIMITED Director 2015-12-23 CURRENT 2003-10-30 Dissolved 2017-04-19
DEREK ANTHONY HOWELL SCALESCENE LIMITED Director 2015-12-23 CURRENT 2002-04-02 Dissolved 2016-11-30

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
2017-04-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM LEHMAN BROTHERS LEVEL 23 25 CANADA SQUARE LONDON E14 5LQ
2016-02-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-03LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-034.70DECLARATION OF SOLVENCY
2016-02-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-03LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-034.70DECLARATION OF SOLVENCY
2015-12-24AP01DIRECTOR APPOINTED DEREK ANTHONY HOWELL
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PORTER
2015-09-07AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-02AR0131/05/15 FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-05AR0131/05/14 FULL LIST
2013-08-02AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-06-04AR0131/05/13 FULL LIST
2012-06-01AR0131/05/12 FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-08-30AD02SAIL ADDRESS CHANGED FROM: 12 PLUMTREE COURT LONDON EC4A 4HT
2011-07-05AR0131/05/11 FULL LIST
2011-04-27AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY MARGARET SMITH
2010-06-28AR0131/05/10 FULL LIST
2010-04-26AR0129/01/10 FULL LIST
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY EMILY UPTON
2010-03-12AD02SAIL ADDRESS CREATED
2010-03-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 25 BANK STREET LONDON E14 5LE
2010-01-04AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-11-18AP01DIRECTOR APPOINTED BARRY PORTER
2009-11-12AAFULL ACCOUNTS MADE UP TO 30/11/07
2009-10-09MISCSECTION 516/519
2009-10-08AUDAUDITOR'S RESIGNATION
2009-08-25363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / EMILY UPTON / 27/07/2009
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES BLAKEMORE
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR BARRY PORTER
2008-08-15AAFULL ACCOUNTS MADE UP TO 30/11/06
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BLAKEMORE / 03/07/2008
2008-02-18363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-02-18363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-02-09363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-04-26ELRESS369(4) SHT NOTICE MEET 19/04/05
2005-04-26ELRESS80A AUTH TO ALLOT SEC 19/04/05
2005-03-18AAFULL ACCOUNTS MADE UP TO 30/11/03
2005-03-15288aNEW SECRETARY APPOINTED
2005-03-15288bDIRECTOR RESIGNED
2005-02-21363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-09-10288aNEW DIRECTOR APPOINTED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288bDIRECTOR RESIGNED
2004-03-29288cDIRECTOR'S PARTICULARS CHANGED
2004-02-23288bDIRECTOR RESIGNED
2004-02-19363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-02-18288bDIRECTOR RESIGNED
2004-02-18288aNEW DIRECTOR APPOINTED
2003-12-03288aNEW DIRECTOR APPOINTED
2003-10-21287REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 1 BROADGATE LONDON EC2M 7HA
2003-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-02-28363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-04-15225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/11/02
2002-02-13287REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 1 BROADGATE LONDON EC2M 7HA
2002-02-08288bSECRETARY RESIGNED
2002-02-08288bDIRECTOR RESIGNED
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08287REGISTERED OFFICE CHANGED ON 08/02/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-02-08288aNEW SECRETARY APPOINTED
2002-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ORDERSEAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-01-29
Fines / Sanctions
No fines or sanctions have been issued against ORDERSEAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORDERSEAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

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 ORDERSEAL LIMITED

Intangible Assets
Patents
We have not found any records of ORDERSEAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORDERSEAL LIMITED
Trademarks
We have not found any records of ORDERSEAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORDERSEAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ORDERSEAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ORDERSEAL 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 TypeFinal Meetings
Defending partyORDERSEAL LIMITEDEvent Date2016-11-24
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 25 January 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, on 6 January 2017 commencing at 11.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12:00 hours on 5 January 2017. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyORDERSEAL LIMITEDEvent Date2015-01-25
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 25 January 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 25 January 2015 . Further information about this case is available from Joanne Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyORDERSEAL LIMITED Event Date2015-01-25
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Joanne Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895.
 
Initiating party Event TypeNotices to Creditors
Defending partyORDERSEAL LIMITEDEvent Date2015-01-25
On 25 January 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at Lehman Brothers Level 23, 25 Canada Square, London, E14 5LQ, were placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 4 March 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 25 January 2015 . Further information about this case is available from Joanne Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895. Emma Cray and Karen Lesley Dukes , Joint Liquidators 27 January 2016
 
Initiating party Event Type
Defending partyORDERSEAL LIMITEDEvent Date2015-01-25
On 25 January 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at Lehman Brothers Level 23, 25 Canada Square, London, E14 5LQ, were placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 4 March 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 25 January 2015 . Further information about this case is available from Joanne Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895. Emma Cray and Karen Lesley Dukes , Joint Liquidators 27 January 2016
 
Initiating party Event Type
Defending partyORDERSEAL LIMITEDEvent Date2015-01-25
On 25 January 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at Lehman Brothers Level 23, 25 Canada Square, London, E14 5LQ, were placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 4 March 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 25 January 2015 . Further information about this case is available from Joanne Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895. Emma Cray and Karen Lesley Dukes , Joint Liquidators 27 January 2016
 
Initiating party Event Type
Defending partyORDERSEAL LIMITEDEvent Date2015-01-25
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 25 January 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 25 January 2015 . Further information about this case is available from Joanne Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895.
 
Initiating party Event Type
Defending partyORDERSEAL LIMITEDEvent Date2015-01-25
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 25 January 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 25 January 2015 . Further information about this case is available from Joanne Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895.
 
Initiating party Event Type
Defending partyORDERSEAL LIMITEDEvent Date
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 25 January 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, on 6 January 2017 commencing at 11.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12:00 hours on 5 January 2017. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Initiating party Event Type
Defending partyORDERSEAL LIMITEDEvent Date
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 25 January 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, on 6 January 2017 commencing at 11.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12:00 hours on 5 January 2017. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORDERSEAL 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 ORDERSEAL 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.
    Other companies at postcode SE1