Active - Proposal to Strike off
Company Information for ORIGIMATE LIMITED
. THE OLD POLICE STATION, CHURCH STREET, SWADLINCOTE, DERBYSHIRE, DE11 8LN,
|
Company Registration Number
04408778
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ORIGIMATE LIMITED | ||
Legal Registered Office | ||
. THE OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE DE11 8LN Other companies in DE11 | ||
Previous Names | ||
|
Company Number | 04408778 | |
---|---|---|
Company ID Number | 04408778 | |
Date formed | 2002-04-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-02-05 15:43:21 |
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 |
---|---|---|
DAVID EDWARD HIGGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANTHONY SQUIRES |
Company Secretary | ||
ANDREW JAMES LLEWELLYN LITCHFIELD |
Company Secretary | ||
ANDRE MAX ELSHOUT |
Director | ||
ANDREW JAMES LLEWELLYN LITCHFIELD |
Director | ||
GW SECRETARIES LIMITED |
Company Secretary | ||
GW INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERMILL CONSTRUCTION LIMITED | Director | 2005-10-07 | CURRENT | 1998-08-07 | Active - Proposal to Strike off | |
CHAPLIN HOMES LTD. | Director | 2002-11-25 | CURRENT | 1997-11-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES | |
PSC04 | Change of details for Mr David Edward Higgs as a person with significant control on 2017-12-01 | |
CH01 | Director's details changed for Mr David Edward Higgs on 2017-12-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
PSC04 | Change of details for Mr David Edward Higgs as a person with significant control on 2017-09-14 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/17 FROM The Old Police Station Church Street Swadlincote Derbyshire DE11 8LN | |
CH01 | Director's details changed for Mr David Edward Higgs on 2017-01-03 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 01/01/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD SQUIRES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12 | |
CH01 | Director's details changed for Mr David Edward Higgs on 2013-01-01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD SQUIRES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/13 FROM C/O Richard Squires Lyons Court 1668 High Street Knowle Solihull West Midlands B93 0LY England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 01/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 151 COLES LANE SUTTON COLDFIELD WEST MIDLANDS B72 1NL | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 01/01/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/03/06 FROM: AAC GROUP LTD BEECHAM CLOSE ALDRIDGE WEST MIDLANDS WS9 8UZ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/01/05 | |
363s | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 29/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/02 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GW 3164 LIMITED CERTIFICATE ISSUED ON 11/07/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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 ORIGIMATE LIMITED
Cash Bank In Hand | 2012-09-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 1 |
Shareholder Funds | 2012-09-01 | £ 1 |
Shareholder Funds | 2011-09-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ORIGIMATE LIMITED are:
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. |