Dissolved 2016-03-10
Company Information for ORICK FINANCE LIMITED
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-10 |
Company Name | |
---|---|
ORICK FINANCE LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX | |
Company Number | 05874997 | |
---|---|---|
Date formed | 2006-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2016-03-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 21:38:44 |
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 |
---|---|---|
LUCY REDMAN |
||
JANE ELIZABETH REDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
1ST CONTACT SECRETARIES LIMITED |
Nominated Secretary | ||
1ST CONTACT DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUNNING LODGE PROPERTIES LIMITED | Director | 2012-09-01 | CURRENT | 1994-07-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 2 8 BARTHOLOMEW VILLAS LONDON NW5 2LL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM FLAT 9 EXPRESS WHARF 3 HUTCHINGS STREET LONDON E14 8JP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH REDMAN / 23/04/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SECRETARY JANE ELIZABETH REDMAN / 23/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS LUCY REDMAN / 23/04/2011 | |
AR01 | 13/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SECRETARY JANE ELIZABETH REDMAN / 01/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LUCY REDMAN / 11/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JANE REDMAN / 11/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/2008 FROM FLAT 3 EXPRESS WHARF 3 HUTCHINGS STREET LONDON POPLAR E14 8JP | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 1ST CONTACT CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
88(2)R | AD 21/08/06--------- £ SI 1@1=1 £ IC 1/2 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
287 | REGISTERED OFFICE CHANGED ON 05/10/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-02 |
Notices to Creditors | 2014-12-12 |
Resolutions for Winding-up | 2014-12-12 |
Appointment of Liquidators | 2014-12-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-08-01 | £ 27,735 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 24,802 |
Taxation Social Security Due Within One Year | 2012-08-01 | £ 22,596 |
Taxation Social Security Due Within One Year | 2011-08-01 | £ 13,484 |
Trade Creditors Within One Year | 2012-08-01 | £ 5,139 |
Trade Creditors Within One Year | 2011-08-01 | £ 11,318 |
Creditors and other liabilities
|
|
|
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 ORICK FINANCE LIMITED
Called Up Share Capital | 2012-08-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 1 |
Cash Bank In Hand | 2012-08-01 | £ 176,960 |
Cash Bank In Hand | 2011-08-01 | £ 105,766 |
Current Assets | 2012-08-01 | £ 176,960 |
Current Assets | 2011-08-01 | £ 105,766 |
Shareholder Funds | 2012-08-01 | £ 149,225 |
Shareholder Funds | 2011-08-01 | £ 80,964 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ORICK FINANCE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ORICK FINANCE LIMITED | Event Date | 2015-10-29 |
The Company was placed into members’ voluntary liquidation on 4 December 2014 when John Walters and Jonathan James Beard (IP Nos 009315 and 009552) both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, BN1 1EE on 3 December 2015 at 10.00am for the purpose of having an account laid before the members and to receive the joint liquidator’s report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting. Any person who requires further information may contact Sara Page by telephone on 01273 322 960. Alternatively enquiries can be made via e-mail at brighton@begbies-traynor.com. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ORICK FINANCE LIMITED | Event Date | 2014-12-09 |
The Company was placed into members voluntary liquidation on 4 December 2014 when John Walters (IP No 009315) and Jonathan James Beard (IP No 009552) both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities. Notice is hereby given that the Creditors of the Company are required on or before 16 January 2015 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE the Joint Liquidator of the Company and, if so required by notice in writing to prove their Debts or Claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by e-mail at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ORICK FINANCE LIMITED | Event Date | 2014-12-04 |
Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 04 December 2014 , Effective Date: on 4 December 2014. I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that John Walters and Jonathan James Beard , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE, (IP Nos. 009315 and 009552) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by e-mail at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ORICK FINANCE LIMITED | Event Date | 2014-12-04 |
John Walters and Jonathan James Beard , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE : Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by e-mail at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
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. |