Dissolved
Dissolved 2017-10-25
Company Information for ORAM MOSS LIMITED
FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
07775255
Private Limited Company
Dissolved Dissolved 2017-10-25 |
Company Name | |
---|---|
ORAM MOSS LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE PO15 5TD Other companies in BH2 | |
Company Number | 07775255 | |
---|---|---|
Date formed | 2011-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-10-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 07:01:06 |
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 | ||
---|---|---|---|---|
Oram Moss Chartered | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEVEN MARK MOSS |
||
PHILIP DAVID ORAM |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERMITAGE PROPERTIES UK LIMITED | Director | 2008-06-11 | CURRENT | 2008-06-11 | Dissolved 2014-10-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM HERMITAGE HOTEL EXETER ROAD BOURNEMOUTH DORSET BH2 5AH | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM HERMITAGE HOTEL EXETER ROAD BOURNEMOUTH DORSET BH2 5AH | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077752550003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077752550002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077752550004 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID ORAM / 25/06/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077752550004 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077752550002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077752550003 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/12 FULL LIST | |
AA01 | PREVSHO FROM 30/09/2012 TO 31/03/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-03-31 |
Notices to Creditors | 2016-03-31 |
Appointment of Liquidators | 2016-03-31 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 ORAM MOSS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ORAM MOSS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ORAM MOSS LIMITED | Event Date | 2016-03-15 |
By way of Written Resolution of the shareholders of the Company the following Resolutions were duly passed on 15 March 2016 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone. Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440 Alternative contact: Email: brian.stanfield@portbfs.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ORAM MOSS LIMITED | Event Date | 2016-03-15 |
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 27 April 2016 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 15 March 2016 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440 Alternative contact: Email: brian.stanfield@portbfs.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ORAM MOSS LIMITED | Event Date | 2016-03-15 |
Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440 Alternative contact: Email: brian.stanfield@portbfs.co.uk | |||
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. |