ORB ESTATES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameORB ESTATES PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 00552331
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ORB ESTATES PLC?

    • (7011) /

    Where is ORB ESTATES PLC located?

    Registered Office Address
    c/o THE MACDONALD PARTNERSHIP PLC
    29 Craven Street
    WC2N 5NT London
    Undeliverable Registered Office AddressNo

    What were the previous names of ORB ESTATES PLC?

    Previous Company Names
    Company NameFromUntil
    OSSORY ESTATES PLCJan 19, 1987Jan 19, 1987
    STEWART NAIRN GROUP PLCJan 30, 1984Jan 30, 1984
    STEWART NAIRN GROUP P.L.C.(THE) Jul 21, 1955Jul 21, 1955

    What are the latest accounts for ORB ESTATES PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2003
    Next Accounts Due OnJan 30, 2004
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for ORB ESTATES PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 21, 2016
    Next Confirmation Statement DueDec 05, 2016
    OverdueYes

    What is the status of the latest annual return for ORB ESTATES PLC?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for ORB ESTATES PLC?

    Filings
    DateDescriptionDocumentType

    Progress report in a winding up by the court

    28 pagesWU07

    Progress report in a winding up by the court

    28 pagesWU07

    Progress report in a winding up by the court

    29 pagesWU07

    Progress report in a winding up by the court

    29 pagesWU07

    Progress report in a winding up by the court

    30 pagesWU07

    Progress report in a winding up by the court

    32 pagesWU07

    Continuation of creditors committee

    7 pagesCOM3

    Administrator's abstract of receipts and payments to May 14, 2019

    2 pages2.15

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    2 pagesCOCOMP

    Notice of discharge of Administration Order

    3 pages2.19

    Administrator's abstract of receipts and payments to Jan 10, 2019

    2 pages2.15

    Administrator's abstract of receipts and payments to Jul 10, 2018

    2 pages2.15

    Administrator's abstract of receipts and payments to Jan 10, 2018

    2 pages2.15

    Administrator's abstract of receipts and payments to Jul 10, 2017

    2 pages2.15

    Administrator's abstract of receipts and payments to Jan 10, 2017

    2 pages2.15

    Administrator's abstract of receipts and payments to Jul 10, 2016

    2 pages2.15

    Registered office address changed from C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH to C/O the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT on Aug 11, 2016

    2 pagesAD01

    Administrator's abstract of receipts and payments to Jan 10, 2016

    2 pages2.15

    Registered office address changed from The Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on Nov 11, 2015

    2 pagesAD01

    Administrator's abstract of receipts and payments to Jul 10, 2015

    2 pages2.15

    Administrator's abstract of receipts and payments to Jan 10, 2015

    2 pages2.15

    Administrator's abstract of receipts and payments to Jul 10, 2014

    2 pages2.15

    Administrator's abstract of receipts and payments to Jan 10, 2014

    2 pages2.15

    Administrator's abstract of receipts and payments to Jul 10, 2013

    2 pages2.15

    Who are the officers of ORB ESTATES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALGATE SERVICES LIMITED
    25 North Row
    W1K 6DJ London
    Secretary
    25 North Row
    W1K 6DJ London
    59142480001
    BENNETT, Michael Peter
    4 Saltcoats Road
    Chiswick
    W4 1AR London
    Secretary
    4 Saltcoats Road
    Chiswick
    W4 1AR London
    British25799790001
    GULMOHAMED, Farid Rashid
    35 Canons Drive
    HA8 7RB Edgware
    Middlesex
    Secretary
    35 Canons Drive
    HA8 7RB Edgware
    Middlesex
    British13242170001
    KENNEDY, Alastair
    5 Butley Lanes
    Prestbury
    SK10 4HU Macclesfield
    Cheshire
    Secretary
    5 Butley Lanes
    Prestbury
    SK10 4HU Macclesfield
    Cheshire
    English9842970004
    RIDAL, Philip Martin
    1 Ham Street
    TW10 7HR Richmond
    Surrey
    Secretary
    1 Ham Street
    TW10 7HR Richmond
    Surrey
    British79892010001
    BROWN, Cedric Harold
    60 Main Street
    LE12 8TH Swithland
    Leicestershire
    Director
    60 Main Street
    LE12 8TH Swithland
    Leicestershire
    United KingdomBritish1426900003
    CATTO, Peter Michael Ian
    14 Hyde Park Gardens
    W2 2LU London
    Director
    14 Hyde Park Gardens
    W2 2LU London
    British51122800001
    CLAESSON, Per Johan
    Erikdahlbergsvag 3
    Kalmar 39235
    Sweden
    Director
    Erikdahlbergsvag 3
    Kalmar 39235
    Sweden
    Swedish77942650001
    COLE, Denys Lucien Hubert
    Flat 2 White Lodge Wellington Court
    Wellington Road St Saviour
    JE2 7TE Jersey
    Channel Islands
    Director
    Flat 2 White Lodge Wellington Court
    Wellington Road St Saviour
    JE2 7TE Jersey
    Channel Islands
    British2991190003
    COTTRELL, Dennis William
    Bechet 1 Hammond End
    Farnham Common
    SL2 3LG Slough
    Director
    Bechet 1 Hammond End
    Farnham Common
    SL2 3LG Slough
    British61882620001
    DELACAVE, Jacques Theodore Louis
    Flat N 56 Warwick Square
    SW1V 2AJ London
    Director
    Flat N 56 Warwick Square
    SW1V 2AJ London
    Belgian35533340001
    EVEREST, Peter Lindsey
    Fir Trees 6 The Glen
    Crosslands
    LU1 4EU Caddington
    Beds
    Director
    Fir Trees 6 The Glen
    Crosslands
    LU1 4EU Caddington
    Beds
    British23018550001
    FOSLER, Frederick Alan
    Conkwell Grange
    Limpley Stoke
    BA3 6HD Bath
    Director
    Conkwell Grange
    Limpley Stoke
    BA3 6HD Bath
    British14331600001
    GULMOHAMED, Farid Rashid
    35 Canons Drive
    HA8 7RB Edgware
    Middlesex
    Director
    35 Canons Drive
    HA8 7RB Edgware
    Middlesex
    British13242170001
    GYLLENHAMMAR, Peter Jan Patrik Valentin
    Skeppargatan 6
    11452
    Stockholm
    Sweden
    Director
    Skeppargatan 6
    11452
    Stockholm
    Sweden
    Swedish55080740001
    HAWKES, Michael John Cameron
    Park Farm Drive
    Punchbowl Lane
    RH5 4EB Dorking
    Surrey
    Director
    Park Farm Drive
    Punchbowl Lane
    RH5 4EB Dorking
    Surrey
    EnglandBritish33284180001
    HELVERT, Charles Osborne
    Beavers
    4 Sandown Avenue
    KT10 9NT Esher
    Surrey
    Director
    Beavers
    4 Sandown Avenue
    KT10 9NT Esher
    Surrey
    British79161310001
    HIGGINS, Mitchell
    Bieldside Mill 23 North Deeside Road
    Bieldside
    AB15 9AD Aberdeen
    Director
    Bieldside Mill 23 North Deeside Road
    Bieldside
    AB15 9AD Aberdeen
    British34937290001
    HIGGINS, William
    Burchetts Green House
    SL6 6QZ Burchetts Green
    Berkshire
    Director
    Burchetts Green House
    SL6 6QZ Burchetts Green
    Berkshire
    EnglandBritish37571980001
    JOHNSON, Simon Harcourt
    Quenby Lodge
    Hungarton Road
    LE7 9JF Hungarton
    Leicestershire
    Director
    Quenby Lodge
    Hungarton Road
    LE7 9JF Hungarton
    Leicestershire
    British92698710001
    JOHNSTONE, Steven Francis
    568 Green Lanes
    N13 5RZ London
    Director
    568 Green Lanes
    N13 5RZ London
    EnglandBritish77477440001
    MADDOCK, Roger Charles
    Magdala Mount
    Lower Kings Cliff, St. Helier
    JE2 3ST Jersey
    Channel Islands
    Director
    Magdala Mount
    Lower Kings Cliff, St. Helier
    JE2 3ST Jersey
    Channel Islands
    British74380410001
    MULDOON, John Gerard
    16 Carbery Avenue
    BH6 3LF Bournemouth
    Dorset
    Director
    16 Carbery Avenue
    BH6 3LF Bournemouth
    Dorset
    EnglandBritish94510780001
    NOLAN, Samuel Johnston
    Lepine Rouge Rue De Lepine
    JE3 5AV Trinity
    Jersey
    Channel Islands
    Director
    Lepine Rouge Rue De Lepine
    JE3 5AV Trinity
    Jersey
    Channel Islands
    British76262580001
    RIDAL, Philip Martin
    1 Ham Street
    TW10 7HR Richmond
    Surrey
    Director
    1 Ham Street
    TW10 7HR Richmond
    Surrey
    United KingdomBritish79892010001
    SEBIRE, David John
    Willesley House
    Willesley
    GL8 8QU Tetbury
    Gloucestershire
    Director
    Willesley House
    Willesley
    GL8 8QU Tetbury
    Gloucestershire
    British1426430001
    TAYLOR, Roger James
    Apartment 67 Chaedoz
    Haute Nedaz
    Sion Ch-1997
    Switzerland
    Director
    Apartment 67 Chaedoz
    Haute Nedaz
    Sion Ch-1997
    Switzerland
    SwitzerlandBritish127805790001
    TURNBULL, Nigel James Cavers
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    EnglandBritish1604580001
    TURNER, Norman Patrick
    Hillside Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    Director
    Hillside Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    British9842980001
    WALKER, Michael John Milnes
    Red House 6 Church Street
    Cawthorne
    S75 4HP Barnsley
    South Yorkshire
    Director
    Red House 6 Church Street
    Cawthorne
    S75 4HP Barnsley
    South Yorkshire
    British21030300001

    Does ORB ESTATES PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memorandum of deposit and charge over securities (own liabilities)
    Created On Nov 11, 2002
    Delivered On Nov 20, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3,750,000 ordinary 25P shares and 125,150,682 ordinary 10P shares including all dividends or interest paid or payable. See the mortgage charge document for full details.
    Persons Entitled
    • Alismoor Limited
    Transactions
    • Nov 20, 2002Registration of a charge (395)
    Memorandum of deposit and charge over securities (third party liabilities)
    Created On Nov 11, 2002
    Delivered On Nov 20, 2002
    Outstanding
    Amount secured
    All monies due or to become due from dr gail alison smith (the borrower) to the chargee on any account whatsoever
    Short particulars
    3,750,000 ordinary 25P shares, 125,152,682 ordinary 10P shares including al dividends or interest paid or payable. See the mortgage charge document for full details.
    Persons Entitled
    • Alismoor Limited
    Transactions
    • Nov 20, 2002Registration of a charge (395)
    Security interest agreement deposit with bank
    Created On Jan 02, 2002
    Delivered On Jan 03, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All monies from time to time standing to the credit of the account maintained by the company with the bank (account number 1028-50213094),. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Jan 03, 2002Registration of a charge (395)
    Charge over end user contracts
    Created On Aug 22, 2001
    Delivered On Aug 24, 2001
    Outstanding
    Amount secured
    All monies due or to become due from orb developments limited to the chargee pursuant to an agreement dated 29 june 2001
    Short particulars
    The benefit of its right,title and interest in and to the contracts, sums which shall from time to time become payable to the company under the contracts, the rights of the company arising out of or in connection with any breach or default of or under any of the terms,convenants or conditions of the contracts. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Aug 24, 2001Registration of a charge (395)
    Security interest agreement deposit with bank
    Created On Jun 14, 2001
    Delivered On Jun 16, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies from time to time standing to the credit of the account maintained by the company with the bank (account numbered 50215127) including any redesignation of that account. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Jun 16, 2001Registration of a charge (395)
    Security interest agreement deposit with bank
    Created On Jun 14, 2001
    Delivered On Jun 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies from time to time standing to the credit of the account maintained by the company with the bank (account number 1028-50213904) including any redesignation of that account any account which derives in whole or in part from such account any sub-account and any account substituted as the account by written agreement between the parties.
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Jun 16, 2001Registration of a charge (395)
    • Jan 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Third party general security assignment over agreement for lease
    Created On Jan 17, 2001
    Delivered On Jan 20, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All the benefit of the company's right title and interest in and to the contract being the agreement for sale dated 16TH january 2001 between the company, orb developments limited, andrew cohen and G.smith and all rtelated rights therto and thereof under the terms of the assignment and agreememnt for lease. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Jan 20, 2001Registration of a charge (395)
    Third party legal charge
    Created On Jan 17, 2001
    Delivered On Jan 20, 2001
    Outstanding
    Amount secured
    All monies and liabilities of the company and orb developments limited to the chargee
    Short particulars
    1). l/h land known or to be known as delphis house poole quay poole dorset any l/h or f/h land that the company may become entitled to within the boundaries of the f/h land with t/no:-DT276476 and l/h land with t/no;- DT274518. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Jan 20, 2001Registration of a charge (395)
    Share charge
    Created On Mar 31, 2000
    Delivered On Apr 04, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from orb (lexham) limited (the borrower) to all or any of the secured parties (as defined) under each finance document (as defined)
    Short particulars
    Fixed charge all shares (as defined) held by it and/or any nominee on its behalf and all related rights (as defined).
    Persons Entitled
    • Morgan Stanley Mortgage Servicing Limited
    Transactions
    • Apr 04, 2000Registration of a charge (395)
    • Oct 22, 2002Statement of satisfaction of a charge in full or part (403a)
    General security assignment
    Created On Nov 12, 1999
    Delivered On Nov 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from orb aquisitions limited to the chargee under the terms of the charge
    Short particulars
    All the benefit of the right title and interest and to the contract specified in the schedule to the form 395 relating to contracts for agreement and sa le of 24 colherne road SW10 * see form 395 for further details *.
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Nov 19, 1999Registration of a charge (395)
    • Oct 22, 2002Statement of satisfaction of a charge in full or part (403a)
    An investment portfolio third party security agreement
    Created On Nov 05, 1999
    Delivered On Nov 19, 1999
    Satisfied
    Amount secured
    All of the liabilities due from orb developments limited to the chargee under the terms of this security agreement
    Short particulars
    All interest in the whole of the issued share capital of the debtor ("the charged assets") and all income derived from and rights attaching to the charged assets.
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Nov 19, 1999Registration of a charge (395)
    • Jul 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Commercial mortgage
    Created On Dec 02, 1997
    Delivered On Dec 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the property k/a land and buildings on the south side of rounds green road,oldbury,warley.t/no.WM468823;land and buildings on the west side of harborough hill road,barnsley.t/nos.SYK146374 & SYK182369 and all buildings,fixtures and fixed plant and machinery from time to time on such property together with all estates,rights,title,options,and privileges appurtenant to,or benefitting,the same including all beneficial interests of the company in the property.fixed charge the benefit of all guarantees,indemnities,rent deposits,agreements,contracts,undertakings & warranties. See the mortgage charge document for full details.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Dec 03, 1997Registration of a charge (395)
    • Oct 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 25, 1991
    Delivered On Feb 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    70, west park ave, kew, richmond upon thames, title no. Sy 312998.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 13, 1991Registration of a charge
    • Jul 25, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Sep 28, 1990
    Delivered On Oct 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a legal charge dated 29-3-84
    Short particulars
    Cash deposit in the sum of £1,750,000 & all interest accrued & to account threreon.
    Persons Entitled
    • Allied Dunbar Assurance PLC
    Transactions
    • Oct 02, 1990Registration of a charge
    • Jan 11, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 24, 1988
    Delivered On Nov 01, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11 de waldon street, london borough of city of westminster title no ngl 623839.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 01, 1988Registration of a charge
    • Jan 18, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 23, 1988
    Delivered On Sep 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11 de walden st, london borough of city of westminster.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 07, 1988Registration of a charge
    Letter of charge
    Created On Aug 09, 1988
    Delivered On Aug 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys now or at any time hereafter standingto the credit of any account (s) of the company with bank designated barclays bank PLC re ossory estates PLC security realisation account.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 09, 1988Registration of a charge
    • Jan 18, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 08, 1988
    Delivered On Mar 17, 1988
    Outstanding
    Amount secured
    All monies due or to become deu from the company and/or nairn property development limited to teh chargee on any account whatsoever.
    Short particulars
    Flat 3, 50 brooks mews l/borough of city of westmister t/no:- ngl 606440.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 17, 1988Registration of a charge
    Legal charge
    Created On Mar 08, 1988
    Delivered On Mar 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company ad/or nairn property development limited to the chargee on any account whatsoever.
    Short particulars
    Flat 4, 50 brooks mews 6/borough of city of westmisnter t/no:- ngl 606441.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 17, 1988Registration of a charge
    • Jan 18, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 23, 1987
    Delivered On Oct 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or nairn property development limited to the chargee on any account whatsoever.
    Short particulars
    45 & 47 broughton street cheetham & 21, cheetwood road cheetham, greater manchester t/no- la 29114.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 30, 1987Registration of a charge
    • Feb 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 23, 1987
    Delivered On Oct 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11 de walden street, l/b of city of westminster t/no - ngl 305173.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 30, 1987Registration of a charge
    • Mar 01, 1989Statement of satisfaction of a charge in full or part (403a)
    Deposit of deeds w/I.
    Created On Mar 24, 1987
    Delivered On Apr 08, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    (1) f/h property k/a 45/47 broughton street manchester and all cheetwood road cheetham t/n la 29114 (for further properties please see doc m 3/9APR/ln).
    Persons Entitled
    • Pk English Trust Limited
    Transactions
    • Apr 08, 1987Registration of a charge
    • Feb 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 11, 1987
    Delivered On Mar 26, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    40 st. Georges road golders green l/b of barnet t/n nx 313621.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 26, 1987Registration of a charge
    • Feb 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Property acquired
    Created On Mar 02, 1987
    Delivered On Oct 14, 1988
    Satisfied
    Amount secured
    All moneys due secured in property acquiredby ossory estates PLC
    Short particulars
    All and whole the street or dunagroom flat of the dwellehouse no 62 palmerton place in the city of edinburgh midlothian.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1988Registration of a charge
    • Jan 18, 1996Statement of satisfaction of a charge in full or part (403a)
    Standard security property acquired 14TH oct 1988
    Created On Mar 02, 1987
    Delivered On Nov 08, 1988
    Satisfied
    Amount secured
    All moneys due secured an property acquired by ossary estates PLC
    Short particulars
    All and whole the street or dinagroom flat of the dwelin house no 62 plamerton place in the city of edinburgh midlothian.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 08, 1988Registration of a charge
    • Aug 21, 1991Statement of satisfaction of a charge in full or part (403a)

    Does ORB ESTATES PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2003Administration started
    May 14, 2019Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Douglas Macdonald
    The Macdonald Partnership
    81 St Martins Lane
    WC2N 4AA London
    practitioner
    The Macdonald Partnership
    81 St Martins Lane
    WC2N 4AA London
    2
    DateType
    Mar 13, 2019Petition date
    May 14, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Douglas Macdonald
    29 Craven Street
    WC2N 5NT London
    practitioner
    29 Craven Street
    WC2N 5NT London
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0