ORIGEN (E B) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameORIGEN (E B) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01218237
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ORIGEN (E B) LIMITED?

    • (6523) /

    Where is ORIGEN (E B) LIMITED located?

    Registered Office Address
    KPMG LLP
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ORIGEN (E B) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELLIOTT BAYLEY COMPANY LIMITEDJul 02, 1975Jul 02, 1975

    What are the latest accounts for ORIGEN (E B) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ORIGEN (E B) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 14, 2012

    3 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Termination of appointment of Iain Stewart Black as a director on Sep 30, 2011

    2 pagesTM01

    Registered office address changed from Origen 40-43 Chancery Lane London WC2A 1JA on Aug 02, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 11, 2011

    LRESSP

    Annual return made up to Jun 21, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2011

    Statement of capital on Jul 19, 2011

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Origen Limited as a director

    1 pagesTM01

    Termination of appointment of Stephen Greenstreet as a director

    1 pagesTM01

    Termination of appointment of Alireza Emamy Foroushani as a secretary

    1 pagesTM02

    Appointment of Clare Bousfield as a director

    3 pagesAP01

    Appointment of Iain Stewart Black as a director

    3 pagesAP01

    Secretary's details changed for Mr Alireza Ali Emamy Foroushani on Nov 15, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jun 21, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Origen Limited on Jun 21, 2010

    1 pagesCH02

    Director's details changed for Stephen Derek Greenstreet on Apr 08, 2010

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of ORIGEN (E B) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUSFIELD, Clare
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritish159406490001
    BRADY, Della Sylvia Joy
    24 Milner Drive
    TW2 7PJ Whitton
    Middlesex
    Secretary
    24 Milner Drive
    TW2 7PJ Whitton
    Middlesex
    British75771160001
    EDWARDS, Janet Elizabeth Heathcote
    61 Beresford Avenue
    KT5 9LH Tolworth
    Surrey
    Secretary
    61 Beresford Avenue
    KT5 9LH Tolworth
    Surrey
    British118193710001
    EMAMY FOROUSHANI, Alireza Ali
    Origen
    40-43 Chancery Lane
    WC2A 1JA London
    Secretary
    Origen
    40-43 Chancery Lane
    WC2A 1JA London
    British129824640001
    FOSTER, Gwyneth Mair
    9 Elm Brook Close
    HP18 0DB Chearsley
    Buckinghamshire
    Secretary
    9 Elm Brook Close
    HP18 0DB Chearsley
    Buckinghamshire
    British11352080001
    JAMES, Peter Frank
    West Hanger
    Dockenfield
    GU10 4HX Farnham
    Surrey
    Secretary
    West Hanger
    Dockenfield
    GU10 4HX Farnham
    Surrey
    British6394090002
    JAMES, Peter Frank
    West Hanger
    Dockenfield
    GU10 4HX Farnham
    Surrey
    Secretary
    West Hanger
    Dockenfield
    GU10 4HX Farnham
    Surrey
    British6394090002
    MORRISH, Elizabeth Jane
    94 Tilt Road
    KT11 3HQ Cobham
    Surrey
    Secretary
    94 Tilt Road
    KT11 3HQ Cobham
    Surrey
    British56434740001
    ROBERTSON, Alan William
    2 Westerings
    Danbury
    CM3 4ND Chelmsford
    Essex
    Secretary
    2 Westerings
    Danbury
    CM3 4ND Chelmsford
    Essex
    British2334550001
    SMITH, Jennifer Ann
    68 Cole Park Road
    TW1 1HU Twickenham
    Secretary
    68 Cole Park Road
    TW1 1HU Twickenham
    British58705790003
    BLACK, Iain Stewart
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritish150219420001
    BRYAN, David Andrew
    8 Grimms Meadow
    Walters Ash
    HP14 4UH High Wycombe
    Buckinghamshire
    Director
    8 Grimms Meadow
    Walters Ash
    HP14 4UH High Wycombe
    Buckinghamshire
    British12667680001
    CONRAD-PICKLES, Charles
    Liscombe Hamlash Lane
    Frensham
    GU10 3AT Farnham
    Surrey
    Director
    Liscombe Hamlash Lane
    Frensham
    GU10 3AT Farnham
    Surrey
    British6900960001
    COTTON, Christopher Charles Stapleton
    Farley Hill
    Unsted
    GU7 1UW Godalming
    Surrey
    Director
    Farley Hill
    Unsted
    GU7 1UW Godalming
    Surrey
    EnglandBritish12667660001
    DONNELLY, David Thomas
    Kelcath 1a Rickman Crescent
    KT15 2UB Addlestone
    Surrey
    Director
    Kelcath 1a Rickman Crescent
    KT15 2UB Addlestone
    Surrey
    British34478650001
    GREENSTREET, Stephen Derek
    Origen
    40-43 Chancery Lane
    WC2A 1JA London
    Director
    Origen
    40-43 Chancery Lane
    WC2A 1JA London
    United KingdomBritish84354200001
    JAMES, Peter Frank
    West Hanger
    Dockenfield
    GU10 4HX Farnham
    Surrey
    Director
    West Hanger
    Dockenfield
    GU10 4HX Farnham
    Surrey
    United KingdomBritish6394090002
    LAVERICK, Anthony Graham George
    17 Cranes Park Avenue
    KT5 8BS Surbiton
    Surrey
    Director
    17 Cranes Park Avenue
    KT5 8BS Surbiton
    Surrey
    EnglandEnglish19706680001
    MARR, George Gareth Gordon
    The Red House Dean Lane
    Cookham Dean
    SL6 9BD Maidenhead
    Berkshire
    Director
    The Red House Dean Lane
    Cookham Dean
    SL6 9BD Maidenhead
    Berkshire
    United KingdomBritish4527870003
    MARTELL, Jeremy Hyman
    2 Durham Drive
    GU16 6GG Deepcut
    Surrey
    Director
    2 Durham Drive
    GU16 6GG Deepcut
    Surrey
    British37470240004
    MCGUINNESS, James
    1 Calderglen Road
    East Kilbride
    G74 2LQ Glasgow
    Lanarkshire
    Director
    1 Calderglen Road
    East Kilbride
    G74 2LQ Glasgow
    Lanarkshire
    British28470330001
    MORRISH, Elizabeth Jane
    94 Tilt Road
    KT11 3HQ Cobham
    Surrey
    Director
    94 Tilt Road
    KT11 3HQ Cobham
    Surrey
    British56434740001
    PEARSON, Mark Robert
    Holmwood
    Bolney Road
    RH17 5AW Ansty
    West Sussex
    Director
    Holmwood
    Bolney Road
    RH17 5AW Ansty
    West Sussex
    EnglandBritish294328240001
    ROBINSON, Keith Roland
    12 Litchfield Avenue
    SM4 5QS Morden
    Surrey
    Director
    12 Litchfield Avenue
    SM4 5QS Morden
    Surrey
    British124958340001
    SANDFORD, John Longueville Ekin
    Ockham Road South
    KT24 6QE Horsley
    Greenbanks
    Surrey
    Director
    Ockham Road South
    KT24 6QE Horsley
    Greenbanks
    Surrey
    United KingdomBritish134464790001
    SIMPSON, John William Peter
    Portnall Hill
    Portnall Drive Wentworth
    GU25 4NW Virginia Water
    Surrey
    Director
    Portnall Hill
    Portnall Drive Wentworth
    GU25 4NW Virginia Water
    Surrey
    British36520000001
    WICKS, Lester Richard
    Fingalton
    6 Dunmow Hill
    GU13 9AN Fleet
    Hampshire
    Director
    Fingalton
    6 Dunmow Hill
    GU13 9AN Fleet
    Hampshire
    British37470330003
    ORIGEN LIMITED
    Chancery Lane
    WC2A 1JA London
    40-43
    Director
    Chancery Lane
    WC2A 1JA London
    40-43
    Identification TypeEuropean Economic Area
    Registration Number03926629
    132714850001

    Does ORIGEN (E B) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 28, 1992
    Delivered On Nov 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 06, 1992Registration of a charge (395)
    • May 07, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 20, 1990
    Delivered On Apr 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 04, 1990Registration of a charge
    • Jan 28, 1993Statement of satisfaction of a charge in full or part (403a)

    Does ORIGEN (E B) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2011Commencement of winding up
    Jun 07, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh

    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