ORIGEN (E B) LIMITED
Overview
| Company Name | ORIGEN (E B) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01218237 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ORIGEN (E B) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELLIOTT BAYLEY COMPANY LIMITED | Jul 02, 1975 | Jul 02, 1975 |
What are the latest accounts for ORIGEN (E B) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for ORIGEN (E B) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Feb 14, 2012 | 3 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Termination of appointment of Iain Stewart Black as a director on Sep 30, 2011 | 2 pages | TM01 | ||||||||||
Registered office address changed from Origen 40-43 Chancery Lane London WC2A 1JA on Aug 02, 2011 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 21, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Origen Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Greenstreet as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alireza Emamy Foroushani as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Clare Bousfield as a director | 3 pages | AP01 | ||||||||||
Appointment of Iain Stewart Black as a director | 3 pages | AP01 | ||||||||||
Secretary's details changed for Mr Alireza Ali Emamy Foroushani on Nov 15, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Jun 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Origen Limited on Jun 21, 2010 | 1 pages | CH02 | ||||||||||
Director's details changed for Stephen Derek Greenstreet on Apr 08, 2010 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of ORIGEN (E B) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOUSFIELD, Clare | Director | Salisbury Square EC4Y 8BB London 8 | United Kingdom | British | 159406490001 | |||||||||
| BRADY, Della Sylvia Joy | Secretary | 24 Milner Drive TW2 7PJ Whitton Middlesex | British | 75771160001 | ||||||||||
| EDWARDS, Janet Elizabeth Heathcote | Secretary | 61 Beresford Avenue KT5 9LH Tolworth Surrey | British | 118193710001 | ||||||||||
| EMAMY FOROUSHANI, Alireza Ali | Secretary | Origen 40-43 Chancery Lane WC2A 1JA London | British | 129824640001 | ||||||||||
| FOSTER, Gwyneth Mair | Secretary | 9 Elm Brook Close HP18 0DB Chearsley Buckinghamshire | British | 11352080001 | ||||||||||
| JAMES, Peter Frank | Secretary | West Hanger Dockenfield GU10 4HX Farnham Surrey | British | 6394090002 | ||||||||||
| JAMES, Peter Frank | Secretary | West Hanger Dockenfield GU10 4HX Farnham Surrey | British | 6394090002 | ||||||||||
| MORRISH, Elizabeth Jane | Secretary | 94 Tilt Road KT11 3HQ Cobham Surrey | British | 56434740001 | ||||||||||
| ROBERTSON, Alan William | Secretary | 2 Westerings Danbury CM3 4ND Chelmsford Essex | British | 2334550001 | ||||||||||
| SMITH, Jennifer Ann | Secretary | 68 Cole Park Road TW1 1HU Twickenham | British | 58705790003 | ||||||||||
| BLACK, Iain Stewart | Director | Salisbury Square EC4Y 8BB London 8 | United Kingdom | British | 150219420001 | |||||||||
| BRYAN, David Andrew | Director | 8 Grimms Meadow Walters Ash HP14 4UH High Wycombe Buckinghamshire | British | 12667680001 | ||||||||||
| CONRAD-PICKLES, Charles | Director | Liscombe Hamlash Lane Frensham GU10 3AT Farnham Surrey | British | 6900960001 | ||||||||||
| COTTON, Christopher Charles Stapleton | Director | Farley Hill Unsted GU7 1UW Godalming Surrey | England | British | 12667660001 | |||||||||
| DONNELLY, David Thomas | Director | Kelcath 1a Rickman Crescent KT15 2UB Addlestone Surrey | British | 34478650001 | ||||||||||
| GREENSTREET, Stephen Derek | Director | Origen 40-43 Chancery Lane WC2A 1JA London | United Kingdom | British | 84354200001 | |||||||||
| JAMES, Peter Frank | Director | West Hanger Dockenfield GU10 4HX Farnham Surrey | United Kingdom | British | 6394090002 | |||||||||
| LAVERICK, Anthony Graham George | Director | 17 Cranes Park Avenue KT5 8BS Surbiton Surrey | England | English | 19706680001 | |||||||||
| MARR, George Gareth Gordon | Director | The Red House Dean Lane Cookham Dean SL6 9BD Maidenhead Berkshire | United Kingdom | British | 4527870003 | |||||||||
| MARTELL, Jeremy Hyman | Director | 2 Durham Drive GU16 6GG Deepcut Surrey | British | 37470240004 | ||||||||||
| MCGUINNESS, James | Director | 1 Calderglen Road East Kilbride G74 2LQ Glasgow Lanarkshire | British | 28470330001 | ||||||||||
| MORRISH, Elizabeth Jane | Director | 94 Tilt Road KT11 3HQ Cobham Surrey | British | 56434740001 | ||||||||||
| PEARSON, Mark Robert | Director | Holmwood Bolney Road RH17 5AW Ansty West Sussex | England | British | 294328240001 | |||||||||
| ROBINSON, Keith Roland | Director | 12 Litchfield Avenue SM4 5QS Morden Surrey | British | 124958340001 | ||||||||||
| SANDFORD, John Longueville Ekin | Director | Ockham Road South KT24 6QE Horsley Greenbanks Surrey | United Kingdom | British | 134464790001 | |||||||||
| SIMPSON, John William Peter | Director | Portnall Hill Portnall Drive Wentworth GU25 4NW Virginia Water Surrey | British | 36520000001 | ||||||||||
| WICKS, Lester Richard | Director | Fingalton 6 Dunmow Hill GU13 9AN Fleet Hampshire | British | 37470330003 | ||||||||||
| ORIGEN LIMITED | Director | Chancery Lane WC2A 1JA London 40-43 |
| 132714850001 |
Does ORIGEN (E B) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ORIGEN (E B) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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