ORANGE HOLDINGS (UK) LIMITED
Overview
| Company Name | ORANGE HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02412603 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ORANGE HOLDINGS (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ORANGE HOLDINGS (UK) LIMITED located?
| Registered Office Address | 3 More London Riverside SE1 2AQ London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ORANGE HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUTCHISON TELECOMMUNICATIONS (UK) LIMITED | Aug 29, 1990 | Aug 29, 1990 |
| HUTCHISON COMMUNICATIONS (UK) LIMITED | Nov 22, 1989 | Nov 22, 1989 |
| HUTCHISON TELECOMMUNICATIONS (UK) LIMITED | Sep 05, 1989 | Sep 05, 1989 |
| MASSTOP LIMITED | Aug 10, 1989 | Aug 10, 1989 |
What are the latest accounts for ORANGE HOLDINGS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for ORANGE HOLDINGS (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ORANGE HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Mar 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Registered office address changed from * Norose Company Secretarial Service Ltd 3 More London Riverside London SE1 2AQ England* on Aug 23, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * St James Court Great Park Road Almondsbury Park Bradley Stoke Bristol BS32 4QJ* on Aug 10, 2012 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Mar 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Charles Mowat as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Colin Caldwell as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ibiyemi Solanke as a secretary | 1 pages | AP03 | ||||||||||
Statement of capital on Sep 27, 2011
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Termination of appointment of Orange Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Orange Limited as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 29, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Sian Williams on Mar 28, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of ORANGE HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOLANKE, Ibiyemi | Secretary | More London Riverside SE1 2AQ London 3 England England | 163415110001 | |||||||
| VAN DEN CRUIJCE, Johan | Director | 1930 Zaventem Tomberg 10 Belgium | Belgium | Belgian | 150237100001 | |||||
| WILLIAMS, Sian | Director | More London Riverside SE1 2AQ London 3 England England | United Kingdom | British | 150231120001 | |||||
| CALDWELL, Colin | Secretary | St James Court Great Park Road Almondsbury Park BS32 4QJ Bradley Stoke Bristol | British | 43007750002 | ||||||
| DOYLE, Amanda | Secretary | Cotswold House Horseshoe Lane BS37 6ES Chipping Sodbury | British | 77978950001 | ||||||
| DUBOIS DENIS, Isabelle | Secretary | 17 Star Street W2 1QD London | British | 83784610001 | ||||||
| DUBOIS DENIS, Isabelle | Secretary | 17 Star Street W2 1QD London | British | 83784610001 | ||||||
| EMERY, Clare | Secretary | The Old Meeting House The Green Olveston BS12 3EJ Bristol | British | 43051010001 | ||||||
| GUY, Estelle Una | Secretary | Flat 6 10 York Street W1U 6PW London | British | 65966530002 | ||||||
| GUY, Estelle Una | Secretary | 36 Priory Avenue Chingford E4 8AB London | British | 65966530001 | ||||||
| MOWAT, Charles | Secretary | Great Park Road Almondsbury Park BS32 4QJ Bradley Stoke St. James Court Bristol England | British | 108098180003 | ||||||
| PATERSON, Mark Alexander | Secretary | 6 Brackley Road W4 2HN London | British | 98795620001 | ||||||
| RICHARDSON, Anna | Secretary | 49 Cyril Mansions Prince Of Wales Drive SW11 4HW London | British | 92706030002 | ||||||
| SHEDDEN, Robert Alan | Secretary | 18c Hillfield Road West Hampstead NW6 1PZ London | British | 76265950001 | ||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | 35681240003 | |||||
| BOTTING, Alvin Leslie | Director | 7 Overford Close GU6 8BL Cranleigh Surrey | British | 36340880001 | ||||||
| BOWERMAN, Michael | Director | 19 Whitwell Way Coton CB3 7PW Cambridge Cambridgeshire | British | 40615680001 | ||||||
| BRADLEY, Keith Terence | Director | 27 Love Lane GU31 4BP Petersfield Hampshire | British | 41968200001 | ||||||
| DERWENT, Robin Evelyn Leo, The Right Honourable Lord | Director | Flat 6 Sovereign Court 29 Wrights Lane W8 5SH London | British | 36163130004 | ||||||
| FOK, Canning Kin Ning | Director | House 4 8 Deep Water Bay Road Hong Kong Hong Kong | Australian | 24324420004 | ||||||
| FULLER, Robert | Director | Fenrother Grange Fenrother Longhorsley NE61 3DP Morpeth Northumberland | British | 36842350002 | ||||||
| GIBSON, Ian Charles | Director | Mendip Cottage Shrowle, East Harptree BS40 6BJ Bristol Avon | British | 141445820001 | ||||||
| HOWE, Graham Edward | Director | 5 Rosebery Avenue AL5 2QT Harpenden Hertfordshire | British | 33771120003 | ||||||
| KHOO, Chek Ngee | Director | 3108 Parkside 88 Queensway Central Hong Kong | Singaporean | 41959910002 | ||||||
| LAPTHORNE, Richard Douglas | Director | Mill Barn Mill Lane Weston Turville HP22 5RG Aylesbury Buckinghamshire | United Kingdom | British | 13722740001 | |||||
| MAGNUS, George Colin | Director | 19/F Repulse Bay Garden 32 Belleview Drive Repulse Bay Hong Kong | British | 26614440001 | ||||||
| MCALLISTER, Philippe | Director | 270 Rue De Vaugirard 75015 Paris France | French | 81014430001 | ||||||
| MURRAY, Simon | Director | Ground Floor Block B FOREIGN 39 Tung Tau Wan Road Hong Kong Hong Kong | British | 71635370005 | ||||||
| NEWNHAM, Michael David | Director | The Coach House 103 Hartfield Road Wimbledon SW19 3TJ London | British | 77105370001 | ||||||
| PATERSON, Mark Alexander | Director | 6 Brackley Road W4 2HN London | England | British | 98795620001 | |||||
| ROSE, George Wilfred | Director | Craven Fold Moorside Lane BB7 9DB Wiswell Lancashire | United Kingdom | British | 35078030001 | |||||
| SHOTTON, Kenneth John | Director | Halisden Rockfield Road RH8 0EL Oxted Surrey | British | 26614450001 | ||||||
| SHURNIAK, William | Director | 9f Woodland Heights 2f Wongneichong Gap Road Happy Valle FOREIGN Hong Kong Hong Kong | Canadian | 14848200001 |
Does ORANGE HOLDINGS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite debenture | Created On Dec 19, 1997 Delivered On Dec 31, 1997 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each finance document (as therein defined) | |
Short particulars Block a st james court south great park road woodlands lane bradley stoke t/n AV206385 block b st james court south great park road woodlands lane bradley stoke t/n AV206535 and ground floor key point great park road bradley stoke (for details of further properties charged please refer to form 395). 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed providing for cash deposit in respect of 4TH floor,25 st.james's street,london SW1 | Created On Dec 20, 1996 Delivered On Dec 21, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the provisions of the lease or this deed | |
Short particulars £79,165 deposited with the chargee with all interest thereon under the provisions of the said deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed | Created On Dec 20, 1996 Delivered On Dec 21, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the provisions of the lease or the deed | |
Short particulars The sum of £76,081 deposited with ryder street properties limited (the deposit) together with all interest thereon accruing to the company pursuant to the provisions of the said deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture | Created On Apr 25, 1996 Delivered On May 07, 1996 | Satisfied | Amount secured All monies due or to become due from the obligors (as defined in the credit agreement dated 21ST december, 1995) to the chargee under the terms of each finance document (as defined) to which any obligor is a party | |
Short particulars (I) office buiding k/a key point great park road bradley stoke. (Ii) all buildings and fixtures on the property above. (Iii) the proceeds of sale of all or any part of the property specified in paragraphs (I) and (ii) (inclusive) above in the event that such property has not been released in accordance with clause 18 (release) of the original composite debenture (see ch microfiche for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed for cash deposit deed | Created On Feb 19, 1996 Delivered On Feb 24, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date | |
Short particulars The sum of £76,081.00 deposited with ryder street properties limited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite debenture | Created On Dec 21, 1995 Delivered On Jan 04, 1996 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors to the chargee under each finance document to which any obligor is a party (the "secured liabilities") | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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