ORANGE HOLDINGS (UK) LIMITED

ORANGE HOLDINGS (UK) LIMITED

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

    Company NameORANGE HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02412603
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ORANGE HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUTCHISON TELECOMMUNICATIONS (UK) LIMITEDAug 29, 1990Aug 29, 1990
    HUTCHISON COMMUNICATIONS (UK) LIMITEDNov 22, 1989Nov 22, 1989
    HUTCHISON TELECOMMUNICATIONS (UK) LIMITEDSep 05, 1989Sep 05, 1989
    MASSTOP LIMITEDAug 10, 1989Aug 10, 1989

    What are the latest accounts for ORANGE HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ORANGE HOLDINGS (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ORANGE HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Mar 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2013

    Statement of capital on Apr 08, 2013

    • Capital: GBP 1
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Registered office address changed from * Norose Company Secretarial Service Ltd 3 More London Riverside London SE1 2AQ England* on Aug 23, 2012

    1 pagesAD01

    Registered office address changed from * St James Court Great Park Road Almondsbury Park Bradley Stoke Bristol BS32 4QJ* on Aug 10, 2012

    1 pagesAD01

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Mar 29, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Charles Mowat as a secretary

    1 pagesTM02

    Termination of appointment of Colin Caldwell as a secretary

    1 pagesTM02

    Appointment of Ibiyemi Solanke as a secretary

    1 pagesAP03

    Statement of capital on Sep 27, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Termination of appointment of Orange Limited as a director

    1 pagesTM01

    Termination of appointment of Orange Limited as a director

    1 pagesTM01

    Annual return made up to Mar 29, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Sian Williams on Mar 28, 2011

    2 pagesCH01

    Who are the officers of ORANGE HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOLANKE, Ibiyemi
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    163415110001
    VAN DEN CRUIJCE, Johan
    1930 Zaventem
    Tomberg 10
    Belgium
    Director
    1930 Zaventem
    Tomberg 10
    Belgium
    BelgiumBelgian150237100001
    WILLIAMS, Sian
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    United KingdomBritish150231120001
    CALDWELL, Colin
    St James Court
    Great Park Road Almondsbury Park
    BS32 4QJ Bradley Stoke Bristol
    Secretary
    St James Court
    Great Park Road Almondsbury Park
    BS32 4QJ Bradley Stoke Bristol
    British43007750002
    DOYLE, Amanda
    Cotswold House
    Horseshoe Lane
    BS37 6ES Chipping Sodbury
    Secretary
    Cotswold House
    Horseshoe Lane
    BS37 6ES Chipping Sodbury
    British77978950001
    DUBOIS DENIS, Isabelle
    17 Star Street
    W2 1QD London
    Secretary
    17 Star Street
    W2 1QD London
    British83784610001
    DUBOIS DENIS, Isabelle
    17 Star Street
    W2 1QD London
    Secretary
    17 Star Street
    W2 1QD London
    British83784610001
    EMERY, Clare
    The Old Meeting House The Green
    Olveston
    BS12 3EJ Bristol
    Secretary
    The Old Meeting House The Green
    Olveston
    BS12 3EJ Bristol
    British43051010001
    GUY, Estelle Una
    Flat 6 10 York Street
    W1U 6PW London
    Secretary
    Flat 6 10 York Street
    W1U 6PW London
    British65966530002
    GUY, Estelle Una
    36 Priory Avenue
    Chingford
    E4 8AB London
    Secretary
    36 Priory Avenue
    Chingford
    E4 8AB London
    British65966530001
    MOWAT, Charles
    Great Park Road
    Almondsbury Park
    BS32 4QJ Bradley Stoke
    St. James Court
    Bristol
    England
    Secretary
    Great Park Road
    Almondsbury Park
    BS32 4QJ Bradley Stoke
    St. James Court
    Bristol
    England
    British108098180003
    PATERSON, Mark Alexander
    6 Brackley Road
    W4 2HN London
    Secretary
    6 Brackley Road
    W4 2HN London
    British98795620001
    RICHARDSON, Anna
    49 Cyril Mansions
    Prince Of Wales Drive
    SW11 4HW London
    Secretary
    49 Cyril Mansions
    Prince Of Wales Drive
    SW11 4HW London
    British92706030002
    SHEDDEN, Robert Alan
    18c Hillfield Road
    West Hampstead
    NW6 1PZ London
    Secretary
    18c Hillfield Road
    West Hampstead
    NW6 1PZ London
    British76265950001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritish35681240003
    BOTTING, Alvin Leslie
    7 Overford Close
    GU6 8BL Cranleigh
    Surrey
    Director
    7 Overford Close
    GU6 8BL Cranleigh
    Surrey
    British36340880001
    BOWERMAN, Michael
    19 Whitwell Way
    Coton
    CB3 7PW Cambridge
    Cambridgeshire
    Director
    19 Whitwell Way
    Coton
    CB3 7PW Cambridge
    Cambridgeshire
    British40615680001
    BRADLEY, Keith Terence
    27 Love Lane
    GU31 4BP Petersfield
    Hampshire
    Director
    27 Love Lane
    GU31 4BP Petersfield
    Hampshire
    British41968200001
    DERWENT, Robin Evelyn Leo, The Right Honourable Lord
    Flat 6 Sovereign Court
    29 Wrights Lane
    W8 5SH London
    Director
    Flat 6 Sovereign Court
    29 Wrights Lane
    W8 5SH London
    British36163130004
    FOK, Canning Kin Ning
    House 4
    8 Deep Water Bay Road
    Hong Kong
    Hong Kong
    Director
    House 4
    8 Deep Water Bay Road
    Hong Kong
    Hong Kong
    Australian24324420004
    FULLER, Robert
    Fenrother Grange Fenrother
    Longhorsley
    NE61 3DP Morpeth
    Northumberland
    Director
    Fenrother Grange Fenrother
    Longhorsley
    NE61 3DP Morpeth
    Northumberland
    British36842350002
    GIBSON, Ian Charles
    Mendip Cottage
    Shrowle, East Harptree
    BS40 6BJ Bristol
    Avon
    Director
    Mendip Cottage
    Shrowle, East Harptree
    BS40 6BJ Bristol
    Avon
    British141445820001
    HOWE, Graham Edward
    5 Rosebery Avenue
    AL5 2QT Harpenden
    Hertfordshire
    Director
    5 Rosebery Avenue
    AL5 2QT Harpenden
    Hertfordshire
    British33771120003
    KHOO, Chek Ngee
    3108 Parkside
    88 Queensway
    Central
    Hong Kong
    Director
    3108 Parkside
    88 Queensway
    Central
    Hong Kong
    Singaporean41959910002
    LAPTHORNE, Richard Douglas
    Mill Barn Mill Lane
    Weston Turville
    HP22 5RG Aylesbury
    Buckinghamshire
    Director
    Mill Barn Mill Lane
    Weston Turville
    HP22 5RG Aylesbury
    Buckinghamshire
    United KingdomBritish13722740001
    MAGNUS, George Colin
    19/F Repulse Bay Garden
    32 Belleview Drive
    Repulse Bay
    Hong Kong
    Director
    19/F Repulse Bay Garden
    32 Belleview Drive
    Repulse Bay
    Hong Kong
    British26614440001
    MCALLISTER, Philippe
    270 Rue De Vaugirard
    75015 Paris
    France
    Director
    270 Rue De Vaugirard
    75015 Paris
    France
    French81014430001
    MURRAY, Simon
    Ground Floor Block B
    FOREIGN 39 Tung Tau Wan Road
    Hong Kong
    Hong Kong
    Director
    Ground Floor Block B
    FOREIGN 39 Tung Tau Wan Road
    Hong Kong
    Hong Kong
    British71635370005
    NEWNHAM, Michael David
    The Coach House 103 Hartfield Road
    Wimbledon
    SW19 3TJ London
    Director
    The Coach House 103 Hartfield Road
    Wimbledon
    SW19 3TJ London
    British77105370001
    PATERSON, Mark Alexander
    6 Brackley Road
    W4 2HN London
    Director
    6 Brackley Road
    W4 2HN London
    EnglandBritish98795620001
    ROSE, George Wilfred
    Craven Fold
    Moorside Lane
    BB7 9DB Wiswell
    Lancashire
    Director
    Craven Fold
    Moorside Lane
    BB7 9DB Wiswell
    Lancashire
    United KingdomBritish35078030001
    SHOTTON, Kenneth John
    Halisden Rockfield Road
    RH8 0EL Oxted
    Surrey
    Director
    Halisden Rockfield Road
    RH8 0EL Oxted
    Surrey
    British26614450001
    SHURNIAK, William
    9f Woodland Heights
    2f Wongneichong Gap Road Happy Valle
    FOREIGN Hong Kong
    Hong Kong
    Director
    9f Woodland Heights
    2f Wongneichong Gap Road Happy Valle
    FOREIGN Hong Kong
    Hong Kong
    Canadian14848200001

    Does ORANGE HOLDINGS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Chase Manhattan International Limited(As Security Trustee)
    Transactions
    • Dec 31, 1997Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Ryder Street Properties Limited
    Transactions
    • Dec 21, 1996Registration of a charge (395)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Ryder Street Properties Limited
    Transactions
    • Dec 21, 1996Registration of a charge (395)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Chase Manhattan Bank, N.A. (As Agent and Trustee for the Secured Parties)
    Transactions
    • May 07, 1996Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Ryder Street Properties Limited
    Transactions
    • Feb 24, 1996Registration of a charge (395)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Chase Manhattan Bank, N.A.(The "Security Trustee") as Agent and Trustee for the Secured Parties
    Transactions
    • Jan 04, 1996Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)

    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