ORDERPLANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameORDERPLANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02631142
    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 ORDERPLANT LIMITED?

    • Development of building projects (41100) / Construction
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ORDERPLANT LIMITED located?

    Registered Office Address
    102 Fulham Palace Road
    W6 9PL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ORDERPLANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2022

    What are the latest filings for ORDERPLANT 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

    1 pagesDS01

    Confirmation statement made on Jan 09, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    10 pagesAA

    Confirmation statement made on Aug 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    9 pagesAA

    Confirmation statement made on Aug 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    9 pagesAA

    Confirmation statement made on Aug 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    9 pagesAA

    Confirmation statement made on Aug 07, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Nick Grant on Apr 27, 2018

    2 pagesCH01

    Notification of Nick Grant as a person with significant control on Mar 22, 2018

    2 pagesPSC01

    Cessation of Andrew James Little as a person with significant control on Mar 22, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Jul 31, 2017

    9 pagesAA

    Appointment of Mr Nick Grant as a director on Mar 22, 2018

    2 pagesAP01

    Termination of appointment of Andrew James Little as a director on Mar 22, 2018

    1 pagesTM01

    Change of details for Mr Andrew James Little as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Confirmation statement made on Aug 07, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    3 pagesAA

    Satisfaction of charge 6 in full

    3 pagesMR04

    Confirmation statement made on Aug 07, 2016 with updates

    6 pagesCS01

    Who are the officers of ORDERPLANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANT, Nicholas Rory Alexander
    Pudlicote Lane
    OX7 3HY Chipping Norton
    Springhill Cottage
    England
    Director
    Pudlicote Lane
    OX7 3HY Chipping Norton
    Springhill Cottage
    England
    United KingdomBritishDirector199112100003
    GARVEY, Judith Mary
    2 Alexandra Square
    OX7 5HL Chipping Norton
    Oxfordshire
    Secretary
    2 Alexandra Square
    OX7 5HL Chipping Norton
    Oxfordshire
    British46358700001
    JOLY, Charles Rupert Redvers
    27 Montpelier Street
    SW7 1HF London
    Secretary
    27 Montpelier Street
    SW7 1HF London
    British50957280001
    MARTIN, John Richard Gardiner
    53 Mornington Road
    IG8 0TL Woodford Green
    Essex
    Secretary
    53 Mornington Road
    IG8 0TL Woodford Green
    Essex
    British30522830001
    MARTIN, John Richard Gardiner
    53 Mornington Road
    IG8 0TL Woodford Green
    Essex
    Secretary
    53 Mornington Road
    IG8 0TL Woodford Green
    Essex
    British30522830001
    TILLIE, Colin Guy
    29 Palace Gate
    W8 5LY London
    Secretary
    29 Palace Gate
    W8 5LY London
    BritishCompany Director8892770001
    MICHAELIDES WARNER & CO LIMITED
    Fulham Palace Road
    W6 9PL London
    102
    Secretary
    Fulham Palace Road
    W6 9PL London
    102
    Identification TypeEuropean Economic Area
    Registration Number02699331
    104587070001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GRANT, Nick
    Castle Road
    TW10 6TF Richmond
    1
    Surrey
    England
    Director
    Castle Road
    TW10 6TF Richmond
    1
    Surrey
    England
    EnglandBritishDirector174768870001
    LITTLE, Andrew James
    Wigginton
    Oxfordshire
    OX15 4LA Banbury
    The Roundhouse
    England
    Director
    Wigginton
    Oxfordshire
    OX15 4LA Banbury
    The Roundhouse
    England
    EnglandBritishDirector185927330002
    LITTLE, Andrew James
    Badger Farm
    OX7 4AU Swerford
    Oxfordshire
    Director
    Badger Farm
    OX7 4AU Swerford
    Oxfordshire
    United KingdomBritishCompany Director3593920003
    MARTIN, John Richard Gardiner
    53 Mornington Road
    IG8 0TL Woodford Green
    Essex
    Director
    53 Mornington Road
    IG8 0TL Woodford Green
    Essex
    BritishCompany Director30522830001
    TILLIE, Colin Guy
    29 Palace Gate
    W8 5LY London
    Director
    29 Palace Gate
    W8 5LY London
    BritishCompany Director8892770001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ORDERPLANT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nick Grant
    Pudlicote Lane
    OX7 3HY Chipping Norton
    Springhill Cottage
    England
    Mar 22, 2018
    Pudlicote Lane
    OX7 3HY Chipping Norton
    Springhill Cottage
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew James Little
    Wigginton
    OX15 4LA Nr Banbury
    The Roundhouse
    Oxfordshire
    England
    Apr 06, 2016
    Wigginton
    OX15 4LA Nr Banbury
    The Roundhouse
    Oxfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ORDERPLANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 12, 2016
    Delivered On Jul 15, 2016
    Outstanding
    Brief description
    Wem business park, new street, wem business park, new street, wem t/no SL48762.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Quantem Properties Limited
    Transactions
    • Jul 15, 2016Registration of a charge (MR01)
    Debenture (floating charge)
    Created On Jun 01, 2005
    Delivered On Jun 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All property and assets present and future.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jun 03, 2005Registration of a charge (395)
    • Feb 21, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 01, 2005
    Delivered On Jun 03, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the north side of noble street wem t/no: SL48762. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jun 03, 2005Registration of a charge (395)
    Legal charge
    Created On Sep 13, 1991
    Delivered On Sep 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H wem brewery, wem, shropshire t/no 48762 floating charge over undertaking and all property and assets and goodwill.
    Persons Entitled
    • L.J.T. LTD
    Transactions
    • Sep 25, 1991Registration of a charge
    • May 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 13, 1991
    Delivered On Sep 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H wem brewery, wem, shropshire t/no 48762 floating charge over undertaking and all property and assets and goodwill.
    Persons Entitled
    • J.R.G. Martin
    Transactions
    • Sep 25, 1991Registration of a charge
    • Jun 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 13, 1991
    Delivered On Sep 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H, wem brewery site, wem. Title no sl 48762.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Sep 18, 1991Registration of a charge
    • Jun 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 13, 1991
    Delivered On Sep 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First floating charge. Undertaking and all property and assets.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Sep 18, 1991Registration of a charge
    • Jun 02, 2005Statement 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