ORKOT LIMITED

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

    Company NameORKOT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02851694
    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 ORKOT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ORKOT LIMITED located?

    Registered Office Address
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Undeliverable Registered Office AddressNo

    What were the previous names of ORKOT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBINSHIELD LIMITEDSep 08, 1993Sep 08, 1993

    What are the latest accounts for ORKOT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for ORKOT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2018

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 27, 2017

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 27, 2016

    7 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2015

    LRESSP

    Registered office address changed from Trelleborg, International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on Oct 16, 2015

    2 pagesAD01

    Declaration of solvency

    6 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Jul 24, 2015

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Claes Jorwall as a director on Jun 04, 2015

    2 pagesAP01

    Appointment of Charlotta Grahs as a director on Jun 04, 2015

    2 pagesAP01

    Termination of appointment of Hakan Jonsson as a director on Jun 04, 2015

    1 pagesTM01

    Termination of appointment of Niklas Anders Johansson as a director on Jun 04, 2015

    1 pagesTM01

    Annual return made up to Mar 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 200,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Mar 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 200,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Mar 18, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Kara De Kretser as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Who are the officers of ORKOT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELCOCK, Ian
    Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    3 The Courtyard
    Secretary
    Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    3 The Courtyard
    British72862100002
    GRAHS, Charlotta
    Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    3 The Courtyard
    Director
    Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    3 The Courtyard
    SwedenSwedish198484590001
    JORWALL, Claes
    Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    3 The Courtyard
    Director
    Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    3 The Courtyard
    SwedenSwedish175465820001
    FISCHER, Andrew Olaf
    The Chestnuts
    Chestnut Close, Peakirk
    PE6 7NW Peterborough
    Cambridgeshire
    Secretary
    The Chestnuts
    Chestnut Close, Peakirk
    PE6 7NW Peterborough
    Cambridgeshire
    German70312740001
    NAYLOR, Michael
    19 Yoredale Avenue
    S30 4ZW Chapeltown
    Sheffield
    Secretary
    19 Yoredale Avenue
    S30 4ZW Chapeltown
    Sheffield
    British39228780001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ANDRE, Eva Elisabeth
    -
    Limhamn
    Bulow Hubes Vag 13e
    21618
    Sweden
    Director
    -
    Limhamn
    Bulow Hubes Vag 13e
    21618
    Sweden
    SwedenSwedish151265360001
    BLOMSTRAND, Lars Goran
    Vallgrano 2
    Falsterbo
    Se-239 42
    Sweden
    Director
    Vallgrano 2
    Falsterbo
    Se-239 42
    Sweden
    SwedenSwedish110575630001
    BORTOT, Silvio Mario
    Via Europa 25/B
    Castelveccana
    Varese
    Italy
    Director
    Via Europa 25/B
    Castelveccana
    Varese
    Italy
    Italian60652600001
    BRAGG, Andrew Peter
    Mendip View
    Bristol Road, West Harptree
    BS40 6HQ Bristol
    Avon
    Director
    Mendip View
    Bristol Road, West Harptree
    BS40 6HQ Bristol
    Avon
    British69297980001
    DALENTOFT, Tomas Anders
    Malmo
    Se-217 41
    Vastra Ronneholmsvagen 72
    Sweden
    Director
    Malmo
    Se-217 41
    Vastra Ronneholmsvagen 72
    Sweden
    SwedenSwedish155870650001
    DE KRETSER, Kara Josephine
    Ab
    Johan Kocksgatan 10
    23122 Trelleborg
    Trelleborg
    Sweden
    Director
    Ab
    Johan Kocksgatan 10
    23122 Trelleborg
    Trelleborg
    Sweden
    SwedenAustralian158115380002
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritish60448890001
    FISCHER, Andrew Olaf
    The Chestnuts
    Chestnut Close, Peakirk
    PE6 7NW Peterborough
    Cambridgeshire
    Director
    The Chestnuts
    Chestnut Close, Peakirk
    PE6 7NW Peterborough
    Cambridgeshire
    EnglandGerman70312740001
    FISHER, Ian
    145 King Henrys Road
    NW3 3RD London
    Director
    145 King Henrys Road
    NW3 3RD London
    United KingdomIsraeli51776160003
    FLETCHER, Alan Thomas
    26 Loudoun Road
    NW8 0LT London
    Director
    26 Loudoun Road
    NW8 0LT London
    British14669590001
    GRADEN, Sven Ulf Runesson
    Loddesnasvagen 25
    Bjarred
    Se-23741
    Sweden
    Director
    Loddesnasvagen 25
    Bjarred
    Se-23741
    Sweden
    SwedenSwedish121744450001
    GUNNEY, David John
    Oak House 7 Uplowman Road
    EX16 4LU Tiverton
    Devon
    Director
    Oak House 7 Uplowman Road
    EX16 4LU Tiverton
    Devon
    United KingdomBritish9732580003
    HOEG, Carsten
    7 Sailmakers Court
    William Morris Way
    SW6 2UX London
    Director
    7 Sailmakers Court
    William Morris Way
    SW6 2UX London
    Danish46341890003
    JOHANSSON, Niklas Anders
    Se-21141
    Malmo
    Majorsgatan 16
    Sweden
    Director
    Se-21141
    Malmo
    Majorsgatan 16
    Sweden
    SwedenSwedish158115640001
    JONSSON, Hakan
    Dalslansvagen 4,
    222 25 Lund
    Sweden
    Director
    Dalslansvagen 4,
    222 25 Lund
    Sweden
    SwedenSwedish110575350001
    JORWALL, Claes Evert
    Mollemadsvagen 28c
    Se-239 42 Falsterbo
    Sweden
    Director
    Mollemadsvagen 28c
    Se-239 42 Falsterbo
    Sweden
    SwedenSwedish92948260001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritish64115230001
    SODERBERG, Viveca Carina
    Lotsgatan 45 B
    Limhamn
    Se-216 42
    Sweden
    Director
    Lotsgatan 45 B
    Limhamn
    Se-216 42
    Sweden
    Swedish110575680001
    TOOKE, Graham Tony
    9 Mayberry Drive
    Silkstone
    S75 4LJ Barnsley
    South Yorkshire
    Director
    9 Mayberry Drive
    Silkstone
    S75 4LJ Barnsley
    South Yorkshire
    British31188760001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does ORKOT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 07, 1998
    Delivered On Apr 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at bradmarsh park templeborough rotherham. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 24, 1998Registration of a charge (395)
    • Oct 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 21, 1996
    Delivered On Nov 29, 1996
    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
    • Nov 29, 1996Registration of a charge (395)
    • Oct 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 18, 1994
    Delivered On Apr 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other obligor (as defined) to the royal bank of scotland PLC as security trustee for the lenders (as defined) on any account whatsoever under the terms of the senior finance documents (as defined) and to the mezzanine creditor (as defined) on any account and in connection with the mezzanine finance documents
    Short particulars
    L/H property,units 1 & 2 barbot hall industrial estate,cornish way,parkgate,rotherham,south yorkshire.l/h property,units 4A and 4B barbot hall industrial estate,cornish way,parkgate,rotherham,south yorkshire.t/no.syk 269020 together with all buildings and fixtures and fixed plant and machinery. 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 Royal Bank of Scotland PLC
    Transactions
    • Apr 22, 1994Registration of a charge (395)
    • Feb 22, 1996Statement of satisfaction of a charge in full or part (403a)

    Does ORKOT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 23, 2020Dissolved on
    Sep 28, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Jordan
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    practitioner
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    Nickolas Garth Rimes
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    practitioner
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove

    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