ORN CAPITAL SERVICES LIMITED
Overview
| Company Name | ORN CAPITAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03807744 |
| 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 ORN CAPITAL SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ORN CAPITAL SERVICES LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ORN CAPITAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ORN CAPITAL LIMITED | Jul 12, 1999 | Jul 12, 1999 |
What are the latest accounts for ORN CAPITAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2016 |
What are the latest filings for ORN CAPITAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Confirmation statement made on Jun 30, 2018 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on May 24, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Simon Joshua Dowie as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Richard Hadingham as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Apr 17, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Miss Sarah Jane Williams as a director on Apr 17, 2018 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 11, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Jun 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Aviva Investors Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Director's details changed for Mr Simon Joshua Dowie on Jan 23, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on Dec 19, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Apr 05, 2016 | 17 pages | AA | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Barry Hadingham on Feb 29, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of ORN CAPITAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LTD | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 140325200001 | ||||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| WILLIAMS, Sarah Jane | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | British | 126289610002 | |||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| JORDAN COSEC LIMITED | Secretary | St Thomas Street BS1 6JS Bristol 21 Avon United Kingdom | 128256230001 | |||||||||||
| ABBERLEY, Paul Andrew | Director | Poultry EC2R 8EJ London No 1 | United Kingdom | British | 193657110001 | |||||||||
| BOYLAN, Siobhan Geraldine | Director | Poultry EC2R 8EJ London No 1 | England | British | 124681130001 | |||||||||
| DOWIE, Simon Joshua | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 204082780001 | |||||||||
| FORD, Richard Andrew | Director | 66 Vestry Court 5 Monck Street SW1P 2BW London | British | 90311090003 | ||||||||||
| GARRETT COX, Katherine Lucy | Director | 23 Dunstans Road W6 8RE London | British | 114652520001 | ||||||||||
| HADINGHAM, Barry Richard | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 184244500002 | |||||||||
| HITCHINGS, Andrew Mark Ivor | Director | 703 Cinnamon Wharf 24 Shad Thames SE1 2YP London | British | 121077740001 | ||||||||||
| NEVILLE, Patrick John | Director | Poultry EC2R 8EJ London No 1 | Scotland | British | 120740340001 | |||||||||
| ORNEBERG, John Harald | Director | 21-22 Ennismore Gardens SW7 1AB London | Swedish | 53423980003 | ||||||||||
| OXLEY, Steven John | Director | Poultry EC2R 8EJ London 1 United Kingdom | United Kingdom | British | 109845500001 | |||||||||
| PEARSON, Philip John | Director | Saint Marys Road KT13 9PZ Weybridge 95 Surrey Uk | United Kingdom | British | 53788220003 | |||||||||
| TANNER, James Leonard | Director | Gale Chelwood Gate RH17 7DE Haywards Heath West Sussex | United Kingdom | British | 105380170001 | |||||||||
| TURNBULL, David James Ker | Director | 71 Deoder Road SW15 2NU London | England | British | 64587070001 | |||||||||
| WALLACE, Clare Alexandra | Director | 24 Park Mansions SW8 1TP London | British | 116899710001 | ||||||||||
| WATSON, David Kenneth | Director | 3 The Meades Old Avenue KT13 0LS Weybridge Surrey | United Kingdom | British | 32316160001 | |||||||||
| WOOD, Keith | Director | Flat 6 The Priory 12 Stanley Road SM2 6SB Sutton Surrey | British | 124681110001 |
Who are the persons with significant control of ORN CAPITAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Investors Holdings Limited | Apr 06, 2016 | Undershaft EC3P 3DQ London St Helen's England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ORN CAPITAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jan 14, 2004 Delivered On Jan 23, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £70,467, any other sums paid into that account and any interest credited to that account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed | Created On Jul 25, 2003 Delivered On Jul 30, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £78,142 and any other sums paid into that account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ORN CAPITAL SERVICES 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