ORN CAPITAL SERVICES LIMITED

ORN CAPITAL SERVICES LIMITED

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

    Company NameORN CAPITAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03807744
    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 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 AddressNo

    What were the previous names of ORN CAPITAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORN CAPITAL LIMITEDJul 12, 1999Jul 12, 1999

    What are the latest accounts for ORN CAPITAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2016

    What are the latest filings for ORN CAPITAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Confirmation statement made on Jun 30, 2018 with updates

    6 pagesCS01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 01, 2018

    LRESSP

    Termination of appointment of Simon Joshua Dowie as a director on Apr 17, 2018

    1 pagesTM01

    Termination of appointment of Barry Richard Hadingham as a director on Apr 17, 2018

    1 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Apr 17, 2018

    2 pagesAP01

    Appointment of Miss Sarah Jane Williams as a director on Apr 17, 2018

    2 pagesAP01

    Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017

    1 pagesAA01

    legacy

    1 pagesSH20

    Statement of capital on Dec 11, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Confirmation statement made on Jun 30, 2017 with updates

    5 pagesCS01

    Notification of Aviva Investors Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Director's details changed for Mr Simon Joshua Dowie on Jan 23, 2017

    2 pagesCH01

    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 pagesAD01

    Full accounts made up to Apr 05, 2016

    17 pagesAA

    Annual return made up to Jun 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 741,000
    SH01

    Director's details changed for Mr Barry Hadingham on Feb 29, 2016

    2 pagesCH01

    Who are the officers of ORN CAPITAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LTD
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    140325200001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishDirector89567200001
    WILLIAMS, Sarah Jane
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandBritishChartered Secretary126289610002
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    JORDAN COSEC LIMITED
    St Thomas Street
    BS1 6JS Bristol
    21
    Avon
    United Kingdom
    Secretary
    St Thomas Street
    BS1 6JS Bristol
    21
    Avon
    United Kingdom
    128256230001
    ABBERLEY, Paul Andrew
    Poultry
    EC2R 8EJ London
    No 1
    Director
    Poultry
    EC2R 8EJ London
    No 1
    United KingdomBritishDirector193657110001
    BOYLAN, Siobhan Geraldine
    Poultry
    EC2R 8EJ London
    No 1
    Director
    Poultry
    EC2R 8EJ London
    No 1
    EnglandBritishChief Financial Officer124681130001
    DOWIE, Simon Joshua
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishChartered Accountant204082780001
    FORD, Richard Andrew
    66 Vestry Court
    5 Monck Street
    SW1P 2BW London
    Director
    66 Vestry Court
    5 Monck Street
    SW1P 2BW London
    BritishCoo90311090003
    GARRETT COX, Katherine Lucy
    23 Dunstans Road
    W6 8RE London
    Director
    23 Dunstans Road
    W6 8RE London
    BritishChief Investment Officer114652520001
    HADINGHAM, Barry Richard
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishAccountant184244500002
    HITCHINGS, Andrew Mark Ivor
    703 Cinnamon Wharf
    24 Shad Thames
    SE1 2YP London
    Director
    703 Cinnamon Wharf
    24 Shad Thames
    SE1 2YP London
    BritishHead Of Invest Services121077740001
    NEVILLE, Patrick John
    Poultry
    EC2R 8EJ London
    No 1
    Director
    Poultry
    EC2R 8EJ London
    No 1
    ScotlandBritishChief Financial Officer120740340001
    ORNEBERG, John Harald
    21-22 Ennismore Gardens
    SW7 1AB London
    Director
    21-22 Ennismore Gardens
    SW7 1AB London
    SwedishInvestment Manager53423980003
    OXLEY, Steven John
    Poultry
    EC2R 8EJ London
    1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    1
    United Kingdom
    United KingdomBritishAccountant109845500001
    PEARSON, Philip John
    Saint Marys Road
    KT13 9PZ Weybridge
    95
    Surrey
    Uk
    Director
    Saint Marys Road
    KT13 9PZ Weybridge
    95
    Surrey
    Uk
    United KingdomBritishDep Head Alternative Inv53788220003
    TANNER, James Leonard
    Gale
    Chelwood Gate
    RH17 7DE Haywards Heath
    West Sussex
    Director
    Gale
    Chelwood Gate
    RH17 7DE Haywards Heath
    West Sussex
    United KingdomBritishManaging Director105380170001
    TURNBULL, David James Ker
    71 Deoder Road
    SW15 2NU London
    Director
    71 Deoder Road
    SW15 2NU London
    EnglandBritishPrivate Investor64587070001
    WALLACE, Clare Alexandra
    24 Park Mansions
    SW8 1TP London
    Director
    24 Park Mansions
    SW8 1TP London
    BritishHead Of Sales & Marketing116899710001
    WATSON, David Kenneth
    3 The Meades
    Old Avenue
    KT13 0LS Weybridge
    Surrey
    Director
    3 The Meades
    Old Avenue
    KT13 0LS Weybridge
    Surrey
    United KingdomBritishChief Financial Officer32316160001
    WOOD, Keith
    Flat 6 The Priory
    12 Stanley Road
    SM2 6SB Sutton
    Surrey
    Director
    Flat 6 The Priory
    12 Stanley Road
    SM2 6SB Sutton
    Surrey
    BritishNone124681110001

    Who are the persons with significant control of ORN CAPITAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aviva Investors Holdings Limited
    Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Apr 06, 2016
    Undershaft
    EC3P 3DQ London
    St Helen's
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number02045601
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ORN CAPITAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Grosvenor Stow Limited
    Transactions
    • Jan 23, 2004Registration of a charge (395)
    • Dec 01, 2017Satisfaction of a charge (MR04)
    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
    • Grosvenor Stow Limited
    Transactions
    • Jul 30, 2003Registration of a charge (395)
    • Dec 01, 2017Satisfaction of a charge (MR04)

    Does ORN CAPITAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 01, 2018Commencement of winding up
    Jan 02, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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