OP REALISATIONS (ORIENT) LIMITED

OP REALISATIONS (ORIENT) LIMITED

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

    Company NameOP REALISATIONS (ORIENT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05159850
    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 OP REALISATIONS (ORIENT) LIMITED?

    • (5530) /
    • (5540) /

    Where is OP REALISATIONS (ORIENT) LIMITED located?

    Registered Office Address
    7 More London Riverside
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of OP REALISATIONS (ORIENT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORIENT PUB COMPANY LIMITEDOct 13, 2004Oct 13, 2004
    HEARTBOND LIMITEDJun 22, 2004Jun 22, 2004

    What are the latest accounts for OP REALISATIONS (ORIENT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for OP REALISATIONS (ORIENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Sep 28, 2011

    31 pages2.35B

    Administrator's progress report to Sep 23, 2011

    31 pages2.24B

    Administrator's progress report to Jun 12, 2011

    30 pages2.24B

    Registered office address changed from 12 Plumtree Court London EC4A 4HT on Jul 26, 2011

    2 pagesAD01

    Administrator's progress report to Oct 31, 2010

    29 pages2.24B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    13 pages2.39B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 12, 2010

    27 pages2.24B

    Administrator's progress report to Oct 31, 2009

    39 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 12, 2009

    28 pages2.24B

    legacy

    1 pages287

    legacy

    1 pages288b

    Memorandum and Articles of Association

    17 pagesMA

    Statement of affairs with form 2.14B

    9 pages2.16B

    Statement of administrator's proposal

    29 pages2.17B

    Certificate of change of name

    Company name changed orient pub company LIMITED\certificate issued on 10/02/09
    2 pagesCERTNM

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    Statement of affairs

    3 pagesSA

    legacy

    2 pages88(2)

    legacy

    2 pages123

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of OP REALISATIONS (ORIENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FREEMAN, Charles Truscott
    9 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    Director
    9 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    EnglandBritish67008750001
    HALL, Jonathan Rufus
    47 Crouch Hall Lane
    Redbourn
    AL3 7EU St. Albans
    Hertfordshire
    Director
    47 Crouch Hall Lane
    Redbourn
    AL3 7EU St. Albans
    Hertfordshire
    UkBritish109659060001
    CLARKE, Stephen Paul
    125 South Park Road
    Wimbledon
    SW19 8RX London
    Secretary
    125 South Park Road
    Wimbledon
    SW19 8RX London
    British83058420001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    110 Cannon Street
    EC4N 6AR London
    Secretary
    110 Cannon Street
    EC4N 6AR London
    48725320001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001
    CLARKE, Stephen Paul
    125 South Park Road
    Wimbledon
    SW19 8RX London
    Director
    125 South Park Road
    Wimbledon
    SW19 8RX London
    EnglandBritish83058420001
    RUTHERFORD, Colin
    4 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    Director
    4 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    United KingdomBritish39515100002
    GRAVITAS NOMINEES LIMITED
    110 Cannon Street
    EC4N 6AR London
    Director
    110 Cannon Street
    EC4N 6AR London
    78501810001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Does OP REALISATIONS (ORIENT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 29, 2007
    Delivered On Feb 09, 2007
    Outstanding
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Properties k/a brb hampstead 48 rosslynhill london t/no NGL866531 green man green man lane hatton bedfont t/no AGL128345 railway hotel 390 oldfield lane greenford t/no AGL133528 (for details of further properties charged please refer to th. 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 Governor and Company of the Bank of Scotland (The Security Agent)
    Transactions
    • Feb 09, 2007Registration of a charge (395)
    Debenture
    Created On Jun 08, 2006
    Delivered On Jun 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
    Transactions
    • Jun 21, 2006Registration of a charge (395)
    • Feb 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 31, 2005
    Delivered On Sep 03, 2005
    Outstanding
    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 deposit of £27,860.71 together with interest and any monies added thereto.
    Persons Entitled
    • Punch Taverns (Ptl) Limited
    Transactions
    • Sep 03, 2005Registration of a charge (395)
    Deed of accession to a fixed and floating security dated 28 march 2002
    Created On Oct 12, 2004
    Delivered On Oct 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 Governor and Company of the Bank of Scotland (As Security Trustee for the Benefit of Thecreditors)
    Transactions
    • Oct 23, 2004Registration of a charge (395)
    • Jun 01, 2006Statement of satisfaction of a charge in full or part (403a)

    Does OP REALISATIONS (ORIENT) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2008Administration started
    Sep 28, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Colin Michael Trevethyn Haig
    Pricewaterhousecoopers Llp
    Plumtree Court 3rd Floor
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court 3rd Floor
    EC4A 4HT London
    David Christian Chubb
    Pricewaterhousecoopers Llp Richmond Hill
    BH2 6HR Bournemouth
    Dorset
    practitioner
    Pricewaterhousecoopers Llp Richmond Hill
    BH2 6HR Bournemouth
    Dorset
    Michael John Andrew Jervis
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Russell Downs
    Pricewaterhousecoopers Llp Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp Plumtree Court
    EC4A 4HT London

    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