ORIGIN HOLDINGS (UK) LIMITED

ORIGIN HOLDINGS (UK) LIMITED

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

    Company NameORIGIN HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06448593
    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 ORIGIN HOLDINGS (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ORIGIN HOLDINGS (UK) LIMITED located?

    Registered Office Address
    Orchard Road
    Royston
    SG8 5HW Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ORIGIN HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for ORIGIN HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 27, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    19 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2020

    19 pagesAA

    Secretary's details changed for Origin Secretarial Limited on Jan 01, 2021

    3 pagesCH04

    Termination of appointment of Liam Noel Larkin as a director on Nov 30, 2020

    1 pagesTM01

    Appointment of Brendan Kent as a director on Jul 01, 2020

    2 pagesAP01

    Termination of appointment of Thomas Joseph O'mahony as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2019

    18 pagesAA

    Confirmation statement made on Dec 07, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Peter Michael Dunne as a director on Nov 19, 2019

    1 pagesTM01

    Full accounts made up to Jul 31, 2018

    16 pagesAA

    Appointment of Mr Sean Gerard Coyle as a director on Oct 01, 2018

    2 pagesAP01

    Confirmation statement made on Dec 07, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2017

    15 pagesAA

    Appointment of Mr James Marshall Rennie as a director on Feb 20, 2018

    2 pagesAP01

    Who are the officers of ORIGIN HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORIGIN SECRETARIAL LIMITED
    River Walk
    Citywest Business Campus
    D24 DCWO Dublin 24
    4-6
    Ireland
    Secretary
    River Walk
    Citywest Business Campus
    D24 DCWO Dublin 24
    4-6
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH LAW (THE COMPANIES ACT 2014)
    Registration Number2334
    150759810001
    COYLE, Sean Gerard
    Dowdingstown Wood, Two Mile House
    Naas
    Co Kildare
    20
    Ireland
    Director
    Dowdingstown Wood, Two Mile House
    Naas
    Co Kildare
    20
    Ireland
    IrelandIrishCompany Director253248680001
    HUGHES, Ronan Andrew
    Whittington Lodge Farm
    Whittington
    GL54 4HB Cheltenham
    The Glebe Barn
    United Kingdom
    Director
    Whittington Lodge Farm
    Whittington
    GL54 4HB Cheltenham
    The Glebe Barn
    United Kingdom
    EnglandIrishCompany Executive164466890010
    KENT, Brendan Francis
    Orchard Road
    Royston
    SG8 5HW Hertfordshire
    Director
    Orchard Road
    Royston
    SG8 5HW Hertfordshire
    IrelandIrishCompany Executive132799520001
    RENNIE, James Marshall
    Andoversford
    Station Road
    GL54 4LZ Cheltenham
    C/O Agrii
    Gloucestershire
    United Kingdom
    Director
    Andoversford
    Station Road
    GL54 4LZ Cheltenham
    C/O Agrii
    Gloucestershire
    United Kingdom
    United KingdomBritishDirector245275770001
    MORRISSEY, Pat
    15 Kincora Park
    Clontarf
    IRISH Dublin
    Ireland
    Secretary
    15 Kincora Park
    Clontarf
    IRISH Dublin
    Ireland
    IrishCompany Secretary121525280001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    Secretary
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    39944230001
    DUNNE, Peter Michael
    Greenlea Road
    Terenure
    D6WPN84 Dublin
    90
    Ireland
    Director
    Greenlea Road
    Terenure
    D6WPN84 Dublin
    90
    Ireland
    IrelandIrishChartered Accountant296556910001
    FITZGERALD, Brendan
    Edward Lane, Bloomfield Avenue
    Donnybrook
    Dublin 4
    17
    Ireland
    Director
    Edward Lane, Bloomfield Avenue
    Donnybrook
    Dublin 4
    17
    Ireland
    IrelandIrishDirector142986030006
    GIBLIN, Declan Patrick
    Hailes
    GL54 5PB North Winchcombe
    Hailes House
    Gloucestershire
    United Kingdom
    Director
    Hailes
    GL54 5PB North Winchcombe
    Hailes House
    Gloucestershire
    United Kingdom
    EnglandIrishManaging Director33529010002
    HURLEY, Imelda
    Hyde Park
    Terenure
    Dublin 6w
    12
    Ireland
    Director
    Hyde Park
    Terenure
    Dublin 6w
    12
    Ireland
    IrelandIrishChief Financial Officer190470420004
    LARKIN, Liam Noel
    8 Glendown Lawn
    Templeouge
    Dublin
    Dublin 6
    Ireland
    Director
    8 Glendown Lawn
    Templeouge
    Dublin
    Dublin 6
    Ireland
    IrelandIrishDirector145018040001
    O'MAHONY, Thomas Joseph
    Riverwalk
    Citywest Business Campus
    D24 DCWO Dublin 24
    4-6
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    D24 DCWO Dublin 24
    4-6
    Ireland
    IrelandIrishDirector114162170019
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    Director
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    39944220001

    Who are the persons with significant control of ORIGIN HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mclean Road
    Campsie Real Estate
    BT47 3PF Londonderry
    Unit 4a
    Northern Ireland
    Apr 06, 2016
    Mclean Road
    Campsie Real Estate
    BT47 3PF Londonderry
    Unit 4a
    Northern Ireland
    No
    Legal FormLimited By Shares
    Country RegisteredNorthen Ireland
    Legal AuthorityUnited Kingdom (Northern Ireland)
    Place RegisteredCompanies House
    Registration NumberN1604285
    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 ORIGIN HOLDINGS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 04, 2008
    Delivered On Feb 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties 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
    • Ulster Bank Ireland Limited (Security Trustee)
    Transactions
    • Feb 13, 2008Registration of a charge (395)
    • Nov 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share mortgage
    Created On Feb 04, 2008
    Delivered On Feb 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and any other assets. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited (The "Security Trustee")
    Transactions
    • Feb 13, 2008Registration of a charge (395)
    • Nov 23, 2011Statement of satisfaction of a charge in full or part (MG02)

    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