ORIGIN HOLDINGS (UK) LIMITED
Overview
Company Name | ORIGIN HOLDINGS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06448593 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ORIGIN HOLDINGS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for ORIGIN HOLDINGS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 27, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2020 | 19 pages | AA | ||||||||||
Secretary's details changed for Origin Secretarial Limited on Jan 01, 2021 | 3 pages | CH04 | ||||||||||
Termination of appointment of Liam Noel Larkin as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Brendan Kent as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Joseph O'mahony as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Michael Dunne as a director on Nov 19, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2018 | 16 pages | AA | ||||||||||
Appointment of Mr Sean Gerard Coyle as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2017 | 15 pages | AA | ||||||||||
Appointment of Mr James Marshall Rennie as a director on Feb 20, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of ORIGIN HOLDINGS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORIGIN SECRETARIAL LIMITED | Secretary | River Walk Citywest Business Campus D24 DCWO Dublin 24 4-6 Ireland |
| 150759810001 | ||||||||||||||
COYLE, Sean Gerard | Director | Dowdingstown Wood, Two Mile House Naas Co Kildare 20 Ireland | Ireland | Irish | Company Director | 253248680001 | ||||||||||||
HUGHES, Ronan Andrew | Director | Whittington Lodge Farm Whittington GL54 4HB Cheltenham The Glebe Barn United Kingdom | England | Irish | Company Executive | 164466890010 | ||||||||||||
KENT, Brendan Francis | Director | Orchard Road Royston SG8 5HW Hertfordshire | Ireland | Irish | Company Executive | 132799520001 | ||||||||||||
RENNIE, James Marshall | Director | Andoversford Station Road GL54 4LZ Cheltenham C/O Agrii Gloucestershire United Kingdom | United Kingdom | British | Director | 245275770001 | ||||||||||||
MORRISSEY, Pat | Secretary | 15 Kincora Park Clontarf IRISH Dublin Ireland | Irish | Company Secretary | 121525280001 | |||||||||||||
INGLEBY NOMINEES LIMITED | Secretary | 55 Colmore Row B3 2AS Birmingham West Midlands | 39944230001 | |||||||||||||||
DUNNE, Peter Michael | Director | Greenlea Road Terenure D6WPN84 Dublin 90 Ireland | Ireland | Irish | Chartered Accountant | 296556910001 | ||||||||||||
FITZGERALD, Brendan | Director | Edward Lane, Bloomfield Avenue Donnybrook Dublin 4 17 Ireland | Ireland | Irish | Director | 142986030006 | ||||||||||||
GIBLIN, Declan Patrick | Director | Hailes GL54 5PB North Winchcombe Hailes House Gloucestershire United Kingdom | England | Irish | Managing Director | 33529010002 | ||||||||||||
HURLEY, Imelda | Director | Hyde Park Terenure Dublin 6w 12 Ireland | Ireland | Irish | Chief Financial Officer | 190470420004 | ||||||||||||
LARKIN, Liam Noel | Director | 8 Glendown Lawn Templeouge Dublin Dublin 6 Ireland | Ireland | Irish | Director | 145018040001 | ||||||||||||
O'MAHONY, Thomas Joseph | Director | Riverwalk Citywest Business Campus D24 DCWO Dublin 24 4-6 Ireland | Ireland | Irish | Director | 114162170019 | ||||||||||||
INGLEBY HOLDINGS LIMITED | Director | 55 Colmore Row B3 2AS Birmingham West Midlands | 39944220001 |
Who are the persons with significant control of ORIGIN HOLDINGS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Agrii Holdings (Uk) Limited | Apr 06, 2016 | Mclean Road Campsie Real Estate BT47 3PF Londonderry Unit 4a Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ORIGIN HOLDINGS (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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