ORLA PROTEIN TECHNOLOGIES (EBT) LIMITED
Overview
Company Name | ORLA PROTEIN TECHNOLOGIES (EBT) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08511142 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ORLA PROTEIN TECHNOLOGIES (EBT) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ORLA PROTEIN TECHNOLOGIES (EBT) LIMITED located?
Registered Office Address | Suite 5 2nd Bulman House Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ORLA PROTEIN TECHNOLOGIES (EBT) LIMITED?
Company Name | From | Until |
---|---|---|
CROSSCO (1322) LIMITED | Apr 30, 2013 | Apr 30, 2013 |
What are the latest accounts for ORLA PROTEIN TECHNOLOGIES (EBT) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2018 |
What are the latest filings for ORLA PROTEIN TECHNOLOGIES (EBT) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 26, 2021 | 13 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 5 pages | LIQ10 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Suite 5 2nd Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Jun 16, 2020 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Orla Protein Technologies Limited as a person with significant control on Dec 17, 2019 | 2 pages | PSC05 | ||||||||||
Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | 1 pages | AD04 | ||||||||||
Registered office address changed from Biomedicine West Wing International Centre for Life Times Square Newcastle upon Tyne NE1 4EP United Kingdom to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on Dec 17, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Apr 30, 2018 to Oct 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | 1 pages | AD03 | ||||||||||
Termination of appointment of Frank Mitchell Roberts as a director on Oct 11, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from City Quadrant 11 Waterloo Square Newcastle upon Tyne NE1 4DP to Biomedicine West Wing International Centre for Life Times Square Newcastle upon Tyne NE1 4EP on Feb 11, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of ORLA PROTEIN TECHNOLOGIES (EBT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAKEY, Jeremy Hugh, Professor | Director | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne Suite 5 2nd Bulman House | United Kingdom | British | Director | 79128660001 | ||||
NICOLSON, Sean Torquil | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom | United Kingdom | British | Solicitor | 141925710001 | ||||
ROBERTS, Frank Mitchell | Director | International Centre For Life Times Square NE1 4EP Newcastle Upon Tyne Biomedicine West Wing United Kingdom | Scotland | British | Director | 93462000002 |
Who are the persons with significant control of ORLA PROTEIN TECHNOLOGIES (EBT) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Orla Protein Technologies Limited | Apr 06, 2016 | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ORLA PROTEIN TECHNOLOGIES (EBT) 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