UKBizDB.co.uk

ORB ESTATES PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Orb Estates Plc. The company was founded 68 years ago and was given the registration number 00552331. The firm's registered office is in LONDON. You can find them at 29 Craven Street, , London, . This company's SIC code is 7011 - Development & sell real estate.

Company Information

Name:ORB ESTATES PLC
Company Number:00552331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 July 1955
Jurisdiction:England - Wales
Industry Codes:
  • 7011 - Development & sell real estate

Office Address & Contact

Registered Address:29 Craven Street, London, WC2N 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 North Row, London, W1K 6DJ

Corporate Secretary09 October 1998Active
4 Saltcoats Road, Chiswick, London, W4 1AR

Secretary-Active
35 Canons Drive, Edgware, HA8 7RB

Secretary29 December 1993Active
5 Butley Lanes, Prestbury, Macclesfield, SK10 4HU

Secretary-Active
1 Ham Street, Richmond, TW10 7HR

Secretary24 August 1994Active
60 Main Street, Swithland, LE12 8TH

Director31 October 2000Active
14 Hyde Park Gardens, London, W2 2LU

Director09 October 1998Active
Erikdahlbergsvag 3, Kalmar 39235, Sweden,

Director15 September 1997Active
Flat 2 White Lodge Wellington Court, Wellington Road St Saviour, Jersey, Channel Islands, JE2 7TE

Director25 March 1998Active
Bechet 1 Hammond End, Farnham Common, Slough, SL2 3LG

Director31 October 2000Active
Flat N 56 Warwick Square, London, SW1V 2AJ

Director09 October 1998Active
Fir Trees 6 The Glen, Crosslands, Caddington, LU1 4EU

Director-Active
Conkwell Grange, Limpley Stoke, Bath, BA3 6HD

Director17 February 1993Active
35 Canons Drive, Edgware, HA8 7RB

Director-Active
Skeppargatan 6, 11452, Stockholm, Sweden,

Director03 October 1997Active
Park Farm Drive, Punchbowl Lane, Dorking, RH5 4EB

Director12 December 1995Active
Beavers, 4 Sandown Avenue, Esher, KT10 9NT

Director09 October 1998Active
Bieldside Mill 23 North Deeside Road, Bieldside, Aberdeen, AB15 9AD

Director29 December 1993Active
Burchetts Green House, Burchetts Green, SL6 6QZ

Director29 December 1993Active
Quenby Lodge, Hungarton Road, Hungarton, LE7 9JF

Director02 September 1999Active
568 Green Lanes, London, N13 5RZ

Director01 August 2001Active
Magdala Mount, Lower Kings Cliff, St. Helier, Jersey, JE2 3ST

Director01 April 1998Active
16 Carbery Avenue, Bournemouth, BH6 3LF

Director24 June 2002Active
Lepine Rouge Rue De Lepine, Trinity, Channel Islands, JE3 5AV

Director29 September 2000Active
1 Ham Street, Richmond, TW10 7HR

Director24 August 1994Active
Willesley House, Willesley, Tetbury, GL8 8QU

Director29 December 1993Active
Apartment 67 Chaedoz, Haute Nedaz, Switzerland,

Director29 September 2000Active
17 Salisbury Avenue, Harpenden, AL5 2QF

Director29 December 1993Active
Hillside Macclesfield Road, Alderley Edge, SK9 7BW

Director-Active
Red House 6 Church Street, Cawthorne, Barnsley, S75 4HP

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Insolvency

Liquidation compulsory winding up progress report.

Download
2022-06-30Insolvency

Liquidation compulsory winding up progress report.

Download
2021-07-22Insolvency

Liquidation compulsory winding up progress report.

Download
2020-07-20Insolvency

Liquidation compulsory winding up progress report.

Download
2020-03-10Insolvency

Liquidation continuation of creditors committee.

Download
2019-08-31Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2019-07-18Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-07-18Insolvency

Liquidation compulsory winding up order.

Download
2019-07-17Insolvency

Liquidation administration discharge of administration order.

Download
2019-03-03Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2018-09-10Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2018-02-27Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2017-08-23Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2017-03-14Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2016-09-13Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2016-08-11Address

Change registered office address company with date old address new address.

Download
2016-03-08Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2015-11-11Address

Change registered office address company with date old address new address.

Download
2015-09-15Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2015-02-17Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2014-08-13Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2014-02-13Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2013-08-07Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2013-03-27Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2012-11-19Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.