This company is commonly known as Ormsborough Limited. The company was founded 8 years ago and was given the registration number 09720132. The firm's registered office is in MANCHESTER. You can find them at The Copper Room Deva Centre, Trinity Way, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ORMSBOROUGH LIMITED |
---|---|---|
Company Number | : | 09720132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 August 2015 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Baird House, Seebeck Place, Milton Keynes, MK5 8FR | Director | 30 April 2019 | Active |
Bec House, Church End, Bledlow, Princes Risborough, England, HP27 9PD | Director | 14 December 2018 | Active |
Baird House, Seebeck Place, Milton Keynes, MK5 8FR | Director | 28 January 2019 | Active |
4th Floor, Sovereign House, 1-2 South Parade, Leeds, LS1 5QL | Secretary | 26 October 2015 | Active |
4th Floor Sovereign House, 2 South Parade, Leeds, LS1 5QL | Director | 22 December 2015 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 26 October 2015 | Active |
Flat 10, The Strand, Cliff Road, Falmouth, United Kingdom, TR11 4AP | Director | 06 August 2015 | Active |
4th Floor Sovereign House, 2 South Parade, Leeds, LS1 5QL | Director | 22 December 2015 | Active |
The Leeming Building, Ludgate Hill, Leeds, England, LS2 7HZ | Director | 10 August 2018 | Active |
Downing Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ergon House, Horseferry Road, London, England, SW1P 2AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2022-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-31 | Address | Change registered office address company with date old address new address. | Download |
2020-01-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-30 | Resolution | Resolution. | Download |
2019-12-27 | Resolution | Resolution. | Download |
2019-12-27 | Incorporation | Memorandum articles. | Download |
2019-12-27 | Resolution | Resolution. | Download |
2019-12-27 | Capital | Capital return purchase own shares. | Download |
2019-12-24 | Capital | Capital cancellation shares. | Download |
2019-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-27 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.