Company NameOr Realisations Limited
Company StatusDissolved
Company Number04087023
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NameOrmandy Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Paul David Cooper
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hawksworth Lane
Guiseley
Leeds
LS20 8HE
Secretary NameMr Paul David Cooper
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hawksworth Lane
Guiseley
Leeds
LS20 8HE
Director NameDavid Paul Dutch
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(5 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Broomfield Road
Fixby
Huddersfield
HD2 2HQ
Director NameMr Philip John Cooper
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(7 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Birch Road
Uppermill
Oldham
Lancashire
OL3 6JN
Director NameMr Christopher Richard Eames
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(7 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Foxhill Drive
Queensbury
Bradford
West Yorkshire
BD13 2JH
Director NameMr Stuart David Goodison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(7 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunnock Avenue
Bradford
West Yorkshire
BD6 3XH
Director NameMr Murdo MacDonald
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(9 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg 1 Sovereign Square Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameHeather Anne Cooper
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleHealth Vistor
Correspondence Address38 Hawksworth Lane
Guiseley
Leeds
LS20 8HE
Director NameJames Trevor Carson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 2004)
RoleCompany Director
Correspondence AddressSilver Birch 9 Spring Street
Hollingworth
Hyde
Cheshire
SK14 8NQ

Contact

Websiteormandyltd.com
Email address[email protected]
Telephone01422 350111
Telephone regionHalifax

Location

Registered AddressC/O Kpmg 1 Sovereign Square
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

7.8k at £1David Dutch
7.33%
Ordinary B
7.8k at £1Paul Cooper
7.33%
Ordinary B
6.7k at £1Christopher Richard Eames
6.28%
Ordinary B
6.7k at £1Nicholas Edward Lane
6.28%
Ordinary B
6.7k at £1Philip Cooper
6.28%
Ordinary B
6.7k at £1Stuart David Goodison
6.28%
Ordinary B
25k at £1David Paul Dutch
23.54%
Ordinary A
25k at £1Paul David Cooper
23.54%
Ordinary A
2.4k at £1Philip Brown
2.21%
Ordinary B
2k at £1Henry Hughes
1.88%
Ordinary B
2k at £1Joshua Ambler
1.88%
Ordinary B
2k at £1Michael Silson
1.88%
Ordinary B
2k at £1Paul Boots
1.88%
Ordinary B
1000 at £1Darren Townend
0.94%
Ordinary B
1000 at £1Murdo Macdonald
0.94%
Ordinary B
500 at £1Philip Wade
0.47%
Ordinary B
450 at £1Robert Andrew Spivey
0.42%
Ordinary B
329 at £1David Waite
0.31%
Ordinary B
328 at £1Yvonne Waite
0.31%
Ordinary B

Financials

Year2014
Turnover£19,224,243
Gross Profit£5,600,586
Net Worth£1,196,199
Cash£282,286
Current Liabilities£5,150,206

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

28 April 2017Delivered on: 2 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 March 2017Delivered on: 29 March 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
31 October 2016Delivered on: 31 October 2016
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
31 October 2016Delivered on: 31 October 2016
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
14 January 2004Delivered on: 16 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
22 May 2001Delivered on: 30 May 2001
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement.
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.
Outstanding

Filing History

6 November 2019Restoration by order of the court (3 pages)
18 May 2019Final Gazette dissolved following liquidation (1 page)
18 February 2019Administrator's progress report (33 pages)
18 February 2019Notice of move from Administration to Dissolution (33 pages)
25 September 2018Notice of order removing administrator from office (14 pages)
25 September 2018Notice of appointment of a replacement or additional administrator (14 pages)
12 September 2018Administrator's progress report (40 pages)
9 July 2018Part of the property or undertaking has been released and no longer forms part of charge 040870230005 (2 pages)
17 May 2018Notice of deemed approval of proposals (3 pages)
3 May 2018Satisfaction of charge 2 in full (1 page)
24 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-16
(2 pages)
10 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-16
(1 page)
10 April 2018Statement of administrator's proposal (55 pages)
10 April 2018Change of name notice (2 pages)
28 March 2018Statement of affairs with form AM02SOA (16 pages)
20 February 2018Registered office address changed from Atlas Works Gibbet Street Halifax West Yorkshire HX1 4DB to C/O Kpmg 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 20 February 2018 (2 pages)
19 February 2018Appointment of an administrator (16 pages)
31 January 2018Satisfaction of charge 040870230003 in full (1 page)
31 January 2018Satisfaction of charge 040870230004 in full (1 page)
31 January 2018Satisfaction of charge 1 in full (1 page)
30 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 May 2017Group of companies' accounts made up to 30 June 2016 (41 pages)
5 May 2017Group of companies' accounts made up to 30 June 2016 (41 pages)
2 May 2017Registration of charge 040870230006, created on 28 April 2017 (18 pages)
2 May 2017Registration of charge 040870230006, created on 28 April 2017 (18 pages)
29 March 2017Registration of charge 040870230005, created on 28 March 2017 (25 pages)
29 March 2017Registration of charge 040870230005, created on 28 March 2017 (25 pages)
7 February 2017Part of the property or undertaking has been released and no longer forms part of charge 040870230003 (1 page)
7 February 2017Part of the property or undertaking has been released and no longer forms part of charge 040870230004 (1 page)
7 February 2017Part of the property or undertaking has been released and no longer forms part of charge 040870230004 (1 page)
7 February 2017Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
7 February 2017Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
7 February 2017Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
7 February 2017Part of the property or undertaking has been released and no longer forms part of charge 040870230003 (1 page)
7 February 2017Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
31 October 2016Registration of charge 040870230004, created on 31 October 2016 (25 pages)
31 October 2016Registration of charge 040870230004, created on 31 October 2016 (25 pages)
31 October 2016Registration of charge 040870230003, created on 31 October 2016 (25 pages)
31 October 2016Registration of charge 040870230003, created on 31 October 2016 (25 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
6 April 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
6 April 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
30 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 106,185
(11 pages)
30 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 106,185
(11 pages)
30 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 106,185
(11 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 106,185
(11 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 106,185
(11 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 106,185
(11 pages)
28 March 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
28 March 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
25 February 2014Particulars of variation of rights attached to shares (2 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 February 2014Particulars of variation of rights attached to shares (2 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 106,185
(11 pages)
29 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 106,185
(11 pages)
29 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 106,185
(11 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
3 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (11 pages)
3 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (11 pages)
3 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (11 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
7 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (11 pages)
7 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (11 pages)
7 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (11 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
1 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (11 pages)
1 December 2010Appointment of Mr Murdo Macdonald as a director (2 pages)
1 December 2010Appointment of Mr Murdo Macdonald as a director (2 pages)
1 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (11 pages)
1 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (11 pages)
9 August 2010Amended group of companies' accounts made up to 30 June 2009 (22 pages)
9 August 2010Amended group of companies' accounts made up to 30 June 2009 (22 pages)
30 June 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
30 June 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
10 November 2009Director's details changed for Mr Stuart David Goodison on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (12 pages)
10 November 2009Director's details changed for David Paul Dutch on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Paul David Cooper on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Stuart David Goodison on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (12 pages)
10 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (12 pages)
10 November 2009Director's details changed for David Paul Dutch on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Paul David Cooper on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Christopher Richard Eames on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Philip John Cooper on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Christopher Richard Eames on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Philip John Cooper on 10 November 2009 (2 pages)
22 December 2008Full accounts made up to 30 June 2008 (23 pages)
22 December 2008Full accounts made up to 30 June 2008 (23 pages)
6 November 2008Return made up to 05/10/08; full list of members (10 pages)
6 November 2008Return made up to 05/10/08; full list of members (10 pages)
5 November 2008Director appointed mr stuart david goodison (1 page)
5 November 2008Director appointed mr philip john cooper (1 page)
5 November 2008Director appointed mr christopher richard eames (1 page)
5 November 2008Director appointed mr stuart david goodison (1 page)
5 November 2008Director appointed mr philip john cooper (1 page)
5 November 2008Director appointed mr christopher richard eames (1 page)
24 January 2008Full accounts made up to 30 June 2007 (21 pages)
24 January 2008Full accounts made up to 30 June 2007 (21 pages)
2 November 2007Return made up to 05/10/07; full list of members (7 pages)
2 November 2007Ad 27/06/07-27/06/07 £ si 5000@1=5000 (1 page)
2 November 2007Ad 27/06/07-27/06/07 £ si 5000@1=5000 (1 page)
2 November 2007Return made up to 05/10/07; full list of members (7 pages)
15 January 2007Full accounts made up to 30 June 2006 (18 pages)
15 January 2007Full accounts made up to 30 June 2005 (16 pages)
15 January 2007Full accounts made up to 30 June 2006 (18 pages)
15 January 2007Full accounts made up to 30 June 2005 (16 pages)
13 November 2006Return made up to 05/10/06; full list of members (7 pages)
13 November 2006Return made up to 05/10/06; full list of members (7 pages)
7 February 2006Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
7 February 2006Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
18 January 2006Accounts for a small company made up to 31 May 2004 (7 pages)
18 January 2006Accounts for a small company made up to 31 May 2004 (7 pages)
5 December 2005Return made up to 05/10/05; full list of members (6 pages)
5 December 2005Ad 11/08/05--------- £ si 2667@1=2667 £ ic 172068/174735 (1 page)
5 December 2005Return made up to 05/10/05; full list of members (6 pages)
5 December 2005Ad 11/08/05--------- £ si 2667@1=2667 £ ic 172068/174735 (1 page)
13 December 2004Return made up to 05/10/04; full list of members (12 pages)
13 December 2004Return made up to 05/10/04; full list of members (12 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
16 January 2004Particulars of mortgage/charge (7 pages)
16 January 2004Particulars of mortgage/charge (7 pages)
14 November 2003Return made up to 05/10/03; full list of members (12 pages)
14 November 2003Return made up to 05/10/03; full list of members (12 pages)
21 August 2003Accounts for a small company made up to 31 May 2003 (6 pages)
21 August 2003Accounts for a small company made up to 31 May 2002 (6 pages)
21 August 2003Accounts for a small company made up to 31 May 2002 (6 pages)
21 August 2003Accounts for a small company made up to 31 May 2003 (6 pages)
27 November 2002Return made up to 05/10/02; full list of members (11 pages)
27 November 2002Return made up to 05/10/02; full list of members (11 pages)
2 August 2002Registered office changed on 02/08/02 from: 38 hawksworth lane guiseley leeds LS20 8HE (1 page)
2 August 2002Registered office changed on 02/08/02 from: 38 hawksworth lane guiseley leeds LS20 8HE (1 page)
14 June 2002Accounts for a small company made up to 31 May 2001 (6 pages)
14 June 2002Accounts for a small company made up to 31 May 2001 (6 pages)
14 March 2002Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
14 March 2002Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
1 November 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 November 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 October 2001Ad 20/08/01-16/10/01 £ si 8000@1=8000 £ ic 161668/169668 (2 pages)
31 October 2001Ad 20/08/01-16/10/01 £ si 8000@1=8000 £ ic 161668/169668 (2 pages)
29 July 2001Ad 26/06/01-25/07/01 £ si 12000@1=12000 £ ic 149668/161668 (2 pages)
29 July 2001Ad 26/06/01-25/07/01 £ si 12000@1=12000 £ ic 149668/161668 (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
6 June 2001Ad 20/04/01--------- £ si 2000@1=2000 £ ic 147668/149668 (2 pages)
6 June 2001Ad 20/04/01--------- £ si 2000@1=2000 £ ic 147668/149668 (2 pages)
30 May 2001Particulars of mortgage/charge (7 pages)
30 May 2001Particulars of mortgage/charge (7 pages)
15 May 2001Ad 10/04/01--------- £ si 75000@1=75000 £ ic 72668/147668 (2 pages)
15 May 2001Ad 10/04/01--------- £ si 75000@1=75000 £ ic 72668/147668 (2 pages)
25 April 2001Ad 19/03/01--------- £ si 26000@1=26000 £ ic 46668/72668 (2 pages)
25 April 2001Ad 19/03/01--------- £ si 26000@1=26000 £ ic 46668/72668 (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
7 March 2001Ad 19/02/01--------- £ si 46666@1=46666 £ ic 2/46668 (4 pages)
7 March 2001Nc inc already adjusted 19/02/01 (1 page)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
7 March 2001Nc inc already adjusted 19/02/01 (1 page)
7 March 2001Notice of assignment of name or new name to shares (2 pages)
7 March 2001Notice of assignment of name or new name to shares (2 pages)
7 March 2001Ad 19/02/01--------- £ si 46666@1=46666 £ ic 2/46668 (4 pages)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
5 October 2000Incorporation (9 pages)
5 October 2000Incorporation (9 pages)