Company NameORCA (SPV) Limited
Company StatusDissolved
Company Number07774268
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)
Dissolution Date3 July 2017 (6 years, 10 months ago)
Previous Name3705th Single Member Shelf Trading Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Christopher Dennis
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(9 months after company formation)
Appointment Duration5 years (closed 03 July 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Matthew Michael Theodorakis
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed28 August 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 03 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Director NameMr Michael John Seymour
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameMr Jonathon James Ferguson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Mark Stuart Thurston
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(10 months, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 01 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Gavin Mark Freed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Anthony Henley Benton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(10 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Secretary NameJoanna Dobson
NationalityBritish
StatusResigned
Appointed01 August 2012(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2014)
RoleCompany Director
Correspondence Address12 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director NameMrs Joanna Dobson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed14 September 2011(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2011(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed14 September 2011(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteesguk.com
Email address[email protected]
Telephone01261 515707
Telephone regionBanff

Location

Registered AddressSuite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2013
Turnover£40,002,000
Gross Profit£11,075,000
Net Worth-£18,387,000
Cash£1,627,000
Current Liabilities£6,344,000

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

3 July 2017Final Gazette dissolved following liquidation (1 page)
3 July 2017Final Gazette dissolved following liquidation (1 page)
3 April 2017Return of final meeting in a members' voluntary winding up (18 pages)
3 April 2017Return of final meeting in a members' voluntary winding up (18 pages)
31 January 2017Liquidators' statement of receipts and payments to 6 December 2016 (19 pages)
31 January 2017Liquidators' statement of receipts and payments to 6 December 2016 (19 pages)
4 January 2016Registered office address changed from 10 New Burlington Street Level 6 London W1S 3BE to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 4 January 2016 (2 pages)
4 January 2016Registered office address changed from 10 New Burlington Street Level 6 London W1S 3BE to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 4 January 2016 (2 pages)
4 January 2016Registered office address changed from 10 New Burlington Street Level 6 London W1S 3BE to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 4 January 2016 (2 pages)
30 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
(1 page)
30 December 2015Declaration of solvency (4 pages)
30 December 2015Declaration of solvency (4 pages)
30 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
(1 page)
30 December 2015Appointment of a voluntary liquidator (1 page)
30 December 2015Appointment of a voluntary liquidator (1 page)
3 December 2015All of the property or undertaking has been released from charge 1 (4 pages)
3 December 2015All of the property or undertaking has been released from charge 1 (4 pages)
21 September 2015Registered office address changed from 12 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH to 10 New Burlington Street Level 6 London W1S 3BE on 21 September 2015 (1 page)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(6 pages)
21 September 2015Registered office address changed from 12 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH to 10 New Burlington Street Level 6 London W1S 3BE on 21 September 2015 (1 page)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(6 pages)
19 February 2015Group of companies' accounts made up to 31 July 2014 (32 pages)
19 February 2015Group of companies' accounts made up to 31 July 2014 (32 pages)
13 January 2015Section 519 (1 page)
13 January 2015Section 519 (1 page)
13 January 2015Auditor's resignation (1 page)
13 January 2015Auditor's resignation (1 page)
8 December 2014Termination of appointment of Joanna Dobson as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Joanna Dobson as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Joanna Dobson as a secretary on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Gavin Mark Freed as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Joanna Dobson as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Joanna Dobson as a secretary on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Gavin Mark Freed as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Gavin Mark Freed as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Joanna Dobson as a secretary on 4 December 2014 (1 page)
27 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(8 pages)
27 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(8 pages)
22 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 100
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 100
(3 pages)
23 September 2014Appointment of Mr Matthew Michael Theodorakis as a director on 28 August 2014 (2 pages)
23 September 2014Appointment of Mr Matthew Michael Theodorakis as a director on 28 August 2014 (2 pages)
22 September 2014Termination of appointment of Jonathon James Ferguson as a director on 14 August 2014 (1 page)
22 September 2014Termination of appointment of Jonathon James Ferguson as a director on 14 August 2014 (1 page)
6 March 2014Group of companies' accounts made up to 31 July 2013 (33 pages)
6 March 2014Group of companies' accounts made up to 31 July 2013 (33 pages)
10 December 2013Termination of appointment of Anthony Benton as a director (1 page)
10 December 2013Termination of appointment of Anthony Benton as a director (1 page)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 98.4
(9 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 98.4
(9 pages)
21 February 2013Amended accounts made up to 30 June 2012 (3 pages)
21 February 2013Amended accounts made up to 30 June 2012 (3 pages)
30 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 January 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
30 January 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
26 November 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
26 November 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
2 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
2 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
10 October 2012Appointment of Mrs Joanna Dobson as a director (3 pages)
10 October 2012Registered office address changed from 6 St Andrew Street 5Th Floor London EC4A 3AE on 10 October 2012 (2 pages)
10 October 2012Appointment of Mrs Joanna Dobson as a director (3 pages)
10 October 2012Registered office address changed from 6 St Andrew Street 5Th Floor London EC4A 3AE on 10 October 2012 (2 pages)
25 September 2012Termination of appointment of a secretary (2 pages)
25 September 2012Termination of appointment of Mark Thurston as a director (2 pages)
25 September 2012Appointment of Joanna Dobson as a secretary (3 pages)
25 September 2012Appointment of Joanna Dobson as a secretary (3 pages)
25 September 2012Appointment of Anthony Henley Benton as a director (3 pages)
25 September 2012Termination of appointment of Mark Thurston as a director (2 pages)
25 September 2012Termination of appointment of a secretary (2 pages)
25 September 2012Appointment of Anthony Henley Benton as a director (3 pages)
8 August 2012Appointment of Mr Mark Stuart Thurston as a director (3 pages)
8 August 2012Appointment of Mr Gavin Mark Freed as a director (3 pages)
8 August 2012Resolutions
  • RES13 ‐ Creation and subdivision of shares 23/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
8 August 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 93.20
(4 pages)
8 August 2012Resolutions
  • RES13 ‐ Creation and subdivision of shares 23/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
8 August 2012Appointment of Mr Gavin Mark Freed as a director (3 pages)
8 August 2012Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 8 August 2012 (2 pages)
8 August 2012Sub-division of shares on 23 July 2012 (5 pages)
8 August 2012Change of share class name or designation (2 pages)
8 August 2012Change of share class name or designation (2 pages)
8 August 2012Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 8 August 2012 (2 pages)
8 August 2012Previous accounting period shortened from 30 September 2012 to 31 July 2012 (3 pages)
8 August 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 93.20
(4 pages)
8 August 2012Previous accounting period shortened from 30 September 2012 to 31 July 2012 (3 pages)
8 August 2012Appointment of Mr Mark Stuart Thurston as a director (3 pages)
8 August 2012Sub-division of shares on 23 July 2012 (5 pages)
8 August 2012Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 8 August 2012 (2 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 1 (17 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 1 (17 pages)
19 June 2012Company name changed 3705TH single member shelf trading company LIMITED\certificate issued on 19/06/12
  • CONNOT ‐
(3 pages)
19 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-12
(1 page)
19 June 2012Company name changed 3705TH single member shelf trading company LIMITED\certificate issued on 19/06/12
  • CONNOT ‐
(3 pages)
19 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-12
(1 page)
12 June 2012Termination of appointment of Loviting Limited as a director (1 page)
12 June 2012Termination of appointment of Loviting Limited as a director (1 page)
12 June 2012Appointment of Jonathon James Ferguson as a director (2 pages)
12 June 2012Appointment of Mr Michael Christopher Dennis as a director (2 pages)
12 June 2012Appointment of Mr Michael Christopher Dennis as a director (2 pages)
12 June 2012Termination of appointment of Serjeants' Inn Nominees Limited as a director (1 page)
12 June 2012Termination of appointment of Loviting Limited as a director (1 page)
12 June 2012Termination of appointment of Sisec Limited as a secretary (1 page)
12 June 2012Termination of appointment of Serjeants' Inn Nominees Limited as a director (1 page)
12 June 2012Appointment of Jonathon James Ferguson as a director (2 pages)
12 June 2012Termination of appointment of Michael Seymour as a director (1 page)
12 June 2012Termination of appointment of Michael Seymour as a director (1 page)
12 June 2012Termination of appointment of Loviting Limited as a director (1 page)
12 June 2012Termination of appointment of Sisec Limited as a secretary (1 page)
14 September 2011Incorporation (28 pages)
14 September 2011Incorporation (28 pages)