Company NameOrangery Building Consultancy Limited
Company StatusDissolved
Company Number07983111
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Paul Busby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleUtilities Technician
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
Cleveland
TS24 7DN
Director NameMr Richard David Simon Busby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(10 months, 2 weeks after company formation)
Appointment Duration1 week (resigned 29 January 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
Cleveland
TS24 7DN

Location

Registered Address10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£23
Cash£47
Current Liabilities£79,331

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2019Final Gazette dissolved following liquidation (1 page)
9 April 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
29 May 2018Liquidators' statement of receipts and payments to 16 March 2018 (15 pages)
23 May 2017Liquidators' statement of receipts and payments to 16 March 2017 (14 pages)
23 May 2017Liquidators' statement of receipts and payments to 16 March 2017 (14 pages)
5 May 2016Liquidators statement of receipts and payments to 16 March 2016 (16 pages)
5 May 2016Liquidators' statement of receipts and payments to 16 March 2016 (16 pages)
5 May 2016Liquidators' statement of receipts and payments to 16 March 2016 (16 pages)
23 April 2015Appointment of a voluntary liquidator (1 page)
23 April 2015Appointment of a voluntary liquidator (1 page)
22 April 2015Registered office address changed from Armstrong Watson 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to C/O Armstrong Watson 10 South Parade Leeds LS1 5QS on 22 April 2015 (2 pages)
22 April 2015Registered office address changed from Armstrong Watson 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to C/O Armstrong Watson 10 South Parade Leeds LS1 5QS on 22 April 2015 (2 pages)
21 April 2015Statement of affairs with form 4.19 (5 pages)
21 April 2015Statement of affairs with form 4.19 (5 pages)
21 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-17
(1 page)
4 March 2015Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Armstrong Watson 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Armstrong Watson 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Armstrong Watson 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 4 March 2015 (2 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(3 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(3 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Termination of appointment of Richard Busby as a director (1 page)
17 June 2013Termination of appointment of Richard Busby as a director (1 page)
4 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 January 2013Appointment of Mr Richard David Simon Busby as a director (2 pages)
22 January 2013Appointment of Mr Richard David Simon Busby as a director (2 pages)
9 March 2012Incorporation (48 pages)
9 March 2012Incorporation (48 pages)