Dissolved
Dissolved 2015-04-22
Company Information for ORTHOGENESIS LIMITED
LONDON, SE1,
|
Company Registration Number
02063661
Private Limited Company
Dissolved Dissolved 2015-04-22 |
Company Name | |
---|---|
ORTHOGENESIS LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 02063661 | |
---|---|---|
Date formed | 1986-10-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-30 | |
Date Dissolved | 2015-04-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-23 00:17:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ORTHOGENESIS RESEARCH, LLC | 7458 SHADOWBROOK DRIVE - KIRTLAND OH 44094 | Active | Company formed on the 2012-12-06 | |
Orthogenesis Incorporated | Delaware | Unknown | ||
Orthogenesis, Inc. | Delaware | Unknown | ||
ORTHOGENESIS LIMITED | 82 St John Street London EC1M 4JN | Active - Proposal to Strike off | Company formed on the 2017-02-01 | |
ORTHOGENESIS, INC. | 1200 S. PINE ISLAND ROAD PLANTATION FL 33324 | Inactive | Company formed on the 1989-03-20 | |
ORTHOGENESIS PROPERTIES LLC | Georgia | Unknown | ||
ORTHOGENESIS LLC | Georgia | Unknown | ||
ORTHOGENESIS INC | California | Unknown | ||
ORTHOGENESIS INCORPORATED | California | Unknown | ||
ORTHOGENESIS MEDICAL LLC | 5575 S. SEMORAN BLVD. ORLANDO FL 32822 | Inactive | Company formed on the 2019-06-25 | |
ORTHOGENESIS INC | 822 N A1A HIGHWAY PONTE VEDRA BEACH FL 32082 | Inactive | Company formed on the 2019-05-24 | |
ORTHOGENESIS PROPERTIES LLC | Georgia | Unknown | ||
ORTHOGENESIS LLC | Georgia | Unknown | ||
ORTHOGENESIS INC | Tennessee | Unknown | ||
ORTHOGENESIS, LLC | 377 OAK STREET SUITE 407 GARDEN CITY NY 11530 | Active | Company formed on the 2021-12-16 |
Officer | Role | Date Appointed |
---|---|---|
BRUCE GRAHAM ARMSTRONG |
||
ABRAHAM ANDRIES FABER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GRAHAM CROSSLEY |
Director | ||
ANDREW KARL EKDAHL |
Company Secretary | ||
ANDREW KARL EKDAHL |
Director | ||
PRESTON WELLS |
Company Secretary | ||
PRESTON WELLS |
Director | ||
DAGMAR LOUISE RAMSEY BASQUILL |
Company Secretary | ||
DAGMAR LOUISE RAMSEY BASQUILL |
Director | ||
JADE CAROLINE SHEAHAN |
Director | ||
NICOLA JANE GIFFORD |
Company Secretary | ||
NICOLA JANE GIFFORD |
Director | ||
JADE CAROLINE SHEAHAN |
Company Secretary | ||
KEITH EUGENE SWALLOW |
Director | ||
JONATHAN FREDERICK LETTIN |
Director | ||
GARY NEIL FITZPATRICK |
Director | ||
JOHN ALFRED COPPACK |
Company Secretary | ||
JOHN ALFRED COPPACK |
Director | ||
MICHAEL JOHN DORMER |
Director | ||
WILLIAM EWING TIDMORE |
Director | ||
STEPHEN ANTHONY COATES |
Director | ||
JAMES ARTHUR LENT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.M.W.LABORATORIES LIMITED | Director | 2011-09-28 | CURRENT | 1950-12-22 | Dissolved 2015-04-22 | |
CHAS F THACKRAY (1991) LIMITED | Director | 2011-09-28 | CURRENT | 1974-04-01 | Dissolved 2015-04-22 | |
TWEEDBANK MEDICAL LIMITED | Director | 2011-09-28 | CURRENT | 1981-04-15 | Dissolved 2015-04-22 | |
TWEEDBANK SURGICAL ENGINEERING LIMITED | Director | 2011-09-28 | CURRENT | 1975-10-24 | Dissolved 2015-04-22 | |
CHARNLEY LIMITED | Director | 2011-09-28 | CURRENT | 1973-03-22 | Dissolved 2015-04-22 | |
BCCO (1992) LIMITED | Director | 2011-09-28 | CURRENT | 1957-01-29 | Dissolved 2016-05-15 | |
EXPANDED OPTICS LIMITED | Director | 2011-09-28 | CURRENT | 1992-05-08 | Dissolved 2016-05-15 | |
FINSBURY (INSTRUMENTS) LIMITED | Director | 2011-09-28 | CURRENT | 1978-10-19 | Active | |
FINSBURY ORTHOPAEDICS INTERNATIONAL LIMITED | Director | 2011-09-28 | CURRENT | 2004-09-15 | Active | |
FINSBURY (DEVELOPMENT) LIMITED | Director | 2011-09-28 | CURRENT | 1997-10-02 | Active | |
FINSBURY ORTHOPAEDICS LIMITED | Director | 2011-09-28 | CURRENT | 2002-09-23 | Active | |
FINSBURY MEDICAL LIMITED | Director | 2011-09-28 | CURRENT | 2005-05-11 | Active | |
C.M.W.LABORATORIES LIMITED | Director | 2011-09-28 | CURRENT | 1950-12-22 | Dissolved 2015-04-22 | |
CHAS F THACKRAY (1991) LIMITED | Director | 2011-09-28 | CURRENT | 1974-04-01 | Dissolved 2015-04-22 | |
TWEEDBANK MEDICAL LIMITED | Director | 2011-09-28 | CURRENT | 1981-04-15 | Dissolved 2015-04-22 | |
TWEEDBANK SURGICAL ENGINEERING LIMITED | Director | 2011-09-28 | CURRENT | 1975-10-24 | Dissolved 2015-04-22 | |
CHARNLEY LIMITED | Director | 2011-09-28 | CURRENT | 1973-03-22 | Dissolved 2015-04-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM ST ANTHONY'S ROAD BEESTON LEEDS WEST YORKSHIRE LS11 8DT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/14 FULL LIST | |
AR01 | 01/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12 | |
AR01 | 01/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12 | |
AP01 | DIRECTOR APPOINTED MR ABRAHAM FABER | |
AP01 | DIRECTOR APPOINTED MR BRUCE GRAHAM ARMSTRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW EKDAHL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSSLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW EKDAHL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11 | |
AR01 | 01/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW KARL EKDAHL | |
AP03 | SECRETARY APPOINTED MR ANDREW KARL EKDAHL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRESTON WELLS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PRESTON WELLS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10 | |
AR01 | 01/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED MR PRESTON WELLS | |
288a | DIRECTOR APPOINTED MR PRESTON WELLS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAGMAR BASQUILL | |
288b | APPOINTMENT TERMINATED SECRETARY DAGMAR BASQUILL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ORTHOGENESIS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ORTHOGENESIS LIMITED | Event Date | 2014-11-26 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 12 January 2015 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.15 pm, 12.30 pm, 12.45 pm and 1.00 pm, respectively, for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointments: McNeil Limited, McNeil Nutritionals Limited, Unicliffe Limited - 27 May 2014. Cougar Biotechnology Limited, Crucell UK Limited - 2 June 2014. C.M.W Laboratories Limited, Charnley Limited, Chas F Thackray (1991) Limited, Mentor Medical Systems Limited, Micrus Endovasuclar UK Limited, Orthogenesis Limited, Tweedbank Surgical Engineering Limited, Tweedbank Medical Limited - 19 June 2014. Office Holder details: Samantha Jane Keen, (IP No. 9250) and Russell Payne, (IP No. 11530) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF Further details contact: Samantha Jane Keen or Russell Payne, Tel: 0207 980 9289. Alternative contact: Simon Hawkins | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |