Dissolved
Dissolved 2014-01-17
Company Information for ORTHODOX CHRISTIAN BOOKS LIMITED
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
03680000
Private Limited Company
Dissolved Dissolved 2014-01-17 |
Company Name | ||
---|---|---|
ORTHODOX CHRISTIAN BOOKS LIMITED | ||
Legal Registered Office | ||
BRIGHTON EAST SUSSEX | ||
Previous Names | ||
|
Company Number | 03680000 | |
---|---|---|
Date formed | 1998-12-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-06-30 | |
Date Dissolved | 2014-01-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 12:09:01 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GREGORY HALLAM |
||
NICHOLAS GORDON ROBERT CHAPMAN |
||
NINA TRACY ANNE CHAPMAN |
||
JOHN NICHOLAS NANKIVELL |
||
GRAHAM SPEAKE |
||
KALLISTOS TIMOTHY RICHARD WARE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ANTHONY HIGGS |
Company Secretary | ||
PHILIP WATTS |
Company Secretary | ||
MATTHEW COLIN FARROW |
Director | ||
PHILIP WATTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
19 NORTHMOOR ROAD LIMITED | Director | 2001-07-31 | CURRENT | 1979-05-23 | Active | |
THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES | Director | 1999-06-09 | CURRENT | 1999-06-09 | Active | |
HOUSE OF ST.GREGORY & ST.MACRINA OXFORD LIMITED(THE) | Director | 1991-12-31 | CURRENT | 1959-05-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM C/O JORDANS 21 ST. THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 21/12/10 STATEMENT OF CAPITAL;GBP 88325 | |
AR01 | 08/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS GORDON ROBERT CHAPMAN / 08/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. NINA TRACY ANNE CHAPMAN / 08/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM STUDIO 3, UNIT 5, SILVERDALE ENTERPRISE CENTRE SE PARK KENTS LANE SILVERDALE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6SR UNITED KINGDOM | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE MOST REVD KALLISTOS TIMOTHY RICHARD WARE / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. NINA TRACY ANNE CHAPMAN / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS GORDON ROBERT CHAPMAN / 23/12/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM SPEAKE / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS NANKIVELL / 23/12/2009 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
88(2) | AD 28/03/09 GBP SI 3250@1=3250 GBP IC 85075/88325 | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NINA CHAPMAN / 01/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHAPMAN / 01/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM STUDIO 3 UNIT 3 SILVERDALE ENTERPRISE CENTRE SE PARK KENTS LANE SILVERDALE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6SR | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: UNIT 1 HIGH CARR NETWORKSPACE MILLENNIUM WAY, NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7XE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
88(2)R | AD 09/11/05--------- £ SI 1250@1=1250 £ IC 83825/85075 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
88(2)R | AD 19/06/04-08/12/04 £ SI 1575@1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
88(2)R | AD 18/06/04--------- £ SI 1750@1=1750 £ IC 80501/82251 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
88(2)R | AD 08/06/03-22/11/03 £ SI 1250@1=1250 £ IC 79251/80501 | |
88(2)R | AD 07/06/03--------- £ SI 78933@1=78933 £ IC 318/79251 | |
RES04 | £ NC 10000/10000000 07/ | |
123 | NC INC ALREADY ADJUSTED 07/06/03 | |
88(2)R | AD 23/04/03-12/05/03 £ SI 15@1=15 £ IC 303/318 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
88(2)R | AD 23/12/02--------- £ SI 1@1=1 £ IC 302/303 | |
88(2)R | AD 23/12/02--------- £ SI 1@1=1 £ IC 301/302 | |
363s | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/08/02 FROM: STUDIO 7 TOWNHOUSE FARM ALSAGER ROAD, AUDLEY STOKE ON TRENT STAFFORDSHIRE ST7 8JQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
88(2)R | AD 25/08/01--------- £ SI 48@1=48 £ IC 296/344 | |
88(2)R | AD 07/11/01--------- £ SI 40@1=40 £ IC 256/296 | |
88(2)R | AD 25/08/01--------- £ SI 3@1=3 £ IC 253/256 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 95 SPENCER STREET BIRMINGHAM WEST MIDLANDS B18 6DA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2013-08-07 |
Notices to Creditors | 2011-03-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as ORTHODOX CHRISTIAN BOOKS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ORTHODOX CHRISTIAN BOOKS LIMITED | Event Date | 2013-07-30 |
Notice is hereby given, pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 , that the Final Meeting of the Members of the above-named Company, will be held at 68 Ship Street, Brighton, East Sussex BN1 1AE , on Friday 27 September 2013, at 11.00 am, to be followed at 11.15 am by the Final Meeting of Creditors, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanations that may be furnished by the Liquidator. A Member entitled to attend and vote at the above mentioned Meeting of Members is entitled to appoint a proxy who need not be a Member of the Company to attend and vote instead of him. A Creditor entitled to attend and vote at the above mentioned Meeting of Creditors is entitled to appoint a proxy who need not be a Creditor of the Company to attend and vote instead of him. Proxies and hitherto unlodged proofs to be used at the Meetings must be lodged with the Liquidator at 68 Ship Street, Brighton, East Sussex BN1 1AE no later than 12.00 noon on the last business day before the Meeting to entitle you to vote by proxy at the Meeting. W J J Knight (IP No. 2236 ), Liquidator : Jeremy Knight & Co , 68 Ship Street, Brighton, East Sussex , email jknight@jeremyknight.co.uk : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ORTHODOX CHRISTIAN BOOKS LIMITED | Event Date | 2011-03-03 |
Notice is hereby given under Legislation section: Insolvency Rule 4.106 that I, William Jeremy Jonathan Knight , IP No. 2236, of 68 Ship Street, Brighton, East Sussex BN1 1AE , email jknight@jeremyknight.co.uk , was appointed Liquidator of the above Company by the Creditors on 3 March 2011 . Creditors are required, on or before 28 April 2011 , to send in their names and addresses with particulars of their debts or claims and the names and addresses of their Solicitors, if any, to me at the above address and prove their debts or claims and in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. W J J Knight , Office holder capacity: Liquidator : | |||
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. |