Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORTHODOX CHRISTIAN BOOKS LIMITED
Company Information for

ORTHODOX CHRISTIAN BOOKS LIMITED

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
03680000
Private Limited Company
Dissolved

Dissolved 2014-01-17

Company Overview

About Orthodox Christian Books Ltd
ORTHODOX CHRISTIAN BOOKS LIMITED was founded on 1998-12-08 and had its registered office in Brighton. The company was dissolved on the 2014-01-17 and is no longer trading or active.

Key Data
Company Name
ORTHODOX CHRISTIAN BOOKS LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Previous Names
AYCEECO (162) LIMITED24/05/1999
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ORTHODOX CHRISTIAN BOOKS LIMITED

Current Directors
Officer Role Date Appointed
GREGORY HALLAM
Company Secretary 2000-03-30
NICHOLAS GORDON ROBERT CHAPMAN
Director 1999-03-26
NINA TRACY ANNE CHAPMAN
Director 1999-03-26
JOHN NICHOLAS NANKIVELL
Director 1999-05-01
GRAHAM SPEAKE
Director 2001-05-29
KALLISTOS TIMOTHY RICHARD WARE
Director 1999-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY HIGGS
Company Secretary 1999-03-26 2000-03-30
PHILIP WATTS
Company Secretary 1998-12-08 1999-03-26
MATTHEW COLIN FARROW
Director 1998-12-08 1999-03-26
PHILIP WATTS
Director 1998-12-08 1999-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KALLISTOS TIMOTHY RICHARD WARE 19 NORTHMOOR ROAD LIMITED Director 2001-07-31 CURRENT 1979-05-23 Active
KALLISTOS TIMOTHY RICHARD WARE THE INSTITUTE FOR ORTHODOX CHRISTIAN STUDIES Director 1999-06-09 CURRENT 1999-06-09 Active
KALLISTOS TIMOTHY RICHARD WARE HOUSE OF ST.GREGORY & ST.MACRINA OXFORD LIMITED(THE) Director 1991-12-31 CURRENT 1959-05-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-05-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2013
2013-04-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2013
2012-04-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM C/O JORDANS 21 ST. THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM
2011-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-03-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-03-084.20STATEMENT OF AFFAIRS/4.19
2010-12-21LATEST SOC21/12/10 STATEMENT OF CAPITAL;GBP 88325
2010-12-21AR0108/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS GORDON ROBERT CHAPMAN / 08/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. NINA TRACY ANNE CHAPMAN / 08/12/2010
2010-07-21AD01REGISTERED 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
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-24AR0108/12/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THE MOST REVD KALLISTOS TIMOTHY RICHARD WARE / 23/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. NINA TRACY ANNE CHAPMAN / 23/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS GORDON ROBERT CHAPMAN / 23/12/2009
2009-12-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-24AD02SAIL ADDRESS CREATED
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM SPEAKE / 23/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS NANKIVELL / 23/12/2009
2009-05-04AA30/06/08 TOTAL EXEMPTION FULL
2009-04-0888(2)AD 28/03/09 GBP SI 3250@1=3250 GBP IC 85075/88325
2008-12-10363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / NINA CHAPMAN / 01/12/2008
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHAPMAN / 01/12/2008
2008-12-03287REGISTERED 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
2008-04-15AA30/06/07 TOTAL EXEMPTION FULL
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-12-21363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: UNIT 1 HIGH CARR NETWORKSPACE MILLENNIUM WAY, NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7XE
2007-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-21363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-09363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-11-2488(2)RAD 09/11/05--------- £ SI 1250@1=1250 £ IC 83825/85075
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-0588(2)RAD 19/06/04-08/12/04 £ SI 1575@1
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-06-2588(2)RAD 18/06/04--------- £ SI 1750@1=1750 £ IC 80501/82251
2004-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-11-2988(2)RAD 08/06/03-22/11/03 £ SI 1250@1=1250 £ IC 79251/80501
2003-07-0688(2)RAD 07/06/03--------- £ SI 78933@1=78933 £ IC 318/79251
2003-07-01RES04£ NC 10000/10000000 07/
2003-07-01123NC INC ALREADY ADJUSTED 07/06/03
2003-05-1788(2)RAD 23/04/03-12/05/03 £ SI 15@1=15 £ IC 303/318
2003-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-04-1388(2)RAD 23/12/02--------- £ SI 1@1=1 £ IC 302/303
2003-01-1688(2)RAD 23/12/02--------- £ SI 1@1=1 £ IC 301/302
2002-12-19363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-08-27287REGISTERED OFFICE CHANGED ON 27/08/02 FROM: STUDIO 7 TOWNHOUSE FARM ALSAGER ROAD, AUDLEY STOKE ON TRENT STAFFORDSHIRE ST7 8JQ
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-12-13363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-12-1388(2)RAD 25/08/01--------- £ SI 48@1=48 £ IC 296/344
2001-11-0988(2)RAD 07/11/01--------- £ SI 40@1=40 £ IC 256/296
2001-09-0588(2)RAD 25/08/01--------- £ SI 3@1=3 £ IC 253/256
2001-07-31288cDIRECTOR'S PARTICULARS CHANGED
2001-07-16288cDIRECTOR'S PARTICULARS CHANGED
2001-06-18288aNEW DIRECTOR APPOINTED
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2001-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-04-06287REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 95 SPENCER STREET BIRMINGHAM WEST MIDLANDS B18 6DA
2000-04-06288aNEW SECRETARY APPOINTED
2000-04-06288bSECRETARY RESIGNED
2000-01-10363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-07-02225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99
1999-06-18288aNEW DIRECTOR APPOINTED
1999-06-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
5190 - Other wholesale
5247 - Retail books, newspapers etc.


Licences & Regulatory approval
We could not find any licences issued to ORTHODOX CHRISTIAN BOOKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-08-07
Notices to Creditors2011-03-10
Fines / Sanctions
No fines or sanctions have been issued against ORTHODOX CHRISTIAN BOOKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-06-02 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of ORTHODOX CHRISTIAN BOOKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORTHODOX CHRISTIAN BOOKS LIMITED
Trademarks
We have not found any records of ORTHODOX CHRISTIAN BOOKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORTHODOX CHRISTIAN BOOKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as ORTHODOX CHRISTIAN BOOKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ORTHODOX CHRISTIAN BOOKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ORTHODOX CHRISTIAN BOOKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0149011000Printed 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

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyORTHODOX CHRISTIAN BOOKS LIMITEDEvent Date2013-07-30
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 TypeNotices to Creditors
Defending partyORTHODOX CHRISTIAN BOOKS LIMITEDEvent Date2011-03-03
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORTHODOX CHRISTIAN BOOKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORTHODOX CHRISTIAN BOOKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.