Company Information for ORTHOGEM LIMITED
YORKSHIRE HOUSE, 7 SOUTH LANE, HOLMFIRTH, WEST YORKSHIRE, HD9 1HN,
|
Company Registration Number
04059454
Private Limited Company
Liquidation |
Company Name | |
---|---|
ORTHOGEM LIMITED | |
Legal Registered Office | |
YORKSHIRE HOUSE 7 SOUTH LANE HOLMFIRTH WEST YORKSHIRE HD9 1HN Other companies in CV8 | |
Company Number | 04059454 | |
---|---|---|
Company ID Number | 04059454 | |
Date formed | 2000-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB788988618 |
Last Datalog update: | 2020-10-08 01:36:13 |
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 | ||
---|---|---|---|---|
ORTHOGEM-ASIA PTE. LTD. | MIDDLE ROAD Singapore 188979 | Active | Company formed on the 2012-05-15 |
Officer | Role | Date Appointed |
---|---|---|
KENILWORTH TRADING LIMITED |
||
THOMAS BUCKLAND |
||
STEVEN MARK LANE |
||
REDMED CONSULTING LIMITED |
||
CLARE GILLIAN TWEMLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MARKGRAF |
Director | ||
DUNCAN JAMES MACKAY KERR |
Director | ||
ALBERT NICHOLL |
Director | ||
CHAO-YU YEH |
Company Secretary | ||
ANTHONY DUGARD SHOWELL |
Director | ||
TIMOTHY CHARLES BULLOCK |
Director | ||
WEI JEN LO |
Director | ||
STEPHEN DIGBY BULLOCK |
Director | ||
MATTHEW GERARD WINSTON FROHN |
Director | ||
JOHN MARTIN CUCCHI |
Director | ||
BUSINESS ASSIST LIMITED |
Company Secretary | ||
NEWCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVONTHORN LIMITED | Company Secretary | 2018-06-22 | CURRENT | 1994-11-08 | Active | |
VICARAGE HOLDINGS LIMITED | Company Secretary | 2018-04-12 | CURRENT | 1995-04-10 | Active | |
LESTAL KENILWORTH LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2016-11-15 | Active | |
BAYNES PROFESSIONAL SERVICES LIMITED | Company Secretary | 2016-03-07 | CURRENT | 2016-01-12 | Active - Proposal to Strike off | |
EMSCOTE MANAGEMENT LIMITED | Company Secretary | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
HEALTHDATAIQ LIMITED | Company Secretary | 2012-08-24 | CURRENT | 2012-08-24 | Dissolved 2016-06-14 | |
GREYWELL HENLEY LIMITED | Company Secretary | 2011-09-09 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-09-08 | CURRENT | 2011-09-08 | Active | |
GROVEHURST PARK RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-06-03 | CURRENT | 1999-03-25 | Active | |
CAB-TECH DEVELOPMENTS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1979-01-29 | Liquidation | |
ANTHONY MORGENSTERN LIMITED | Company Secretary | 2008-02-16 | CURRENT | 2007-02-16 | Active - Proposal to Strike off | |
P-JAY ELECTRICALS LIMITED | Company Secretary | 2008-01-10 | CURRENT | 2008-01-10 | Dissolved 2015-01-06 | |
TLC ELECTRICAL LIMITED | Company Secretary | 2008-01-03 | CURRENT | 2008-01-03 | Dissolved 2015-06-30 | |
ABCO PROPERTIES LIMITED | Company Secretary | 2007-12-10 | CURRENT | 2004-11-18 | Active | |
NATH LIMITED | Company Secretary | 2007-10-03 | CURRENT | 2007-10-03 | Active | |
HARDWICK BARNS MANAGEMENT LIMITED | Company Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Active | |
P & H SERVICES LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2001-09-04 | Active | |
WHITE ROOK LTD | Company Secretary | 2006-02-04 | CURRENT | 2005-02-17 | Dissolved 2014-01-15 | |
COLCANBUN LIMITED | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Active | |
NORMANDY HOUSE MANAGEMENT LIMITED | Company Secretary | 2005-01-06 | CURRENT | 2005-01-06 | Active | |
ZUT ALORS PRODUCTIONS LIMITED | Company Secretary | 2004-05-18 | CURRENT | 2001-12-13 | Active | |
VIRTUAL SCIENCE LTD | Company Secretary | 2003-07-14 | CURRENT | 1988-03-09 | Active | |
IMA TECHNOLOGIES LIMITED | Company Secretary | 2003-01-22 | CURRENT | 2003-01-22 | Dissolved 2014-09-30 | |
AGANT LIMITED | Company Secretary | 2002-05-14 | CURRENT | 2002-05-14 | Liquidation | |
ADEPT TECHNOLOGY UK LIMITED | Company Secretary | 2002-04-26 | CURRENT | 2002-04-26 | Dissolved 2017-10-13 | |
MERCHANT NAVY RESOURCES LIMITED | Company Secretary | 2002-04-05 | CURRENT | 2002-04-05 | Active | |
ANDREW DAVIES (BAKERIES) LIMITED | Company Secretary | 2001-04-12 | CURRENT | 2001-04-10 | Active | |
SIRAKOSS LIMITED | Director | 2015-06-25 | CURRENT | 2010-10-04 | Active | |
PERSPECTIVE DEVICE CONSULTING LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
NWV MANAGEMENT LIMITED | Director | 2013-08-20 | CURRENT | 2011-04-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/20 FROM C/O J W Minton & Co Chartered Accountants 103a High Street Lees Oldham Greater Manchester OL4 4LY England | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
PSC02 | Notification of Pegamento Limited as a person with significant control on 2020-01-23 | |
AP01 | DIRECTOR APPOINTED MISS JOANNA MARY POTTS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/20 FROM C/O Bernard Rogers & Co Bank Gallery High Street Kenilworth Warwickshire CV8 1LY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BUCKLAND | |
TM02 | Termination of appointment of Kenilworth Trading Limited on 2020-01-22 | |
PSC07 | CESSATION OF NEW WAVE VENTURES LLP AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REDMED CONSULTING LIMITED | |
AP01 | DIRECTOR APPOINTED MR RICHARD WILLIAM THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE GILLIAN TWEMLOW | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK LANE | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/09/17 STATEMENT OF CAPITAL;GBP 18672.164 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES | |
SH01 | 27/03/17 STATEMENT OF CAPITAL GBP 18422.164 | |
SH01 | 22/11/16 STATEMENT OF CAPITAL GBP 13002.753 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 30/09/2016 | |
RES10 | Resolutions passed:
| |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 10413413 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Biocity Nottingham Pennyfoot Street Nottingham NG1 1GF | |
SH01 | 23/02/16 STATEMENT OF CAPITAL GBP 1041.341 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEVEN MARK LANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARKGRAF | |
AP01 | DIRECTOR APPOINTED MR THOMAS BUCKLAND | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 20434.13 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution alteration of articles<li>Resolution alteration of articles</ul> | |
RES01 | ALTER ARTICLES 11/07/2014 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
SH01 | 14/08/14 STATEMENT OF CAPITAL GBP 20434.13 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
SH01 | 15/08/13 STATEMENT OF CAPITAL GBP 4613.413 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 4613.413 | |
AR01 | 24/08/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP02 | CORPORATE DIRECTOR APPOINTED REDMED CONSULTING LIMITED | |
AP01 | DIRECTOR APPOINTED MISS CLARE GILLIAN TWEMLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN KERR | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 28/09/12 STATEMENT OF CAPITAL GBP 2613.413 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED DR DUNCAN KERR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT NICHOLL | |
AR01 | 24/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED KENILWORTH TRADING LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHAO-YU YEH | |
AP01 | DIRECTOR APPOINTED MR ALBERT NICHOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHOWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BULLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WEI-JEN LO | |
AR01 | 24/08/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR PAUL ZSIGMOND MARKGRAF | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 3 CROWBOROUGH AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG8 2RN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WEI-JEN LO / 06/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHAO-YU YEH / 06/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW FROHN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULLOCK | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CHARLES BULLOCK | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 08/04/11 STATEMENT OF CAPITAL GBP 1613.413 | |
SH01 | 08/04/11 STATEMENT OF CAPITAL GBP 957.58 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WEI-JEN LO / 24/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS; AMEND | |
88(2) | AMENDING 88(2) | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
88(2) | AD 14/11/08 GBP SI 170523@0.001=170.523 GBP IC 492.173/662.696 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN CUCCHI | |
288a | DIRECTOR APPOINTED JOHN CUCCHI | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
88(2)R | AD 24/05/07--------- £ SI 97522@.001=97 £ IC 394/491 | |
363s | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS; AMEND | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS; AMEND | |
123 | NC INC ALREADY ADJUSTED 18/07/06 | |
RES04 | £ NC 1000/1050 18/07/0 | |
363a | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
Appointmen | 2020-08-26 |
Resolution | 2020-08-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
Creditors Due Within One Year | 2012-12-31 | £ 34,078 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 46,994 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORTHOGEM LIMITED
Called Up Share Capital | 2012-12-31 | £ 2,613 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,613 |
Cash Bank In Hand | 2012-12-31 | £ 66,918 |
Cash Bank In Hand | 2011-12-31 | £ 95,659 |
Current Assets | 2012-12-31 | £ 122,961 |
Current Assets | 2011-12-31 | £ 176,176 |
Debtors | 2012-12-31 | £ 44,734 |
Debtors | 2011-12-31 | £ 66,386 |
Shareholder Funds | 2012-12-31 | £ 105,138 |
Shareholder Funds | 2011-12-31 | £ 150,433 |
Stocks Inventory | 2012-12-31 | £ 11,309 |
Stocks Inventory | 2011-12-31 | £ 14,131 |
Tangible Fixed Assets | 2012-12-31 | £ 16,255 |
Tangible Fixed Assets | 2011-12-31 | £ 21,251 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ORTHOGEM 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) | |||
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) | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90183900 | Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures) | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ORTHOGEM LIMITED | Event Date | 2020-08-26 |
Name of Company: ORTHOGEM LIMITED Company Number: 04059454 Nature of Business: Retail sale of medical and orthopaedic goods Registered office: Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN Type of… | |||
Initiating party | Event Type | Resolution | |
Defending party | ORTHOGEM LIMITED | Event Date | 2020-08-26 |
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. |