Company NameOrient Transport Services Limited
Company StatusDissolved
Company Number01891165
CategoryPrivate Limited Company
Incorporation Date1 March 1985(39 years, 2 months ago)
Dissolution Date25 September 2019 (4 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameSaad Attiyeh Hadi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityJordanian
StatusClosed
Appointed21 November 1992(7 years, 8 months after company formation)
Appointment Duration26 years, 10 months (closed 25 September 2019)
RoleSales Representative
Correspondence AddressBewl Water Oast Butts Lane
Cousley Wood
East Sussex
TN5 6EX
Director NameMr John Martin Edward Hudson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1992(7 years, 8 months after company formation)
Appointment Duration26 years, 10 months (closed 25 September 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressComp Farm Oast House
Comp Lane
Offham
Kent
ME19 5PP
Director NameLinette Ann Hudson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1993(8 years, 8 months after company formation)
Appointment Duration25 years, 10 months (closed 25 September 2019)
RoleAdministrator
Correspondence AddressComp Farm Oast House
Comp Lane
Offham
Kent
ME19 5PP
Secretary NameMr John Martin Edward Hudson
NationalityBritish
StatusClosed
Appointed09 November 2006(21 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 25 September 2019)
RoleOffice Manager
Correspondence AddressComp Farm Oast House
Comp Lane
Offham
Kent
ME19 5PP
Director NameMr Andrew Roderick Maclean
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(7 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 09 November 2006)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressCork Farm Old Wives Lees
Chilham
Canterbury
Kent
CT4 8BN
Secretary NameMr Andrew Roderick Maclean
NationalityBritish
StatusResigned
Appointed21 November 1992(7 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 09 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCork Farm Old Wives Lees
Chilham
Canterbury
Kent
CT4 8BN
Director NameMargaret Hadi
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(10 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2000)
RoleHousewife
Correspondence AddressSeal Oast Castleton Oak
Biddenden
Ashford
Kent
TN27 8DY
Director NameJanet Margaret Maclean
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(10 years after company formation)
Appointment Duration11 years, 7 months (resigned 09 November 2006)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCork Farm Old Wives Lees
Chilham
Canterbury
Kent
CT4 8BN

Contact

Websiteorientuk.com
Email address[email protected]
Telephone01732 763344
Telephone regionSevenoaks

Location

Registered AddressC/O Opus Restructuring Llp Evergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

2k at £1Orient Freight Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,378
Cash£137,754
Current Liabilities£810,753

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 December 2008Delivered on: 17 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 July 2008Delivered on: 12 July 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re orient transport services limited us dollar bus premium account acct number 76895155.
Outstanding
5 March 1996Delivered on: 12 March 1996
Satisfied on: 24 January 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2019Final Gazette dissolved following liquidation (1 page)
25 June 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
26 June 2018Liquidators' statement of receipts and payments to 17 April 2018 (21 pages)
22 December 2017Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 22 December 2017 (2 pages)
22 December 2017Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 22 December 2017 (2 pages)
25 May 2017Statement of affairs (8 pages)
25 May 2017Statement of affairs (8 pages)
2 May 2017Registered office address changed from A W Associates, Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from A W Associates, Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 2 May 2017 (2 pages)
28 April 2017Appointment of a voluntary liquidator (1 page)
28 April 2017Appointment of a voluntary liquidator (1 page)
28 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-18
(1 page)
28 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-18
(1 page)
29 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
28 December 2016Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to A W Associates, Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 28 December 2016 (1 page)
28 December 2016Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to A W Associates, Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 28 December 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,000
(6 pages)
8 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,000
(6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,000
(6 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,000
(6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,000
(6 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,000
(6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Mr John Martin Edward Hudson on 13 August 2009 (1 page)
18 March 2010Secretary's details changed for Mr John Martin Edward Hudson on 13 August 2009 (1 page)
18 March 2010Director's details changed for Saad Attiyeh Hadi on 16 July 2009 (1 page)
18 March 2010Director's details changed for Mr John Martin Edward Hudson on 13 August 2009 (1 page)
18 March 2010Director's details changed for Linette Ann Hudson on 13 August 2009 (1 page)
18 March 2010Director's details changed for Linette Ann Hudson on 13 August 2009 (1 page)
18 March 2010Secretary's details changed for Mr John Martin Edward Hudson on 13 August 2009 (1 page)
18 March 2010Director's details changed for Saad Attiyeh Hadi on 16 July 2009 (1 page)
28 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
30 November 2009Registered office address changed from 76 Cambridge Road Kingston upon Thames Surrey KT1 3NA on 30 November 2009 (1 page)
30 November 2009Registered office address changed from 76 Cambridge Road Kingston upon Thames Surrey KT1 3NA on 30 November 2009 (1 page)
26 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
26 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 December 2008Return made up to 21/11/08; full list of members (4 pages)
9 December 2008Return made up to 21/11/08; full list of members (4 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 February 2008Return made up to 21/11/07; full list of members (2 pages)
7 February 2008Return made up to 21/11/07; full list of members (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Return made up to 21/11/06; full list of members (2 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Return made up to 21/11/06; full list of members (2 pages)
19 December 2006Director's particulars changed (1 page)
21 November 2006Director resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Declaration of assistance for shares acquisition (4 pages)
21 November 2006Director resigned (1 page)
21 November 2006Secretary resigned;director resigned (1 page)
21 November 2006Declaration of assistance for shares acquisition (4 pages)
21 November 2006Secretary resigned;director resigned (1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 November 2006New secretary appointed (2 pages)
7 December 2005Return made up to 21/11/05; full list of members (3 pages)
7 December 2005Return made up to 21/11/05; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2004Return made up to 21/11/04; full list of members (8 pages)
16 December 2004Return made up to 21/11/04; full list of members (8 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
8 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2002Return made up to 21/11/02; full list of members (8 pages)
3 December 2002Return made up to 21/11/02; full list of members (8 pages)
17 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 December 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
25 September 2001Director resigned (2 pages)
25 September 2001Director resigned (2 pages)
14 December 2000Return made up to 21/11/00; full list of members (8 pages)
14 December 2000Return made up to 21/11/00; full list of members (8 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 December 1999Return made up to 21/11/99; full list of members (8 pages)
20 December 1999Return made up to 21/11/99; full list of members (8 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
15 December 1998Return made up to 21/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1998Return made up to 21/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
10 December 1997Return made up to 21/11/97; no change of members (6 pages)
10 December 1997Return made up to 21/11/97; no change of members (6 pages)
4 March 1997Return made up to 21/11/96; full list of members (8 pages)
4 March 1997Return made up to 21/11/96; full list of members (8 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
27 November 1995Ad 27/07/95--------- £ si 1000@1 (2 pages)
27 November 1995Nc inc already adjusted 27/07/95 (1 page)
27 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 November 1995Ad 27/07/95--------- £ si 1000@1 (2 pages)
27 November 1995Nc inc already adjusted 27/07/95 (1 page)
22 November 1995Return made up to 21/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Return made up to 21/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 March 1985Incorporation (13 pages)
1 March 1985Incorporation (13 pages)