Company NameFor The Love Of Three Oranges Limited
Company StatusDissolved
Company Number02360978
CategoryPrivate Limited Company
Incorporation Date14 March 1989(35 years, 1 month ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameSurefind Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Russell Charles Collyer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(13 years after company formation)
Appointment Duration14 years, 9 months (closed 17 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17a Fairacres
Ruislip
Middlesex
HA4 8AN
Secretary NameRobin Charles Rowe
NationalityBritish
StatusClosed
Appointed02 April 2002(13 years after company formation)
Appointment Duration14 years, 9 months (closed 17 January 2017)
RoleAccountant
Correspondence Address17a Fairacres
Ruislip
Middlesex
HA4 8AN
Director NameMr Roger James Biggs
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 April 2002)
RoleAccountant
Correspondence Address3 Nineveh Shipyard
River Road
Arundel
West Sussex
BN18 9SU
Director NameMrs Margaret Sarah Gibson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleSecretary
Correspondence Address22 Dalloway Road
Arundel
West Sussex
BN18 9HW
Director NameMrs Monique Jeannine Masters
Date of BirthJune 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed18 December 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleSecretary
Correspondence AddressHatfield Wyndham Lea
West Chiltington
Pulborough
West Sussex
RH20 2NP
Director NameMrs Caron Lesley Rowe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleSecretary
Correspondence AddressLinnet House Lockgate Road
Sidlesham Common
Chichester
West Sussex
PO20 7QQ
Secretary NameMr Roger James Biggs
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address36 Grand Avenue
Worthing
West Sussex
BN11 5AJ
Secretary NameCora Elizabeth Biggs
NationalityAmerican
StatusResigned
Appointed20 September 1993(4 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 November 1993)
RoleCompany Director
Correspondence Address36 Grand Avenue
Worthing
West Sussex
BN11 5AJ
Secretary NameJohn Biggs
NationalityBritish
StatusResigned
Appointed01 November 1993(4 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 April 2002)
RoleCompany Director
Correspondence Address4 Upton Road
Worthing
West Sussex
BN13 1BU

Location

Registered Address17a Fairacres
Ruislip
Middlesex
HA4 8AN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Three Oranges LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£93,142
Cash£82,819
Current Liabilities£9,677

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

22 August 2000Delivered on: 26 August 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
22 August 2000Delivered on: 26 August 2000
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A station villas,the lyntons,pulborough,west sussex RH20 1AH.
Outstanding
14 July 1994Delivered on: 30 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over 7 mendip crescent worthing west sussex t/no.wsx 72845 and the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
24 July 1989Delivered on: 28 July 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h lands & buildings k/a 137 westminster bridge rd l/b of lambeth greater london title no ln 34288 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
24 July 1989Delivered on: 28 July 1989
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal morggage f/h land & buildings k/a 4 cold harbour lane camberwell l/b of southwark greater london. Title no 295114 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
24 July 1989Delivered on: 28 July 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h lands & buildings k/a 47 & 47A guildford st reet chestsey runnymede surrey.
Outstanding
24 July 1989Delivered on: 28 July 1989
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 129 lower marsh l/b of lambeth greater london title no ln 27059 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
7 July 1989Delivered on: 17 July 1989
Satisfied on: 14 September 1999
Persons entitled: The Royal Bank of Scotland 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 fixtures & fittings fixed plant and machinery.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (3 pages)
20 October 2016Application to strike the company off the register (3 pages)
19 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(3 pages)
19 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(3 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
29 December 2009Secretary's details changed for Robin Charles Rowe on 17 December 2009 (1 page)
29 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
29 December 2009Secretary's details changed for Robin Charles Rowe on 17 December 2009 (1 page)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 January 2009Return made up to 18/12/08; full list of members (3 pages)
2 January 2009Return made up to 18/12/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 January 2008Return made up to 18/12/07; full list of members (2 pages)
8 January 2008Return made up to 18/12/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 January 2007Return made up to 18/12/06; full list of members (2 pages)
11 January 2007Return made up to 18/12/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 January 2006Return made up to 18/12/05; full list of members (2 pages)
9 January 2006Return made up to 18/12/05; full list of members (2 pages)
3 January 2006Secretary's particulars changed (1 page)
3 January 2006Secretary's particulars changed (1 page)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 January 2005Return made up to 18/12/04; full list of members (6 pages)
24 January 2005Return made up to 18/12/04; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 January 2004Return made up to 18/12/03; full list of members (6 pages)
13 January 2004Return made up to 18/12/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2002Director resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: 3 nineveh shipyard river road arundel west sussex BN18 9SU (1 page)
2 May 2002Registered office changed on 02/05/02 from: 3 nineveh shipyard river road arundel west sussex BN18 9SU (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New secretary appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
21 December 2001Return made up to 18/12/01; full list of members (6 pages)
21 December 2001Return made up to 18/12/01; full list of members (6 pages)
17 April 2001Full accounts made up to 30 June 2000 (10 pages)
17 April 2001Full accounts made up to 30 June 2000 (10 pages)
15 February 2001Return made up to 18/12/00; full list of members (6 pages)
15 February 2001Return made up to 18/12/00; full list of members (6 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 January 2000Return made up to 18/12/99; full list of members (6 pages)
26 January 2000Return made up to 18/12/99; full list of members (6 pages)
14 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 December 1998Return made up to 18/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 December 1998Return made up to 18/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 February 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
16 December 1996Return made up to 18/12/96; full list of members (6 pages)
16 December 1996Return made up to 18/12/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
18 December 1995Return made up to 18/12/95; no change of members (4 pages)
18 December 1995Return made up to 18/12/95; no change of members (4 pages)
26 April 1995Full accounts made up to 30 June 1994 (11 pages)
26 April 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)