Company NameOriel Mortgage Services Limited
Company StatusDissolved
Company Number02473619
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)
Dissolution Date24 May 2009 (14 years, 11 months ago)
Previous NameAIB Mortgage Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Allan Proud
NationalityBritish
StatusClosed
Appointed30 July 1999(9 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 24 May 2009)
RoleCompany Director
Correspondence Address80 Long Common
Heybridge
Maldon
Essex
CM9 4UU
Director NamePatricia Margaret Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(13 years after company formation)
Appointment Duration6 years, 2 months (closed 24 May 2009)
RoleCompany Director
Correspondence AddressStuart House
Queens Gate Britannia Road
Waltham Cross
Hertfordshire
EN8 7TF
Director NameMr Nigel Kenneth Cayzer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThriepley House
Lundie
Dundee
DD2 5PA
Scotland
Director NameMr Richard Paul Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameMr Richard Paul Horton
NationalityBritish
StatusResigned
Appointed23 February 1993(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameMr Christopher Michael David Ross-Roberts
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameMr Christopher Michael David Ross-Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Secretary NamePatrick Mark Hartrey
NationalityBritish
StatusResigned
Appointed06 October 1997(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address61 Byron Road
London
E17 4SN
Director NameMr Peter Alfred Head
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Church Lane
Doddinghurst
Brentwood
Essex
CM15 0NA
Director NamePanchapakesan Prabhakaran
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed01 August 1998(8 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 July 1999)
RoleFinance Executive
Correspondence AddressPO Box 2254
Ruwi
112
Secretary NameAlan David Hemsley
NationalityBritish
StatusResigned
Appointed18 December 1998(8 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 1999)
RoleCompany Director
Correspondence Address40 Dove Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NY
Director NameShahid Hanif Shaikh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityPakistani
StatusResigned
Appointed01 July 1999(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2001)
RoleChartered Accountant
Correspondence Address126 Green Lane
Edgware
Middlesex
HA8 8EJ
Director NameJohn Bussey Wood
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2001(11 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2001)
RoleCompany Director
Correspondence Address9 Brightlingsea Place
Narrow Street
London
E14 8DB
Director NameGeorge Weber
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2001(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2003)
RoleCompany Director
Correspondence Address39c Tanza Road
London
NW3 2UA

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
15 April 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
29 March 2005Result of meeting of creditors (10 pages)
23 March 2005Statement of administrator's revised proposal (12 pages)
15 March 2005Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
11 March 2005Statement of administrator's revised proposal (5 pages)
18 November 2004Registered office changed on 18/11/04 from: stuart house queens gate britannia road waltham cross hertfordshire EN8 7TF (1 page)
3 November 2004Administrator's progress report (6 pages)
16 August 2004Statement of affairs (6 pages)
14 June 2004Result of meeting of creditors (9 pages)
14 May 2004Statement of administrator's proposal (21 pages)
15 April 2004Appointment of an administrator (1 page)
27 March 2004Director resigned (1 page)
18 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 March 2003New director appointed (3 pages)
5 March 2003Director resigned (1 page)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 February 2002New director appointed (4 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2001New director appointed (3 pages)
15 October 2001Director resigned (1 page)
11 October 2001New director appointed (3 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 September 2000Full accounts made up to 31 December 1999 (9 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 December 1999Full accounts made up to 31 December 1998 (9 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (3 pages)
1 April 1999Return made up to 31/12/98; no change of members (7 pages)
31 March 1999New director appointed (3 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999New director appointed (3 pages)
22 December 1998Secretary resigned (1 page)
8 December 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
21 July 1998Full accounts made up to 31 December 1997 (9 pages)
1 May 1998Full accounts made up to 31 December 1996 (9 pages)
30 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 October 1997Secretary resigned (1 page)
13 October 1997New secretary appointed (2 pages)
20 March 1997Return made up to 23/02/97; full list of members
  • 363(287) ‐ Registered office changed on 20/03/97
(8 pages)
31 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1996New director appointed (2 pages)
4 November 1996Registered office changed on 04/11/96 from: 145-149,borough high street. London. SE1 1NP (1 page)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
9 April 1996New secretary appointed (1 page)
9 April 1996Secretary resigned;director resigned (2 pages)
7 March 1996Return made up to 23/02/96; no change of members (6 pages)
10 July 1995Full accounts made up to 31 December 1994 (8 pages)
11 July 1991Return made up to 23/02/91; full list of members (8 pages)
30 March 1990Memorandum and Articles of Association (7 pages)
23 February 1990Certificate of incorporation (1 page)
23 February 1990Incorporation (11 pages)