Company NameOriel Cash Backed Iv Plc
DirectorsEric George Barratt and Michael William Copplestone Dillon Onslow
Company StatusDissolved
Company Number02804538
CategoryPublic Limited Company
Incorporation Date29 March 1993(31 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameEric George Barratt
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(3 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Correspondence AddressStockfield Church Path
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3SX
Director NameRt Honourable Earl Of Onslow Michael William Copplestone Dillon Onslow
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1993(7 months, 3 weeks after company formation)
Appointment Duration30 years, 4 months
RoleFarmer/Landowner
Country of ResidenceEngland
Correspondence AddressTemple Court Clandon Park
West Clandon
Guildford
Surrey
GU4 7RQ
Secretary NameMr Neil Jackson Pearson
NationalityBritish
StatusCurrent
Appointed19 August 1998(5 years, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressWilbur Lower End
Leafield
Witney
Oxfordshire
OX29 9QJ
Director NameAdrian John Carter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(3 months after company formation)
Appointment Duration2 days (resigned 01 July 1993)
RoleSolicitor
Correspondence AddressShingle Farm Lodge Road
Hazeleigh
Chelmsford
Essex
CM3 6QX
Director NameMrs Jennifer McPherson Gubbins
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(3 months after company formation)
Appointment Duration2 days (resigned 01 July 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Kings Road
Wimbledon
London
SW19 8PL
Secretary NameAdrian John Carter
NationalityBritish
StatusResigned
Appointed29 June 1993(3 months after company formation)
Appointment Duration2 days (resigned 01 July 1993)
RoleSolicitor
Correspondence AddressShingle Farm Lodge Road
Hazeleigh
Chelmsford
Essex
CM3 6QX
Director NameMr Richard Norton Bowes
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 August 1998)
RoleCompany Director
Correspondence Address8 Mellow Close
Banstead
Surrey
SM7 3QR
Director NameNicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 August 1998)
RoleFinancial Consultant
Correspondence Address19 Rylett Road
Stamford Brook
London
W12 9SS
Secretary NameAnthony Michael McGing
NationalityBritish
StatusResigned
Appointed01 July 1993(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 August 1998)
RoleChartered Accountant
Correspondence Address9 Norbury Hill
Norbury
London
SW16 3LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address106-114 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£105,575
Gross Profit£28,098
Net Worth£3,388,085
Cash£18
Current Liabilities£6,346

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

11 January 2003Dissolved (1 page)
11 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2002Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 1998Declaration of solvency (3 pages)
28 September 1998Appointment of a voluntary liquidator (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Secretary resigned (1 page)
10 May 1998Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
21 April 1998Return made up to 29/03/98; no change of members (8 pages)
20 October 1997Full accounts made up to 31 July 1997 (14 pages)
29 April 1997Return made up to 29/03/97; full list of members (11 pages)
16 October 1996Full accounts made up to 31 July 1996 (12 pages)
1 May 1996Return made up to 29/03/96; no change of members (10 pages)
6 October 1995Full accounts made up to 31 July 1995 (12 pages)
28 March 1995Return made up to 29/03/95; no change of members (16 pages)