Company NameOrderseal Limited
Company StatusDissolved
Company Number04359463
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 2 months ago)
Dissolution Date19 April 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Barry Porter
NationalityBritish
StatusClosed
Appointed29 October 2009(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 19 April 2017)
RoleHead Real Estate Asset Management
Country of ResidenceEngland
Correspondence Address22 Dove Park
Chorleywood
Herts
WD3 5NY
Director NameDerek Anthony Howell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2015(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 19 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMr Wilson Yao-Chang Lee
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish,American
StatusResigned
Appointed06 February 2002(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognall Way
London
NW3 6XE
Director NameAndrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2004)
RoleBanker
Correspondence Address37 Aberdeen Road
London
N5 2YG
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed06 February 2002(1 week, 6 days after company formation)
Appointment Duration8 years (resigned 04 March 2010)
RoleCompany Director
Correspondence Address19 Trinity Grove
Bengeo
Hertford
Hertfordshire
SG14 3HB
Director NameWilliam James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 February 2004)
RoleBanker
Correspondence AddressFlat 3
79 Church Road
Richmond
Surrey
TW10 6LX
Director NameRachel Kay Sadler
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2005)
RoleAccountant
Correspondence AddressGarden Flat
56 Talbot Road
Highgate
N6 4QP
Director NameMr James Corry Blakemore
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 November 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Lower Addison Gardens
London
W14 8BQ
Director NameMr Barry Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 October 2008)
RoleHead Real Estate Asset Managem
Country of ResidenceUnited Kingdom
Correspondence Address22 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed28 February 2005(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 04 March 2010)
RoleCompany Director
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers Llp
7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Eldon Street Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,010,092
Cash£75,813
Current Liabilities£3,085,905

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Filing History

19 April 2017Final Gazette dissolved following liquidation (1 page)
19 April 2017Final Gazette dissolved following liquidation (1 page)
19 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
19 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
4 April 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on 4 April 2016 (2 pages)
4 April 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on 4 April 2016 (2 pages)
3 February 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Declaration of solvency (3 pages)
3 February 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
(1 page)
3 February 2016Declaration of solvency (3 pages)
3 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
(1 page)
24 December 2015Appointment of Derek Anthony Howell as a director on 23 December 2015 (2 pages)
24 December 2015Appointment of Derek Anthony Howell as a director on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of Barry Porter as a director on 23 December 2015 (1 page)
23 December 2015Termination of appointment of Barry Porter as a director on 23 December 2015 (1 page)
7 September 2015Full accounts made up to 30 November 2014 (16 pages)
7 September 2015Full accounts made up to 30 November 2014 (16 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
9 September 2014Full accounts made up to 30 November 2013 (16 pages)
9 September 2014Full accounts made up to 30 November 2013 (16 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
2 August 2013Full accounts made up to 30 November 2012 (16 pages)
2 August 2013Full accounts made up to 30 November 2012 (16 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
28 May 2012Full accounts made up to 30 November 2011 (14 pages)
28 May 2012Full accounts made up to 30 November 2011 (14 pages)
30 August 2011Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page)
30 August 2011Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
27 April 2011Full accounts made up to 30 November 2010 (15 pages)
27 April 2011Full accounts made up to 30 November 2010 (15 pages)
6 September 2010Full accounts made up to 30 November 2009 (15 pages)
6 September 2010Full accounts made up to 30 November 2009 (15 pages)
28 June 2010Termination of appointment of Margaret Smith as a secretary (2 pages)
28 June 2010Termination of appointment of Margaret Smith as a secretary (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (15 pages)
26 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (15 pages)
12 March 2010Termination of appointment of Emily Upton as a secretary (2 pages)
12 March 2010Registered office address changed from 25 Bank Street London E14 5LE on 12 March 2010 (2 pages)
12 March 2010Register inspection address has been changed (2 pages)
12 March 2010Register(s) moved to registered inspection location (2 pages)
12 March 2010Register(s) moved to registered inspection location (2 pages)
12 March 2010Register inspection address has been changed (2 pages)
12 March 2010Registered office address changed from 25 Bank Street London E14 5LE on 12 March 2010 (2 pages)
12 March 2010Termination of appointment of Emily Upton as a secretary (2 pages)
4 January 2010Full accounts made up to 30 November 2008 (16 pages)
4 January 2010Full accounts made up to 30 November 2008 (16 pages)
18 November 2009Appointment of Barry Porter as a director (3 pages)
18 November 2009Appointment of Barry Porter as a director (3 pages)
12 November 2009Full accounts made up to 30 November 2007 (15 pages)
12 November 2009Full accounts made up to 30 November 2007 (15 pages)
9 October 2009Section 516/519 (1 page)
9 October 2009Section 516/519 (1 page)
8 October 2009Auditor's resignation (1 page)
8 October 2009Auditor's resignation (1 page)
25 August 2009Return made up to 29/01/09; full list of members (5 pages)
25 August 2009Return made up to 29/01/09; full list of members (5 pages)
24 August 2009Secretary's change of particulars / emily upton / 27/07/2009 (1 page)
24 August 2009Secretary's change of particulars / emily upton / 27/07/2009 (1 page)
17 November 2008Appointment terminated director james blakemore (1 page)
17 November 2008Appointment terminated director james blakemore (1 page)
12 November 2008Appointment terminated director barry porter (1 page)
12 November 2008Appointment terminated director barry porter (1 page)
15 August 2008Full accounts made up to 30 November 2006 (14 pages)
15 August 2008Full accounts made up to 30 November 2006 (14 pages)
10 July 2008Director's change of particulars / james blakemore / 03/07/2008 (1 page)
10 July 2008Director's change of particulars / james blakemore / 03/07/2008 (1 page)
18 February 2008Return made up to 24/01/08; full list of members (6 pages)
18 February 2008Return made up to 24/01/08; full list of members (6 pages)
18 February 2007Return made up to 24/01/07; full list of members (7 pages)
18 February 2007Return made up to 24/01/07; full list of members (7 pages)
7 February 2007Full accounts made up to 30 November 2005 (13 pages)
7 February 2007Full accounts made up to 30 November 2005 (13 pages)
9 February 2006Return made up to 24/01/06; full list of members (7 pages)
9 February 2006Return made up to 24/01/06; full list of members (7 pages)
4 October 2005Full accounts made up to 30 November 2004 (12 pages)
4 October 2005Full accounts made up to 30 November 2004 (12 pages)
26 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2005Full accounts made up to 30 November 2003 (12 pages)
18 March 2005Full accounts made up to 30 November 2003 (12 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
21 February 2005Return made up to 24/01/05; full list of members (7 pages)
21 February 2005Return made up to 24/01/05; full list of members (7 pages)
10 September 2004New director appointed (3 pages)
10 September 2004New director appointed (3 pages)
18 August 2004New director appointed (3 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (3 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
19 February 2004Return made up to 24/01/04; full list of members (7 pages)
19 February 2004Return made up to 24/01/04; full list of members (7 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (3 pages)
21 October 2003Registered office changed on 21/10/03 from: 1 broadgate london EC2M 7HA (1 page)
21 October 2003Registered office changed on 21/10/03 from: 1 broadgate london EC2M 7HA (1 page)
13 August 2003Accounts for a dormant company made up to 30 November 2002 (7 pages)
13 August 2003Accounts for a dormant company made up to 30 November 2002 (7 pages)
28 February 2003Return made up to 24/01/03; full list of members (7 pages)
28 February 2003Return made up to 24/01/03; full list of members (7 pages)
15 April 2002Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page)
15 April 2002Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page)
13 February 2002Registered office changed on 13/02/02 from: 1 broadgate london EC2M 7HA (1 page)
13 February 2002Registered office changed on 13/02/02 from: 1 broadgate london EC2M 7HA (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New director appointed (3 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Registered office changed on 08/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 2002New secretary appointed (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Registered office changed on 08/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (1 page)
24 January 2002Incorporation (17 pages)
24 January 2002Incorporation (17 pages)