Company NameOrbach & Chambers Services Limited
Company StatusDissolved
Company Number04788282
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)
Dissolution Date25 January 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Mark Llewellyn Williams
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2018(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Queen Anne Street
Marylebone
London
W1G 9JG
Director NamePaul Grayston
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2018(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Thomas Lemay Green
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2018(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Queen Anne Street
Marylebone
London
W1G 9JG
Director NameMr Timothy Taihibou Michael Frederic Noble
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2019(16 years after company formation)
Appointment Duration2 years, 7 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Michael Ernest David Chambers
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Redington Road
London
NW3 7QY
Secretary NameFiona Boxall
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Breton House
The Barbican
London
EC2Y 8DQ
Secretary NameMr Thomas Oliver Gray
StatusResigned
Appointed14 April 2009(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 March 2018)
RoleChartered Certified Accountant
Correspondence AddressGreen Sleeves Highfield
Banstead
Surrey
SM7 3LJ
Director NameMr Mark Robert Cooper Wyatt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(15 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 3 Waterhouse Square 138 Holborn
London
EC1N 2SW
Director NameChloe Chandra Holding
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2019)
RoleInvestment Associate
Country of ResidenceEngland
Correspondence Address9 Mandeville Place
London
W1U 3AY
Director NameMr Alistair Stephen Youngman
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(15 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 3 Waterhouse Square 138 Holborn
London
EC1N 2SW

Contact

Websitechambersandpartners.com
Telephone01842 610177
Telephone regionThetford

Location

Registered Address165 Fleet Street
London
EC4A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£4,621
Net Worth£16,446
Cash£324
Current Liabilities£4,474

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Charges

16 January 2019Delivered on: 17 January 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

25 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2021Change of details for Crossrail Bidco Limited as a person with significant control on 21 October 2021 (2 pages)
22 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
22 October 2021Micro company accounts made up to 30 April 2019 (3 pages)
22 October 2021Micro company accounts made up to 30 April 2020 (3 pages)
21 October 2021Registered office address changed from No. 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 165 Fleet Street London EC4A 2AE on 21 October 2021 (1 page)
21 October 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
13 October 2020Voluntary strike-off action has been suspended (1 page)
12 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
19 May 2020Application to strike the company off the register (2 pages)
23 April 2020Satisfaction of charge 047882820001 in full (1 page)
2 March 2020Termination of appointment of Alistair Stephen Youngman as a director on 29 January 2020 (1 page)
14 February 2020Director's details changed for Mr Thomas Lemay Green on 24 January 2020 (2 pages)
14 February 2020Director's details changed for Mr Mark Llewellyn Williams on 24 January 2020 (2 pages)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
7 November 2019Termination of appointment of Chloe Chandra Holding as a director on 30 September 2019 (1 page)
12 July 2019Termination of appointment of Mark Robert Cooper Wyatt as a director on 17 June 2019 (1 page)
12 July 2019Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 17 June 2019 (2 pages)
10 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
8 March 2019Appointment of Alistair Stephen Youngman as a director on 7 March 2019 (2 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 January 2019Registration of charge 047882820001, created on 16 January 2019 (62 pages)
1 August 2018Registered office address changed from 39-41 Parker Street London WC2B 5PQ to No. 3 Waterhouse Square 138 Holborn London EC1N 2SW on 1 August 2018 (1 page)
1 August 2018Appointment of Mr Mark Robert Cooper Wyatt as a director on 12 July 2018 (2 pages)
1 August 2018Appointment of Paul Grayston as a director on 12 July 2018 (2 pages)
1 August 2018Appointment of Mr Thomas Lemay Green as a director on 12 July 2018 (2 pages)
1 August 2018Appointment of Chloe Chandra Holding as a director on 12 July 2018 (2 pages)
14 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
26 March 2018Appointment of Mark Williams as a director on 16 March 2018 (2 pages)
26 March 2018Termination of appointment of Michael Ernest David Chambers as a director on 16 March 2018 (1 page)
26 March 2018Termination of appointment of Thomas Oliver Gray as a secretary on 16 March 2018 (1 page)
26 March 2018Cessation of Michael Ernest David Chambers as a person with significant control on 16 March 2018 (1 page)
26 March 2018Notification of Crossrail Bidco Limited as a person with significant control on 16 March 2018 (2 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3
(6 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3
(6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(4 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(4 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(4 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(4 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(4 pages)
29 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
26 June 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
26 June 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
12 July 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
12 July 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
5 August 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
5 August 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
19 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 3
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 3
(4 pages)
22 October 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
22 October 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 May 2010Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 7 May 2010 (2 pages)
19 June 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
19 June 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
8 June 2009Secretary appointed thomas oliver gray (1 page)
8 June 2009Secretary appointed thomas oliver gray (1 page)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
5 June 2009Appointment terminated secretary fiona boxall (1 page)
5 June 2009Appointment terminated secretary fiona boxall (1 page)
7 August 2008Return made up to 05/06/08; full list of members (3 pages)
7 August 2008Return made up to 05/06/08; full list of members (3 pages)
27 May 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
27 May 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
21 June 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
21 June 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
16 June 2007Return made up to 05/06/07; no change of members (6 pages)
16 June 2007Return made up to 05/06/07; no change of members (6 pages)
21 June 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
21 June 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
16 June 2006Return made up to 05/06/06; full list of members (6 pages)
16 June 2006Return made up to 05/06/06; full list of members (6 pages)
27 October 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
27 October 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
14 June 2005Return made up to 05/06/05; full list of members (6 pages)
14 June 2005Return made up to 05/06/05; full list of members (6 pages)
9 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
9 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
11 June 2004Return made up to 05/06/04; full list of members (6 pages)
11 June 2004Return made up to 05/06/04; full list of members (6 pages)
29 April 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
29 April 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
13 March 2004Ad 06/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2004Ad 06/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2003Incorporation (10 pages)
5 June 2003Incorporation (10 pages)