Company NameOriel Securities (Nominees) Limited
Company StatusDissolved
Company Number05885787
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameShelfco (No. 3299) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Eithne Maria O'Leary
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed18 August 2014(8 years after company formation)
Appointment Duration2 years, 8 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Cheapside
London
Greater London
EC2V 6ET
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed26 November 2014(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 09 May 2017)
Correspondence AddressSt. James House 13 Kensington Square
London
W8 5HD
Director NameMrs Pauline Bearblock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2011)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Woodleigh
Devon
TQ7 4DG
Director NameMr Adrian David Graeme McMillan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Haldon Road
London
SW18 1QG
Director NameMr Jonathan Davenport Sutton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2011)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBell House
Taynton
Oxfordshire
OX18 4UH
Secretary NameMr Adrian David Graeme McMillan
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Haldon Road
London
SW18 1QG
Director NameMs Susan Elizabeth Gordon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
Greater London
EC2V 6ET
Director NameMr David Michael Richard Jason Merchant
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
Greater London
EC2V 6ET
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websiteorielsecurities.com
Telephone020 77107600
Telephone regionLondon

Location

Registered Address150 Cheapside
London
Greater London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

20 at £0.05Oriel Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 April 2008Delivered on: 8 May 2008
Satisfied on: 6 June 2008
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
10 February 2017Application to strike the company off the register (3 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(5 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(5 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 January 2015Appointment of Goodwille Limited as a secretary on 26 November 2014 (2 pages)
19 January 2015Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page)
19 January 2015Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page)
19 January 2015Appointment of Goodwille Limited as a secretary on 26 November 2014 (2 pages)
19 January 2015Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page)
19 January 2015Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page)
18 August 2014Termination of appointment of David Michael Richard Jason Merchant as a director on 18 August 2014 (1 page)
18 August 2014Appointment of Ms Eithne Maria O'leary as a director on 18 August 2014 (2 pages)
18 August 2014Appointment of Ms Eithne Maria O'leary as a director on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of David Michael Richard Jason Merchant as a director on 18 August 2014 (1 page)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
15 April 2013Termination of appointment of Susan Gordon as a director (1 page)
15 April 2013Appointment of Mr David Michael Richard Jason Merchant as a director (2 pages)
15 April 2013Termination of appointment of Susan Gordon as a director (1 page)
15 April 2013Appointment of Mr David Michael Richard Jason Merchant as a director (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
3 June 2011Registered office address changed from 150 Cheapside London London Greater London EC2V 6ET United Kingdom on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 150 Cheapside London London Greater London EC2V 6ET United Kingdom on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 125 Wood Street London EC2V 7AN on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 125 Wood Street London EC2V 7AN on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 150 Cheapside London London Greater London EC2V 6ET United Kingdom on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 125 Wood Street London EC2V 7AN on 3 June 2011 (1 page)
16 March 2011Termination of appointment of Adrian Mcmillan as a secretary (1 page)
16 March 2011Termination of appointment of Adrian Mcmillan as a director (1 page)
16 March 2011Termination of appointment of Adrian Mcmillan as a secretary (1 page)
16 March 2011Termination of appointment of Adrian Mcmillan as a director (1 page)
14 March 2011Termination of appointment of Pauline Bearblock as a director (1 page)
14 March 2011Appointment of Mrs Susan Elizabeth Gordon as a director (2 pages)
14 March 2011Appointment of Mrs Susan Elizabeth Gordon as a director (2 pages)
14 March 2011Termination of appointment of Jonathan Sutton as a director (1 page)
14 March 2011Termination of appointment of Jonathan Sutton as a director (1 page)
14 March 2011Termination of appointment of Pauline Bearblock as a director (1 page)
27 July 2010Director's details changed for Mr Adrian David Graeme Mcmillan on 25 July 2010 (2 pages)
27 July 2010Director's details changed for Pauline Bearblock on 25 July 2010 (2 pages)
27 July 2010Director's details changed for Pauline Bearblock on 25 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Adrian David Graeme Mcmillan on 25 July 2010 (2 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 August 2009Return made up to 25/07/09; full list of members (4 pages)
13 August 2009Return made up to 25/07/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 March 2009Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 March 2009Director's change of particulars / jonathan sutton / 01/08/2008 (1 page)
2 March 2009Director's change of particulars / jonathan sutton / 01/08/2008 (1 page)
3 October 2008Return made up to 25/07/08; full list of members (6 pages)
3 October 2008Return made up to 25/07/08; full list of members (6 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 December 2007Memorandum and Articles of Association (7 pages)
11 December 2007Memorandum and Articles of Association (7 pages)
10 December 2007Div 30/11/07 (1 page)
10 December 2007Div 30/11/07 (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007S-div 30/11/07 (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New secretary appointed;new director appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed;new director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007S-div 30/11/07 (1 page)
6 December 2007New director appointed (2 pages)
2 December 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
2 December 2007Registered office changed on 02/12/07 from: lacon house theobalds road london WC1X 8RW (1 page)
2 December 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
2 December 2007Registered office changed on 02/12/07 from: lacon house theobalds road london WC1X 8RW (1 page)
30 November 2007Company name changed shelfco (no. 3299) LIMITED\certificate issued on 30/11/07 (2 pages)
30 November 2007Company name changed shelfco (no. 3299) LIMITED\certificate issued on 30/11/07 (2 pages)
15 November 2007Return made up to 25/07/07; full list of members (7 pages)
15 November 2007Return made up to 25/07/07; full list of members (7 pages)
6 November 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 November 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
25 July 2006Incorporation (25 pages)
25 July 2006Incorporation (25 pages)