Company NameOrratum Estate Ltd
Company StatusDissolved
Company Number08522174
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NamesUK4U Ltd and Carchi International Limited

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron
SIC 2754Casting of other non-ferrous metals
SIC 24540Casting of other non-ferrous metals
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Hoover
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Orratum Bank Pall Mall
London
SW1Y 5NQ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Christian Augustin-Felix Carchi
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address100 Orratum Bank Pall Mall
London
SW1Y 5NQ
Director NameMr Jean Claude Carchi
Date of BirthJune 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address100 Orratum Bank Pall Mall
London
SW1Y 5NQ
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Orratum Bank Pall Mall
London
SW1Y 5NQ
Director NameMiss Sally Garcia
Date of BirthApril 1978 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed29 July 2016(3 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Orratum Bank 100 Pall Mall
London
SW1Y 5NQ

Location

Registered Address100 Orratum Bank Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Appointment of Mr John Hoover as a director on 9 January 2017 (2 pages)
9 January 2017Termination of appointment of Christian Augustin-Felix Carchi as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Jean Claude Carchi as a director on 9 January 2017 (1 page)
9 January 2017Appointment of Mr John Hoover as a director on 9 January 2017 (2 pages)
9 January 2017Termination of appointment of Christian Augustin-Felix Carchi as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Jean Claude Carchi as a director on 9 January 2017 (1 page)
7 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25
(3 pages)
7 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25
(3 pages)
15 August 2016Termination of appointment of Sally Garcia as a director on 15 August 2016 (1 page)
15 August 2016Appointment of Mr Jean Claude Carchi as a director on 15 April 2015 (2 pages)
15 August 2016Appointment of Mr Jean Claude Carchi as a director on 15 April 2015 (2 pages)
15 August 2016Termination of appointment of Sally Garcia as a director on 15 August 2016 (1 page)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 August 2016Appointment of Mr Christian Augustin-Felix Carchi as a director on 15 April 2015 (2 pages)
15 August 2016Appointment of Mr Christian Augustin-Felix Carchi as a director on 15 April 2015 (2 pages)
2 August 2016Director's details changed for Miss Sally Garcia on 29 July 2016 (2 pages)
2 August 2016Termination of appointment of Bryan Anthony Thornton as a director on 29 July 2016 (1 page)
2 August 2016Director's details changed for Miss Sally Garcia on 29 July 2016 (2 pages)
2 August 2016Appointment of Miss Sally Garcia as a director on 29 July 2016 (2 pages)
2 August 2016Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 100 Orratum Bank Pall Mall London SW1Y 5NQ on 2 August 2016 (1 page)
2 August 2016Termination of appointment of Bryan Anthony Thornton as a director on 29 July 2016 (1 page)
2 August 2016Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 100 Orratum Bank Pall Mall London SW1Y 5NQ on 2 August 2016 (1 page)
2 August 2016Appointment of Miss Sally Garcia as a director on 29 July 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Appointment of Mr Bryan Anthony Thornton as a director on 6 June 2016 (2 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 June 2016 (1 page)
7 June 2016Appointment of Mr Bryan Anthony Thornton as a director on 6 June 2016 (2 pages)
7 June 2016Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 June 2016 (1 page)
10 May 2016Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Peter Anthony Valaitis as a director on 10 May 2016 (1 page)
10 May 2016Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Peter Anthony Valaitis as a director on 10 May 2016 (1 page)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Annual return made up to 9 May 2014
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 9 May 2014
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 9 May 2014
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 May 2013Incorporation (20 pages)
9 May 2013Incorporation (20 pages)