ORD, BROUGH & COLLINS LIMITED

Register to unlock more data on OkredoRegister

ORD, BROUGH & COLLINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01410792

Incorporation date

22/01/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Christine House Sorbonne Close, Thornaby, Stockton-On-Tees TS17 6DACopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1979)
dot icon25/01/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/11/2021
Voluntary strike-off action has been suspended
dot icon12/10/2021
First Gazette notice for voluntary strike-off
dot icon01/10/2021
Application to strike the company off the register
dot icon19/05/2021
Micro company accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/01/2021
Termination of appointment of Ivo Rene Monique Verheyen as a director on 2020-12-31
dot icon12/01/2021
Appointment of Mr Thomas Hogh Okbo as a director on 2021-01-01
dot icon12/01/2021
Micro company accounts made up to 2019-12-31
dot icon08/07/2020
Satisfaction of charge 2 in full
dot icon08/07/2020
Satisfaction of charge 1 in full
dot icon08/07/2020
Satisfaction of charge 3 in full
dot icon08/07/2020
Satisfaction of charge 4 in full
dot icon06/03/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon07/12/2019
Compulsory strike-off action has been discontinued
dot icon04/12/2019
Micro company accounts made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon04/02/2019
Termination of appointment of Edward Graham as a secretary on 2019-02-04
dot icon04/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/02/2019
Termination of appointment of Hakan Tommy Bo Wester as a director on 2019-01-31
dot icon05/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/05/2017
Registered office address changed from Argonaut Park Galleymead Road Colnbrook Slough SL3 0EN to Christine House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA on 2017-05-26
dot icon07/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Appointment of Mr Edward Graham as a secretary on 2016-06-07
dot icon17/05/2016
Termination of appointment of Ilian Ivanov as a secretary on 2015-11-30
dot icon04/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/04/2015
Full accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/12/2014
Registered office address changed from Gac House Sabatier Close Thornaby Stockton-on-Tees Cleveland TS17 6EW to Argonaut Park Galleymead Road Colnbrook Slough SL3 0EN on 2014-12-11
dot icon11/12/2014
Appointment of Mr Herman Oswald Jorgensen as a director on 2014-10-01
dot icon28/04/2014
Full accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/10/2013
Full accounts made up to 2012-12-31
dot icon10/10/2013
Appointment of Mr Ilian Ivanov as a secretary
dot icon17/05/2013
Termination of appointment of Edward Graham as a secretary
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/11/2012
Appointment of Mr Bengt Ake Ekstrand as a director
dot icon12/11/2012
Termination of appointment of Andrew Leach as a director
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/01/2012
Registered office address changed from O B C House Sabatier Close, Thornaby Stockton on Tees Cleveland TS17 6EW on 2012-01-23
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Termination of appointment of Erland Ebbersten as a director
dot icon09/05/2011
Appointment of Mr Ivo Rene Monique Verheyen as a director
dot icon04/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/01/2011
Appointment of Mr Hakan Tommy Bo Wester as a director
dot icon12/01/2011
Termination of appointment of Lars Safverstrom as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon20/04/2010
Termination of appointment of John Wignall as a director
dot icon05/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/02/2010
Director's details changed for Andrew Manley Leach on 2009-12-31
dot icon05/02/2010
Director's details changed for Lars Goran Safverstrom on 2009-12-31
dot icon05/02/2010
Director's details changed for John Alexander Wignall on 2009-12-31
dot icon05/02/2010
Secretary's details changed for Edward John Graham on 2009-12-31
dot icon05/02/2010
Director's details changed for Erland Ebbersten on 2009-12-31
dot icon09/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/04/2009
Amended group of companies' accounts made up to 2008-05-31
dot icon28/03/2009
Group of companies' accounts made up to 2008-05-31
dot icon26/02/2009
Return made up to 31/12/08; full list of members
dot icon26/02/2009
Appointment terminated director william brough
dot icon26/02/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon15/04/2008
Director appointed lars goran safverstrom
dot icon15/04/2008
Director appointed andrew manley leach
dot icon15/04/2008
Director appointed erland ebbersten
dot icon12/03/2008
Return made up to 31/12/07; full list of members
dot icon28/02/2008
Group of companies' accounts made up to 2007-05-31
dot icon09/05/2007
Particulars of mortgage/charge
dot icon31/03/2007
Group of companies' accounts made up to 2006-05-31
dot icon14/03/2007
New secretary appointed
dot icon09/02/2007
Return made up to 31/12/06; full list of members
dot icon08/11/2006
Secretary resigned;director resigned
dot icon09/10/2006
£ ic 165000/20000 18/08/06 £ sr 145000@1=145000
dot icon31/08/2006
Resolutions
dot icon09/08/2006
Particulars of mortgage/charge
dot icon09/08/2006
Particulars of mortgage/charge
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon09/12/2005
Group of companies' accounts made up to 2005-05-31
dot icon05/04/2005
Group of companies' accounts made up to 2004-05-31
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon05/03/2004
Return made up to 31/12/03; full list of members
dot icon24/02/2004
Group of companies' accounts made up to 2003-05-31
dot icon03/04/2003
Group of companies' accounts made up to 2002-05-31
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon27/05/2002
Group of companies' accounts made up to 2001-05-31
dot icon15/05/2002
Registered office changed on 15/05/02 from: captain cook house 103 albert road middlesbrough TS1 2PA
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon23/04/2001
Full group accounts made up to 2000-05-31
dot icon04/01/2001
Return made up to 31/12/00; full list of members
dot icon05/04/2000
Full group accounts made up to 1999-05-31
dot icon05/01/2000
Return made up to 31/12/99; full list of members
dot icon06/04/1999
Full group accounts made up to 1998-05-31
dot icon18/12/1998
Return made up to 31/12/98; no change of members
dot icon02/10/1998
Full group accounts made up to 1997-05-31
dot icon27/03/1998
Delivery of annual acc. Ext. By 3 mths to 31/05/97
dot icon22/12/1997
Return made up to 31/12/97; full list of members
dot icon12/06/1997
Auditor's resignation
dot icon02/04/1997
Full group accounts made up to 1996-05-31
dot icon02/01/1997
Return made up to 31/12/96; no change of members
dot icon09/02/1996
Full group accounts made up to 1995-05-31
dot icon18/12/1995
Return made up to 31/12/95; no change of members
dot icon03/01/1995
Full group accounts made up to 1994-05-31
dot icon03/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon28/01/1994
Full group accounts made up to 1993-05-31
dot icon11/03/1993
Full accounts made up to 1992-05-31
dot icon06/01/1993
Return made up to 31/12/92; no change of members
dot icon03/02/1992
Return made up to 31/12/91; full list of members
dot icon22/01/1992
Full accounts made up to 1991-05-31
dot icon03/09/1991
Director's particulars changed
dot icon15/04/1991
Full group accounts made up to 1990-05-31
dot icon28/01/1991
Return made up to 31/12/90; full list of members
dot icon26/02/1990
Full group accounts made up to 1989-05-31
dot icon26/02/1990
Return made up to 13/10/89; full list of members
dot icon19/04/1989
Return made up to 29/12/88; full list of members
dot icon05/04/1989
Full group accounts made up to 1988-05-31
dot icon16/12/1987
Full accounts made up to 1987-05-31
dot icon16/12/1987
Return made up to 29/09/87; full list of members
dot icon27/10/1987
Director resigned;new director appointed
dot icon02/07/1987
Full group accounts made up to 1986-05-31
dot icon27/04/1987
Return made up to 31/12/86; full list of members
dot icon18/03/1987
Memorandum and Articles of Association
dot icon18/03/1987
Gazettable document
dot icon04/03/1987
Resolutions
dot icon03/02/1987
Gazettable document
dot icon03/02/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/03/1985
Annual return made up to 04/01/85
dot icon12/03/1985
Annual return made up to 04/01/85
dot icon31/08/1984
Annual return made up to 19/12/83
dot icon31/08/1984
Accounts made up to 1983-12-19
dot icon19/11/1983
Annual return made up to 20/10/82
dot icon19/11/1983
Accounts made up to 1982-05-31
dot icon29/06/1982
Accounts made up to 1981-05-31
dot icon07/09/1981
Resolutions
dot icon29/05/1981
Annual return made up to 15/04/81
dot icon26/09/1980
Annual return made up to 29/07/80
dot icon13/08/1979
Certificate of change of name
dot icon22/01/1979
Miscellaneous
dot icon22/01/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ebbersten, Erland
Director
31/03/2008 - 01/05/2011
6
Jorgensen, Herman Oswald
Director
01/10/2014 - Present
5
Ekstrand, Bengt Ake
Director
31/10/2012 - Present
6
Wester, Hakan Tommy Bo
Director
01/01/2011 - 31/01/2019
5
Ivanov, Ilian
Secretary
17/05/2013 - 30/11/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ORD, BROUGH & COLLINS LIMITED

ORD, BROUGH & COLLINS LIMITED is an(a) Dissolved company incorporated on 22/01/1979 with the registered office located at Christine House Sorbonne Close, Thornaby, Stockton-On-Tees TS17 6DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ORD, BROUGH & COLLINS LIMITED?

toggle

ORD, BROUGH & COLLINS LIMITED is currently Dissolved. It was registered on 22/01/1979 and dissolved on 25/01/2022.

Where is ORD, BROUGH & COLLINS LIMITED located?

toggle

ORD, BROUGH & COLLINS LIMITED is registered at Christine House Sorbonne Close, Thornaby, Stockton-On-Tees TS17 6DA.

What does ORD, BROUGH & COLLINS LIMITED do?

toggle

ORD, BROUGH & COLLINS LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for ORD, BROUGH & COLLINS LIMITED?

toggle

The latest filing was on 25/01/2022: Final Gazette dissolved via voluntary strike-off.