PRICE & ORPHIN LIMITED

Register to unlock more data on OkredoRegister

PRICE & ORPHIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00497851

Incorporation date

21/07/1951

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1987)
dot icon13/04/2011
Final Gazette dissolved following liquidation
dot icon13/01/2011
Return of final meeting in a members' voluntary winding up
dot icon06/08/2010
Termination of appointment of Kim Ward as a director
dot icon28/04/2010
Registered office address changed from 7 Harbour Building Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 2010-04-28
dot icon20/04/2010
Appointment of a voluntary liquidator
dot icon20/04/2010
Resolutions
dot icon20/04/2010
Declaration of solvency
dot icon21/12/2009
Director's details changed for Kim Stephen Ward on 2009-12-11
dot icon17/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon08/10/2009
Director's details changed for Howard Kimberley on 2009-10-05
dot icon08/10/2009
Director's details changed
dot icon25/08/2009
Accounts made up to 2009-03-31
dot icon23/12/2008
Accounts made up to 2008-03-31
dot icon17/11/2008
Return made up to 16/11/08; full list of members
dot icon29/01/2008
Accounts made up to 2007-03-31
dot icon16/11/2007
Return made up to 16/11/07; full list of members
dot icon17/11/2006
Return made up to 16/11/06; full list of members
dot icon09/11/2006
Accounts made up to 2006-03-31
dot icon31/01/2006
Accounts made up to 2005-03-31
dot icon16/11/2005
Return made up to 16/11/05; full list of members
dot icon05/09/2005
Secretary resigned
dot icon05/09/2005
New secretary appointed
dot icon17/12/2004
Accounts made up to 2004-03-31
dot icon16/11/2004
Return made up to 16/11/04; full list of members
dot icon10/09/2004
Secretary's particulars changed;director's particulars changed
dot icon22/11/2003
Return made up to 16/11/03; full list of members
dot icon25/09/2003
Accounts made up to 2003-03-31
dot icon13/03/2003
Auditor's resignation
dot icon28/11/2002
Full accounts made up to 2002-03-31
dot icon21/11/2002
Return made up to 16/11/02; full list of members
dot icon04/07/2002
Director resigned
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon21/11/2001
Return made up to 16/11/01; full list of members
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
New secretary appointed
dot icon18/09/2001
Declaration of satisfaction of mortgage/charge
dot icon10/05/2001
Director resigned
dot icon24/04/2001
New director appointed
dot icon16/02/2001
Declaration of satisfaction of mortgage/charge
dot icon16/02/2001
Declaration of satisfaction of mortgage/charge
dot icon16/02/2001
Declaration of satisfaction of mortgage/charge
dot icon16/02/2001
Declaration of satisfaction of mortgage/charge
dot icon16/02/2001
Declaration of satisfaction of mortgage/charge
dot icon11/12/2000
Director resigned
dot icon11/12/2000
New director appointed
dot icon21/11/2000
Return made up to 16/11/00; full list of members
dot icon14/11/2000
Full accounts made up to 2000-03-31
dot icon04/08/2000
Director resigned
dot icon04/08/2000
New director appointed
dot icon27/01/2000
Return made up to 16/11/99; full list of members
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon19/11/1998
Return made up to 16/11/98; no change of members
dot icon02/10/1998
Full accounts made up to 1998-03-31
dot icon27/08/1998
Auditor's resignation
dot icon10/07/1998
Secretary resigned
dot icon10/07/1998
New secretary appointed
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon20/11/1997
Return made up to 16/11/97; full list of members
dot icon21/05/1997
Secretary's particulars changed
dot icon13/03/1997
Accounting reference date shortened from 30/04 to 31/03
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Director resigned
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
Auditor's resignation
dot icon12/03/1997
Registered office changed on 12/03/97 from: excalibur house park lane handsworth birmingham B21 8LH
dot icon26/02/1997
Director's particulars changed
dot icon16/01/1997
Full accounts made up to 1996-04-30
dot icon05/12/1996
Return made up to 16/11/96; full list of members
dot icon05/09/1996
Secretary's particulars changed
dot icon18/08/1996
Director resigned
dot icon18/08/1996
New director appointed
dot icon15/05/1996
Resolutions
dot icon15/05/1996
Resolutions
dot icon15/05/1996
Ad 30/04/96--------- £ si 1000000@1=1000000 £ ic 2000/1002000
dot icon15/05/1996
£ nc 2000/1002000 30/04/96
dot icon12/12/1995
Particulars of mortgage/charge
dot icon29/11/1995
Return made up to 16/11/95; full list of members
dot icon29/11/1995
Location of register of members address changed
dot icon24/10/1995
Full accounts made up to 1995-04-30
dot icon13/10/1995
Director's particulars changed
dot icon23/06/1995
Director's particulars changed
dot icon24/05/1995
Particulars of mortgage/charge
dot icon17/03/1995
New secretary appointed
dot icon17/03/1995
Secretary resigned
dot icon17/03/1995
Director resigned
dot icon16/01/1995
Full accounts made up to 1994-04-30
dot icon06/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 16/11/94; full list of members
dot icon17/11/1994
Resolutions
dot icon18/04/1994
Memorandum and Articles of Association
dot icon18/04/1994
Resolutions
dot icon22/01/1994
Declaration of satisfaction of mortgage/charge
dot icon22/01/1994
Declaration of satisfaction of mortgage/charge
dot icon22/01/1994
Declaration of satisfaction of mortgage/charge
dot icon22/01/1994
Declaration of satisfaction of mortgage/charge
dot icon22/01/1994
Declaration of satisfaction of mortgage/charge
dot icon22/01/1994
Declaration of satisfaction of mortgage/charge
dot icon22/01/1994
Declaration of satisfaction of mortgage/charge
dot icon22/01/1994
Declaration of satisfaction of mortgage/charge
dot icon22/01/1994
Declaration of satisfaction of mortgage/charge
dot icon22/01/1994
Declaration of satisfaction of mortgage/charge
dot icon21/12/1993
Full accounts made up to 1993-04-30
dot icon21/12/1993
Director's particulars changed
dot icon06/12/1993
Return made up to 16/11/93; full list of members
dot icon29/11/1993
Director resigned
dot icon24/09/1993
Particulars of mortgage/charge
dot icon17/09/1993
Particulars of mortgage/charge
dot icon17/09/1993
Particulars of mortgage/charge
dot icon25/07/1993
Director's particulars changed
dot icon01/02/1993
Full accounts made up to 1992-04-30
dot icon15/01/1993
New director appointed
dot icon27/11/1992
Return made up to 16/11/92; full list of members
dot icon02/07/1992
Return made up to 29/10/91; change of members
dot icon31/01/1992
Full accounts made up to 1991-04-30
dot icon20/09/1991
Director resigned
dot icon29/08/1991
Resolutions
dot icon09/08/1991
Secretary resigned;new secretary appointed
dot icon09/08/1991
New director appointed
dot icon09/08/1991
Resolutions
dot icon17/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Particulars of mortgage/charge
dot icon19/06/1991
New director appointed
dot icon19/06/1991
New director appointed
dot icon22/01/1991
Director resigned;new director appointed
dot icon15/01/1991
Full accounts made up to 1990-05-31
dot icon15/01/1991
Registered office changed on 15/01/91 from: commercial mills canal road newtown montg SY16 2JQ
dot icon15/01/1991
Return made up to 29/10/90; change of members
dot icon15/01/1991
Accounting reference date shortened from 31/05 to 30/04
dot icon09/01/1991
Auditor's resignation
dot icon09/01/1991
Secretary resigned;new secretary appointed
dot icon15/12/1989
Full accounts made up to 1989-05-31
dot icon15/12/1989
Return made up to 16/11/89; full list of members
dot icon01/03/1989
Return made up to 10/10/88; full list of members
dot icon16/02/1989
Full accounts made up to 1988-05-31
dot icon25/02/1988
Return made up to 15/12/87; full list of members
dot icon09/02/1988
Full accounts made up to 1987-05-31
dot icon10/02/1987
Accounts for a small company made up to 1986-05-31
dot icon10/02/1987
Return made up to 30/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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
Davies, Christopher Erith
Director
24/02/1997 - 31/07/2000
35
ARABIS PLC
Corporate Secretary
06/03/1995 - 01/07/1998
9
Ward, Kim Stephen
Director
01/08/2000 - 31/07/2010
37
Hartley, Simon John
Director
31/07/1996 - 24/02/1997
35
Gash, Michael Alfred
Director
24/02/1997 - 27/04/2001
32

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRICE & ORPHIN LIMITED

PRICE & ORPHIN LIMITED is an(a) Dissolved company incorporated on 21/07/1951 with the registered office located at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 2 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 PRICE & ORPHIN LIMITED?

toggle

PRICE & ORPHIN LIMITED is currently Dissolved. It was registered on 21/07/1951 and dissolved on 13/04/2011.

Where is PRICE & ORPHIN LIMITED located?

toggle

PRICE & ORPHIN LIMITED is registered at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for PRICE & ORPHIN LIMITED?

toggle

The latest filing was on 13/04/2011: Final Gazette dissolved following liquidation.