ORKOT LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4DJ
Company number 02851694
Status Liquidation
Incorporation Date 8 September 1993
Company Type Private Limited Company
Address 3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Liquidators statement of receipts and payments to 27 September 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2015-09-28 LRESSP ‐ Special resolution to wind up on 2015-09-28 . The most likely internet sites of ORKOT LIMITED are www.orkot.co.uk, and www.orkot.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Orkot Limited is a Private Limited Company. The company registration number is 02851694. Orkot Limited has been working since 08 September 1993. The present status of the company is Liquidation. The registered address of Orkot Limited is 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4dj. . ELCOCK, Ian is a Secretary of the company. GRAHS, Charlotta is a Director of the company. JORWALL, Claes is a Director of the company. Secretary FISCHER, Andrew Olaf has been resigned. Secretary NAYLOR, Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANDRE, Eva Elisabeth has been resigned. Director BLOMSTRAND, Lars Goran has been resigned. Director BORTOT, Silvio Mario has been resigned. Director BRAGG, Andrew Peter has been resigned. Director DALENTOFT, Tomas Anders has been resigned. Director DE KRETSER, Kara Josephine has been resigned. Director EDWARDS, John Ralph has been resigned. Director FISCHER, Andrew Olaf has been resigned. Director FISHER, Ian has been resigned. Director FLETCHER, Alan Thomas has been resigned. Director GRADEN, Sven Ulf Runesson has been resigned. Director GUNNEY, David John has been resigned. Director HOEG, Carsten has been resigned. Director JOHANSSON, Niklas Anders has been resigned. Director JONSSON, Hakan has been resigned. Director JORWALL, Claes Evert has been resigned. Director NORRIS, Guy Mervyn has been resigned. Director PENN, David Alfred has been resigned. Director SODERBERG, Viveca Carina has been resigned. Director TOOKE, Graham Tony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELCOCK, Ian
Appointed Date: 11 May 2005

Director
GRAHS, Charlotta
Appointed Date: 04 June 2015
54 years old

Director
JORWALL, Claes
Appointed Date: 04 June 2015
72 years old

Resigned Directors

Secretary
FISCHER, Andrew Olaf
Resigned: 18 April 1994
Appointed Date: 14 October 1993

Secretary
NAYLOR, Michael
Resigned: 11 May 2005
Appointed Date: 18 April 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 October 1993
Appointed Date: 08 September 1993

Director
ANDRE, Eva Elisabeth
Resigned: 31 October 2010
Appointed Date: 11 May 2009
59 years old

Director
BLOMSTRAND, Lars Goran
Resigned: 28 February 2011
Appointed Date: 15 March 2006
79 years old

Director
BORTOT, Silvio Mario
Resigned: 29 February 2000
Appointed Date: 01 October 1998
83 years old

Director
BRAGG, Andrew Peter
Resigned: 11 October 2001
Appointed Date: 01 March 2000
63 years old

Director
DALENTOFT, Tomas Anders
Resigned: 28 February 2011
Appointed Date: 29 October 2010
43 years old

Director
DE KRETSER, Kara Josephine
Resigned: 03 August 2012
Appointed Date: 28 February 2011
41 years old

Director
EDWARDS, John Ralph
Resigned: 22 October 2001
Appointed Date: 01 March 2000
76 years old

Director
FISCHER, Andrew Olaf
Resigned: 02 February 1996
Appointed Date: 14 October 1993
61 years old

Director
FISHER, Ian
Resigned: 02 February 1996
Appointed Date: 14 October 1993
75 years old

Director
FLETCHER, Alan Thomas
Resigned: 02 February 1996
Appointed Date: 20 October 1993
91 years old

Director
GRADEN, Sven Ulf Runesson
Resigned: 15 March 2006
Appointed Date: 30 September 2003
71 years old

Director
GUNNEY, David John
Resigned: 29 February 2000
Appointed Date: 02 February 1996
84 years old

Director
HOEG, Carsten
Resigned: 29 February 2000
Appointed Date: 02 February 1996
81 years old

Director
JOHANSSON, Niklas Anders
Resigned: 04 June 2015
Appointed Date: 28 February 2011
52 years old

Director
JONSSON, Hakan
Resigned: 04 June 2015
Appointed Date: 15 March 2006
66 years old

Director
JORWALL, Claes Evert
Resigned: 15 March 2006
Appointed Date: 30 September 2003
72 years old

Director
NORRIS, Guy Mervyn
Resigned: 30 September 2003
Appointed Date: 01 March 2000
79 years old

Director
PENN, David Alfred
Resigned: 30 September 2003
Appointed Date: 11 July 2003
68 years old

Director
SODERBERG, Viveca Carina
Resigned: 19 December 2008
Appointed Date: 15 March 2006
63 years old

Director
TOOKE, Graham Tony
Resigned: 29 February 2000
Appointed Date: 18 April 1994
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 October 1993
Appointed Date: 08 September 1993

ORKOT LIMITED Events

06 Dec 2016
Liquidators statement of receipts and payments to 27 September 2016
23 Oct 2015
Appointment of a voluntary liquidator
23 Oct 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
  • LRESSP ‐ Special resolution to wind up on 2015-09-28

16 Oct 2015
Registered office address changed from Trelleborg, International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 16 October 2015
12 Oct 2015
Declaration of solvency
...
... and 133 more events
24 Feb 1994
Director resigned;new director appointed

24 Feb 1994
New director appointed

24 Feb 1994
Accounting reference date notified as 31/12

01 Nov 1993
Registered office changed on 01/11/93 from: classic house 174-180 old street london EC1V 9BP

08 Sep 1993
Incorporation

ORKOT LIMITED Charges

7 April 1998
Legal mortgage
Delivered: 24 April 1998
Status: Satisfied on 1 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H land at bradmarsh park templeborough rotherham. And the…
21 November 1996
Mortgage debenture
Delivered: 29 November 1996
Status: Satisfied on 1 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 April 1994
Guarantee and debenture
Delivered: 22 April 1994
Status: Satisfied on 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property,units 1 & 2 barbot hall industrial…