ORC PROPERTIES LIMITED
STREET LIVERPOOL BRABCO 624 LIMITED

Hellopages » Merseyside » Liverpool » L2 0PJ

Company number 05979794
Status Active
Incorporation Date 26 October 2006
Company Type Private Limited Company
Address MASON & PARTNERS LIMITED, THE CORN EXCHANGE, BRUNSWICK, STREET LIVERPOOL, MERSEYSIDE, L2 0PJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 26 October 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of ORC PROPERTIES LIMITED are www.orcproperties.co.uk, and www.orc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Edge Hill Rail Station is 1.9 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orc Properties Limited is a Private Limited Company. The company registration number is 05979794. Orc Properties Limited has been working since 26 October 2006. The present status of the company is Active. The registered address of Orc Properties Limited is Mason Partners Limited The Corn Exchange Brunswick Street Liverpool Merseyside L2 0pj. . HARVEY, Ben Desmond is a Secretary of the company. GREEN, Mathew James is a Director of the company. HARVEY, Ben Desmond is a Director of the company. JONES, Jonathan Spencer is a Director of the company. KELLY, Andrew Dean is a Director of the company. RANDLE, Lee is a Director of the company. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARVEY, Ben Desmond
Appointed Date: 13 December 2006

Director
GREEN, Mathew James
Appointed Date: 13 December 2006
53 years old

Director
HARVEY, Ben Desmond
Appointed Date: 13 December 2006
54 years old

Director
JONES, Jonathan Spencer
Appointed Date: 13 December 2006
56 years old

Director
KELLY, Andrew Dean
Appointed Date: 13 December 2006
53 years old

Director
RANDLE, Lee
Appointed Date: 13 December 2006
54 years old

Resigned Directors

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 13 December 2006
Appointed Date: 26 October 2006

Director
BRABNERS DIRECTORS LIMITED
Resigned: 13 December 2006
Appointed Date: 26 October 2006

Persons With Significant Control

Mr Mathew James Green
Notified on: 1 October 2016
53 years old
Nature of control: Has significant influence or control

Mr Andrew Dean Kelly
Notified on: 1 October 2016
53 years old
Nature of control: Has significant influence or control

Mr John Lee Randle
Notified on: 1 October 2016
53 years old
Nature of control: Has significant influence or control

Mr Ben Desmond Harvey
Notified on: 1 October 2016
54 years old
Nature of control: Has significant influence or control

Mr Jonathan Spencer Jones
Notified on: 1 October 2016
56 years old
Nature of control: Has significant influence or control

ORC PROPERTIES LIMITED Events

15 Dec 2016
Total exemption full accounts made up to 31 December 2015
26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
15 Nov 2015
Total exemption full accounts made up to 31 December 2014
26 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

10 Nov 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 36 more events
21 Dec 2006
New director appointed
21 Dec 2006
New director appointed
21 Dec 2006
New secretary appointed;new director appointed
14 Dec 2006
Company name changed brabco 624 LIMITED\certificate issued on 14/12/06
26 Oct 2006
Incorporation

ORC PROPERTIES LIMITED Charges

17 March 2008
Legal charge
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: The Cooperative Bank PLC
Description: 56 high street prestatyn flinshire.
7 March 2007
Legal mortgage
Delivered: 17 March 2007
Status: Satisfied on 5 November 2009
Persons entitled: Clydesdale Bank PLC
Description: Unit 3 flint trade park holywell road flint flintshire…
15 February 2007
Debenture
Delivered: 20 February 2007
Status: Satisfied on 5 November 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…