About

Registered Number: 03318771
Date of Incorporation: 14/02/1997 (28 years and 2 months ago)
Company Status: Liquidation
Registered Address: Unit A Kings Chambers, Queens Road, Coventry, Warwickshire, CV1 3EH

 

Orion Electrical Contracts Ltd was registered on 14 February 1997, it's status at Companies House is "Liquidation". We don't currently know the number of employees at Orion Electrical Contracts Ltd. There are 3 directors listed as Arnett, David, Arnett, Neil, Brookes, Stephen Derek for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Stephen Derek 14 February 1997 06 September 2000 1
Secretary Name Appointed Resigned Total Appointments
ARNETT, David 06 September 2000 26 February 2013 1
ARNETT, Neil 14 February 1997 06 September 2000 1

Filing History

Document Type Date
LIQ14 - N/A 21 August 2020
LIQ03 - N/A 28 May 2020
LIQ03 - N/A 07 August 2019
LIQ03 - N/A 26 June 2018
4.68 - Liquidator's statement of receipts and payments 16 June 2017
4.68 - Liquidator's statement of receipts and payments 22 June 2016
AA - Annual Accounts 07 December 2015
4.68 - Liquidator's statement of receipts and payments 23 June 2015
AA - Annual Accounts 16 December 2014
4.68 - Liquidator's statement of receipts and payments 06 June 2014
AD01 - Change of registered office address 17 April 2014
AA - Annual Accounts 23 December 2013
F10.2 - N/A 01 May 2013
RESOLUTIONS - N/A 29 April 2013
4.20 - N/A 29 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 April 2013
TM02 - Termination of appointment of secretary 26 February 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AP01 - Appointment of director 25 April 2012
TM01 - Termination of appointment of director 23 April 2012
AP01 - Appointment of director 13 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 30 May 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 28 February 2007
AA - Annual Accounts 18 January 2007
287 - Change in situation or address of Registered Office 17 November 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 16 February 2001
287 - Change in situation or address of Registered Office 05 February 2001
288a - Notice of appointment of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
AA - Annual Accounts 23 August 2000
395 - Particulars of a mortgage or charge 24 June 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 10 March 1998
225 - Change of Accounting Reference Date 10 December 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
NEWINC - New incorporation documents 14 February 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.