About

Registered Number: 02587904
Date of Incorporation: 04/03/1991 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2020 (5 years and 3 months ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Ortek Ltd was registered on 04 March 1991 and are based in West Midlands. We don't know the number of employees at the business. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Adrian Raymond 01 April 2009 - 1
MORRIS, Craig Anthony N/A - 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Anne-Marie 23 August 2001 - 1
MERCER, Kim Ian 01 June 1995 23 August 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2020
LIQ14 - N/A 02 October 2019
LIQ03 - N/A 26 September 2018
NDISC - N/A 13 December 2017
NDISC - N/A 13 December 2017
NDISC - N/A 13 December 2017
AD01 - Change of registered office address 24 August 2017
RESOLUTIONS - N/A 16 August 2017
LIQ02 - N/A 16 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH03 - Change of particulars for secretary 23 March 2016
AA - Annual Accounts 16 December 2015
CERTNM - Change of name certificate 29 June 2015
MR01 - N/A 27 May 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 14 March 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 12 March 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 26 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
AA - Annual Accounts 13 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
363a - Annual Return 07 November 2008
395 - Particulars of a mortgage or charge 13 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 13 March 2007
395 - Particulars of a mortgage or charge 18 January 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 27 February 2004
287 - Change in situation or address of Registered Office 29 August 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 27 February 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 26 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
395 - Particulars of a mortgage or charge 22 June 2001
169 - Return by a company purchasing its own shares 02 May 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 20 February 2001
RESOLUTIONS - N/A 18 August 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 08 August 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 02 June 1998
288c - Notice of change of directors or secretaries or in their particulars 02 June 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 19 June 1996
288 - N/A 31 July 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 12 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 July 1994
AA - Annual Accounts 04 July 1994
363b - Annual Return 15 March 1993
AA - Annual Accounts 08 March 1993
363a - Annual Return 18 November 1992
287 - Change in situation or address of Registered Office 18 November 1992
395 - Particulars of a mortgage or charge 22 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1991
288 - N/A 28 June 1991
288 - N/A 28 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1991
NEWINC - New incorporation documents 04 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2015 Outstanding

N/A

Debenture 28 April 2011 Outstanding

N/A

Debenture 12 September 2008 Outstanding

N/A

Debenture 15 January 2007 Fully Satisfied

N/A

Debenture 15 June 2001 Fully Satisfied

N/A

Single debenture 15 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.