Company NameOrderbadge Limited
Company StatusDissolved
Company Number01703388
CategoryPrivate Limited Company
Incorporation Date1 March 1983(41 years, 1 month ago)
Dissolution Date9 July 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Judith Muriel Speed
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(8 years, 7 months after company formation)
Appointment Duration29 years, 9 months (closed 09 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Welbury Court
Newbiggin
Richmond
North Yorkshire
DL10 4DL
Secretary NameMrs Judith Muriel Speed
NationalityBritish
StatusClosed
Appointed30 September 1991(8 years, 7 months after company formation)
Appointment Duration29 years, 9 months (closed 09 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Welbury Court
Newbiggin
Richmond
North Yorkshire
DL10 4DL
Director NameMr Charles Edward Speed
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 02 May 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Welbury Court
Newbiggin
Richmond
North Yorkshire
DL10 4DL

Location

Registered AddressRedheugh House Thornaby Place
Thornaby
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

50 at £1Mr Charles Edward Speed
50.00%
Ordinary
50 at £1Mrs Judith Muriel Speed
50.00%
Ordinary

Financials

Year2014
Net Worth£80,697
Cash£1,937
Current Liabilities£1,080

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

20 November 1989Delivered on: 24 November 1989
Satisfied on: 23 May 2000
Persons entitled: The Governor and Company of Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 17 howard and hulse house, the garden village, gallowgate, richmond, north yorkshire.
Fully Satisfied

Filing History

9 July 2021Final Gazette dissolved following liquidation (1 page)
9 April 2021Return of final meeting in a members' voluntary winding up (19 pages)
8 July 2020Liquidators' statement of receipts and payments to 6 May 2020 (20 pages)
31 May 2019Registered office address changed from 3 Welbury Court, Newbiggin Richmond North Yorkshire DL10 4DL to Redheugh House Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on 31 May 2019 (2 pages)
30 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-07
(1 page)
30 May 2019Appointment of a voluntary liquidator (3 pages)
30 May 2019Declaration of solvency (7 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
26 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
15 December 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (2 pages)
15 December 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
9 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
15 September 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 June 2017Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
16 June 2017Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Termination of appointment of Charles Edward Speed as a director on 2 May 2016 (1 page)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Termination of appointment of Charles Edward Speed as a director on 2 May 2016 (1 page)
7 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
7 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
16 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Charles Edward Speed on 23 October 2009 (2 pages)
26 October 2009Director's details changed for Judith Muriel Speed on 23 October 2009 (2 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Judith Muriel Speed on 23 October 2009 (2 pages)
26 October 2009Director's details changed for Charles Edward Speed on 23 October 2009 (2 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Registered office changed on 06/11/07 from: 17 hulse house the garden village richmond north yorkshire DL10 4NS (1 page)
6 November 2007Return made up to 25/10/07; full list of members (3 pages)
6 November 2007Return made up to 25/10/07; full list of members (3 pages)
6 November 2007Location of register of members (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Registered office changed on 06/11/07 from: 17 hulse house the garden village richmond north yorkshire DL10 4NS (1 page)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Location of debenture register (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Location of register of members (1 page)
6 November 2007Location of debenture register (1 page)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Return made up to 25/10/06; full list of members (2 pages)
30 October 2006Return made up to 25/10/06; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 October 2005Return made up to 25/10/05; full list of members (2 pages)
28 October 2005Return made up to 25/10/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2004Return made up to 25/10/04; full list of members (7 pages)
18 November 2004Return made up to 25/10/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 October 2003Return made up to 25/10/03; full list of members (7 pages)
29 October 2003Return made up to 25/10/03; full list of members (7 pages)
10 April 2003Director's particulars changed (1 page)
10 April 2003Secretary's particulars changed;director's particulars changed (1 page)
10 April 2003Secretary's particulars changed;director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
8 March 2003Registered office changed on 08/03/03 from: "the cornmill" kiplin mews , kiplin richmond north yorkshire , DL10 6BQ (1 page)
8 March 2003Registered office changed on 08/03/03 from: "the cornmill" kiplin mews , kiplin richmond north yorkshire , DL10 6BQ (1 page)
1 November 2002Return made up to 25/10/02; full list of members (7 pages)
1 November 2002Return made up to 25/10/02; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 November 2001Return made up to 25/10/01; full list of members (6 pages)
3 November 2001Return made up to 25/10/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 October 2000Return made up to 25/10/00; full list of members (6 pages)
31 October 2000Return made up to 25/10/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1999Return made up to 25/10/98; no change of members (4 pages)
7 January 1999Return made up to 25/10/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 October 1997Return made up to 25/10/97; no change of members (4 pages)
29 October 1997Return made up to 25/10/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 November 1996Return made up to 25/10/96; full list of members (6 pages)
15 November 1996Return made up to 25/10/96; full list of members (6 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
30 October 1995Return made up to 25/10/95; no change of members (4 pages)
30 October 1995Return made up to 25/10/95; no change of members (4 pages)
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)