Company NameORD Estates Limited
Company StatusDissolved
Company Number06137576
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years ago)
Dissolution Date15 March 2016 (8 years ago)
Previous NameArrowstar Limited

Business Activity

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

Directors

Director NameMr Richard David Ord
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(1 month after company formation)
Appointment Duration8 years, 11 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Grove
Hartlepool
TS26 9NB
Secretary NameShona Ord
NationalityBritish
StatusClosed
Appointed26 March 2008(1 year after company formation)
Appointment Duration7 years, 11 months (closed 15 March 2016)
RoleCompany Director
Correspondence Address24 The Grove
Hartlepool
Cleveland
TS26 9NB
Director NameShona Elizabeth Louise Ord
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 15 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 The Grove
Hartlepool
Cleveland
TS26 9NB
Secretary NameJulie Diane Ridley
NationalityBritish
StatusResigned
Appointed11 April 2007(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 March 2008)
RoleCompany Director
Correspondence AddressSouthbrook Farm
Hartlepool
TS25 4EZ
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address24 The Grove
Hartlepool
TS26 9NB
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool

Shareholders

8.9k at £1Mr Richard David Ord
69.89%
Ordinary
784 at £1David Orr
6.19%
Ordinary
511 at £1Margret Ann Ord
4.03%
Ordinary
2.5k at £1Trustees Of Ma Ord Disc Settle
19.89%
Ordinary

Financials

Year2014
Net Worth£7,081
Current Liabilities£57,567

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015Application to strike the company off the register (3 pages)
22 December 2015Application to strike the company off the register (3 pages)
25 September 2015Statement by Directors (1 page)
25 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2015Statement of capital on 25 September 2015
  • GBP 100.00
(4 pages)
25 September 2015Solvency Statement dated 14/08/15 (1 page)
25 September 2015Statement of capital on 25 September 2015
  • GBP 100.00
(4 pages)
25 September 2015Statement by Directors (1 page)
25 September 2015Solvency Statement dated 14/08/15 (1 page)
25 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 12,670
(5 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 12,670
(5 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 12,670
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 12,670
(4 pages)
1 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 12,670
(4 pages)
1 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 12,670
(4 pages)
29 April 2014Satisfaction of charge 5 in full (4 pages)
29 April 2014Satisfaction of charge 1 in full (4 pages)
29 April 2014Satisfaction of charge 1 in full (4 pages)
29 April 2014Satisfaction of charge 2 in full (4 pages)
29 April 2014Satisfaction of charge 5 in full (4 pages)
29 April 2014Satisfaction of charge 2 in full (4 pages)
29 April 2014Satisfaction of charge 3 in full (4 pages)
29 April 2014Satisfaction of charge 3 in full (4 pages)
29 April 2014Satisfaction of charge 4 in full (4 pages)
29 April 2014Satisfaction of charge 4 in full (4 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders (5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders (5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders (5 pages)
18 February 2014Company name changed arrowstar LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-01-16
(2 pages)
18 February 2014Company name changed arrowstar LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-01-16
(2 pages)
18 February 2014Change of name notice (2 pages)
18 February 2014Change of name notice (2 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
13 March 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
13 March 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
17 March 2011Secretary's details changed for Shona Dickson on 10 March 2011 (1 page)
17 March 2011Secretary's details changed for Shona Dickson on 10 March 2011 (1 page)
20 October 2010Appointment of Shona Elizabeth Louise Ord as a director (3 pages)
20 October 2010Appointment of Shona Elizabeth Louise Ord as a director (3 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 05/03/09; full list of members (3 pages)
11 March 2009Return made up to 05/03/09; full list of members (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2008Return made up to 05/03/08; full list of members; amend (5 pages)
1 July 2008Return made up to 05/03/08; full list of members; amend (5 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 April 2008Appointment terminated secretary julie ridley (1 page)
2 April 2008Secretary appointed shona dickson (1 page)
2 April 2008Registered office changed on 02/04/2008 from 64 burn road hartlepool TS25 1TR (1 page)
2 April 2008Registered office changed on 02/04/2008 from 64 burn road hartlepool TS25 1TR (1 page)
2 April 2008Appointment terminated secretary julie ridley (1 page)
2 April 2008Secretary appointed shona dickson (1 page)
28 March 2008Return made up to 05/03/08; full list of members (3 pages)
28 March 2008Return made up to 05/03/08; full list of members (3 pages)
16 May 2007Ad 11/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2007Ad 11/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2007Registered office changed on 29/04/07 from: second floor 7 leonard street london EC2A 4AQ (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Registered office changed on 29/04/07 from: second floor 7 leonard street london EC2A 4AQ (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007New secretary appointed (2 pages)
5 March 2007Incorporation (13 pages)
5 March 2007Incorporation (13 pages)