Company NameOriel House Llp
Company StatusDissolved
Company NumberOC332391
CategoryLimited Liability Partnership
Incorporation Date27 October 2007(16 years, 6 months ago)
Dissolution Date3 April 2018 (6 years ago)

Directors

LLP Designated Member NameMr Malcolm Struth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Beach Road
West Mersea
Colchester
Essex
CO5 8AD
LLP Designated Member NameMrs Justine Alex Struth
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Beach Road West Mersea
Colchester
Essex
CO5 8AD
LLP Designated Member NameMr David Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address347 Ipswich Road
Colchester
CO4 0HN
LLP Designated Member NameMr James Harvey Struth
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Seaview Avenue
West Mersea
Colchester
Essex
CO5 8HE
LLP Designated Member NameMr Timothy William Struth
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage 59 Aveley Lane
Farnham
Surrey
GU9 8PS
LLP Designated Member NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed27 October 2007(same day as company formation)
Correspondence Address347 Ipswich Road
Colchester
CO4 0HN

Location

Registered AddressLawley House
Butt Road
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£1,063,510
Cash£12,239
Current Liabilities£22,770

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

30 November 2007Delivered on: 5 December 2007
Satisfied on: 8 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Oriel house 43 north hill,colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

3 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 October 2015Annual return made up to 27 October 2015 (3 pages)
27 October 2015Annual return made up to 27 October 2015 (3 pages)
21 October 2015Member's details changed for Mrs Justine Alex Struth on 10 February 2012 (2 pages)
21 October 2015Member's details changed for Mrs Justine Alex Struth on 10 February 2012 (2 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 October 2014Annual return made up to 27 October 2014 (3 pages)
27 October 2014Annual return made up to 27 October 2014 (3 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 October 2013Annual return made up to 27 October 2013 (3 pages)
28 October 2013Annual return made up to 27 October 2013 (3 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 November 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
9 November 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
31 October 2012Annual return made up to 27 October 2012 (3 pages)
31 October 2012Termination of appointment of Timothy Struth as a member (1 page)
31 October 2012Annual return made up to 27 October 2012 (3 pages)
31 October 2012Appointment of Mrs Justine Alex Struth as a member (2 pages)
31 October 2012Termination of appointment of James Struth as a member (1 page)
31 October 2012Termination of appointment of Timothy Struth as a member (1 page)
31 October 2012Appointment of Mrs Justine Alex Struth as a member (2 pages)
31 October 2012Termination of appointment of James Struth as a member (1 page)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 April 2012Annual return made up to 31 October 2011 (6 pages)
23 April 2012Annual return made up to 31 October 2011 (6 pages)
10 February 2012Member's details changed (2 pages)
10 February 2012Member's details changed for Mr Malcolm Struth on 10 February 2012 (2 pages)
10 February 2012Member's details changed (2 pages)
10 February 2012Member's details changed for Mr Malcolm Struth on 10 February 2012 (2 pages)
29 November 2011Annual return made up to 27 October 2011 (4 pages)
29 November 2011Annual return made up to 27 October 2011 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 November 2010Annual return made up to 27 October 2010 (9 pages)
24 November 2010Annual return made up to 27 October 2010 (9 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 January 2010Annual return made up to 27 October 2009 (9 pages)
22 January 2010Annual return made up to 27 October 2009 (9 pages)
17 September 2009Member's particulars timothy struth (1 page)
17 September 2009Member's particulars timothy struth (1 page)
2 September 2009Member's particulars james struth (1 page)
2 September 2009Member's particulars james struth (1 page)
13 March 2009Annual return made up to 27/10/08 (3 pages)
13 March 2009Annual return made up to 27/10/08 (3 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
29 November 2007Member resigned (1 page)
29 November 2007New member appointed (1 page)
29 November 2007New member appointed (1 page)
29 November 2007New member appointed (1 page)
29 November 2007New member appointed (1 page)
29 November 2007New member appointed (1 page)
29 November 2007Member resigned (1 page)
29 November 2007Member resigned (1 page)
29 November 2007Member resigned (1 page)
29 November 2007New member appointed (1 page)
27 October 2007Incorporation (3 pages)
27 October 2007Incorporation (3 pages)