Company NameOrbis Chateau And Castle Consultants Ltd
Company StatusDissolved
Company Number08369051
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NameOrbis Power Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Rene Marcel Eeuwijk
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Steven Allan Aspinall
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Monton Road
Monton
Manchester
Greater Manchester
M30 9GA
Director NameMr Alan William Platt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Monton Road
Monton
Manchester
Greater Manchester
M30 9GA
Director NameMr Marc Janssen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales

Location

Registered Address4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

10 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
17 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
16 August 2019Change of details for Rene Eeuwijk (Uk) Limited as a person with significant control on 16 August 2019 (2 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
21 December 2016Director's details changed for Mr Rene Eeuwijk on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Rene Eeuwijk on 21 December 2016 (2 pages)
1 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 January 2016Termination of appointment of Marc Janssen as a director on 28 September 2015 (1 page)
29 January 2016Termination of appointment of Marc Janssen as a director on 28 September 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
17 November 2014Company name changed orbis power LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
17 November 2014Company name changed orbis power LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 May 2014Registered office address changed from 176 Monton Road Monton Eccles Manchester Lancashire M30 9GA on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 176 Monton Road Monton Eccles Manchester Lancashire M30 9GA on 29 May 2014 (1 page)
28 May 2014Termination of appointment of Steven Aspinall as a director (1 page)
28 May 2014Termination of appointment of Alan Platt as a director (1 page)
28 May 2014Termination of appointment of Steven Aspinall as a director (1 page)
28 May 2014Termination of appointment of Alan Platt as a director (1 page)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
18 April 2013Appointment of Mr Rene Eeuwijk as a director (2 pages)
18 April 2013Appointment of Mr Marc Janssen as a director (2 pages)
18 April 2013Appointment of Mr Rene Eeuwijk as a director (2 pages)
18 April 2013Appointment of Mr Marc Janssen as a director (2 pages)
1 March 2013Appointment of Mr Steven Allen Aspinall as a director (3 pages)
1 March 2013Appointment of Mr Steven Allen Aspinall as a director (3 pages)
1 March 2013Appointment of Mr Alan William Platt as a director (3 pages)
1 March 2013Appointment of Mr Alan William Platt as a director (3 pages)
23 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
23 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
21 January 2013Incorporation (36 pages)
21 January 2013Incorporation (36 pages)