Company NameOREM Limited
Company StatusDissolved
Company Number08237096
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)
Dissolution Date20 March 2023 (1 year, 1 month ago)
Previous NamesBj Patchett (Demo) Limited and B J Patchett Services Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Luke Allen Pfister
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAmerican
StatusClosed
Appointed23 June 2018(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 20 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMr Christopher Patchett
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirebeacon Farm Firebeacon Farm
Firebeacon Lane Wragholme
Louth
Lincolnshire
LN11 7BE
Director NameMrs Sharron Dorothy Patchett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirebeacon Farm Firebeacon Farm
Firebeacon Lane Wragholme
Louth
Lincolnshire
LN11 7BE
Secretary NameMrs Sharron Patchett
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFirebeacon Farm Firebeacon Farm
Firebeacon Lane Wragholme
Louth
Lincolnshire
LN11 7BE
Director NameMrs Sharron Dorothy Patchett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Birkbeck Hill
London
SE21 8JS

Contact

Websitebjpatchettandsons.co.uk
Telephone01472 389645
Telephone regionGrimsby

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

80 at £1Sharron Patchett
80.00%
Ordinary
20 at £1Christopher Patchett
20.00%
Ordinary

Financials

Year2014
Net Worth-£8,291
Cash£1,877
Current Liabilities£36,776

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

30 June 2016Delivered on: 4 July 2016
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
23 July 2015Delivered on: 27 July 2015
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
21 July 2015Delivered on: 21 July 2015
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 March 2017Confirmation statement made on 2 October 2016 with updates (5 pages)
4 July 2016Registration of charge 082370960003, created on 30 June 2016 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
27 July 2015Registration of charge 082370960002, created on 23 July 2015 (5 pages)
21 July 2015Registration of charge 082370960001, created on 21 July 2015 (4 pages)
3 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 June 2014Company name changed bj patchett (demo) LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
23 September 2013Registered office address changed from Firebeacon Farm Firebeacon Farm Firebeacon Lane Wragholme Louth Lincolnshire LN11 7BE England on 23 September 2013 (2 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)