Liquidation
Company Information for ORCHARD (UK) LIMITED
ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
03832336
Private Limited Company
Liquidation |
Company Name | |
---|---|
ORCHARD (UK) LIMITED | |
Legal Registered Office | |
ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in LE17 | |
Company Number | 03832336 | |
---|---|---|
Company ID Number | 03832336 | |
Date formed | 1999-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2009 | |
Account next due | 30/06/2011 | |
Latest return | 26/08/2009 | |
Return next due | 23/09/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 07:50:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ATKINSON |
||
JOHN MICHAEL ATKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FABRIKA KITCHENS LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2007-03-20 | Dissolved 2015-08-25 | |
FACTORY CAT (UK) LIMITED | Director | 2010-09-13 | CURRENT | 2010-08-23 | Active | |
FABRIKA KITCHENS LIMITED | Director | 2007-04-12 | CURRENT | 2007-03-20 | Dissolved 2015-08-25 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-10 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-10 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-10 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/14 FROM Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-10 | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-10 | |
LIQ MISC OC | Court order insolvency:-re. Replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/10 FROM Unit 3 Whitworth Road Armstrong Trading Estate Washington Tyne and Wear NE37 1PP United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/08/09 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/08/08; full list of members | |
DISS40 | Compulsory strike-off action has been discontinued | |
363a | Return made up to 26/08/07; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM UNIT 3 WHITWORTH ROAD ARMSTRONG WASHINGTON TYNE AND WEAR NE37 1PP | |
287 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM BUSINESS AND INNOVATION CENTRE SUNDERLAND ENTERPRISE PARK SUNDERLAND TYNE AND WEAR SR5 2TA | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 8 GARRIGILL, FATFIELD WASHINGTON TYNE AND WEAR NE38 8PQ | |
288c | SECRETARY'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: UNIT 74T BUSINESS & INNOVATION CENTRE, WEARFIELD, SUNDERLAND ENTERPRISE PARK, SUNDERLAND TYNE & WEAR SR5 2TA | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/08/02 | |
363s | RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 09/09/99 FROM: UNIT 70T BUISNESS AND INNOVATION CENTRE SUNDERLAND ENTERPRISE PARK SUNDERLAND SR5 2TA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 01/09/99--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-02-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.84 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5244 - Retail furniture household etc
ORCHARD (UK) LIMITED owns 2 domain names.
camcases.co.uk orchard-design.co.uk
The top companies supplying to UK government with the same SIC code (5244 - Retail furniture household etc) as ORCHARD (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ORCHARD (UK) LIMITED | Event Date | 2009-02-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |