Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORCHARD ESTATES (GB) LIMITED
Company Information for

ORCHARD ESTATES (GB) LIMITED

44-46 OLD STEINE, BRIGHTON, BN1 1NH,
Company Registration Number
05768772
Private Limited Company
Liquidation

Company Overview

About Orchard Estates (gb) Ltd
ORCHARD ESTATES (GB) LIMITED was founded on 2006-04-04 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Orchard Estates (gb) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORCHARD ESTATES (GB) LIMITED
 
Legal Registered Office
44-46 OLD STEINE
BRIGHTON
BN1 1NH
Other companies in BN25
 
Filing Information
Company Number 05768772
Company ID Number 05768772
Date formed 2006-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-07-04 11:32:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORCHARD ESTATES (GB) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EL PASO VENTURES LIMITED   NICOLAOU DEARLE & CO (2005) LIMITED
Is this data useful to you?
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.
Companies with same name ORCHARD ESTATES (GB) LIMITED
The following companies were found which have the same name as ORCHARD ESTATES (GB) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORCHARD ESTATES (GB) LIMITED Unknown

Company Officers of ORCHARD ESTATES (GB) LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM JOHN HUNTLY
Company Secretary 2006-04-04
MALCOLM JOHN HUNTLY
Director 2006-04-04
JULIAN PETER MANLOW
Director 2006-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM JOHN HUNTLY ORCHARD ESTATES (UK) LIMITED Director 2004-02-02 CURRENT 2004-02-02 Active - Proposal to Strike off
MALCOLM JOHN HUNTLY KINGFISHER PARK LTD Director 2003-11-24 CURRENT 2003-11-19 Active
JULIAN PETER MANLOW KINGFISHER PARK LTD Director 2009-02-24 CURRENT 2003-11-19 Active
JULIAN PETER MANLOW J K M DEVELOPMENTS LIMITED Director 2004-04-28 CURRENT 2004-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM Wilson House 48 Brooklyn Road Seaford East Sussex BN25 2DX
2019-06-04LIQ01Voluntary liquidation declaration of solvency
2019-06-04600Appointment of a voluntary liquidator
2019-06-04LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-15
2019-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-03-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-11CH01Director's details changed for Mr Malcolm John Huntly on 2016-12-19
2017-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MR MALCOLM JOHN HUNTLY on 2016-12-19
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0104/04/16 ANNUAL RETURN FULL LIST
2016-04-28CH01Director's details changed for Mr Malcolm John Huntly on 2016-04-04
2016-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MR MALCOLM JOHN HUNTLY on 2016-04-04
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0104/04/15 ANNUAL RETURN FULL LIST
2015-02-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/14 FROM 20-21 Clinton Place Seaford East Sussex BN25 1NP
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0104/04/14 ANNUAL RETURN FULL LIST
2014-02-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0104/04/13 ANNUAL RETURN FULL LIST
2013-04-09AA30/09/12 TOTAL EXEMPTION SMALL
2012-05-08AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-25AR0104/04/12 FULL LIST
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-05AR0104/04/11 FULL LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PETER MANLOW / 04/04/2011
2010-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-28AR0104/04/10 FULL LIST
2010-04-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-11RES04NC INC ALREADY ADJUSTED 29/06/2009
2009-06-19AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-04-21363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-02-27AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-02-21225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20287REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2006-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ORCHARD ESTATES (GB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-05-17
Appointment of Liquidators2019-05-17
Notices to Creditors2019-05-17
Fines / Sanctions
No fines or sanctions have been issued against ORCHARD ESTATES (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-12-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-10-22 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2007-08-22 Satisfied HSBC BANK PLC
DEBENTURE 2007-07-25 Outstanding HSBC BANK PLC
LEGAL CHARGE 2006-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORCHARD ESTATES (GB) LIMITED

Intangible Assets
Patents
We have not found any records of ORCHARD ESTATES (GB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORCHARD ESTATES (GB) LIMITED
Trademarks
We have not found any records of ORCHARD ESTATES (GB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORCHARD ESTATES (GB) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ORCHARD ESTATES (GB) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ORCHARD ESTATES (GB) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyORCHARD ESTATES (GB) LIMITEDEvent Date2019-05-15
Notice is hereby given that the following resolutions were passed on 15 May 2019, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Thomas D'Arcy and Christopher Latos be appointed as Joint Liquidators for the purposes of such voluntary winding up. Office Holder Details: Thomas D'Arcy and Christopher Latos (IP numbers 10852 and 9399 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 15 May 2019 . Further information about this case is available from Elena Dimitrova at the offices of White Maund on 01273 731144 or at info@whitemaund.co.uk. Malcolm Huntly , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyORCHARD ESTATES (GB) LIMITEDEvent Date2019-05-15
Thomas D'Arcy and Christopher Latos of White Maund , 44-46 Old Steine, Brighton BN1 1NH : Further information about this case is available from Elena Dimitrova at the offices of White Maund on 01273 731144 or at info@whitemaund.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyORCHARD ESTATES (GB) LIMITEDEvent Date2019-05-15
Notice is hereby given that creditors of the Company are required, on or before 17 June 2019, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at White Maund, 44-46 Old Steine, Brighton, BN1 1NH. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder Details: Thomas D'Arcy and Christopher Latos (IP numbers 10852 and 9399 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 15 May 2019 . Further information about this case is available from Elena Dimitrova at the offices of White Maund on 01273 731144 or at info@whitemaund.co.uk. Thomas D'Arcy and Christopher Latos , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORCHARD ESTATES (GB) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORCHARD ESTATES (GB) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.