Liquidation
Company Information for ORCHARD ESTATES (GB) LIMITED
44-46 OLD STEINE, BRIGHTON, BN1 1NH,
|
Company Registration Number
05768772
Private Limited Company
Liquidation |
Company Name | |
---|---|
ORCHARD ESTATES (GB) LIMITED | |
Legal Registered Office | |
44-46 OLD STEINE BRIGHTON BN1 1NH Other companies in BN25 | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ORCHARD ESTATES (GB) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM JOHN HUNTLY |
||
MALCOLM JOHN HUNTLY |
||
JULIAN PETER MANLOW |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORCHARD ESTATES (UK) LIMITED | Director | 2004-02-02 | CURRENT | 2004-02-02 | Active - Proposal to Strike off | |
KINGFISHER PARK LTD | Director | 2003-11-24 | CURRENT | 2003-11-19 | Active | |
KINGFISHER PARK LTD | Director | 2009-02-24 | CURRENT | 2003-11-19 | Active | |
J K M DEVELOPMENTS LIMITED | Director | 2004-04-28 | CURRENT | 2004-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/19 FROM Wilson House 48 Brooklyn Road Seaford East Sussex BN25 2DX | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Malcolm John Huntly on 2016-12-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MALCOLM JOHN HUNTLY on 2016-12-19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Malcolm John Huntly on 2016-04-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MALCOLM JOHN HUNTLY on 2016-04-04 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/14 FROM 20-21 Clinton Place Seaford East Sussex BN25 1NP | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PETER MANLOW / 04/04/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 04/04/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
RES04 | NC INC ALREADY ADJUSTED 29/06/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-05-17 |
Appointment of Liquidators | 2019-05-17 |
Notices to Creditors | 2019-05-17 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ORCHARD ESTATES (GB) LIMITED | Event Date | 2019-05-15 |
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 Type | Appointment of Liquidators | |
Defending party | ORCHARD ESTATES (GB) LIMITED | Event Date | 2019-05-15 |
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 Type | Notices to Creditors | |
Defending party | ORCHARD ESTATES (GB) LIMITED | Event Date | 2019-05-15 |
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 | |||
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. |