In Administration
Administrative Receiver
Administrative Receiver
Company Information for TWO ORCHARDS LIMITED
GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
TWO ORCHARDS LIMITED | ||
Legal Registered Office | ||
GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in EC2P | ||
Previous Names | ||
|
Company Number | 06192906 | |
---|---|---|
Company ID Number | 06192906 | |
Date formed | 2007-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 29/03/2011 | |
Return next due | 26/04/2012 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-05 07:17:09 |
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 | ||
---|---|---|---|---|
TWO ORCHARDS LTD | PINFOLD HOUSE BOWDEN ROAD THORPE LANGTON MARKET HARBOROUGH LE16 7TP | Active - Proposal to Strike off | Company formed on the 2014-10-09 | |
TWO ORCHARDS BRACKNELL LIMITED | C/O CHANEYS CHARTERED SURVEYORS CHILTERN HOUSE MARSACK STREET CAVERSHAM READING RG4 5AP | Active | Company formed on the 2010-07-28 | |
TWO ORCHARDS HOLDINGS LIMITED | 1 PORTLAND PLACE LONDON LONDON W1B 1PN | Dissolved | Company formed on the 2007-04-02 | |
TWO ORCHARDS DRINKS LTD | THE LOFT CHURCH ST SHIPSTON ON STOUR WORCESTERSHIRE CV36 4AS | Active | Company formed on the 2020-05-21 |
Officer | Role | Date Appointed |
---|---|---|
TERRACE HILL (SECRETARIES) LIMITED |
||
THOMAS GERARD WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN NORRIS |
Director | ||
PHILIP ALEXANDER JEREMY LEECH |
Director | ||
SIMON CHARLES BAVERSTOCK BROWNE |
Director | ||
HARVEY KASIN |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
OLSWANG DIRECTORS 1 LIMITED |
Nominated Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TERRACE HILL (WHITCHURCH) LIMITED | Company Secretary | 2009-11-27 | CURRENT | 2009-11-27 | Dissolved 2015-06-16 | |
TERRACE HILL (HEATON PARK) MANAGEMENT LIMITED | Company Secretary | 2009-06-16 | CURRENT | 2009-06-16 | Dissolved 2015-06-16 | |
TWO ORCHARDS HOLDINGS LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2007-04-02 | Dissolved 2014-10-07 | |
TERRACE HILL RETAIL PARTNERSHIP LIMITED | Company Secretary | 2006-06-27 | CURRENT | 2006-06-02 | Dissolved 2014-01-07 | |
TERRACE HILL RETAIL PARTNERSHIP GENERAL PARTNER LIMITED | Company Secretary | 2006-06-27 | CURRENT | 2006-06-02 | Dissolved 2014-01-07 | |
TERRACE HILL REDDITCH LIMITED | Company Secretary | 2006-04-12 | CURRENT | 2006-02-08 | Dissolved 2014-01-07 | |
TERRACE HILL REDDITCH DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED | Company Secretary | 2006-04-12 | CURRENT | 2006-02-08 | Dissolved 2014-08-12 | |
TERRACE HILL LETTINGS | Company Secretary | 2006-04-11 | CURRENT | 2006-04-11 | Dissolved 2015-12-08 | |
TERRACE HILL (GALASHIELS) NO. 1 LIMITED | Company Secretary | 2005-12-08 | CURRENT | 2005-12-07 | Dissolved 2015-06-16 | |
TERRACE HILL (AEROPARK) LIMITED | Company Secretary | 2005-11-17 | CURRENT | 2005-11-16 | Dissolved 2015-06-16 | |
TERRACE HILL (RESIDENTIAL DEVELOPMENTS) LIMITED | Company Secretary | 2005-02-04 | CURRENT | 2005-02-04 | Dissolved 2015-11-03 | |
TERRACE HILL (PINEWOOD) LIMITED | Company Secretary | 2004-08-05 | CURRENT | 2004-07-06 | Dissolved 2015-06-16 | |
TERRACE HILL BLYTH LIMITED | Company Secretary | 2004-07-21 | CURRENT | 2004-06-04 | Dissolved 2015-06-16 | |
TERRACE HILL (SWANSEA) LIMITED | Company Secretary | 2003-07-01 | CURRENT | 1999-05-27 | Dissolved 2015-06-16 | |
LANDSLIDE MOVE LIMITED | Company Secretary | 2001-10-18 | CURRENT | 2001-06-14 | Dissolved 2013-09-17 | |
PCG RESIDENTIAL LETTINGS (NO.2) LIMITED | Company Secretary | 1999-07-26 | CURRENT | 1999-07-26 | Dissolved 2013-09-17 | |
PCG RESIDENTIAL LETTINGS HOLDINGS LIMITED | Company Secretary | 1999-06-23 | CURRENT | 1999-06-23 | Dissolved 2013-09-17 | |
PARK CIRCUS REGISTRARS LIMITED | Company Secretary | 1999-02-19 | CURRENT | 1988-12-01 | Dissolved 2015-06-19 | |
EALING SWIMMING CLUB LIMITED | Director | 2013-12-11 | CURRENT | 2011-03-31 | Active | |
PCG RESIDENTIAL LETTINGS (NO.2) LIMITED | Director | 2009-07-06 | CURRENT | 1999-07-26 | Dissolved 2013-09-17 | |
LANDSLIDE MOVE LIMITED | Director | 2009-07-06 | CURRENT | 2001-06-14 | Dissolved 2013-09-17 | |
PCG RESIDENTIAL LETTINGS HOLDINGS LIMITED | Director | 2009-07-06 | CURRENT | 1999-06-23 | Dissolved 2013-09-17 | |
CASTLEGATE HOUSE GP LIMITED | Director | 2005-12-22 | CURRENT | 2005-11-08 | Liquidation | |
CASTLEGATE NOMINEE NO.1 LIMITED | Director | 2005-11-29 | CURRENT | 2005-11-17 | Dissolved 2017-09-16 | |
CASTLEGATE NOMINEE NO.2 LIMITED | Director | 2005-11-29 | CURRENT | 2005-11-17 | Dissolved 2017-09-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-04-03 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 7260675 | |
SH01 | 22/12/16 STATEMENT OF CAPITAL GBP 7260675.00 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/01/17 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
2.24B | Administrator's progress report to 2016-10-03 | |
2.24B | Administrator's progress report to 2016-04-03 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-09-30 | |
2.24B | Administrator's progress report to 2015-03-31 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-09-30 | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2014-04-02 | |
F2.18 | Notice of deemed approval of proposals | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORRIS | |
2.24B | Administrator's progress report to 2013-10-02 | |
2.12B | Appointment of an administrator | |
2.24B | Administrator's progress report to 2013-04-02 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/11/2011 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 1 PORTLAND PLACE LONDON W1B 1PN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 14/04/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LEECH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARVEY KASIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BROWNE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN NORRIS | |
AR01 | 29/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK CIRCUS (SECRETARIES) LIMITED / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY KASIN / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BAVERSTOCK BROWNE / 29/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 09/05/07--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/06/07 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED NEWINCCO 686 LIMITED CERTIFICATE ISSUED ON 12/04/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2011-06-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HYPO REAL ESTATE BANK INTERNATIONAL AG |
|
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 TWO ORCHARDS LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as TWO ORCHARDS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | TWO ORCHARDS LIMITED | Event Date | 2011-05-18 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 573 Martin Gilbert Ellis and Trevor Patrick OSullivan (IP Nos 8687 and 8677 ) both of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU : | |||
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. |