Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORCHID7 LIMITED
Company Information for

ORCHID7 LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
07845893
Private Limited Company
Liquidation

Company Overview

About Orchid7 Ltd
ORCHID7 LIMITED was founded on 2011-11-14 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Orchid7 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ORCHID7 LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in GL50
 
Previous Names
OUTSAUCE GROUP LIMITED04/05/2017
PROJECT GALLERY NEWCO 2 LIMITED07/01/2013
Filing Information
Company Number 07845893
Company ID Number 07845893
Date formed 2011-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts GROUP
Last Datalog update: 2018-08-04 08:48:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORCHID7 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
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.

Company Officers of ORCHID7 LIMITED

Current Directors
Officer Role Date Appointed
OUTSAUCE ACCOUNTING LIMITED
Company Secretary 2012-10-24
STEVEN MICHAEL HARTLEY
Director 2014-01-29
BRIAN RICHARD SUMNER
Director 2012-01-17
STEVEN PAUL WORTLEY
Director 2012-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PETER CARR
Director 2012-01-17 2017-05-17
HUGH MATTHEW FELL
Director 2012-01-17 2015-07-31
MILES SPENCER LLOYD
Director 2012-01-17 2015-07-31
BRIAN PATRICK PURSEY
Director 2011-11-14 2013-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MICHAEL HARTLEY ORCHID9 LIMITED Director 2015-08-12 CURRENT 2006-07-20 Liquidation
STEVEN MICHAEL HARTLEY ORCHID 11 LIMITED Director 2015-07-12 CURRENT 2005-07-06 Liquidation
STEVEN MICHAEL HARTLEY ORCHID8 LIMITED Director 2014-02-05 CURRENT 2004-05-24 Liquidation
STEVEN MICHAEL HARTLEY ORCHID10 LIMITED Director 2014-02-05 CURRENT 2012-10-18 Liquidation
STEVEN MICHAEL HARTLEY FUNDINGSTORE MANAGEMENT LIMITED Director 2012-07-26 CURRENT 2011-02-24 Active - Proposal to Strike off
STEVEN MICHAEL HARTLEY FUNDINGSTORE.COM LTD Director 2012-06-06 CURRENT 2009-05-14 Liquidation
STEVEN MICHAEL HARTLEY GENERAL CAPITAL FINANCE LIMITED Director 2008-04-01 CURRENT 1976-10-04 Dissolved 2013-10-25
STEVEN MICHAEL HARTLEY GENERAL CAPITAL GROUP PLC Director 2008-04-01 CURRENT 1988-12-06 Dissolved 2017-10-03
STEVEN MICHAEL HARTLEY GENERAL CAPITAL VENTURE FINANCE LIMITED Director 2008-04-01 CURRENT 1990-05-25 Dissolved 2017-03-09
STEVEN MICHAEL HARTLEY GENERAL CAPITAL HOLDINGS PLC Director 2008-04-01 CURRENT 2000-09-21 Active - Proposal to Strike off
STEVEN MICHAEL HARTLEY THE C I GROUP HOLDINGS LIMITED Director 2006-06-09 CURRENT 2006-06-09 Active
STEVEN MICHAEL HARTLEY THE CI GROUP LIMITED Director 2001-04-26 CURRENT 2000-09-06 Active
STEVEN PAUL WORTLEY ORCHID10 LIMITED Director 2012-10-18 CURRENT 2012-10-18 Liquidation
STEVEN PAUL WORTLEY ORCHID 11 LIMITED Director 2012-01-17 CURRENT 2005-07-06 Liquidation
STEVEN PAUL WORTLEY ORCHID9 LIMITED Director 2010-12-01 CURRENT 2006-07-20 Liquidation
STEVEN PAUL WORTLEY ORCHID8 LIMITED Director 2010-12-01 CURRENT 2004-05-24 Liquidation
STEVEN PAUL WORTLEY TXB CONSULTING LTD Director 2009-05-07 CURRENT 2009-05-07 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
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2017 FROM ST GEORGES HOUSE 13-14 AMBROSE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3LG ENGLAND
2017-07-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CARR
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-04RES15CHANGE OF NAME 04/05/2017
2017-05-04CERTNMCOMPANY NAME CHANGED OUTSAUCE GROUP LIMITED CERTIFICATE ISSUED ON 04/05/17
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 418600
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OUTSAUCE ACCOUNTING LIMITED / 23/09/2016
2016-06-01RP04SECOND FILING WITH MUD 14/11/15 FOR FORM AR01
2016-06-01ANNOTATIONClarification
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2016 FROM CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3JR
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 299000
2015-12-08AR0114/11/15 FULL LIST
2015-12-08LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 418600
2015-12-08AR0114/11/15 FULL LIST
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MILES LLOYD
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FELL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 299000
2014-12-12AR0114/11/14 FULL LIST
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-12MEM/ARTSARTICLES OF ASSOCIATION
2014-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-12RES01ALTER ARTICLES 17/01/2014
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 078458930004
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 078458930005
2014-02-05AP01DIRECTOR APPOINTED MR STEVEN HARTLEY
2014-02-05SH0129/01/14 STATEMENT OF CAPITAL GBP 299000
2013-12-24AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-12-12RES12VARYING SHARE RIGHTS AND NAMES
2013-12-12RES01ADOPT ARTICLES 18/11/2013
2013-12-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PURSEY
2013-12-06AR0114/11/13 FULL LIST
2013-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-07RES15CHANGE OF NAME 17/12/2012
2013-01-07CERTNMCOMPANY NAME CHANGED PROJECT GALLERY NEWCO 2 LIMITED CERTIFICATE ISSUED ON 07/01/13
2013-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER CARR / 17/01/2012
2012-12-06AR0114/11/12 FULL LIST
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL WORTLEY / 17/01/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RICHARD SUMNER / 17/01/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATRICK PURSEY / 17/01/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MILES SPENCER LLOYD / 17/01/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MATTHEW FELL / 17/01/2012
2012-11-08AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-24AP04CORPORATE SECRETARY APPOINTED OUTSAUCE ACCOUNTING LIMITED
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 123 DEANSGATE MANCHESTER M3 2BU UNITED KINGDOM
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM, 123 DEANSGATE, MANCHESTER, M3 2BU, UNITED KINGDOM
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2
2012-03-06AP01DIRECTOR APPOINTED MR HUGH MATTHEW FELL
2012-02-27AP01DIRECTOR APPOINTED MR BRIAN RICHARD SUMNER
2012-02-27AP01DIRECTOR APPOINTED STEVE WORTLEY
2012-02-27AP01DIRECTOR APPOINTED MR JEREMY PETER CARR
2012-02-22AP01DIRECTOR APPOINTED MILES LLOYD
2012-02-22SH0117/01/12 STATEMENT OF CAPITAL GBP 299000
2012-02-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-06RES13RECLASSIFIED AND REDESIGNATED 1 ORDINARY SHARE OF £1 TO 1 B ORDINARY SHARE OF £1 17/01/2012
2012-02-06RES01ADOPT ARTICLES 17/01/2012
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ORCHID7 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-14
Fines / Sanctions
No fines or sanctions have been issued against ORCHID7 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-11 Outstanding ENERGIZE CAPITAL LIMITED
2014-02-11 Outstanding ENERGIZE CAPITAL LIMITED
ALL ASSETS DEBENTURE 2012-10-26 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-06-01 Outstanding ENERGIZE CAPITAL LIMITED (THE SECURITY TRUSTEE)
ALL ASSETS DEBENTURE 2012-01-19 Satisfied RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of ORCHID7 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORCHID7 LIMITED
Trademarks
We have not found any records of ORCHID7 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORCHID7 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 (70100 - Activities of head offices) as ORCHID7 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ORCHID7 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 Type
Defending partyORCHID7 LIMITEDEvent Date2017-07-11
At a General Meeting of the above named Companies duly convened and held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 6 July 2017 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been proved to the satisfaction of this meeting that the Companies cannot, by reason of their liabilities, continue their business and that it is advisable to wind up the same and, accordingly, that the Companies be wound up voluntarily and that Steven Muncaster (IP No. 9446 ) and Sarah Bell (IP No. 9406 ) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW be and are hereby appointed Joint Liquidators of the Companies for the purposes of the windings-up. The creditors under the Deemed Consent procedure, decision date being 6 July 2017 date, the resolutions were ratified confirming the appointment of Steven Muncaster and Sarah Bell as Joint Liquidators. For further details contact: The Joint Liquidators, Tel: 0161 827 9000 . Alternative contact: David Martin, Email: David.Martin@duffandphelps.com . Ag KF40719
 
Initiating party Event Type
Defending partyORCHID7 LIMITEDEvent Date2017-07-06
Liquidator's name and address: Steven Muncaster (IP No. 9446 ) and Sarah Bell (IP No. 9406 ) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW : Ag KF40719
 
Initiating party Event Type
Defending partyORCHID7 LIMITEDEvent Date2017-07-06
Notice is hereby given that the Creditors of the above named Companies are invited to prove their debts, on or before 8 August 2017 , by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidator Steven Muncaster at The Chancery, 58 Spring Gardens, Manchester, M2 1EW. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidator considers necessary to substantiate the whole or any part of a claim or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 6 July 2017 Office Holder Details: Steven Muncaster (IP No. 9446 ) and Sarah Bell (IP No. 9406 ) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: The Joint Liquidators, Tel: 0161 827 9000 . Alternative contact: David Martin, Email: David.Martin@duffandphelps.com . Ag KF40719
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORCHID7 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 ORCHID7 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.