Liquidation
Company Information for ORCHID7 LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
07845893
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ORCHID7 LIMITED | ||||
Legal Registered Office | ||||
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in GL50 | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
OUTSAUCE ACCOUNTING LIMITED |
||
STEVEN MICHAEL HARTLEY |
||
BRIAN RICHARD SUMNER |
||
STEVEN PAUL WORTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY PETER CARR |
Director | ||
HUGH MATTHEW FELL |
Director | ||
MILES SPENCER LLOYD |
Director | ||
BRIAN PATRICK PURSEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORCHID9 LIMITED | Director | 2015-08-12 | CURRENT | 2006-07-20 | Liquidation | |
ORCHID 11 LIMITED | Director | 2015-07-12 | CURRENT | 2005-07-06 | Liquidation | |
ORCHID8 LIMITED | Director | 2014-02-05 | CURRENT | 2004-05-24 | Liquidation | |
ORCHID10 LIMITED | Director | 2014-02-05 | CURRENT | 2012-10-18 | Liquidation | |
FUNDINGSTORE MANAGEMENT LIMITED | Director | 2012-07-26 | CURRENT | 2011-02-24 | Active - Proposal to Strike off | |
FUNDINGSTORE.COM LTD | Director | 2012-06-06 | CURRENT | 2009-05-14 | Liquidation | |
GENERAL CAPITAL FINANCE LIMITED | Director | 2008-04-01 | CURRENT | 1976-10-04 | Dissolved 2013-10-25 | |
GENERAL CAPITAL GROUP PLC | Director | 2008-04-01 | CURRENT | 1988-12-06 | Dissolved 2017-10-03 | |
GENERAL CAPITAL VENTURE FINANCE LIMITED | Director | 2008-04-01 | CURRENT | 1990-05-25 | Dissolved 2017-03-09 | |
GENERAL CAPITAL HOLDINGS PLC | Director | 2008-04-01 | CURRENT | 2000-09-21 | Active - Proposal to Strike off | |
THE C I GROUP HOLDINGS LIMITED | Director | 2006-06-09 | CURRENT | 2006-06-09 | Active | |
THE CI GROUP LIMITED | Director | 2001-04-26 | CURRENT | 2000-09-06 | Active | |
ORCHID10 LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Liquidation | |
ORCHID 11 LIMITED | Director | 2012-01-17 | CURRENT | 2005-07-06 | Liquidation | |
ORCHID9 LIMITED | Director | 2010-12-01 | CURRENT | 2006-07-20 | Liquidation | |
ORCHID8 LIMITED | Director | 2010-12-01 | CURRENT | 2004-05-24 | Liquidation | |
TXB CONSULTING LTD | Director | 2009-05-07 | CURRENT | 2009-05-07 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM ST GEORGES HOUSE 13-14 AMBROSE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3LG ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY CARR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
RES15 | CHANGE OF NAME 04/05/2017 | |
CERTNM | COMPANY NAME CHANGED OUTSAUCE GROUP LIMITED CERTIFICATE ISSUED ON 04/05/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 418600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OUTSAUCE ACCOUNTING LIMITED / 23/09/2016 | |
RP04 | SECOND FILING WITH MUD 14/11/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3JR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 299000 | |
AR01 | 14/11/15 FULL LIST | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 418600 | |
AR01 | 14/11/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH FELL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 299000 | |
AR01 | 14/11/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 17/01/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078458930004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078458930005 | |
AP01 | DIRECTOR APPOINTED MR STEVEN HARTLEY | |
SH01 | 29/01/14 STATEMENT OF CAPITAL GBP 299000 | |
AA01 | CURREXT FROM 31/12/2013 TO 31/03/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 18/11/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PURSEY | |
AR01 | 14/11/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
RES15 | CHANGE OF NAME 17/12/2012 | |
CERTNM | COMPANY NAME CHANGED PROJECT GALLERY NEWCO 2 LIMITED CERTIFICATE ISSUED ON 07/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER CARR / 17/01/2012 | |
AR01 | 14/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL WORTLEY / 17/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RICHARD SUMNER / 17/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATRICK PURSEY / 17/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MILES SPENCER LLOYD / 17/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MATTHEW FELL / 17/01/2012 | |
AA01 | CURREXT FROM 30/11/2012 TO 31/12/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP04 | CORPORATE SECRETARY APPOINTED OUTSAUCE ACCOUNTING LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 123 DEANSGATE MANCHESTER M3 2BU UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM, 123 DEANSGATE, MANCHESTER, M3 2BU, UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR HUGH MATTHEW FELL | |
AP01 | DIRECTOR APPOINTED MR BRIAN RICHARD SUMNER | |
AP01 | DIRECTOR APPOINTED STEVE WORTLEY | |
AP01 | DIRECTOR APPOINTED MR JEREMY PETER CARR | |
AP01 | DIRECTOR APPOINTED MILES LLOYD | |
SH01 | 17/01/12 STATEMENT OF CAPITAL GBP 299000 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | RECLASSIFIED AND REDESIGNATED 1 ORDINARY SHARE OF £1 TO 1 B ORDINARY SHARE OF £1 17/01/2012 | |
RES01 | ADOPT ARTICLES 17/01/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-14 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ENERGIZE CAPITAL LIMITED | ||
Outstanding | ENERGIZE CAPITAL LIMITED | ||
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | ENERGIZE CAPITAL LIMITED (THE SECURITY TRUSTEE) | |
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ORCHID7 LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ORCHID7 LIMITED | Event Date | 2017-07-11 |
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 party | ORCHID7 LIMITED | Event Date | 2017-07-06 |
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 party | ORCHID7 LIMITED | Event Date | 2017-07-06 |
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 | |||
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. |