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

ORCHARD SPECIAL PROJECTS LIMITED

14 CUMBERLAND PLACE, SOUTHAMPTON, SO15,
Company Registration Number
00985366
Private Limited Company
Dissolved

Dissolved 2016-05-24

Company Overview

About Orchard Special Projects Ltd
ORCHARD SPECIAL PROJECTS LIMITED was founded on 1970-07-23 and had its registered office in 14 Cumberland Place. The company was dissolved on the 2016-05-24 and is no longer trading or active.

Key Data
Company Name
ORCHARD SPECIAL PROJECTS LIMITED
 
Legal Registered Office
14 CUMBERLAND PLACE
SOUTHAMPTON
 
Previous Names
BISHOPSTOKE PRECISION ENGINEERING LIMITED06/04/2009
Filing Information
Company Number 00985366
Date formed 1970-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2016-05-24
Type of accounts SMALL
Last Datalog update: 2016-08-16 20:36:25
Primary Source:Companies House
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 ORCHARD SPECIAL PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID JAMESON
Company Secretary 2010-07-01
ANDREW DAVID JAMESON
Director 2010-07-01
KENNETH TOBY LAKE
Director 2006-05-23
PETER DAVID STARLING
Director 2006-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID STARLING
Company Secretary 2006-05-23 2010-07-01
TREVOR JOHN HOBBS
Director 1992-01-16 2006-07-31
DAVID NORMAN PEYTON HAMILTON
Company Secretary 1998-03-11 2006-05-23
CAROL ANN SMITH
Director 1992-01-16 2006-01-31
TREVOR JOHN HOBBS
Company Secretary 1992-01-16 1998-03-11
DAVID NORMAN PEYTON HAMILTON
Director 1992-12-16 1998-03-11
ROY JOHN PAYNE
Director 1992-01-16 1992-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID JAMESON ORCHARD HOMES (PORTSWOOD LAND) LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
ANDREW DAVID JAMESON ORCHARD HOMES (PORTSWOOD) LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW DAVID JAMESON ORCHARD (PORTSWOOD) LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
ANDREW DAVID JAMESON MW RESTAURANTS LIMITED Director 2014-07-18 CURRENT 2014-03-20 Active
ANDREW DAVID JAMESON ORCHARD (HIGHWOOD LANE) LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
ANDREW DAVID JAMESON OHD3 LIMITED Director 2010-12-15 CURRENT 2010-02-24 Dissolved 2017-09-08
ANDREW DAVID JAMESON ORCHARD HOMES & DEVELOPMENTS (PORTSWOOD) LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2016-04-05
ANDREW DAVID JAMESON OHD 1 LIMITED Director 2010-10-18 CURRENT 2010-10-18 Active
ANDREW DAVID JAMESON ORCHARD HOMES & DEVELOPMENTS LIMITED Director 2010-07-01 CURRENT 1997-01-17 Active
KENNETH TOBY LAKE ORCHARD HOMES (PORTSWOOD LAND) LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
KENNETH TOBY LAKE ORCHARD HOMES (PORTSWOOD) LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
KENNETH TOBY LAKE ORCHARD (PORTSWOOD) LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
KENNETH TOBY LAKE THERMHOLD LIMITED Director 2014-07-11 CURRENT 2011-02-08 Liquidation
KENNETH TOBY LAKE ORCHARD (HIGHWOOD LANE) LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
KENNETH TOBY LAKE OHD3 LIMITED Director 2010-12-15 CURRENT 2010-02-24 Dissolved 2017-09-08
KENNETH TOBY LAKE ORCHARD HOMES & DEVELOPMENTS (PORTSWOOD) LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2016-04-05
KENNETH TOBY LAKE OHD 1 LIMITED Director 2010-10-18 CURRENT 2010-10-18 Active
KENNETH TOBY LAKE SOUTHLEY PROPERTIES LIMITED Director 1999-07-26 CURRENT 1997-09-11 Active
KENNETH TOBY LAKE WESTLAWN LIMITED Director 1996-01-09 CURRENT 1995-12-05 Active - Proposal to Strike off
PETER DAVID STARLING ORCHARD HOMES & DEVELOPMENTS LIMITED Director 2001-02-01 CURRENT 1997-01-17 Active
PETER DAVID STARLING CHARTBOND LIMITED Director 1999-09-29 CURRENT 1999-08-13 Dissolved 2018-01-09
PETER DAVID STARLING THORNWAY PROPERTIES LIMITED Director 1996-10-14 CURRENT 1996-08-06 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
2016-05-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-04DS01APPLICATION FOR STRIKING-OFF
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-31SH1931/12/15 STATEMENT OF CAPITAL GBP 100
2015-12-31SH20STATEMENT BY DIRECTORS
2015-12-31CAP-SSSOLVENCY STATEMENT DATED 10/12/15
2015-12-31RES06REDUCE ISSUED CAPITAL 10/12/2015
2015-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 82000
2015-02-05AR0131/01/15 FULL LIST
2014-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 51-67 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GG
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 82000
2014-02-18AR0131/01/14 FULL LIST
2013-12-20AUDAUDITOR'S RESIGNATION
2013-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-02-04AR0131/01/13 FULL LIST
2012-02-22AR0131/01/12 FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-02-03AR0131/01/11 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-23AP03SECRETARY APPOINTED MR ANDREW DAVID JAMESON
2010-09-23AP01DIRECTOR APPOINTED MR ANDREW DAVID JAMESON
2010-08-23TM02APPOINTMENT TERMINATED, SECRETARY PETER STARLING
2010-02-05AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-02-01AR0131/01/10 FULL LIST
2009-04-02CERTNMCOMPANY NAME CHANGED BISHOPSTOKE PRECISION ENGINEERING LIMITED CERTIFICATE ISSUED ON 06/04/09
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-05363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-06363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-08-13225ACC. REF. DATE SHORTENED FROM 01/07/07 TO 30/04/07
2007-07-17AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-05363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: UNIT 1 HARDING LANE FAIROAK EASTLEIGH HAMPSHIRE SO50 8GL
2006-08-09288bDIRECTOR RESIGNED
2006-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-01288bSECRETARY RESIGNED
2006-04-04363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-05288bDIRECTOR RESIGNED
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-02-24363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-02-21363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-19363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-23363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-02-28363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-02-24363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-12-16169£ IC 100000/82000 20/10/98 £ SR 18000@1=18000
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-24SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/06/98
1998-11-24SRES01ALTER MEM AND ARTS 26/06/98
1998-07-01288bSECRETARY RESIGNED
1998-06-18288aNEW SECRETARY APPOINTED
1998-06-18288bDIRECTOR RESIGNED
1998-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/98
1998-02-24363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1998-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/97
1997-02-20363sRETURN MADE UP TO 31/01/97; CHANGE OF MEMBERS
1996-02-15363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ORCHARD SPECIAL PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORCHARD SPECIAL PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-05-23 Satisfied AIB GROUP (UK) P.L.C.
DEBENTURE 1974-09-11 Satisfied BARCLAYS BANK LTD
Intangible Assets
Patents
We have not found any records of ORCHARD SPECIAL PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORCHARD SPECIAL PROJECTS LIMITED
Trademarks
We have not found any records of ORCHARD SPECIAL PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORCHARD SPECIAL PROJECTS 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 (68100 - Buying and selling of own real estate) as ORCHARD SPECIAL PROJECTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ORCHARD SPECIAL PROJECTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORCHARD SPECIAL PROJECTS 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 SPECIAL PROJECTS 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.