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

ORCHID BUSINESS COMPUTING LIMITED

2 CROFTON CLOSE, LINCOLN, LN3,
Company Registration Number
03337756
Private Limited Company
Dissolved

Dissolved 2017-05-09

Company Overview

About Orchid Business Computing Ltd
ORCHID BUSINESS COMPUTING LIMITED was founded on 1997-03-21 and had its registered office in 2 Crofton Close. The company was dissolved on the 2017-05-09 and is no longer trading or active.

Key Data
Company Name
ORCHID BUSINESS COMPUTING LIMITED
 
Legal Registered Office
2 CROFTON CLOSE
LINCOLN
 
Previous Names
ORCHID (UK) LIMITED07/08/2006
Filing Information
Company Number 03337756
Date formed 1997-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-05-09
Type of accounts FULL
Last Datalog update: 2017-08-19 14:52:32
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 ORCHID BUSINESS COMPUTING LIMITED

Current Directors
Officer Role Date Appointed
MARK ALLEN
Company Secretary 2011-12-22
MARK DAVID ALLEN
Director 2011-12-22
WAYNE JASON MARTIN
Director 2011-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE JASON MARTIN
Director 2017-03-16 2017-03-17
JOHN JOSEPH WHITTY
Director 2014-05-18 2015-10-16
JAMES JOHN TWIGG
Company Secretary 2000-12-01 2011-12-22
BRETT CRITCHLEY
Director 1997-03-26 2011-12-22
JAMES JOHN TWIGG
Director 2002-02-05 2011-12-22
WILLIAM JAMES JONES
Director 2002-02-26 2006-08-23
ANTHONY STANLEY COLLIS
Director 1997-03-26 2000-12-11
BRETT CRITCHLEY
Company Secretary 1999-04-27 2000-12-01
JEREMY WILLIAM LYONS
Company Secretary 1997-03-26 1999-04-27
JEREMY WILLIAM LYONS
Director 1997-03-26 1999-04-27
STEPHEN JOHN SCOTT
Nominated Secretary 1997-03-21 1997-03-21
JACQUELINE SCOTT
Nominated Director 1997-03-21 1997-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID ALLEN JAMES TELECOM LTD Director 2016-04-29 CURRENT 2014-12-03 Dissolved 2017-05-09
MARK DAVID ALLEN DIGITAL IP HOLDINGS LIMITED Director 2011-10-24 CURRENT 2002-10-29 Active
MARK DAVID ALLEN DIGITAL IP LIMITED Director 2011-10-24 CURRENT 1993-11-03 Active
MARK DAVID ALLEN EDGE IP LIMITED Director 2011-09-01 CURRENT 2005-11-30 Dissolved 2017-05-23
MARK DAVID ALLEN SKYMAKER LIMITED Director 2011-09-01 CURRENT 1995-05-19 Dissolved 2017-05-09
MARK DAVID ALLEN PATHFINDER TELECOM LIMITED Director 2011-09-01 CURRENT 1997-05-21 Dissolved 2017-08-01
MARK DAVID ALLEN GLOBAL COMMUNICATION INTEGRATORS LIMITED Director 2011-09-01 CURRENT 2000-04-03 Active
MARK DAVID ALLEN EDGE TECHNICAL RESOURCES LTD Director 2011-09-01 CURRENT 2005-06-21 Active
MARK DAVID ALLEN CENTRINET LIMITED Director 2011-07-11 CURRENT 1999-12-21 Dissolved 2017-09-19
MARK DAVID ALLEN NASSTAR SYSTEMS LIMITED Director 2011-01-01 CURRENT 2002-02-04 Active
MARK DAVID ALLEN GCI NETWORK SOLUTIONS LIMITED Director 2010-05-18 CURRENT 2000-10-03 Active
MARK DAVID ALLEN NETSERVICES UK LIMITED Director 2010-05-18 CURRENT 2010-01-07 Active
MARK DAVID ALLEN EDGE TELECOMMS LTD Director 2010-04-15 CURRENT 1998-10-05 Dissolved 2017-09-12
MARK DAVID ALLEN DIGILINK BUSINESS SYSTEMS LIMITED Director 2010-04-14 CURRENT 1998-08-06 Dissolved 2017-05-09
MARK DAVID ALLEN EDGE TELECOMMUNICATIONS LTD Director 2010-01-19 CURRENT 2006-03-20 Active
MARK DAVID ALLEN INVOMO LIMITED Director 2010-01-18 CURRENT 2007-06-04 Active
MARK DAVID ALLEN EDGE TELECOM LTD Director 2010-01-18 CURRENT 1995-09-12 Active
MARK DAVID ALLEN IP INFRASTRUCTURES LIMITED Director 2010-01-18 CURRENT 2003-02-05 Active
MARK DAVID ALLEN NASSTAR MANAGED SERVICES GROUP LIMITED Director 2009-11-02 CURRENT 2005-03-17 Active
WAYNE JASON MARTIN CENTRINET LIMITED Director 2017-03-16 CURRENT 1999-12-21 Dissolved 2017-09-19
WAYNE JASON MARTIN CREATIVE QUARTER MANAGEMENT COMPANY LIMITED Director 2013-05-13 CURRENT 2013-05-13 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
2017-05-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-19TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MARTIN
2017-03-17AP01DIRECTOR APPOINTED MR WAYNE JASON MARTIN
2017-02-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-10DS01APPLICATION FOR STRIKING-OFF
2016-12-20AA01PREVSHO FROM 30/12/2015 TO 29/12/2015
2016-09-27AA01PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 220
2016-03-24AR0121/03/16 FULL LIST
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTY
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 220
2015-04-24AR0121/03/15 FULL LIST
2014-09-10AP01DIRECTOR APPOINTED MR JOHN JOSEPH WHITTY
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 220
2014-04-04AR0121/03/14 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0121/03/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0121/03/12 FULL LIST
2012-02-03ANNOTATIONReplacement
2012-02-03AR0121/03/11 FULL LIST AMEND
2012-02-03AR0121/03/10 FULL LIST AMEND
2012-02-03ANNOTATIONReplaced
2012-01-30AUDAUDITOR'S RESIGNATION
2012-01-30RES13RE-DESIGNATED 22/12/2011
2012-01-30RES01ALTER ARTICLES 22/12/2011
2012-01-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-25MISCAUDITOR'S RESIGNATION
2012-01-25RES01ALTER ARTICLES 22/12/2011
2012-01-25RES13RE -DESIGNATION 22/12/2011
2012-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-20AR0121/03/09 FULL LIST AMEND
2012-01-20MISCAMENDING 88(2) WITH ALLOTMENT DATE 26/03/1997
2012-01-20MISCAMENDING 88(2) WITH ALLOTMENT DATE OF 01/01/1999
2012-01-10CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-10RES01ADOPT ARTICLES 22/12/2011
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-06AP03SECRETARY APPOINTED MR MARK ALLEN
2012-01-05AP01DIRECTOR APPOINTED MR WAYNE MARTIN
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM, C/O ANNA CLARKE, GLOBAL HOUSE 2 CROFTON CLOSE, LINCOLN, LINCOLNSHIRE, LN3 4NT, ENGLAND
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY JAMES TWIGG
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TWIGG
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR BRETT CRITCHLEY
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM, TECHNOLOGY HOUSE MALLARD WAY, PRIDE PARK, DERBY, DE24 8GX
2012-01-05AP01DIRECTOR APPOINTED MR MARK DAVID ALLEN
2011-12-06MISCFORM 88(2) FILED ALLOTTING 20 ORDINARY B SHARES AT £1 ON THE 01 JANUARY 1999
2011-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-10MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT CRITCHLEY / 27/10/2011
2011-08-25AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-21AR0121/03/11 FULL LIST
2010-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-17AR0121/03/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN TWIGG / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT CRITCHLEY / 08/03/2010
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES JOHN TWIGG / 08/03/2010
2009-06-08363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-05-27363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: LIMEHOUSE, MERE WAY, RUDDINGTON FIELDS BUSINESS PARK, NOTTINGHAM, NG11 6JS
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: LIMEHOUSE MERE WAY, RUDDINGTON FIELDS BUSINESS PARK, RUDDINGTON NOTTINGHAM, NOTTINGHAMSHIRE NG11 6JW
2007-04-20363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-04-20190LOCATION OF DEBENTURE REGISTER
2007-04-20353LOCATION OF REGISTER OF MEMBERS
2007-01-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-11288bDIRECTOR RESIGNED
2006-08-07CERTNMCOMPANY NAME CHANGED ORCHID (UK) LIMITED CERTIFICATE ISSUED ON 07/08/06
2006-04-20363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-02-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-05-24363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-05-13AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ORCHID BUSINESS COMPUTING 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 ORCHID BUSINESS COMPUTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-01-28 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2002-07-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-07-30 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1999-02-25 Satisfied CAPITAL BANK CASHFLOW FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of ORCHID BUSINESS COMPUTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ORCHID BUSINESS COMPUTING LIMITED owns 2 domain names.

orchiduk.co.uk   derbyitsupport.co.uk  

Trademarks
We have not found any records of ORCHID BUSINESS COMPUTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ORCHID BUSINESS COMPUTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-10-30 GBP £1,379
Birmingham City Council 2014-06-20 GBP £569
Birmingham City Council 2014-06-20 GBP £569
Birmingham City Council 2013-11-13 GBP £2,068
Rotherham Metropolitan Borough Council 2011-09-05 GBP £4,197
Rotherham Metropolitan Borough Council 2011-09-05 GBP £4,197 Children & Young Peoples Services
Derby City Council 0000-00-00 GBP £2,987 Materials - General
Derby City Council 0000-00-00 GBP £3,067 Materials - General
Derby City Council 0000-00-00 GBP £700 Hardware - Purchase
Derby City Council 0000-00-00 GBP £594 Materials - General
Derby City Council 0000-00-00 GBP £714 Materials - General
Derby City Council 0000-00-00 GBP £210 Hardware - Purchase
Derby City Council 0000-00-00 GBP £248 Hardware - Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ORCHID BUSINESS COMPUTING 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 ORCHID BUSINESS COMPUTING 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 ORCHID BUSINESS COMPUTING 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.