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

ORCHARDNET LTD

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
06387847
Private Limited Company
Dissolved

Dissolved 2018-07-28

Company Overview

About Orchardnet Ltd
ORCHARDNET LTD was founded on 2007-10-02 and had its registered office in Brighton. The company was dissolved on the 2018-07-28 and is no longer trading or active.

Key Data
Company Name
ORCHARDNET LTD
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Filing Information
Company Number 06387847
Date formed 2007-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2018-07-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-12 16:18:16
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 ORCHARDNET LTD

Current Directors
Officer Role Date Appointed
FAIRWAYS SECRETARIES LIMITED
Company Secretary 2015-12-17
PAUL NIGEL LINSCOTT
Director 2007-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
FAIRWAY SECRETARIES LIMITED
Company Secretary 2007-11-02 2015-12-16
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-10-02 2007-10-29
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-10-02 2007-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAIRWAYS SECRETARIES LIMITED DEEP INSIGHT LIMITED Company Secretary 2018-02-12 CURRENT 2013-02-08 Active
FAIRWAYS SECRETARIES LIMITED GLOWPLEXION SUSSEX LTD Company Secretary 2017-09-05 CURRENT 2017-09-05 Active - Proposal to Strike off
FAIRWAYS SECRETARIES LIMITED POPUPPETS LIMITED Company Secretary 2016-11-30 CURRENT 1997-11-13 Active - Proposal to Strike off
FAIRWAYS SECRETARIES LIMITED NOVARO PUBLISHING LTD Company Secretary 2016-11-21 CURRENT 2015-02-04 Active
FAIRWAYS SECRETARIES LIMITED EARLY DOORS BARS LTD Company Secretary 2016-08-01 CURRENT 2012-02-15 Active
FAIRWAYS SECRETARIES LIMITED PENFOLD HIRE LTD Company Secretary 2016-03-03 CURRENT 2012-01-06 Active
FAIRWAYS SECRETARIES LIMITED JOHN STERLING FILMS LIMITED Company Secretary 2015-12-17 CURRENT 2002-12-12 Active
FAIRWAYS SECRETARIES LIMITED BERKELEY PROJECTS INTERNATIONAL LIMITED Company Secretary 2015-12-17 CURRENT 1996-04-23 Active
FAIRWAYS SECRETARIES LIMITED ALLIUM FARM LIMITED Company Secretary 2015-12-17 CURRENT 2004-02-23 Active
FAIRWAYS SECRETARIES LIMITED ROOKPOINT LIMITED Company Secretary 2015-12-17 CURRENT 2007-11-27 Active
FAIRWAYS SECRETARIES LIMITED STUDIO HARDIE LIMITED Company Secretary 2015-12-17 CURRENT 2014-11-25 Active
FAIRWAYS SECRETARIES LIMITED BATTERSEA INNS LIMITED Company Secretary 2015-12-17 CURRENT 1997-03-17 Active
FAIRWAYS SECRETARIES LIMITED LMM DESIGNS LTD Company Secretary 2015-12-17 CURRENT 2007-03-19 Active
FAIRWAYS SECRETARIES LIMITED GLOWPLEXION LTD Company Secretary 2015-12-17 CURRENT 2011-10-12 Active
FAIRWAYS SECRETARIES LIMITED METO TRADING LTD Company Secretary 2015-12-17 CURRENT 2012-05-24 Active
FAIRWAYS SECRETARIES LIMITED PREVENTIA SERVICES LIMITED Company Secretary 2015-12-17 CURRENT 2012-10-11 Active - Proposal to Strike off
FAIRWAYS SECRETARIES LIMITED INTENT SUPPORT LTD Company Secretary 2015-12-17 CURRENT 2012-11-27 Active
FAIRWAYS SECRETARIES LIMITED ARBITRATION COURT REPORTING LTD Company Secretary 2015-12-17 CURRENT 2014-12-03 Active
FAIRWAYS SECRETARIES LIMITED BERKELEY FOOD EQUIPMENT LIMITED Company Secretary 2015-12-17 CURRENT 1972-09-14 Active
FAIRWAYS SECRETARIES LIMITED LIGHTING WITH INTENT LIMITED Company Secretary 2015-12-17 CURRENT 1996-11-19 Active
FAIRWAYS SECRETARIES LIMITED ANDREWS HEALTHCARE LTD Company Secretary 2015-12-01 CURRENT 2004-02-12 Active
FAIRWAYS SECRETARIES LIMITED FARMAEMPLEO (UK) LIMITED Company Secretary 2015-12-01 CURRENT 2009-02-18 Dissolved 2018-07-24
FAIRWAYS SECRETARIES LIMITED BRIGHTON AESTHETICS LTD Company Secretary 2015-12-01 CURRENT 2014-02-18 Active - Proposal to Strike off
FAIRWAYS SECRETARIES LIMITED DENTON CLEANING SERVICES LTD Company Secretary 2015-12-01 CURRENT 2006-03-13 Active - Proposal to Strike off
PAUL NIGEL LINSCOTT REDSTRIKER LIMITED Director 2001-04-11 CURRENT 2001-04-10 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
2018-04-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2017 FROM HIGHLAND HOUSE, ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9TN
2017-10-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-18LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-18LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-06AA30/09/16 TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-11-02AP04CORPORATE SECRETARY APPOINTED FAIRWAYS SECRETARIES LIMITED
2016-11-02TM02APPOINTMENT TERMINATED, SECRETARY FAIRWAY SECRETARIES LIMITED
2016-07-04AA30/09/15 TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-02AR0102/10/15 FULL LIST
2015-07-02AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-12AR0102/10/14 FULL LIST
2014-07-07AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-21AR0102/10/13 FULL LIST
2013-06-24AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-30AR0102/10/12 FULL LIST
2012-03-16AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-07AR0102/10/11 FULL LIST
2011-05-10AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-26AR0102/10/10 FULL LIST
2010-06-17AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-04AR0102/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL LINSCOTT / 01/10/2009
2009-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FAIRWAY SECRETARIES LIMITED / 01/10/2009
2009-07-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-09-11225CURRSHO FROM 31/10/2008 TO 30/09/2008
2007-12-07288aNEW SECRETARY APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2007-10-29288bSECRETARY RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ORCHARDNET LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-10-10
Notices to Creditors2017-10-10
Appointment of Liquidators2017-10-10
Fines / Sanctions
No fines or sanctions have been issued against ORCHARDNET LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORCHARDNET LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of ORCHARDNET LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ORCHARDNET LTD
Trademarks
We have not found any records of ORCHARDNET LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORCHARDNET LTD. 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 (62020 - Information technology consultancy activities) as ORCHARDNET LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ORCHARDNET LTD 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 TypeNotices to Creditors
Defending partyORCHARDNET LIMITEDEvent Date2017-10-10
In accordance with Rule 4.106 , we William Jeremy Jonathan Knight , IP No 2236 , email jknight@jeremyknight.co.uk and Simon Peter Edward Knight , IP No 11150 , email sknight@jeremyknight.co.uk , both of Jeremy Knight & Co. , 68 Ship Street, Brighton, East Sussex BN1 1AE , give notice that on 5th October 2017 we were appointed Joint Liquidators of ORCHARDNET LIMITED by resolution of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 16 November 2017 to send in their names and addresses with full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to us at 68 Ship Street, Brighton, East Sussex, BN1 1AE, the Joint Liquidators of the said company, and, if so required by notice in writing from him, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further information about the liquidation is available from Gabriela Gazova at the offices of Jeremy Knight & Co 68 Ship St., Brighton BN1 1AE, 01273 203654 . NOTE: This notice is purely formal. All known creditors have been, or will be, paid in full but if any person considers he has a claim against the company he should send his claim forthwith. William Jeremy Jonathan Knight : Joint Liquidator : 5 October 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partyORCHARDNET LIMITEDEvent Date2017-10-05
Passed - 5th October 2017 At an Extraordinary General Meeting of the members of the above named company, duly convened and held at 68 Ship Street, Brighton, East Sussex, BN1 1AE on 5 October 2017 the following resolutions were duly passed. That the company be wound up voluntarily, and that William Jeremy Jonathan Knight and Simon Peter Edward Knight of Jeremy Knight & Co, 68 Ship Street, Brighton, East Sussex, BN1 1AE, Licensed Insolvency Practitioners be and are hereby appointed Joint Liquidators for the purposes of such winding up. W J J Knight's IP No is 2236 and S P E Knight's IP No is 11150 Further information about the liquidation is available from Gabriela Gazova at the offices of Jeremy Knight & Co, 68 Ship Street, Brighton, East Sussex, BN1 1AE, 01273 203654, jknight@jeremyknight.co.uk P N Linscott : Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyORCHARDNET LIMITEDEvent Date2017-10-05
Simon Peter Edward Knight and William Jeremy Jonathan Knight , Jeremy Knight & Co. , 68 Ship Street, Brighton, East Sussex BN1 1AE : For further details contact W J J Knight at jknight@jeremyknight.co.uk or telephone 01273 203654
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORCHARDNET LTD 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 ORCHARDNET LTD 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.