Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORCHID10 LIMITED
Company Information for

ORCHID10 LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
08260019
Private Limited Company
Liquidation

Company Overview

About Orchid10 Ltd
ORCHID10 LIMITED was founded on 2012-10-18 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Orchid10 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORCHID10 LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in GL50
 
Previous Names
OUTSAUCE ACCOUNTING LIMITED04/05/2017
Filing Information
Company Number 08260019
Company ID Number 08260019
Date formed 2012-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts FULL
Last Datalog update: 2018-09-05 01:39:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORCHID10 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 ORCHID10 LIMITED

Current Directors
Officer Role Date Appointed
OUTSAUCE CONTRACTOR ACCOUNTING LIMITED
Company Secretary 2012-10-18
STEVEN MICHAEL HARTLEY
Director 2014-02-05
STEVEN PAUL WORTLEY
Director 2012-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH MATTHEW FELL
Director 2012-10-18 2015-07-31
MILES SPENCER LLOYD
Director 2012-10-18 2015-07-31
BRIAN PATRICK PURSEY
Director 2012-10-18 2013-06-26

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 ORCHID7 LIMITED Director 2014-01-29 CURRENT 2011-11-14 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 ORCHID 11 LIMITED Director 2012-01-17 CURRENT 2005-07-06 Liquidation
STEVEN PAUL WORTLEY ORCHID7 LIMITED Director 2012-01-17 CURRENT 2011-11-14 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
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2017 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
2017-05-04RES15CHANGE OF NAME 04/05/2017
2017-05-04CERTNMCOMPANY NAME CHANGED OUTSAUCE ACCOUNTING LIMITED CERTIFICATE ISSUED ON 04/05/17
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OUTSAUCE CONTRACTOR ACCOUNTING LIMITED / 23/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL WORTLEY / 23/09/2016
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GL50 3JR
2016-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-12AR0118/10/15 FULL LIST
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MILES LLOYD
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FELL
2015-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORIEL ACCOUNTING LIMITED / 20/11/2014
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-10AR0118/10/14 FULL LIST
2014-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-06-05AP01DIRECTOR APPOINTED MR STEVEN MICHAEL HARTLEY
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 082600190003
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 082600190002
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 082600190001
2014-01-03AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-11-07AR0118/10/13 FULL LIST
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PURSEY
2013-01-03AA01CURREXT FROM 31/10/2013 TO 31/12/2013
2012-10-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-10-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ORCHID10 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-08-03
Notice of 2018-02-01
Notices to2017-07-14
Fines / Sanctions
No fines or sanctions have been issued against ORCHID10 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
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
2014-02-11 Outstanding ENERGIZE CAPITAL LIMITED
Intangible Assets
Patents
We have not found any records of ORCHID10 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORCHID10 LIMITED
Trademarks
We have not found any records of ORCHID10 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORCHID10 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 (69201 - Accounting and auditing activities) as ORCHID10 LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ORCHID10 LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
EXECUTIVE SUITE 20 1ST FLR ST JAMES BUSINESS CENTRE WILDERSPOOL CAUSEWAY WARRINGTON WA4 6PS 4,700

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyORCHID10 LIMITEDEvent Date2018-08-03
 
Initiating party Event TypeNotice of
Defending partyORCHID10 LIMITEDEvent Date2018-02-01
 
Initiating party Event Type
Defending partyORCHID10 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 partyORCHID10 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 partyORCHID10 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 ORCHID10 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 ORCHID10 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.