Liquidation
Company Information for ORCHARD HOUSE FOODS HOLDINGS LIMITED
C/O LEONARD CURTIS, 4TH FLOOR FOUNTAIN PRECINCT, LEOPOLD STREET, SHEFFIELD, S1 2JA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ORCHARD HOUSE FOODS HOLDINGS LIMITED | ||
Legal Registered Office | ||
C/O LEONARD CURTIS, 4TH FLOOR FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD S1 2JA | ||
Previous Names | ||
|
Company Number | 12962733 | |
---|---|---|
Company ID Number | 12962733 | |
Date formed | 2020-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | ||
Return next due | 17/11/2021 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-08-05 21:17:28 |
Companies House |
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. |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 23/07/24 FROM 79 Manton Road Earlstrees Industrial Estate Corby NN17 4JL England | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR REBECCA JADE SUTCLIFFE | ||
APPOINTMENT TERMINATED, DIRECTOR ALEX TOMPKINS | ||
APPOINTMENT TERMINATED, DIRECTOR CLAIRE PRICE-JONES | ||
APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN DARBY | ||
APPOINTMENT TERMINATED, DIRECTOR STEVE CORBY | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN MANNING | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 22/03/22 STATEMENT OF CAPITAL GBP 1315.67 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICE | |
AP01 | DIRECTOR APPOINTED MISS REBECCA JADE SUTCLIFFE | |
REGISTERED OFFICE CHANGED ON 31/01/22 FROM 36 Hamilton Terrace Leamington Spa CV32 4LY England | ||
Previous accounting period shortened from 31/10/21 TO 30/06/21 | ||
AA01 | Previous accounting period shortened from 31/10/21 TO 30/06/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/22 FROM 36 Hamilton Terrace Leamington Spa CV32 4LY England | |
CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES | |
SH01 | 19/11/21 STATEMENT OF CAPITAL GBP 1142.87 | |
AP01 | DIRECTOR APPOINTED MR STEVE CORBY | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH02 | Sub-division of shares on 2021-08-25 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES15 | CHANGE OF COMPANY NAME 03/09/21 | |
SH01 | 25/08/21 STATEMENT OF CAPITAL GBP 1095.72 | |
AP01 | DIRECTOR APPOINTED MR GAVIN JOHN DARBY | |
SH01 | 12/01/21 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES DUCKER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/20 FROM Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES RICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES JONES | |
TM02 | Termination of appointment of Squire Patton Boggs Secretaries Limited on 2020-12-15 | |
PSC02 | Notification of Elaghmore Gp Llp as a person with significant control on 2020-12-15 | |
PSC07 | CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
NEWINC | New incorporation |
Notice of Intended Dividends | 2024-12-13 |
Appointment of Liquidators | 2024-07-29 |
Resolutions for Winding-up | 2024-07-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ORCHARD HOUSE FOODS HOLDINGS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ORCHARD HOUSE FOODS HOLDINGS LIMITED | Event Date | 2024-12-13 |
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. |