Liquidation
Company Information for ORCHARD HOUSE FOODS MIDCO LIMITED
4TH FLOOR FOUNTAIN PRECINCT, LEOPALD STREET, SHEFFIELD, S1 2JA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ORCHARD HOUSE FOODS MIDCO LIMITED | ||
Legal Registered Office | ||
4TH FLOOR FOUNTAIN PRECINCT LEOPALD STREET SHEFFIELD S1 2JA | ||
Previous Names | ||
|
Company Number | 12963632 | |
---|---|---|
Company ID Number | 12963632 | |
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 | FULL |
Last Datalog update: | 2024-03-06 20:02:58 |
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 08/02/24 FROM 79 Manton Road Earlstrees Industrial Estate Corby NN17 4JL England | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
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 | ||
CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 129636320005 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN MANNING | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 129636320004 | |
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 | ||
CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVE CORBY | |
RES15 | CHANGE OF COMPANY NAME 03/09/21 | |
AP01 | DIRECTOR APPOINTED CLAIRE PRICE-JONES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 129636320003 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 129636320002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 129636320001 | |
SH01 | 12/01/21 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MR DAVID BROWN MANNING | |
PSC02 | Notification of Hamsard 3604 Limited as a person with significant control on 2020-12-18 | |
PSC07 | CESSATION OF ELAGHMORE GP LLP AS A PERSON OF SIGNIFICANT CONTROL | |
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 2020-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/20 FROM Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
PSC02 | Notification of Elaghmore Gp Llp as a person with significant control on 2020-12-08 | |
PSC07 | CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
NEWINC | New incorporation |
Appointment of Liquidators | 2024-02-05 |
Resolutions for Winding-up | 2024-02-05 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 MIDCO LIMITED are:
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. |