Background WavePink WaveYellow Wave

ORCHARD HOUSE LIMITED (01644786)

ORCHARD HOUSE LIMITED (01644786) is a dissolved UK company. incorporated on 18 June 1982. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ORCHARD HOUSE LIMITED has been registered for 43 years. Current directors include HOLLINSHEAD, Wayne Richard, HUMPHREYS, Christopher Andrew.

Company Number
01644786
Status
dissolved
Type
ltd
Incorporated
18 June 1982
Age
43 years
Address
Ascot Business Park, Derby, DE24 8UJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOLLINSHEAD, Wayne Richard, HUMPHREYS, Christopher Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD HOUSE LIMITED

ORCHARD HOUSE LIMITED is an dissolved company incorporated on 18 June 1982 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ORCHARD HOUSE LIMITED was registered 43 years ago.(SIC: 99999)

Status

dissolved

Active since 43 years ago

Company No

01644786

LTD Company

Age

43 Years

Incorporated 18 June 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 17 September 2019 (6 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 December 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

PATTONAIR INTERNATIONAL LIMITED
From: 20 November 1986To: 10 July 1987
ORCHARD HOUSE LIMITED
From: 9 September 1982To: 20 November 1986
VIKINGSPUR LIMITED
From: 18 June 1982To: 9 September 1982
Contact
Address

Ascot Business Park 50 Longbridge Lane Derby, DE24 8UJ,

Previous Addresses

Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG
From: 18 June 1982To: 11 August 2011
Timeline

24 key events • 1982 - 2019

Funding Officers Ownership
Company Founded
Jun 82
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Jan 13
Director Left
Apr 15
Director Joined
Apr 15
Loan Secured
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Secured
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Capital Update
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ROBERTSON, Zoe

Active
50 Longbridge Lane, DerbyDE24 8UJ
Secretary
Appointed 31 Oct 2017

HOLLINSHEAD, Wayne Richard

Active
50 Longbridge Lane, DerbyDE24 8UJ
Born May 1966
Director
Appointed 20 Jun 2011

HUMPHREYS, Christopher Andrew

Active
50 Longbridge Lane, DerbyDE24 8UJ
Born November 1965
Director
Appointed 01 Apr 2018

BEAUMONT, Richard John Kirby

Resigned
10 Milverton Terrace, Leamington SpaCV32 5BA
Secretary
Appointed 20 Sept 1993
Resigned 20 Jul 2007

BOWERS, Steven John

Resigned
Thornbury Cottage, AmershamHP7 0LY
Secretary
Appointed 20 Jul 2007
Resigned 29 Jul 2011

STOTT, Christopher Ian

Resigned
35 Burwood Avenue, KenleyCR8 5NT
Secretary
Appointed N/A
Resigned 20 Sept 1993

AHYE, Peter

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born May 1965
Director
Appointed 29 Jul 2011
Resigned 09 Feb 2015

BEAUMONT, Richard John Kirby

Resigned
10 Milverton Terrace, Leamington SpaCV32 5BA
Born November 1946
Director
Appointed 20 Sept 1993
Resigned 20 Jul 2007

BOWERS, Steven John

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born June 1973
Director
Appointed 20 Jun 2011
Resigned 29 Jul 2011

METCALFE, George Ralph Anthony

Resigned
4 Tower Street, CirencesterGL7 1EF
Born March 1936
Director
Appointed N/A
Resigned 16 Jul 1997

MORITZ, Jonathan Michael

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born October 1967
Director
Appointed 20 Jun 2011
Resigned 11 Jan 2013

MOSS, Andrew Brian

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born August 1956
Director
Appointed 20 Jun 2011
Resigned 29 Jul 2011

POUND, James Richard

Resigned
Orchard House Blackhorse Road, WokingGU22 0RE
Born February 1933
Director
Appointed N/A
Resigned 31 Dec 1997

ROBERTSON, Douglas Grant

Resigned
Blackmore Grange, Hanley SwanWR8 0EE
Born November 1953
Director
Appointed 30 Jul 2007
Resigned 22 Jun 2011

SALE, Tim Rawlinson

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born March 1963
Director
Appointed 09 Mar 2015
Resigned 31 Mar 2018

SNOWDON, Clive John

Resigned
New End Barn, AlcesterB49 6JD
Born June 1953
Director
Appointed 31 Dec 1997
Resigned 20 Jun 2011

Persons with significant control

1

50 Longbridge Lane, DerbyDE24 8UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Gazette Dissolved Voluntary
25 February 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 December 2019
GAZ1(A)GAZ1(A)
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Dissolution Application Strike Off Company
28 November 2019
DS01DS01
Legacy
22 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 November 2019
SH19Statement of Capital
Legacy
22 November 2019
CAP-SSCAP-SS
Resolution
22 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Change Sail Address Company With New Address
31 May 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 November 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Legacy
27 July 2012
MG01MG01
Auditors Resignation Company
23 February 2012
AUDAUD
Auditors Resignation Company
15 February 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Resolution
7 September 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Legacy
5 August 2011
MG01MG01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Dormant
25 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2000
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 1999
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1998
AAAnnual Accounts
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 January 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
29 August 1997
287Change of Registered Office
Legacy
12 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 December 1996
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
21 December 1994
AAAnnual Accounts
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
14 October 1993
288288
Accounts With Accounts Type Dormant
18 December 1992
AAAnnual Accounts
Legacy
18 December 1992
363b363b
Legacy
28 October 1992
288288
Resolution
12 May 1992
RESOLUTIONSResolutions
Legacy
11 February 1992
288288
Accounts With Accounts Type Dormant
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Resolution
4 January 1992
RESOLUTIONSResolutions
Resolution
4 January 1992
RESOLUTIONSResolutions
Resolution
4 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363aAnnual Return
Resolution
2 January 1991
RESOLUTIONSResolutions
Legacy
20 March 1990
288288
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
20 February 1989
288288
Legacy
17 November 1988
288288
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Accounts With Made Up Date
29 January 1988
AAAnnual Accounts
Accounts With Made Up Date
4 December 1987
AAAnnual Accounts
Legacy
4 December 1987
363363
Certificate Change Of Name Company
10 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1987
225(1)225(1)
Legacy
2 February 1987
288288
Legacy
2 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
20 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1986
288288
Accounts With Accounts Type Full
30 August 1986
AAAnnual Accounts
Legacy
30 August 1986
363363
Legacy
7 September 1985
363363
Legacy
11 September 1984
363363
Legacy
10 December 1983
363363
Certificate Change Of Name Company
9 September 1982
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1982
PUC 2PUC 2
Legacy
3 August 1982
PUC 2PUC 2
Incorporation Company
18 June 1982
NEWINCIncorporation