Background WavePink WaveYellow Wave

ORCHID HOLDCO 2 LIMITED (10567989)

ORCHID HOLDCO 2 LIMITED (10567989) is a dissolved UK company. incorporated on 17 January 2017. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ORCHID HOLDCO 2 LIMITED has been registered for 9 years. Current directors include FALLEN, Malcolm James, SOMERVILLE, Martin, STROPPA, Marcello Gabriele Arturo.

Company Number
10567989
Status
dissolved
Type
ltd
Incorporated
17 January 2017
Age
9 years
Address
C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FALLEN, Malcolm James, SOMERVILLE, Martin, STROPPA, Marcello Gabriele Arturo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHID HOLDCO 2 LIMITED

ORCHID HOLDCO 2 LIMITED is an dissolved company incorporated on 17 January 2017 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ORCHID HOLDCO 2 LIMITED was registered 9 years ago.(SIC: 82990)

Status

dissolved

Active since 9 years ago

Company No

10567989

LTD Company

Age

9 Years

Incorporated 17 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 3 October 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 January 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

OPTILAN HOLDCO 2 LIMITED
From: 17 January 2017To: 14 November 2022
Contact
Address

C/O Bdo Llp 5 Temple Square Temple Street Liverpool, L2 5RH,

Previous Addresses

C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park, Parkway South Whiteley Fareham PO15 7AD England
From: 3 May 2019To: 1 March 2023
C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom
From: 17 January 2017To: 3 May 2019
Timeline

24 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jan 18
Funding Round
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Solent Business Park, WhiteleyPO15 7AD
Corporate secretary
Appointed 17 Jan 2017

FALLEN, Malcolm James

Active
Temple Square, LiverpoolL2 5RH
Born October 1959
Director
Appointed 27 Sept 2017

SOMERVILLE, Martin

Active
Temple Square, LiverpoolL2 5RH
Born February 1977
Director
Appointed 06 Feb 2017

STROPPA, Marcello Gabriele Arturo

Active
Temple Square, LiverpoolL2 5RH
Born August 1986
Director
Appointed 18 Dec 2020

BANNISTER, Adrian John

Resigned
Forum 4, WhiteleyPO15 7AD
Born November 1964
Director
Appointed 23 Dec 2020
Resigned 08 Aug 2021

BAYLISS, William John

Resigned
Forum 4, WhiteleyPO15 7AD
Born October 1962
Director
Appointed 22 Jun 2020
Resigned 08 Aug 2021

BUCKLAND, Richard

Resigned
Forum 4, WhiteleyPO15 7AD
Born June 1965
Director
Appointed 05 Jun 2017
Resigned 31 Mar 2020

GRAY, Timothy John

Resigned
Forum 4, WhiteleyPO15 7AD
Born July 1963
Director
Appointed 05 Jun 2017
Resigned 31 Dec 2020

HARRISON, Paul David

Resigned
Forum 3, Solent Business Park, FarehamPO15 7FH
Born December 1976
Director
Appointed 17 Jan 2017
Resigned 06 Feb 2017

OBEROI, Salil

Resigned
Connaught Place, LondonW2 2ES
Born December 1983
Director
Appointed 23 Jul 2018
Resigned 22 Jun 2020

SWORD, Graeme David

Resigned
Forum 3, Solent Business Park, FarehamPO15 7FH
Born June 1968
Director
Appointed 06 Feb 2017
Resigned 23 Jul 2018

WHITTINGHAM, James Ronald

Resigned
Forum 3, Solent Business Park, FarehamPO15 7FH
Born February 1978
Director
Appointed 17 Jan 2017
Resigned 06 Feb 2017

Persons with significant control

1

Forum 4, WhiteleyPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

54

Gazette Dissolved Liquidation
29 May 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
29 February 2024
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
1 March 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
1 March 2023
600600
Resolution
1 March 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 November 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Resolution
8 March 2021
RESOLUTIONSResolutions
Memorandum Articles
4 March 2021
MAMA
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
1 July 2019
RP04AP01RP04AP01
Change To A Person With Significant Control
3 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 May 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 January 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Incorporation Company
17 January 2017
NEWINCIncorporation