ORCHARD HOTELS LIMITED
Overview
Company Name | ORCHARD HOTELS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03008699 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ORCHARD HOTELS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is ORCHARD HOTELS LIMITED located?
Registered Office Address | c/o HUDSON ADVISORS UK LIMITED 17 Dominion Street EC2M 2EF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ORCHARD HOTELS LIMITED?
Company Name | From | Until |
---|---|---|
CADISFIELD LIMITED | Jan 11, 1995 | Jan 11, 1995 |
What are the latest accounts for ORCHARD HOTELS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ORCHARD HOTELS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2020 | 7 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Vincent Frederic Marc Vernier as a director on Jul 08, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vincent Vernier as a secretary on Jul 08, 2019 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Timothy Selwyn Jones as a director on Dec 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Edward Gray as a director on Oct 24, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Satisfaction of charge 030086990006 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of John Brennan as a director on May 04, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Michael Gallagher as a director on Dec 20, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Darren William Guy as a director on Dec 20, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Vincent Vernier on Nov 13, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Neal Morar as a director on Oct 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Vincent Vernier as a secretary on Oct 06, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Neal Morar as a secretary on Oct 03, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Vincent Vernier as a director on Oct 06, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of ORCHARD HOTELS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GALLAGHER, Michael | Director | Dominion Street EC2M 2EF London 17 United Kingdom | Ireland | Irish | Finance Director | 243693110001 | ||||
JONES, Timothy Selwyn | Director | Dominion Street EC2M 2EF London 17 United Kingdom | United Kingdom | British | Asset Manager | 226437520001 | ||||
FRASER, Robert Gordon | Secretary | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | British | Director | 120322350001 | |||||
MORAR, Neal | Secretary | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | 197428090001 | |||||||
SANDERSON, Timothy Robin Llewelyn | Secretary | Nightingale House 65 Curzon Street W1J 8PE London | British | 69033180003 | ||||||
STEELE, William Murray Black | Secretary | 6 Darlow Drive Biddenham MK40 4AX Bedford Bedfordshire | British | Company Director | 21544890002 | |||||
VERNIER, Vincent | Secretary | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 | 239162040001 | |||||||
ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
BRENNAN, John | Director | Pembroke Road Ballsbridge 146 Dublin 4 Ireland | Ireland | Irish | Chief Executive Officer | 211133820001 | ||||
BUSBY, James George William | Director | 16 Fairyknowe Court Bothwell G71 8SZ Glasgow | United Kingdom | British | Director | 584980007 | ||||
COWDRILL, Stephen Paul | Director | 84 Linceslade Grove Loughton MK5 8BL Milton Keynes | British | Hotelier | 42214380002 | |||||
EDWARDS, Nicholas William John | Director | Nightingale House 65 Curzon Street W1J 8PE London | England | British | Director | 166575000001 | ||||
FERGUSON DAVIE, Charles John | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | Director | 159387570001 | ||||
FIGGE, Heiko | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | Hotelier | 183639640001 | ||||
FRASER, Robert Gordon | Director | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | United Kingdom | British | Director | 120322350001 | ||||
GILBARD, Marc Edward Charles | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | Company Director | 29232300002 | ||||
GRAY, Robert Edward | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | United Kingdom | British | Director | 188584900001 | ||||
GUY, Darren | Director | Pembroke Road Ballsbridge 146 Dublin 4 Ireland | Ireland | Irish | Director Of Finance | 294582970001 | ||||
HALL, Steven | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | Director | 147752500001 | ||||
MACDONALD, Donald John | Director | Cardrona Glen Road FK15 0DT Dunblane Perthshire | Scotland | British | Hotelier | 557590001 | ||||
MORAR, Neal | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | England | British | Finance Director | 173110500001 | ||||
SIDWELL, Graham Robert | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | Company Director | 72844280004 | ||||
SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | Hotelier | 40871240003 | ||||
STANLEY, Graham Bryan | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | Company Director | 46112880007 | ||||
STEELE, William Murray Black | Director | 6 Darlow Drive Biddenham MK40 4AX Bedford Bedfordshire | British | Management Consultant | 21544890002 | |||||
VERNIER, Vincent Frederic Marc | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 | United Kingdom | French | Director Portfolio Management | 185884890003 | ||||
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of ORCHARD HOTELS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Laser Hotels Four Limited | May 20, 2016 | 17 Dominion Street EC2M 2EF London C/O Hudson Advisors Uk Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ORCHARD HOTELS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 18, 2015 Delivered On Feb 26, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 20, 2010 Delivered On Sep 03, 2010 | Satisfied | Amount secured All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 19, 2005 Delivered On Oct 27, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 03, 2003 Delivered On Sep 06, 2003 | Satisfied | Amount secured All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed to a debenture | Created On Sep 06, 2002 Delivered On Sep 21, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 20, 2002 Delivered On May 30, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does ORCHARD HOTELS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0