ORCHID TRAVEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameORCHID TRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03067029
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ORCHID TRAVEL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ORCHID TRAVEL LIMITED located?

    Registered Office Address
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ORCHID TRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPULSIVE INNOVATIONS LIMITEDJun 12, 1995Jun 12, 1995

    What are the latest accounts for ORCHID TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for ORCHID TRAVEL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ORCHID TRAVEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71
    A31OSXJL

    Appointment of a voluntary liquidator

    1 pages600
    A2GABIW1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70
    A2GABIVT

    Appointment of Ms Shirley Bradley as a director

    2 pagesAP01
    X2AOO8P5

    Annual return made up to Jun 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2013

    Statement of capital on Jun 14, 2013

    • Capital: GBP 20,000
    SH01
    X2AJGQII

    Accounts for a dormant company made up to Sep 30, 2012

    8 pagesAA
    A283FMJK

    Termination of appointment of Julia Seary as a director

    1 pagesTM01
    X25XVJAI

    Appointment of Nigel John Arthur as a director

    2 pagesAP01
    X25XVJAQ

    Annual return made up to Jun 12, 2012 with full list of shareholders

    4 pagesAR01
    X1B3E4PK

    Accounts for a dormant company made up to Sep 30, 2011

    8 pagesAA
    A155TCWY

    Annual return made up to Jun 12, 2011 with full list of shareholders

    4 pagesAR01
    XWDGEUZT

    Termination of appointment of Christopher Gadsby as a director

    1 pagesTM01
    XHQJITTR

    Appointment of Julia Louise Seary as a director

    2 pagesAP01
    X0V4JSFM

    Termination of appointment of David Hallisey as a director

    1 pagesTM01
    X0T8NSFS

    Accounts for a dormant company made up to Sep 30, 2010

    9 pagesAA
    A1514S6J

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Director's details changed for Mr Christopher James Gadsby on Nov 22, 2010

    2 pagesCH01
    X0NTCPBP

    Appointment of Thomas Cook Group Management Services Limited as a director

    2 pagesAP02
    XRTTNOL6

    Accounts for a dormant company made up to Sep 30, 2009

    8 pagesAA
    AHCEWKVS

    Annual return made up to Jun 12, 2010 with full list of shareholders

    4 pagesAR01
    X9L9EKUS

    Director's details changed for Mr David Michael William Hallisey on Nov 06, 2009

    2 pagesCH01
    X0C4KEW7

    Director's details changed for Mr Christopher James Gadsby on Nov 02, 2009

    2 pagesCH01
    XVD1BENI

    Secretary's details changed for Ms Shirley Bradley on Oct 27, 2009

    1 pagesCH03
    XRZWVEG8

    Who are the officers of ORCHID TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Secretary
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    British65475670001
    ARTHUR, Nigel John
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandEnglishCompany Director175689210001
    BRADLEY, Shirley
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritishCompany Director65475670001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3696823
    146474110001
    ASHTON, Paul Kerr
    Dornie The Chase
    Knott Park
    KT22 0HR Oxshott
    Surrey
    Secretary
    Dornie The Chase
    Knott Park
    KT22 0HR Oxshott
    Surrey
    British18481800002
    HALLISEY, David Michael William
    6 Castlebar Road
    Ealing
    W5 2DP London
    Secretary
    6 Castlebar Road
    Ealing
    W5 2DP London
    BritishSolicitor1919030001
    PHILLIPS, Anita
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Secretary
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    UsaFinance58996410001
    FORBES SECRETARIES LIMITED
    8-10 Half Moon Court
    EC1A 7HE London
    Nominee Secretary
    8-10 Half Moon Court
    EC1A 7HE London
    900007720001
    AILLES, Ian Simon
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    Director
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    EnglandBritishDirector69582910005
    BATT, Michael
    12000 Marion Lane
    Apartment 1318
    55343 Minnetonka
    Minneapolis
    Usa
    Director
    12000 Marion Lane
    Apartment 1318
    55343 Minnetonka
    Minneapolis
    Usa
    BritishDirector54558240001
    DIGNAN, John
    19111 Magenta Bay
    55437 Eden Prairie
    Minnesota
    Usa
    Director
    19111 Magenta Bay
    55437 Eden Prairie
    Minnesota
    Usa
    UsaFinance58997520001
    FENTON, Stephen Alan
    33 Bishops Cleeve
    Austrey
    CV9 3EU Atherstone
    North Warwickshire
    Director
    33 Bishops Cleeve
    Austrey
    CV9 3EU Atherstone
    North Warwickshire
    United KingdomBritishTeletext Travel Sales Operator14500650001
    GADSBY, Christopher James
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritishCompany Director118396090002
    HALLISEY, David Michael William
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritishSolicitor1919030001
    JACKSON, Paul Francis
    Santon Manor
    Flanchford Road
    RH2 8QZ Reigate Heath
    Surrey
    Director
    Santon Manor
    Flanchford Road
    RH2 8QZ Reigate Heath
    Surrey
    EnglandBritishChartered Accountant34594460001
    KEAY, Stephen Jonathan
    Winks Cottage Mole Street
    Ockley
    RH5 5PB Dorking
    Surrey
    Director
    Winks Cottage Mole Street
    Ockley
    RH5 5PB Dorking
    Surrey
    United KingdomBritishAccountant10176020002
    PHILLIPS, Anita
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Director
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    UsaFinance58996410001
    SEARY, Julia Louise
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    United KingdomBritishLegal Director158190160001
    STEWART, Alan James
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    Director
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    BritishDirector62877180001
    FORBES NOMINEES LIMITED
    8-10 Half Moon Court
    EC1A 7HE London
    Nominee Director
    8-10 Half Moon Court
    EC1A 7HE London
    900007710001

    Does ORCHID TRAVEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2013Commencement of winding up
    May 18, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham

    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