ORCHARD STREET PROPERTY INVESTMENTS LIMITED

ORCHARD STREET PROPERTY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameORCHARD STREET PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03662649
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ORCHARD STREET PROPERTY INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ORCHARD STREET PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    Unit 1 First Floor Brook Business Centre
    Cowley Mill Road
    UB8 2FX Uxbridge
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ORCHARD STREET PROPERTY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2010

    What are the latest filings for ORCHARD STREET PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Feb 27, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 10, 2017

    21 pagesLIQ03

    Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to St Martins House the Runway South Ruislip Middlesex HA4 6SE on Jul 17, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 10, 2016

    13 pages4.68

    Liquidators' statement of receipts and payments to Jun 10, 2015

    16 pages4.68

    Liquidators' statement of receipts and payments to Jun 10, 2014

    13 pages4.68

    Receiver's abstract of receipts and payments to Apr 08, 2014

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Dec 06, 2013

    2 pages3.6

    Liquidators' statement of receipts and payments to Jun 10, 2013

    15 pages4.68

    Registered office address changed from * Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS* on Jan 05, 2013

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 108 Fulham Palace Road London W6 9PL* on Jun 20, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 11, 2012

    LRESEX

    legacy

    3 pagesLQ01

    Annual return made up to Nov 05, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2011

    Statement of capital on Nov 15, 2011

    • Capital: GBP 1,200
    SH01

    Full accounts made up to Nov 30, 2010

    14 pagesAA

    Annual return made up to Nov 05, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Nov 30, 2009

    14 pagesAA

    Annual return made up to Nov 05, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr David Edward Gage Stevenson on Jan 04, 2010

    2 pagesCH01

    Director's details changed for Ralph Congreve on Jan 04, 2010

    2 pagesCH01

    Who are the officers of ORCHARD STREET PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEIR, Adrian John
    The Old Rectory
    Melsonby
    DL10 5NF Richmond
    North Yorkshire
    Secretary
    The Old Rectory
    Melsonby
    DL10 5NF Richmond
    North Yorkshire
    BritishCompany Director9757770004
    CONGREVE, Ralph
    East Hall
    Middleton Tyas
    DL10 6RB Richmond
    North Yorkshire
    Director
    East Hall
    Middleton Tyas
    DL10 6RB Richmond
    North Yorkshire
    EnglandBritishChartered Surveyor37936620009
    SPEIR, Adrian John
    The Old Rectory
    Melsonby
    DL10 5NF Richmond
    North Yorkshire
    Director
    The Old Rectory
    Melsonby
    DL10 5NF Richmond
    North Yorkshire
    EnglandBritishCompany Director9757770004
    STEVENSON, David Edward Gage
    40 Bramerton Street
    SW3 5LA London
    Director
    40 Bramerton Street
    SW3 5LA London
    EnglandBritishCompany Director46482200002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does ORCHARD STREET PROPERTY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Apr 02, 2008
    Delivered On Apr 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 25-29 orchard street, 25-28 hobbs lane and 29-30 denmark street, bristol t/no BL60441 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 18, 2008Registration of a charge (395)
    • 1Jun 12, 2012Appointment of a receiver or manager (LQ01)
    • 1May 28, 2014Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Debenture
    Created On Feb 07, 2008
    Delivered On Feb 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 09, 2008Registration of a charge (395)
    Fixed and floating charge
    Created On Jan 15, 1999
    Delivered On Jan 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 25 to 29 (inc) orchard street, 29 and 30 denmark street and 25 to 28 (inc) hobb's lane bristol together with all rents, the proceeds of any insurance, the building contract and the professional appointments and a floating charge. Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jan 16, 1999Registration of a charge (395)
    • Apr 09, 2008Statement of satisfaction of a charge in full or part (403a)

    Does ORCHARD STREET PROPERTY INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Julian Paul Smith
    15a Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    15a Pembroke Road
    Clifton
    BS8 3BA Bristol
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    2
    DateType
    Jun 11, 2012Commencement of winding up
    Nov 16, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julie Ann Swan
    Great Central House Great Central Avenue
    HA4 6TS South Ruislip
    Middlesex
    practitioner
    Great Central House Great Central Avenue
    HA4 6TS South Ruislip
    Middlesex
    Mark Richard Phillips
    Great Central House Great Central Avenue
    HA4 6TS South Ruislip
    Middlesex
    practitioner
    Great Central House Great Central Avenue
    HA4 6TS South Ruislip
    Middlesex

    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