ORCHID 11 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameORCHID 11 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05501145
    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 ORCHID 11 LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is ORCHID 11 LIMITED located?

    Registered Office Address
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ORCHID 11 LIMITED?

    Previous Company Names
    Company NameFromUntil
    OUTSAUCE CONTRACTOR ACCOUNTING LIMITEDNov 20, 2014Nov 20, 2014
    ORIEL ACCOUNTING LIMITEDJul 06, 2005Jul 06, 2005

    What are the latest accounts for ORCHID 11 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ORCHID 11 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    34 pagesLIQ14

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 06, 2017

    LRESEX

    Statement of affairs

    7 pagesLIQ02

    Termination of appointment of Nina Elizabeth Wingate as a secretary on Nov 08, 2018

    1 pagesTM02

    Liquidators' statement of receipts and payments to Jul 05, 2018

    33 pagesLIQ03

    Registered office address changed from St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG England to The Chancery 58 Spring Gardens Manchester M2 1EW on Jul 28, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 04, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 04, 2017

    RES15

    Full accounts made up to Mar 31, 2016

    11 pagesAA

    Confirmation statement made on Jul 04, 2016 with updates

    5 pagesCS01

    Registered office address changed from Fourth Floor, Cheltenham House Clarence Street Cheltenham GL50 3JR to St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG on May 18, 2016

    1 pagesAD01

    Appointment of Miss Nina Elizabeth Wingate as a secretary on Jan 14, 2016

    2 pagesAP03

    Termination of appointment of Caroline Sarah Barnes as a secretary on Jan 14, 2016

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2015

    6 pagesAA

    Appointment of Mr Steven Michael Hartley as a director on Jul 12, 2015

    2 pagesAP01

    Annual return made up to Jul 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Miles Spencer Lloyd as a director on Jul 31, 2015

    1 pagesTM01

    Termination of appointment of Hugh Matthew Fell as a director on Jul 31, 2015

    1 pagesTM01

    Termination of appointment of James Edward Luxton as a secretary on Aug 12, 2015

    1 pagesTM02

    Appointment of Mrs Caroline Sarah Barnes as a secretary on Aug 12, 2015

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2014

    7 pagesAA

    Who are the officers of ORCHID 11 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTLEY, Steven Michael
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Director
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    EnglandBritish80734990001
    WORTLEY, Steven Paul
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Director
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    EnglandBritish138137130001
    BARNES, Caroline Sarah
    Fourth Floor, Cheltenham House
    Clarence Street
    GL50 3JR Cheltenham
    Secretary
    Fourth Floor, Cheltenham House
    Clarence Street
    GL50 3JR Cheltenham
    200131070001
    LUXTON, James Edward
    Fourth Floor, Cheltenham House
    Clarence Street
    GL50 3JR Cheltenham
    Secretary
    Fourth Floor, Cheltenham House
    Clarence Street
    GL50 3JR Cheltenham
    British94886490001
    MITCHELL, Patricia Marjorie Delaval
    Queensholme Pittville Circus Road
    GL52 2QE Cheltenham
    8
    Gloucestershire
    United Kingdom
    Secretary
    Queensholme Pittville Circus Road
    GL52 2QE Cheltenham
    8
    Gloucestershire
    United Kingdom
    British129121670001
    WINGATE, Nina Elizabeth
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Secretary
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    204198530001
    COPLEY, Su
    30 Eagle Way
    Abbeydale
    GL4 4WS Gloucester
    Gloucestershire
    Director
    30 Eagle Way
    Abbeydale
    GL4 4WS Gloucester
    Gloucestershire
    United KingdomBritish147773430001
    FELL, Hugh Matthew
    Fourth Floor, Cheltenham House
    Clarence Street
    GL50 3JR Cheltenham
    Director
    Fourth Floor, Cheltenham House
    Clarence Street
    GL50 3JR Cheltenham
    EnglandBritish83313220002
    LLOYD, Miles Spencer
    Fourth Floor, Cheltenham House
    Clarence Street
    GL50 3JR Cheltenham
    Director
    Fourth Floor, Cheltenham House
    Clarence Street
    GL50 3JR Cheltenham
    EnglandBritish120836150001
    PURSEY, Brian Patrick
    Fourth Floor, Cheltenham House
    Clarence Street
    GL50 3JR Cheltenham
    Director
    Fourth Floor, Cheltenham House
    Clarence Street
    GL50 3JR Cheltenham
    EnglandBritish102079990001

    What are the latest statements on persons with significant control for ORCHID 11 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 04, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ORCHID 11 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 29, 2014
    Delivered On Feb 11, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Energize Capital Limited
    Transactions
    • Feb 11, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jan 29, 2014
    Delivered On Feb 11, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Energize Capital Limited
    Transactions
    • Feb 11, 2014Registration of a charge (MR01)
    Debenture
    Created On Oct 31, 2012
    Delivered On Nov 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Oriel Receivables Limited
    Transactions
    • Nov 06, 2012Registration of a charge (MG01)
    • Jan 22, 2014Satisfaction of a charge (MR04)
    All assets debenture
    Created On Oct 23, 2012
    Delivered On Oct 26, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Oct 26, 2012Registration of a charge (MG01)
    • May 10, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 17, 2012
    Delivered On Jun 01, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge f/h or l/h property, all present and future rights, licences, guarantees, rents, deposits, goodwill and uncalled capital, all debts and by way of first floating charge all the undertaking, property, assets and rights see image for full details.
    Persons Entitled
    • Energize Capital Limited (The Security Trustee)
    Transactions
    • Jun 01, 2012Registration of a charge (MG01)
    All assets debenture
    Created On Jan 17, 2012
    Delivered On Jan 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 19, 2012Registration of a charge (MG01)
    • May 10, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 12, 2011
    Delivered On Dec 24, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 2011Registration of a charge (MG01)
    • May 10, 2017Satisfaction of a charge (MR04)

    Does ORCHID 11 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2017Commencement of winding up
    Feb 11, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sarah Helen Bell
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Steven Muncaster
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester

    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