ORCHID FIELD MARKETING LIMITED
Overview
Company Name | ORCHID FIELD MARKETING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06710973 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ORCHID FIELD MARKETING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ORCHID FIELD MARKETING LIMITED located?
Registered Office Address | Hill House, 41 Richmond Hill BH2 6HS Bournemouth England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ORCHID FIELD MARKETING LIMITED?
Company Name | From | Until |
---|---|---|
ORCKID FIELD MARKETING LTD | Sep 30, 2008 | Sep 30, 2008 |
What are the latest accounts for ORCHID FIELD MARKETING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for ORCHID FIELD MARKETING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Oct 04, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Satisfaction of charge 067109730002 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 27 pages | AA | ||||||||||||||
Termination of appointment of Peter Andrew Burrows as a director on Jan 21, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Kathryn Jane Coffin as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2018 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Oct 04, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Robert Edward Hester as a director on Jul 23, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Charles David Skinner as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lysa Campbell as a director on Nov 27, 2017 | 1 pages | TM01 | ||||||||||||||
Notification of Ceuta Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||||||
Confirmation statement made on Oct 04, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2017 | 23 pages | AA | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 067109730002, created on Jul 20, 2017 | 42 pages | MR01 | ||||||||||||||
legacy | 14 pages | RP04CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||||||
Who are the officers of ORCHID FIELD MARKETING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CEUTA SECRETARIES LIMITED | Secretary | Richmond Hill BH2 6HS Bournemouth Hill House, 41 Dorset United Kingdom |
| 204428030001 | ||||||||||
HESTER, Robert Edward | Director | Richmond Hill BH2 6HS Bournemouth Hill House, 41 England | United Kingdom | British | Director | 204951600001 | ||||||||
HILLE, Craig Michael | Director | Richmond Hill BH2 6HS Bournemouth Hill House, 41 England | United States | American | Fund Director | 205031840001 | ||||||||
LEWIS GREY, Arthur Bertram | Secretary | Richmond Hill BH2 6HS Bournemouth Hill House, 41 England | British | Company Secretary | 42206450003 | |||||||||
HCS SECRETARIAL LIMITED | Secretary | Upper Belgrave Road BS8 2XN Bristol 44 Avon | 133608050001 | |||||||||||
BROOKS, Peter York | Director | Richmond Hill BH2 6HS Bournemouth Hill House, 41 England | United Kingdom | British | Director | 76864530001 | ||||||||
BURROWS, Peter Andrew | Director | Richmond Hill BH2 6HS Bournemouth Hill House, 41 England | England | British | V.P. International Business Development | 171339410001 | ||||||||
BUTLER, Peter John | Director | Richmond Hill BH2 6HS Bournemouth Hill House, 41 England | England | British | Director | 204018630001 | ||||||||
CAMPBELL, Lysa | Director | Richmond Hill BH2 6HS Bournemouth Hill House, 41 England | United Kingdom | British | Managing Director | 116741480002 | ||||||||
COFFIN, Kathryn Jane | Director | Richmond Hill BH2 6HS Bournemouth Hill House, 41 England | England | British | Account Director | 206945220001 | ||||||||
DUNK, Philip Michael Paul | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | England | British | Director | 115999140001 | ||||||||
HURWORTH, Aderyn | Director | Upper Belgrave Road Clifton BS8 2XN Bristol 44 | United Kingdom | British | Manager | 89673040001 | ||||||||
RODICK, Mark Andrew James | Director | Setters Barn Bunces Lane Goring Heath RG8 7RH Reading Oxfordshire | United Kingdom | British | Co Director | 41767110002 | ||||||||
SKINNER, Charles David | Director | Richmond Hill BH2 6HS Bournemouth Hill House, 41 England | England | British | Accountant | 200170550001 | ||||||||
STONE, Laurence | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | United Kingdom | British | Sales Director | 173692050001 | ||||||||
STONE, Laurence | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | United Kingdom | British | Sales Director | 173692050001 | ||||||||
STONE | Director | Foxdown Close Kidlington OX5 2YE Oxford 42 Oxon |
| 134573970002 |
Who are the persons with significant control of ORCHID FIELD MARKETING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ceuta Holdings Limited | Apr 06, 2016 | Richmond Hill BH2 6HS Bournemouth Hill House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ceuta Holdings Limited | Apr 06, 2016 | Richmond Hill BH2 6HS Bournemouth Hill House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ORCHID FIELD MARKETING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 20, 2017 Delivered On Jul 21, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 11, 2010 Delivered On Jan 23, 2010 | 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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