ORCHID PUBS HOLDINGS LIMITED
Overview
Company Name | ORCHID PUBS HOLDINGS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 06754286 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ORCHID PUBS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ORCHID PUBS HOLDINGS LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ORCHID PUBS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ORCHID PUBS (FIFTEEN) LIMITED | Nov 20, 2008 | Nov 20, 2008 |
What are the latest accounts for ORCHID PUBS HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2013 |
Next Accounts Due On | Sep 30, 2014 |
Last Accounts | |
Last Accounts Made Up To | Dec 29, 2012 |
What is the status of the latest confirmation statement for ORCHID PUBS HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 08, 2017 |
Next Confirmation Statement Due | Jan 22, 2017 |
Overdue | Yes |
What is the status of the latest annual return for ORCHID PUBS HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for ORCHID PUBS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 15, 2016 | 10 pages | 4.68 | ||||||||||||||||||
Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ to 1 More London Place London SE1 2AF on Jun 22, 2016 | 2 pages | AD01 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 15, 2015 | 11 pages | 4.68 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Termination of appointment of Andrew Trigwell as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Jonathan Hall as a director | 2 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Martin William Oliver Healy as a director | 3 pages | AP01 | ||||||||||||||||||
Annual return made up to Jan 08, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 29, 2012 | 30 pages | AA | ||||||||||||||||||
Appointment of Andrew James Trigwell as a director | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Charles Freeman as a director | 2 pages | TM01 | ||||||||||||||||||
Annual return made up to Jan 08, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||||||||||
Termination of appointment of T&H Secretarial Services Limited as a secretary | 2 pages | TM02 | ||||||||||||||||||
Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ | 2 pages | AD02 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 32 pages | AA | ||||||||||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed from 40 Sceptre Court Tower Hill London EC3N 4DX | 2 pages | AD02 | ||||||||||||||||||
Secretary's details changed for T&H Secretarial Services Limited on Jun 25, 2012 | 3 pages | CH04 | ||||||||||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 24, 2012
| 4 pages | SH01 | ||||||||||||||||||
Termination of appointment of Philip Kaziewicz as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of David Bernstein as a director | 2 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2011
| 4 pages | SH01 | ||||||||||||||||||
Annual return made up to Nov 20, 2011 with full list of shareholders | 16 pages | AR01 | ||||||||||||||||||
Who are the officers of ORCHID PUBS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEALY, Martin William Oliver | Director | Burydell Lane Park Street AL2 2EZ St Albans Park Mill | England | Irish | None | 134003120001 | ||||
T&H SECRETARIAL SERVICES LIMITED | Secretary | Bunhill Row EC1Y 8YZ London 3 Uk | 64631620001 | |||||||
BERNSTEIN, David Alan | Director | Edgware Road W2 2AP London 131 | United Kingdom | British | Director | 87832960001 | ||||
FREEMAN, Charles Truscott | Director | Burydell Lane Park Street AL2 2EZ St. Albans Park Mill Hertfordshire | England | British | Finance Director | 67008750001 | ||||
HALL, Jonathan Rufus | Director | Burydell Lane Park Street AL2 2EZ St. Albans Park Mill Hertfordshire | Uk | British | Chief Executive | 109659060001 | ||||
KAZIEWICZ, Philip Bernard, Dr | Director | 35 Portman Square W1H 6LR London 5th Floor | United Kingdom | British | Director | 65659800003 | ||||
TRIGWELL, Andy | Director | Burydell Lane Park Street AL2 2EZ St. Albans Park Mill Hertfordshire | England | British | Director | 240116690001 |
Does ORCHID PUBS HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 23, 2008 Delivered On Dec 23, 2008 | Outstanding | Amount secured All monies due or to become due to any secured party by any charging company or any other obligor 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
| ||||
Accession deed | Created On Dec 13, 2008 Delivered On Dec 24, 2008 | Outstanding | Amount secured All monies due or to become due from an obligor to a senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The new junior creditor has undertaken that if at any time prior to the senior discharge date: (a) the new junior creditor receives or recovers a payment or distribution of any kind whatsoever in respect or on account of any junior debt (other than permitted payments) (b) the new junior creditor receives or recovers proceeds pursuant to any enforcement action or otherwise; (c) the obligors make any payent or distribution of any kind whatsoever in respect or on account of the purchase or other acquisition of any junior debt or any of the junior debt is discharged by set-off combination of accounts or otherwise the new junior creditor will on demand promptly pay all amounts and distributions received to the facility agent for application under clause 7.1 of the subordination deed see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does ORCHID PUBS HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 | Creditors 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