ORCHID PUBS HOLDINGS LIMITED

ORCHID PUBS HOLDINGS LIMITED

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

    Company NameORCHID PUBS HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06754286
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ORCHID PUBS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORCHID PUBS (FIFTEEN) LIMITEDNov 20, 2008Nov 20, 2008

    What are the latest accounts for ORCHID PUBS HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2013
    Next Accounts Due OnSep 30, 2014
    Last Accounts
    Last Accounts Made Up ToDec 29, 2012

    What is the status of the latest confirmation statement for ORCHID PUBS HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 08, 2017
    Next Confirmation Statement DueJan 22, 2017
    OverdueYes

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

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for ORCHID PUBS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 15, 2016

    10 pages4.68

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jun 15, 2015

    11 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of Andrew Trigwell as a director

    2 pagesTM01

    Termination of appointment of Jonathan Hall as a director

    2 pagesTM01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Appoint a director 11/06/2014
    RES13

    Appointment of Martin William Oliver Healy as a director

    3 pagesAP01

    Annual return made up to Jan 08, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2014

    Statement of capital on Mar 20, 2014

    • Capital: GBP 6,948,124.75
    SH01

    Group of companies' accounts made up to Dec 29, 2012

    30 pagesAA

    Appointment of Andrew James Trigwell as a director

    3 pagesAP01

    Termination of appointment of Charles Freeman as a director

    2 pagesTM01

    Annual return made up to Jan 08, 2013 with full list of shareholders

    14 pagesAR01

    Termination of appointment of T&H Secretarial Services Limited as a secretary

    2 pagesTM02

    Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ

    2 pagesAD02

    Group of companies' accounts made up to Dec 31, 2011

    32 pagesAA

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed from 40 Sceptre Court Tower Hill London EC3N 4DX

    2 pagesAD02

    Secretary's details changed for T&H Secretarial Services Limited on Jun 25, 2012

    3 pagesCH04

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Subdivided 24/02/2012
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital following an allotment of shares on Feb 24, 2012

    • Capital: GBP 6,948,124.75
    4 pagesSH01

    Termination of appointment of Philip Kaziewicz as a director

    2 pagesTM01

    Termination of appointment of David Bernstein as a director

    2 pagesTM01

    Statement of capital following an allotment of shares on Dec 21, 2011

    • Capital: GBP 6,698,124.75
    4 pagesSH01

    Annual return made up to Nov 20, 2011 with full list of shareholders

    16 pagesAR01

    Who are the officers of ORCHID PUBS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEALY, Martin William Oliver
    Burydell Lane
    Park Street
    AL2 2EZ St Albans
    Park Mill
    Director
    Burydell Lane
    Park Street
    AL2 2EZ St Albans
    Park Mill
    EnglandIrishNone134003120001
    T&H SECRETARIAL SERVICES LIMITED
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    64631620001
    BERNSTEIN, David Alan
    Edgware Road
    W2 2AP London
    131
    Director
    Edgware Road
    W2 2AP London
    131
    United KingdomBritishDirector87832960001
    FREEMAN, Charles Truscott
    Burydell Lane
    Park Street
    AL2 2EZ St. Albans
    Park Mill
    Hertfordshire
    Director
    Burydell Lane
    Park Street
    AL2 2EZ St. Albans
    Park Mill
    Hertfordshire
    EnglandBritishFinance Director67008750001
    HALL, Jonathan Rufus
    Burydell Lane
    Park Street
    AL2 2EZ St. Albans
    Park Mill
    Hertfordshire
    Director
    Burydell Lane
    Park Street
    AL2 2EZ St. Albans
    Park Mill
    Hertfordshire
    UkBritishChief Executive109659060001
    KAZIEWICZ, Philip Bernard, Dr
    35 Portman Square
    W1H 6LR London
    5th Floor
    Director
    35 Portman Square
    W1H 6LR London
    5th Floor
    United KingdomBritishDirector65659800003
    TRIGWELL, Andy
    Burydell Lane
    Park Street
    AL2 2EZ St. Albans
    Park Mill
    Hertfordshire
    Director
    Burydell Lane
    Park Street
    AL2 2EZ St. Albans
    Park Mill
    Hertfordshire
    EnglandBritishDirector240116690001

    Does ORCHID PUBS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 23, 2008Registration of a charge (395)
    • Dec 30, 2008
    • Dec 30, 2008
    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
    • Deutsche Bank Ag Acting Through Its London Branch in Its Capacity as Facility Agent
    Transactions
    • Dec 24, 2008Registration of a charge (395)

    Does ORCHID PUBS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Maurice Moses
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London

    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