COURT ORCHARD LIMITED
Overview
Company Name | COURT ORCHARD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07841736 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of COURT ORCHARD LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COURT ORCHARD LIMITED located?
Registered Office Address | Jupiter House Warley Hill Business Park The Drive CM13 3BE Brentwood Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COURT ORCHARD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for COURT ORCHARD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from 155 Moorgate London EC2M 6XB to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Oct 09, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr David Richard Grover on Nov 01, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Appointment of Miss Carolyn Pate as a secretary on Jul 12, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Eloise Jane Mangan as a secretary on Jun 27, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Elliot Paul Shave as a director on Feb 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lloyd Eng-Meng Lee as a director on Feb 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Richard Elkington as a director on Feb 03, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 10, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Mr Lloyd Eng-Meng Lee on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Richard Elkington on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Appointment of Mr Dennis Vincent Hone as a director on Dec 12, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Keith Vaughan as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 10, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of COURT ORCHARD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATE, Carolyn | Secretary | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | 235419080001 | |||||||
GROVER, David Richard | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | England | British | Director | 80425300003 | ||||
HONE, Dennis Vincent | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | England | British | Group Finance Director | 71336430002 | ||||
PYCROFT, Stephen Gerard | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | United Kingdom | British | Chairman And Chief Executive Officer | 45473500004 | ||||
MANGAN, Eloise Jane | Secretary | Moorgate EC2M 6XB London 155 United Kingdom | 175235170001 | |||||||
WADE, Jarlath Delphene | Secretary | Moorgate EC2M 6XB London 155 United Kingdom | British | 174645880001 | ||||||
ELKINGTON, Jonathan Richard | Director | c/o Lj Capital Limited Clifford Street W1S 2FT London 9 England | United Kingdom | British | Director | 141595130001 | ||||
LEE, Lloyd Eng-Meng | Director | Welbeck Street W1G 8DR London 39 England | United Kingdom | American | Director | 86610230003 | ||||
SHAVE, Elliot Paul | Director | Clifford Street W1S 2FT London 9 United Kingdom | England | British | Financial Director | 94401940003 | ||||
VAUGHAN, David Keith | Director | Moorgate EC2M 6XB London 155 United Kingdom | United Kingdom | British | Chartered Accountant | 109299220003 |
Who are the persons with significant control of COURT ORCHARD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mace Developments Limited | Apr 06, 2016 | Moorgate EC2M 6XB London 155 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COURT ORCHARD LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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