ORCHARD HOUSE FOODS BIDCO LIMITED

ORCHARD HOUSE FOODS BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameORCHARD HOUSE FOODS BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 12963652
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ORCHARD HOUSE FOODS BIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ORCHARD HOUSE FOODS BIDCO LIMITED located?

    Registered Office Address
    4th Floor Fountain Precinct
    Leopold Street
    S1 2JA Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of ORCHARD HOUSE FOODS BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 3598 LIMITEDOct 20, 2020Oct 20, 2020

    What are the latest accounts for ORCHARD HOUSE FOODS BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for ORCHARD HOUSE FOODS BIDCO LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2022

    What are the latest filings for ORCHARD HOUSE FOODS BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Registered office address changed from 79 Manton Road Earlstrees Industrial Estate Corby NN17 4JL England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on Feb 08, 2024

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 29, 2024

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Termination of appointment of Rebecca Jade Sutcliffe as a director on Sep 13, 2023

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Registration of charge 129636520005, created on Aug 25, 2022

    38 pagesMR01

    Full accounts made up to Jun 30, 2021

    21 pagesAA

    Termination of appointment of David Brown Manning as a director on Mar 09, 2022

    1 pagesTM01

    Registration of charge 129636520004, created on Mar 30, 2022

    21 pagesMR01

    Termination of appointment of Michael Rice as a director on Feb 28, 2022

    1 pagesTM01

    Appointment of Miss Rebecca Jade Sutcliffe as a director on Feb 18, 2022

    2 pagesAP01

    Previous accounting period shortened from Oct 31, 2021 to Jun 30, 2021

    1 pagesAA01

    Registered office address changed from 36 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY England to 79 Manton Road Earlstrees Industrial Estate Corby NN17 4JL on Jan 31, 2022

    1 pagesAD01

    Confirmation statement made on Dec 22, 2021 with updates

    3 pagesCS01

    Confirmation statement made on Oct 19, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 03, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 25, 2021

    RES15

    Registration of charge 129636520003, created on Aug 25, 2021

    35 pagesMR01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company documents and agreemets 26/02/2021
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of ORCHARD HOUSE FOODS BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUCKER, Andrew James
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    Director
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    EnglandBritish140698250001
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Secretary
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806507
    184926900002
    JONES, Jonathan James
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier House
    United Kingdom
    Director
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier House
    United Kingdom
    United KingdomBritish326777120001
    MANNING, David Brown
    Hamilton Terrace
    CV32 4LY Leamington Spa
    36
    England
    Director
    Hamilton Terrace
    CV32 4LY Leamington Spa
    36
    England
    EnglandBritish118638810003
    RICE, Michael James
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    Director
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    EnglandBritish250466590001
    SUTCLIFFE, Rebecca Jade
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    Director
    Manton Road
    Earlstrees Industrial Estate
    NN17 4JL Corby
    79
    England
    EnglandBritish293026300001
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Director
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806502
    184926890002

    Who are the persons with significant control of ORCHARD HOUSE FOODS BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hamilton Terrace
    CV32 4LY Leamington Spa
    36
    England
    Dec 18, 2020
    Hamilton Terrace
    CV32 4LY Leamington Spa
    36
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12963632
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Elaghmore Gp Llp
    Hamilton Terrace
    CV32 4LY Leamington Spa
    36
    Warwickshire
    England
    Nov 30, 2020
    Hamilton Terrace
    CV32 4LY Leamington Spa
    36
    Warwickshire
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House Cardiff
    Registration NumberOc413392
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Oct 20, 2020
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2806502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ORCHARD HOUSE FOODS BIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 14, 2025Due to be dissolved on
    Jan 29, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Beverley
    4th Floor Fountain Precinct
    Leopold Street
    S1 2JA Sheffield
    South Yorkshire
    practitioner
    4th Floor Fountain Precinct
    Leopold Street
    S1 2JA Sheffield
    South Yorkshire
    Ryan Holdsworth
    4th Floor Fountain Precinct
    Leopold Street
    S1 2JA Sheffield
    practitioner
    4th Floor Fountain Precinct
    Leopold Street
    S1 2JA Sheffield

    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