ORCHID8 LIMITED
Status | DISSOLVED |
Company No. | 05135919 |
Category | Private Limited Company |
Incorporated | 24 May 2004 |
Age | 19 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2021 |
Years | 3 years, 15 days |
SUMMARY
ORCHID8 LIMITED is an dissolved private limited company with number 05135919. It was incorporated 19 years, 11 months, 3 days ago, on 24 May 2004 and it was dissolved 3 years, 15 days ago, on 12 April 2021. The company address is The Chancery The Chancery, Manchester, M2 1EW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Aug 2020
Action Date: 05 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2019
Action Date: 05 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jan 2019
Action Date: 05 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-05
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-01
Old address: St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG England
New address: The Chancery 58 Spring Gardens Manchester M2 1EW
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 10 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 10 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 10 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Resolution
Date: 04 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change corporate secretary company with change date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Outsauce Accounting Limited
Change date: 2016-09-23
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
Change date: 2016-05-17
Old address: Cheltenham House, Fourth Floor Clarence Street Cheltenham Gloucestershire GL50 3JR
New address: St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG
Documents
Accounts with accounts type full
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 12 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miles Spencer Lloyd
Termination date: 2015-07-31
Documents
Termination director company with name termination date
Date: 12 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Matthew Fell
Termination date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type group
Date: 20 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Michael Hartley
Documents
Mortgage create with deed with charge number
Date: 11 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051359190008
Documents
Mortgage create with deed with charge number
Date: 11 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051359190009
Documents
Change account reference date company current extended
Date: 24 Dec 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-03-31
Documents
Mortgage satisfy charge full
Date: 04 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Accounts with accounts type full
Date: 16 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Miscellaneous
Date: 04 Jan 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Certificate change of name company
Date: 05 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oriel contractors LIMITED\certificate issued on 05/12/12
Documents
Legacy
Date: 06 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 26 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Appoint corporate secretary company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Outsauce Accounting Limited
Documents
Termination secretary company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oriel Accounting Limited
Documents
Legacy
Date: 28 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type small
Date: 01 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 01 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/co extend / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh Matthew Fell
Documents
Legacy
Date: 25 Jan 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:4
Documents
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miles Spencer Lloyd
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Pursey
Documents
Legacy
Date: 19 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 24 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Accounts with accounts type small
Date: 06 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Paul Wortley
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change corporate secretary company with change date
Date: 16 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oriel Accounting Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Patrick Pursey
Change date: 2009-10-01
Documents
Accounts with accounts type small
Date: 01 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 22 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Copley
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Accounts with accounts type medium
Date: 03 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director adrian stalley
Documents
Accounts with accounts type medium
Date: 28 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed oriel accounting LIMITED
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary patricia mitchell
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / patricia mitchell / 03/06/2008
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr brian patrick pursey
Documents
Legacy
Date: 10 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 17 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/07; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 02 Apr 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oriel composites LIMITED\certificate issued on 02/04/07
Documents
Legacy
Date: 03 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/12/05
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/05/04-24/05/05 £ si 9999@1
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/05; full list of members
Documents
Legacy
Date: 06 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 30/06/05
Documents
Legacy
Date: 22 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 28/02/05
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
65 STANSTEAD MANOR,SUTTON,SM1 2AZ
Number: | 10807056 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 OTLEY DRIVE,ILFORD,IG2 6QY
Number: | 10807977 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOUTHBANK ROAD,LIVERPOOL,L19 9AR
Number: | 04525329 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 NEW BRIDGE STREET,LONDON,EC4V 6JA
Number: | 04145888 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORFOOT HOUSE,WHITBY,YO21 2PU
Number: | 04942390 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 08878210 |
Status: | ACTIVE |
Category: | Private Limited Company |