ORCHARD HOUSE FOODS MIDCO LIMITED

4th Floor Fountain Precinct 4th Floor Fountain Precinct, Sheffield, S1 2JA
StatusLIQUIDATION
Company No.12963632
CategoryPrivate Limited Company
Incorporated20 Oct 2020
Age3 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

ORCHARD HOUSE FOODS MIDCO LIMITED is an liquidation private limited company with number 12963632. It was incorporated 3 years, 7 months, 12 days ago, on 20 October 2020. The company address is 4th Floor Fountain Precinct 4th Floor Fountain Precinct, Sheffield, S1 2JA.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

Old address: 79 Manton Road Earlstrees Industrial Estate Corby NN17 4JL England

New address: 4th Floor Fountain Precinct Leopald Street Sheffield S1 2JA

Change date: 2024-02-08

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Jade Sutcliffe

Termination date: 2023-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Corby

Termination date: 2023-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-16

Officer name: Gavin John Darby

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Price-Jones

Termination date: 2023-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Tompkins

Termination date: 2023-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2022

Action Date: 25 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 129636320005

Charge creation date: 2022-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-09

Officer name: David Brown Manning

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2022

Action Date: 30 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-30

Charge number: 129636320004

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Rice

Termination date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-18

Officer name: Miss Rebecca Jade Sutcliffe

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: 36 Hamilton Terrace Leamington Spa CV32 4LY England

New address: 79 Manton Road Earlstrees Industrial Estate Corby NN17 4JL

Change date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-19

Officer name: Mr Steve Corby

Documents

View document PDF

Resolution

Date: 03 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin John Darby

Appointment date: 2021-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Tompkins

Appointment date: 2021-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-25

Officer name: Claire Price-Jones

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2021

Action Date: 25 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 129636320003

Charge creation date: 2021-08-25

Documents

View document PDF

Resolution

Date: 29 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 129636320002

Charge creation date: 2021-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2021

Action Date: 13 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-13

Charge number: 129636320001

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2021

Action Date: 12 Jan 2021

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2021-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Ducker

Appointment date: 2021-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-12

Officer name: Mr David Brown Manning

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2020

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hamsard 3604 Limited

Notification date: 2020-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2020

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-18

Psc name: Elaghmore Gp Llp

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-08

Officer name: Mr Michael James Rice

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Squire Patton Boggs Directors Limited

Termination date: 2020-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-08

Officer name: Jonathan James Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-08

Officer name: Squire Patton Boggs Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

New address: 36 Hamilton Terrace Leamington Spa CV32 4LY

Change date: 2020-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-08

Psc name: Elaghmore Gp Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-08

Psc name: Squire Patton Boggs Directors Limited

Documents

View document PDF

Incorporation company

Date: 20 Oct 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAWN CAPITAL II GENERAL PARTNER LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL013539
Status:ACTIVE
Category:Limited Partnership

ELECTRIC LABS LIMITED

FLAT C,LONDON,EC3V 1LU

Number:07497365
Status:ACTIVE
Category:Private Limited Company

FINOVIA LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10622818
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE COURT FREEHOLD LIMITED

ELSCOT HOUSE,LONDON,N3 2JU

Number:06224090
Status:ACTIVE
Category:Private Limited Company

PUSSYJUICE INTERNATIONAL LIMITED

C/O HOWSONS,STOKE ON TRENT,ST4 2RW

Number:06927453
Status:ACTIVE
Category:Private Limited Company

SHANE CONNOLLY & CO LTD

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:07601451
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source