ORCHARD HOUSE FOODS MIDCO LIMITED
Status | LIQUIDATION |
Company No. | 12963632 |
Category | Private Limited Company |
Incorporated | 20 Oct 2020 |
Age | 3 years, 7 months, 12 days |
Jurisdiction | England 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
Liquidation voluntary statement of affairs
Date: 08 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 24 Oct 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 18 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 03 Sep 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 29 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
DAWN CAPITAL II GENERAL PARTNER LP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL013539 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLAT C,LONDON,EC3V 1LU
Number: | 07497365 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS
Number: | 07601451 |
Status: | ACTIVE |
Category: | Private Limited Company |