ORCHARD HOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ORCHARD HOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03329606

Incorporation date

06/03/1997

Size

Small

Contacts

Registered address

Registered address

Hunters House 109, Snakes Lane, West, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1997)
dot icon22/09/2014
Final Gazette dissolved via compulsory strike-off
dot icon09/06/2014
First Gazette notice for compulsory strike-off
dot icon04/12/2013
Notice of ceasing to act as receiver or manager
dot icon04/12/2013
Notice of ceasing to act as receiver or manager
dot icon04/12/2013
Notice of ceasing to act as receiver or manager
dot icon04/12/2013
Appointment of receiver or manager
dot icon04/12/2013
Appointment of receiver or manager
dot icon04/12/2013
Appointment of receiver or manager
dot icon25/11/2013
Receiver's abstract of receipts and payments to 2013-11-20
dot icon25/11/2013
Notice of ceasing to act as receiver or manager
dot icon25/11/2013
Receiver's abstract of receipts and payments to 2013-09-21
dot icon25/11/2013
Receiver's abstract of receipts and payments to 2013-03-21
dot icon25/11/2013
Notice of appointment of receiver or manager
dot icon09/12/2012
Receiver's abstract of receipts and payments to 2012-09-21
dot icon09/12/2012
Receiver's abstract of receipts and payments to 2012-03-21
dot icon09/12/2012
Receiver's abstract of receipts and payments to 2011-09-21
dot icon09/12/2012
Receiver's abstract of receipts and payments to 2011-03-21
dot icon09/12/2012
Receiver's abstract of receipts and payments to 2010-09-21
dot icon23/05/2012
Receiver's abstract of receipts and payments to 2012-03-21
dot icon23/05/2012
Receiver's abstract of receipts and payments to 2011-09-21
dot icon23/05/2012
Receiver's abstract of receipts and payments to 2011-03-21
dot icon23/05/2012
Receiver's abstract of receipts and payments to 2010-09-21
dot icon23/12/2009
Notice of appointment of receiver or manager
dot icon27/09/2009
Notice of appointment of receiver or manager
dot icon27/09/2009
Notice of appointment of receiver or manager
dot icon27/09/2009
Notice of appointment of receiver or manager
dot icon27/09/2009
Notice of appointment of receiver or manager
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/02/2009
Compulsory strike-off action has been discontinued
dot icon25/02/2009
Return made up to 01/02/09; full list of members
dot icon16/02/2009
First Gazette notice for compulsory strike-off
dot icon13/08/2008
Accounts for a small company made up to 2006-11-30
dot icon03/02/2008
Return made up to 01/02/08; full list of members
dot icon30/07/2007
Registered office changed on 31/07/07 from: c/o cooper young kirkdale house london E11 1HP
dot icon06/04/2007
Particulars of mortgage/charge
dot icon29/03/2007
Particulars of mortgage/charge
dot icon29/03/2007
Particulars of mortgage/charge
dot icon29/03/2007
Particulars of mortgage/charge
dot icon21/03/2007
Particulars of mortgage/charge
dot icon01/02/2007
Return made up to 01/02/07; full list of members
dot icon28/11/2006
Accounts for a small company made up to 2005-11-30
dot icon28/06/2006
Accounts for a small company made up to 2004-11-30
dot icon26/03/2006
Return made up to 07/03/06; full list of members
dot icon17/11/2005
Particulars of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon30/05/2005
Full accounts made up to 2003-11-30
dot icon24/02/2005
Return made up to 07/03/05; full list of members
dot icon11/03/2004
Return made up to 07/03/04; full list of members
dot icon29/01/2004
Full accounts made up to 2002-11-30
dot icon01/04/2003
Return made up to 07/03/03; full list of members
dot icon23/03/2003
Particulars of mortgage/charge
dot icon19/03/2003
Particulars of mortgage/charge
dot icon19/03/2003
Particulars of mortgage/charge
dot icon03/02/2003
Full accounts made up to 2001-11-30
dot icon19/01/2003
Resolutions
dot icon08/05/2002
Return made up to 07/03/02; full list of members
dot icon19/11/2001
Accounts for a small company made up to 2000-11-30
dot icon05/07/2001
Particulars of mortgage/charge
dot icon05/07/2001
Particulars of mortgage/charge
dot icon27/06/2001
Resolutions
dot icon27/06/2001
Resolutions
dot icon26/03/2001
Return made up to 07/03/01; full list of members
dot icon25/07/2000
Full accounts made up to 1999-06-30
dot icon07/05/2000
Return made up to 07/03/00; full list of members
dot icon08/02/2000
Accounting reference date extended from 30/06/00 to 30/11/00
dot icon17/06/1999
Full accounts made up to 1998-06-30
dot icon21/03/1999
Return made up to 07/03/99; full list of members
dot icon18/03/1999
Registered office changed on 19/03/99 from: orchard house 117 sutton lane hounslow middlesex TW3 4HJ
dot icon18/10/1998
New secretary appointed
dot icon18/10/1998
New director appointed
dot icon18/10/1998
Ad 10/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon18/10/1998
Director resigned
dot icon18/10/1998
Director resigned
dot icon18/10/1998
Director resigned
dot icon18/10/1998
Director resigned
dot icon06/05/1998
Particulars of mortgage/charge
dot icon05/04/1998
Return made up to 07/03/98; full list of members
dot icon12/02/1998
New director appointed
dot icon10/02/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon26/01/1998
Particulars of mortgage/charge
dot icon20/11/1997
Particulars of mortgage/charge
dot icon17/11/1997
Particulars of mortgage/charge
dot icon07/07/1997
New director appointed
dot icon20/03/1997
Director resigned
dot icon20/03/1997
Secretary resigned
dot icon20/03/1997
New secretary appointed
dot icon20/03/1997
New director appointed
dot icon20/03/1997
Registered office changed on 21/03/97 from: new energy house 22 nash street royce place manchester M15 5NZ
dot icon06/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2006
dot iconLast change occurred
29/11/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/11/2006
dot iconNext account date
29/11/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
06/03/1997 - 06/03/1997
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
06/03/1997 - 06/03/1997
2726
Mrs Tahira Parveen Jacobs
Director
06/03/1997 - 02/10/1998
6
Mr Shaik Ahmed Jhamaney
Director
27/01/1998 - 02/10/1998
9
Sheikh, Mohammad Noman, Dr
Director
03/10/1998 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORCHARD HOUSE PROPERTIES LIMITED

ORCHARD HOUSE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 06/03/1997 with the registered office located at Hunters House 109, Snakes Lane, West, Woodford Green, Essex IG8 0DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ORCHARD HOUSE PROPERTIES LIMITED?

toggle

ORCHARD HOUSE PROPERTIES LIMITED is currently Dissolved. It was registered on 06/03/1997 and dissolved on 22/09/2014.

Where is ORCHARD HOUSE PROPERTIES LIMITED located?

toggle

ORCHARD HOUSE PROPERTIES LIMITED is registered at Hunters House 109, Snakes Lane, West, Woodford Green, Essex IG8 0DY.

What does ORCHARD HOUSE PROPERTIES LIMITED do?

toggle

ORCHARD HOUSE PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for ORCHARD HOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 22/09/2014: Final Gazette dissolved via compulsory strike-off.