ORCHID PUBS & RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

ORCHID PUBS & RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06761507

Incorporation date

27/11/2008

Size

Full

Contacts

Registered address

Registered address

ERNST & YOUNG, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2008)
dot icon21/11/2018
Bona Vacantia disclaimer
dot icon22/03/2017
Final Gazette dissolved following liquidation
dot icon22/12/2016
Notice of move from Administration to Dissolution on 2016-12-05
dot icon10/07/2016
Administrator's progress report to 2016-04-22
dot icon27/06/2016
Notice of extension of period of Administration
dot icon22/12/2015
Administrator's progress report to 2015-11-15
dot icon15/06/2015
Notice of extension of period of Administration
dot icon10/05/2015
Statement of affairs with form 2.14B
dot icon22/01/2015
Administrator's progress report to 2014-12-15
dot icon04/09/2014
Notice of deemed approval of proposals
dot icon13/08/2014
Statement of administrator's proposal
dot icon30/06/2014
Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ on 2014-07-01
dot icon29/06/2014
Termination of appointment of Andrew Trigwell as a director
dot icon29/06/2014
Termination of appointment of Jonathan Hall as a director
dot icon29/06/2014
Resolutions
dot icon29/06/2014
Appointment of Martin William Oliver Healy as a director
dot icon25/06/2014
Appointment of an administrator
dot icon19/03/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon17/12/2013
Registration of charge 067615070052
dot icon11/12/2013
Registration of charge 067615070051
dot icon04/12/2013
Registration of charge 067615070050
dot icon06/10/2013
Full accounts made up to 2012-12-29
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 47
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 48
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 49
dot icon24/02/2013
Termination of appointment of Charles Freeman as a director
dot icon18/02/2013
Appointment of Andrew James Trigwell as a director
dot icon16/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon08/11/2012
Termination of appointment of T&H Secretarial Services Limited as a secretary
dot icon08/11/2012
Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon26/09/2012
Particulars of a mortgage or charge/MG09 / charge no: 46
dot icon19/09/2012
Duplicate mortgage certificatecharge no:45
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 45
dot icon11/07/2012
Secretary's details changed for T&H Secretarial Services Limited on 2012-06-25
dot icon25/06/2012
Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX
dot icon25/06/2012
Register(s) moved to registered inspection location
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 44
dot icon15/03/2012
Particulars of a mortgage or charge/MG09 / charge no: 42
dot icon15/03/2012
Particulars of a mortgage or charge/MG09 / charge no: 43
dot icon07/03/2012
Particulars of a mortgage or charge / charge no: 41
dot icon06/03/2012
Duplicate mortgage certificatecharge no:25
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 22
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 33
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 35
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 34
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 39
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 36
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 37
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 38
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 40
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 14
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 16
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 15
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 17
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 18
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 21
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 19
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 20
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 23
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 26
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 25
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 24
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 31
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 29
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 27
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 28
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 30
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 32
dot icon29/02/2012
Resolutions
dot icon29/02/2012
Termination of appointment of Philip Kaziewicz as a director
dot icon29/02/2012
Termination of appointment of David Bernstein as a director
dot icon15/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon02/10/2011
Full accounts made up to 2011-01-01
dot icon21/03/2011
Particulars of a mortgage or charge / charge no: 13
dot icon01/02/2011
Director's details changed for David Alan Bernstein on 2011-01-25
dot icon24/01/2011
Director's details changed for Dr Philip Bernard Kaziewicz on 2011-01-13
dot icon22/12/2010
Statement of company's objects
dot icon22/12/2010
Resolutions
dot icon07/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon06/12/2010
Secretary's details changed for T&H Secretarial Services Limited on 2010-11-20
dot icon06/12/2010
Register inspection address has been changed from 40 Sceptre Court Tower Hill London EC3N 4DX
dot icon29/09/2010
Appointment of Dr Philip Bernard Kaziewicz as a director
dot icon18/08/2010
Full accounts made up to 2010-01-02
dot icon10/08/2010
Appointment of David Alan Bernstein as a director
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 12
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 11
dot icon18/03/2010
Particulars of a mortgage or charge / charge no: 10
dot icon18/03/2010
Particulars of a mortgage or charge / charge no: 9
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon17/02/2010
Registered office address changed from Park Mill Burydell Lane Park Street St Albans Hertfordshire AL2 2HB on 2010-02-18
dot icon22/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon18/10/2009
Director's details changed for Charles Truscott Freeman on 2009-10-12
dot icon18/10/2009
Director's details changed for Jonathan Rufus Hall on 2009-10-12
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register inspection address has been changed
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/12/2008
Certificate of change of name
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2008
Resolutions
dot icon20/12/2008
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon20/12/2008
Resolutions
dot icon20/12/2008
Registered office changed on 21/12/2008 from sceptre court 40 tower hill london EC3N 4DX
dot icon10/12/2008
Director appointed charles truscott freeman
dot icon27/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2012
dot iconLast change occurred
28/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2012
dot iconNext account date
30/12/2013
dot iconNext due on
29/09/2014
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

7
psc login icon

Officers

This information is available in our reports to registered users.

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 ORCHID PUBS & RESTAURANTS LIMITED

ORCHID PUBS & RESTAURANTS LIMITED is an(a) Dissolved company incorporated on 27/11/2008 with the registered office located at ERNST & YOUNG, 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ORCHID PUBS & RESTAURANTS LIMITED?

toggle

ORCHID PUBS & RESTAURANTS LIMITED is currently Dissolved. It was registered on 27/11/2008 and dissolved on 22/03/2017.

Where is ORCHID PUBS & RESTAURANTS LIMITED located?

toggle

ORCHID PUBS & RESTAURANTS LIMITED is registered at ERNST & YOUNG, 1 More London Place, London SE1 2AF.

What does ORCHID PUBS & RESTAURANTS LIMITED do?

toggle

ORCHID PUBS & RESTAURANTS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for ORCHID PUBS & RESTAURANTS LIMITED?

toggle

The latest filing was on 21/11/2018: Bona Vacantia disclaimer.