Company NameBlue Orchid Management Consultants Limited
Company StatusDissolved
Company Number04154242
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)
Dissolution Date10 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Crook
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMrs Heather Ruth Hayes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(3 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 10 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Secretary NameJames Crook
NationalityBritish
StatusClosed
Appointed10 February 2006(5 years after company formation)
Appointment Duration13 years, 5 months (closed 10 July 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameDavid Evans
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleManagement Consultant
Correspondence Address80 Briarwood Road
Aigburth
Liverpool
Merseyside
L17 6DH
Director NameIan Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleManagement Consultant
Correspondence Address134 Pinehurst Avenue
Anfield
Liverpool
Merseyside
L4 7UJ
Secretary NameMaresa Molloy
NationalityIrish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 15 Gladstone Court
130 Upper Parliament Street
Liverpool
L8 7JY
Director NameMaresa Molloy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2002(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2004)
RoleBusiness Development Manager
Correspondence AddressFlat 15 Gladstone Court
130 Upper Parliament Street
Liverpool
L8 7JY
Secretary NameJennifer Inwood
NationalityBritish
StatusResigned
Appointed29 April 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2006)
RoleCompany Director
Correspondence AddressFlat 3
17 Croxteth Road
Liverpool
L8 3SE

Contact

Websitewww.blueorchid.co.uk/
Telephone0161 4854949
Telephone regionManchester

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Heather Hayes
50.00%
Ordinary
50 at £1James Crook
50.00%
Ordinary

Financials

Year2014
Net Worth£578,320
Cash£1,306,709
Current Liabilities£1,844,194

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

21 November 2012Delivered on: 24 November 2012
Satisfied on: 18 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
19 June 2003Delivered on: 20 June 2003
Satisfied on: 30 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 July 2019Final Gazette dissolved following liquidation (1 page)
10 April 2019Return of final meeting in a members' voluntary winding up (37 pages)
10 August 2018Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 10 August 2018 (2 pages)
9 August 2018Appointment of a voluntary liquidator (3 pages)
9 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-26
(1 page)
9 August 2018Declaration of solvency (5 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
6 February 2018Change of details for Ms Heather Ruth Hayes as a person with significant control on 31 March 2017 (2 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (9 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (9 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 April 2016Secretary's details changed for James Crook on 5 April 2016 (1 page)
7 April 2016Registered office address changed from 4th Floor Compton House 18 School Lane Liverpool United Kingdom L1 3BT United Kingdom to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 4th Floor Compton House 18 School Lane Liverpool United Kingdom L1 3BT United Kingdom to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 7 April 2016 (1 page)
7 April 2016Director's details changed for Heather Ruth Hayes on 5 April 2016 (2 pages)
7 April 2016Secretary's details changed for James Crook on 5 April 2016 (1 page)
7 April 2016Director's details changed for James Crook on 5 April 2016 (2 pages)
7 April 2016Director's details changed for Heather Ruth Hayes on 5 April 2016 (2 pages)
7 April 2016Director's details changed for James Crook on 5 April 2016 (2 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
18 December 2015Satisfaction of charge 2 in full (1 page)
18 December 2015Satisfaction of charge 2 in full (1 page)
6 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
6 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
9 June 2015Registered office address changed from 4th Floor Arthur House Chorlton Street Manchester Greater Manchester M1 3FH to 4th Floor Compton House 18 School Lane Liverpool United Kingdom L1 3BT on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 4th Floor Arthur House Chorlton Street Manchester Greater Manchester M1 3FH to 4th Floor Compton House 18 School Lane Liverpool United Kingdom L1 3BT on 9 June 2015 (1 page)
9 June 2015Director's details changed for James Crook on 8 June 2015 (2 pages)
9 June 2015Director's details changed for James Crook on 8 June 2015 (2 pages)
9 June 2015Director's details changed for James Crook on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Heather Ruth Hayes on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Heather Ruth Hayes on 8 June 2015 (2 pages)
9 June 2015Registered office address changed from 4th Floor Arthur House Chorlton Street Manchester Greater Manchester M1 3FH to 4th Floor Compton House 18 School Lane Liverpool United Kingdom L1 3BT on 9 June 2015 (1 page)
9 June 2015Secretary's details changed for James Crook on 8 June 2015 (1 page)
9 June 2015Secretary's details changed for James Crook on 8 June 2015 (1 page)
9 June 2015Secretary's details changed for James Crook on 8 June 2015 (1 page)
9 June 2015Director's details changed for Heather Ruth Hayes on 8 June 2015 (2 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Registered office address changed from Suite 103 1St Floor Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ on 4 December 2012 (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Registered office address changed from Suite 103 1St Floor Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Suite 103 1St Floor Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ on 4 December 2012 (1 page)
24 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for James Crook on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Heather Hayes on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for James Crook on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for James Crook on 1 February 2010 (1 page)
23 February 2010Director's details changed for Heather Hayes on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for James Crook on 1 February 2010 (1 page)
23 February 2010Director's details changed for James Crook on 1 February 2010 (2 pages)
23 February 2010Director's details changed for James Crook on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Heather Hayes on 1 February 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 06/02/09; full list of members (4 pages)
18 March 2009Return made up to 06/02/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 February 2008Return made up to 06/02/08; full list of members (3 pages)
15 February 2008Return made up to 06/02/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 06/02/07; full list of members (3 pages)
22 March 2007Return made up to 06/02/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 February 2006Nc inc already adjusted 20/02/06 (1 page)
28 February 2006Nc inc already adjusted 20/02/06 (1 page)
21 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
6 May 2004Secretary resigned;director resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned;director resigned (1 page)
6 May 2004New secretary appointed (2 pages)
11 March 2004Return made up to 06/02/04; full list of members (7 pages)
11 March 2004Return made up to 06/02/04; full list of members (7 pages)
5 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 August 2003Registered office changed on 27/08/03 from: suite a 1ST floor cotton exchange building liverpool merseyside L3 9LQ (1 page)
27 August 2003Registered office changed on 27/08/03 from: suite a 1ST floor cotton exchange building liverpool merseyside L3 9LQ (1 page)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
27 April 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Return made up to 06/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(7 pages)
11 March 2002Return made up to 06/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(7 pages)
6 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
6 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
6 February 2001Incorporation (16 pages)
6 February 2001Incorporation (16 pages)