Company NameOrchard Properties Limited
Company StatusDissolved
Company Number04415421
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years, 1 month ago)
Dissolution Date8 September 2017 (6 years, 8 months ago)
Previous NamesMasonstar Limited and Skaycel Comunicaciones Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Goodwin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(1 year, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 08 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFounders House
25 Church Street Elsham
Brigg
North Lincolnshire
DN20 0RG
Director NamePeter Edward O Reilly
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(1 year, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 08 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Front Street
Elsham
Brigg
North Lincolnshire
DN20 0RE
Secretary NamePeter Edward O Reilly
NationalityBritish
StatusClosed
Appointed23 May 2003(1 year, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 08 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Front Street
Elsham
Brigg
North Lincolnshire
DN20 0RE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£47,523
Cash£11,689
Current Liabilities£18,218

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Return of final meeting in a members' voluntary winding up (11 pages)
8 June 2017Return of final meeting in a members' voluntary winding up (11 pages)
6 September 2016Liquidators' statement of receipts and payments to 30 July 2016 (7 pages)
6 September 2016Liquidators' statement of receipts and payments to 30 July 2016 (7 pages)
10 March 2016Registered office address changed from 20 Cornhill Lincoln LN1 2SQ to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 10 March 2016 (2 pages)
10 March 2016Registered office address changed from 20 Cornhill Lincoln LN1 2SQ to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 10 March 2016 (2 pages)
8 September 2015Liquidators statement of receipts and payments to 30 July 2015 (7 pages)
8 September 2015Liquidators' statement of receipts and payments to 30 July 2015 (7 pages)
8 September 2015Liquidators' statement of receipts and payments to 30 July 2015 (7 pages)
4 September 2014Registered office address changed from Elsham House Elwes Street Brigg North Lincolnshire DN20 8LB to 20 Cornhill Lincoln LN1 2SQ on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from Elsham House Elwes Street Brigg North Lincolnshire DN20 8LB to 20 Cornhill Lincoln LN1 2SQ on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from Elsham House Elwes Street Brigg North Lincolnshire DN20 8LB to 20 Cornhill Lincoln LN1 2SQ on 4 September 2014 (2 pages)
15 August 2014Declaration of solvency (3 pages)
15 August 2014Declaration of solvency (3 pages)
15 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-31
(1 page)
15 August 2014Declaration of solvency (4 pages)
15 August 2014Appointment of a voluntary liquidator (1 page)
15 August 2014Declaration of solvency (3 pages)
15 August 2014Declaration of solvency (4 pages)
15 August 2014Declaration of solvency (3 pages)
15 August 2014Appointment of a voluntary liquidator (1 page)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Peter Edward O Reilly on 12 April 2010 (2 pages)
21 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Peter Edward O Reilly on 12 April 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Return made up to 12/04/09; full list of members (4 pages)
4 June 2009Return made up to 12/04/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Return made up to 12/04/08; full list of members (4 pages)
12 May 2008Return made up to 12/04/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Return made up to 12/04/07; full list of members (7 pages)
23 May 2007Return made up to 12/04/07; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 July 2006Return made up to 12/04/06; no change of members (7 pages)
14 July 2006Return made up to 12/04/06; no change of members (7 pages)
16 September 2005Return made up to 12/04/05; full list of members (7 pages)
16 September 2005Return made up to 12/04/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 August 2004Ad 28/05/03-30/05/03 £ si 99@1 (2 pages)
3 August 2004Ad 28/05/03-30/05/03 £ si 99@1 (2 pages)
10 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
10 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
10 June 2004Return made up to 12/04/04; full list of members (7 pages)
10 June 2004Return made up to 12/04/04; full list of members (7 pages)
5 November 2003Director's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
30 October 2003Secretary's particulars changed;director's particulars changed (1 page)
30 October 2003Secretary's particulars changed;director's particulars changed (1 page)
16 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
16 June 2003Return made up to 12/04/03; full list of members (6 pages)
16 June 2003Return made up to 12/04/03; full list of members (6 pages)
16 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
13 June 2003New secretary appointed;new director appointed (2 pages)
13 June 2003New secretary appointed;new director appointed (2 pages)
13 June 2003Registered office changed on 13/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003Registered office changed on 13/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2003Secretary resigned (1 page)
27 May 2003Company name changed skaycel comunicaciones LIMITED\certificate issued on 27/05/03 (2 pages)
27 May 2003Company name changed skaycel comunicaciones LIMITED\certificate issued on 27/05/03 (2 pages)
18 September 2002Company name changed masonstar LIMITED\certificate issued on 18/09/02 (2 pages)
18 September 2002Company name changed masonstar LIMITED\certificate issued on 18/09/02 (2 pages)
12 April 2002Incorporation (16 pages)
12 April 2002Incorporation (16 pages)