Manchester
M3 3AT
Director Name | Mr Thomas Allan Brookes |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2017(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 21 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Ms Lorraine Lee |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2017(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 21 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Jonathan Marshall Priestley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds LS1 2AJ |
Director Name | Ian Warner |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(1 month after company formation) |
Appointment Duration | 3 years (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Victoria Crescent Horsforth Leeds West Yorkshire LS18 4PR |
Director Name | Mr Paul Charles Mancey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(1 month after company formation) |
Appointment Duration | 8 years (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 4 The Franklyn 25 Easby Drive Ilkley West Yorkshire LS29 9AZ |
Director Name | Philip Tomlinson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Main Street Alne York North Yorkshire YO61 1RS |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Website | orchardcarehomes.com |
---|---|
Email address | [email protected] |
Telephone | 0113 3900500 |
Telephone region | Leeds |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
101 at £1 | Orchard Care Homes.com LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,755,134 |
Gross Profit | £1,605,566 |
Net Worth | £828,084 |
Cash | £10,446 |
Current Liabilities | £745,510 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 March 2013 | Delivered on: 26 March 2013 Persons entitled: Clerical Medical Managed Funds Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the deposit account being a separately designated interest earning deposit account and in which will place the initial deposit of £357,157.64. Outstanding |
---|---|
19 March 2013 | Delivered on: 26 March 2013 Persons entitled: Clerical Medical Managed Funds Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the deposit account being a separately designated interest earning deposit account and in which will place the initial deposit of £344,389.48. Outstanding |
19 March 2013 | Delivered on: 26 March 2013 Persons entitled: Clerical Medical Managed Funds Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being norton lees hall and lodge warminster road norton lees sheffield t/n SYK539950 and haslingden hall and lodge lancaster avenue haslingden lancashire t/n LAN55501 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
21 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2020 | Administrator's progress report (24 pages) |
21 May 2020 | Notice of move from Administration to Dissolution (24 pages) |
19 December 2019 | Administrator's progress report (21 pages) |
24 June 2019 | Administrator's progress report (23 pages) |
5 June 2019 | Notice of extension of period of Administration (3 pages) |
8 January 2019 | Administrator's progress report (28 pages) |
1 September 2018 | Statement of affairs with form AM02SOA (8 pages) |
20 August 2018 | Notice of deemed approval of proposals (3 pages) |
25 July 2018 | Statement of administrator's proposal (64 pages) |
12 June 2018 | Registered office address changed from The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE to 3 Hardman Street Spinningfields Manchester M3 3AT on 12 June 2018 (2 pages) |
8 June 2018 | Appointment of an administrator (3 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2017 | Termination of appointment of Philip Tomlinson as a director on 1 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Philip Tomlinson as a director on 1 August 2017 (1 page) |
22 June 2017 | Termination of appointment of Paul Charles Mancey as a director on 20 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Paul Charles Mancey as a director on 20 June 2017 (1 page) |
20 June 2017 | Appointment of Mrs Lorraine Lee as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Thomas Allan Brookes as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Thomas Allan Brookes as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Lorraine Lee as a director on 20 June 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
4 July 2016 | Director's details changed for Mr Paul Charles Mancey on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Paul Charles Mancey on 4 July 2016 (2 pages) |
11 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
10 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
28 July 2015 | Auditor's resignation (1 page) |
28 July 2015 | Auditor's resignation (1 page) |
9 July 2015 | Resolutions
|
9 July 2015 | Statement of company's objects (2 pages) |
9 July 2015 | Resolutions
|
9 July 2015 | Statement of company's objects (2 pages) |
1 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
9 March 2015 | Full accounts made up to 31 March 2014 (12 pages) |
9 March 2015 | Full accounts made up to 31 March 2014 (12 pages) |
9 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
21 November 2013 | Registered office address changed from 2150 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from 2150 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 21 November 2013 (1 page) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
26 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
25 May 2012 | Appointment of Ms Deborah Jane Johnson as a director (2 pages) |
25 May 2012 | Termination of appointment of Ian Warner as a director (1 page) |
25 May 2012 | Appointment of Ms Deborah Jane Johnson as a director (2 pages) |
25 May 2012 | Termination of appointment of Ian Warner as a director (1 page) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
16 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
16 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
10 June 2009 | Director appointed philip tomlinson (3 pages) |
10 June 2009 | Director appointed philip tomlinson (3 pages) |
10 June 2009 | Appointment terminated director jonathan priestley (1 page) |
10 June 2009 | Appointment terminated secretary lee & priestley secretary LIMITED (1 page) |
10 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
10 June 2009 | Director appointed paul charles mancey (3 pages) |
10 June 2009 | Director appointed ian warner (3 pages) |
10 June 2009 | Appointment terminated director lee & priestley LIMITED (1 page) |
10 June 2009 | Appointment terminated director jonathan priestley (1 page) |
10 June 2009 | Director appointed paul charles mancey (3 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
10 June 2009 | Appointment terminated director lee & priestley LIMITED (1 page) |
10 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
10 June 2009 | Director appointed ian warner (3 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
10 June 2009 | Appointment terminated secretary lee & priestley secretary LIMITED (1 page) |
21 May 2009 | Company name changed L&P 217 LIMITED\certificate issued on 22/05/09 (2 pages) |
21 May 2009 | Company name changed L&P 217 LIMITED\certificate issued on 22/05/09 (2 pages) |
20 April 2009 | Incorporation (17 pages) |
20 April 2009 | Incorporation (17 pages) |