Company NameOrchard Care Homes.com (5) Limited
Company StatusDissolved
Company Number06882622
CategoryPrivate Limited Company
Incorporation Date20 April 2009(14 years, 11 months ago)
Dissolution Date21 August 2020 (3 years, 7 months ago)
Previous NameL&P 217 Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMs Deborah Jane Johnson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 21 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street Spinningfields
Manchester
M3 3AT
Director NameMr Thomas Allan Brookes
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2017(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 21 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street Spinningfields
Manchester
M3 3AT
Director NameMs Lorraine Lee
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2017(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 21 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street Spinningfields
Manchester
M3 3AT
Director NameJonathan Marshall Priestley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2AJ
Director NameIan Warner
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(1 month after company formation)
Appointment Duration3 years (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Victoria Crescent
Horsforth
Leeds
West Yorkshire
LS18 4PR
Director NameMr Paul Charles Mancey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(1 month after company formation)
Appointment Duration8 years (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4 The Franklyn 25 Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Director NamePhilip Tomlinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Main Street Alne
York
North Yorkshire
YO61 1RS
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Contact

Websiteorchardcarehomes.com
Email address[email protected]
Telephone0113 3900500
Telephone regionLeeds

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

101 at £1Orchard Care Homes.com LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,755,134
Gross Profit£1,605,566
Net Worth£828,084
Cash£10,446
Current Liabilities£745,510

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

19 March 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

21 August 2020Final Gazette dissolved following liquidation (1 page)
21 May 2020Administrator's progress report (24 pages)
21 May 2020Notice of move from Administration to Dissolution (24 pages)
19 December 2019Administrator's progress report (21 pages)
24 June 2019Administrator's progress report (23 pages)
5 June 2019Notice of extension of period of Administration (3 pages)
8 January 2019Administrator's progress report (28 pages)
1 September 2018Statement of affairs with form AM02SOA (8 pages)
20 August 2018Notice of deemed approval of proposals (3 pages)
25 July 2018Statement of administrator's proposal (64 pages)
12 June 2018Registered 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 2018Appointment of an administrator (3 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
14 March 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
7 August 2017Termination of appointment of Philip Tomlinson as a director on 1 August 2017 (1 page)
7 August 2017Termination of appointment of Philip Tomlinson as a director on 1 August 2017 (1 page)
22 June 2017Termination of appointment of Paul Charles Mancey as a director on 20 June 2017 (1 page)
22 June 2017Termination of appointment of Paul Charles Mancey as a director on 20 June 2017 (1 page)
20 June 2017Appointment of Mrs Lorraine Lee as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Thomas Allan Brookes as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Thomas Allan Brookes as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mrs Lorraine Lee as a director on 20 June 2017 (2 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
31 December 2016Full accounts made up to 31 March 2016 (16 pages)
31 December 2016Full accounts made up to 31 March 2016 (16 pages)
4 July 2016Director's details changed for Mr Paul Charles Mancey on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Paul Charles Mancey on 4 July 2016 (2 pages)
11 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 101
(6 pages)
11 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 101
(6 pages)
10 February 2016Full accounts made up to 31 March 2015 (14 pages)
10 February 2016Full accounts made up to 31 March 2015 (14 pages)
28 July 2015Auditor's resignation (1 page)
28 July 2015Auditor's resignation (1 page)
9 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
9 July 2015Statement of company's objects (2 pages)
9 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
9 July 2015Statement of company's objects (2 pages)
1 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 101
(6 pages)
1 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 101
(6 pages)
9 March 2015Full accounts made up to 31 March 2014 (12 pages)
9 March 2015Full accounts made up to 31 March 2014 (12 pages)
9 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 101
(6 pages)
9 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 101
(6 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
21 November 2013Registered office address changed from 2150 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 2150 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 21 November 2013 (1 page)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
18 April 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 101
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 101
(4 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 January 2013Full accounts made up to 31 March 2012 (10 pages)
5 January 2013Full accounts made up to 31 March 2012 (10 pages)
25 May 2012Appointment of Ms Deborah Jane Johnson as a director (2 pages)
25 May 2012Termination of appointment of Ian Warner as a director (1 page)
25 May 2012Appointment of Ms Deborah Jane Johnson as a director (2 pages)
25 May 2012Termination of appointment of Ian Warner as a director (1 page)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (10 pages)
29 December 2011Full accounts made up to 31 March 2011 (10 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 December 2010Full accounts made up to 31 March 2010 (10 pages)
20 December 2010Full accounts made up to 31 March 2010 (10 pages)
16 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
16 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
10 June 2009Director appointed philip tomlinson (3 pages)
10 June 2009Director appointed philip tomlinson (3 pages)
10 June 2009Appointment terminated director jonathan priestley (1 page)
10 June 2009Appointment terminated secretary lee & priestley secretary LIMITED (1 page)
10 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
10 June 2009Director appointed paul charles mancey (3 pages)
10 June 2009Director appointed ian warner (3 pages)
10 June 2009Appointment terminated director lee & priestley LIMITED (1 page)
10 June 2009Appointment terminated director jonathan priestley (1 page)
10 June 2009Director appointed paul charles mancey (3 pages)
10 June 2009Registered office changed on 10/06/2009 from 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
10 June 2009Appointment terminated director lee & priestley LIMITED (1 page)
10 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
10 June 2009Director appointed ian warner (3 pages)
10 June 2009Registered office changed on 10/06/2009 from 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
10 June 2009Appointment terminated secretary lee & priestley secretary LIMITED (1 page)
21 May 2009Company name changed L&P 217 LIMITED\certificate issued on 22/05/09 (2 pages)
21 May 2009Company name changed L&P 217 LIMITED\certificate issued on 22/05/09 (2 pages)
20 April 2009Incorporation (17 pages)
20 April 2009Incorporation (17 pages)