Company NameOrchard Farm Boxted Ltd
Company StatusDissolved
Company Number05103683
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NamesOrchard Farm Boxted Limited and The Pantry, Orchard Farm Limited

Business Activity

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

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(8 years after company formation)
Appointment Duration7 years, 4 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(9 years, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(9 years, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(9 years, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Kensington Gardens Square
London
W2 4BQ
Secretary NameMiss Catherine Rachel Leigh Wood
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMrs Diane Maureen Wood
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameJohn Gordon Kingsleigh Wood
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(8 years after company formation)
Appointment DurationResigned same day (resigned 24 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS

Location

Registered Address9 Golden Square
London
W1F 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Brighton Land LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£56,100
Cash£6,000
Current Liabilities£9,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
7 June 2019Application to strike the company off the register (1 page)
16 October 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 September 2018Notification of a person with significant control statement (2 pages)
10 September 2018Cessation of Link Administration Holdings Limited as a person with significant control on 10 January 2018 (1 page)
10 January 2018Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages)
10 January 2018Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(6 pages)
25 September 2014Registered office address changed from 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS United Kingdom to 9 Golden Square London W1F 9HZ on 25 September 2014 (1 page)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(6 pages)
25 September 2014Registered office address changed from 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS United Kingdom to 9 Golden Square London W1F 9HZ on 25 September 2014 (1 page)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
17 September 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
17 September 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
17 September 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
17 September 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
17 September 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
17 September 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (3 pages)
5 August 2013Termination of appointment of Susan Spencer-Smith as a director (1 page)
5 August 2013Termination of appointment of Susan Spencer-Smith as a director (1 page)
5 August 2013Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (3 pages)
5 August 2013Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
26 July 2013Company name changed the pantry, orchard farm LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2012-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2013Company name changed the pantry, orchard farm LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2012-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 May 2012Company name changed orchard farm boxted LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
17 May 2012Company name changed orchard farm boxted LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2012Termination of appointment of Diane Wood as a director (1 page)
16 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 May 2012Termination of appointment of Diane Wood as a director (1 page)
16 May 2012Registered office address changed from 9 Golden Square London W1F 9HZ on 16 May 2012 (1 page)
16 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 May 2012Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
16 May 2012Registered office address changed from 9 Golden Square London W1F 9HZ on 16 May 2012 (1 page)
16 May 2012Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
9 March 2011Termination of appointment of Catherine Wood as a secretary (1 page)
9 March 2011Termination of appointment of Catherine Wood as a secretary (1 page)
11 November 2010Termination of appointment of Philip Wood as a director (1 page)
11 November 2010Termination of appointment of Catherine Wood as a director (1 page)
11 November 2010Termination of appointment of Catherine Wood as a director (1 page)
11 November 2010Termination of appointment of Philip Wood as a director (1 page)
11 November 2010Termination of appointment of Gideon Wood as a director (1 page)
11 November 2010Termination of appointment of Gideon Wood as a director (1 page)
8 July 2010Termination of appointment of John Wood as a director (1 page)
8 July 2010Termination of appointment of John Wood as a director (1 page)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
23 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
13 May 2009Return made up to 16/04/09; full list of members (4 pages)
13 May 2009Return made up to 16/04/09; full list of members (4 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
4 June 2008Return made up to 16/04/08; full list of members (4 pages)
4 June 2008Return made up to 16/04/08; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
6 July 2007Return made up to 16/04/07; full list of members (3 pages)
6 July 2007Return made up to 16/04/07; full list of members (3 pages)
7 June 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
7 June 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
14 August 2006Return made up to 16/04/06; full list of members (3 pages)
14 August 2006Return made up to 16/04/06; full list of members (3 pages)
21 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
21 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
16 May 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 May 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
5 April 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
16 April 2004Incorporation (18 pages)
16 April 2004Incorporation (18 pages)