Company NameOrchard Investment Properties Limited
Company StatusLiquidation
Company Number05113585
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePaul Keith Carrington Cudmore
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Walbank Grove
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7GA
Secretary NameCorrine Claire Cudmore
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Walbank Grove
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7GA
Director NameMr James Merlin Wiemer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(2 days after company formation)
Appointment Duration7 years, 6 months (resigned 23 November 2011)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 42 464, Edgware Road
London
W2 1AH
Secretary NameMrs Linda May Bartram
NationalityBritish
StatusResigned
Appointed04 May 2004(1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Earls Holme
Kempston
Bedfordshire
MK42 8PG
Secretary NameJames Merlin Wiemer
NationalityBritish
StatusResigned
Appointed29 September 2004(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressOrchard Cottage Grange Farm
Hengrave
Bury St. Edmunds
Suffolk
IP28 6LX
Director NameJames Barrymore
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(3 years after company formation)
Appointment Duration3 weeks (resigned 31 May 2007)
RoleProp Consultant
Correspondence Address93 Walton Street
London
SW3 2HD
Director NameMrs Iris Jane Wiemer
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(7 years after company formation)
Appointment Duration1 day (resigned 21 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 42 464, Edgware Road
London
W2 1AH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameCarrington-May Limited (Corporation)
StatusResigned
Appointed31 May 2006(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2011)
Correspondence AddressUnit 31 Walker Avenue
Wolverton Mill
Milton Keynes
MK12 5TW

Location

Registered AddressUnit 42
464, Edgware Road
London
W2 1AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Financials

Year2006
Net Worth£948,665
Cash£3,373
Current Liabilities£1,082,390

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due11 May 2017 (overdue)

Filing History

5 December 2013Termination of appointment of James Wiemer as a director (1 page)
5 December 2013Termination of appointment of James Wiemer as a director (1 page)
23 November 2011Order of court to wind up (2 pages)
23 November 2011Order of court to wind up (2 pages)
22 November 2011Termination of appointment of Iris Wiemer as a director (1 page)
22 November 2011Termination of appointment of Carrington-May Ltd as a secretary (1 page)
22 November 2011Termination of appointment of Iris Wiemer as a director (1 page)
22 November 2011Termination of appointment of Carrington-May Ltd as a secretary (1 page)
23 May 2011Appointment of Mrs Iris Jane Wiemer as a director (2 pages)
23 May 2011Appointment of Mrs Iris Jane Wiemer as a director (2 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(4 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(4 pages)
17 May 2011Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
16 May 2011Secretary's details changed for Carrington-May Ltd on 1 October 2009 (2 pages)
16 May 2011Secretary's details changed for Carrington-May Ltd on 1 October 2009 (2 pages)
16 May 2011Secretary's details changed for Carrington-May Ltd on 1 October 2009 (2 pages)
12 May 2011Registered office address changed from 31 Walker Avenue Wolverton Mill Milton Keynes Bucks MK12 5TW on 12 May 2011 (1 page)
12 May 2011Director's details changed for James Merlin Wiemer on 2 October 2009 (2 pages)
12 May 2011Director's details changed for James Merlin Wiemer on 2 October 2009 (2 pages)
12 May 2011Annual return made up to 27 April 2009 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 27 April 2009 with a full list of shareholders (3 pages)
12 May 2011Registered office address changed from 31 Walker Avenue Wolverton Mill Milton Keynes Bucks MK12 5TW on 12 May 2011 (1 page)
12 May 2011Director's details changed for James Merlin Wiemer on 2 October 2009 (2 pages)
13 July 2010Compulsory strike-off action has been suspended (1 page)
13 July 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2008Return made up to 27/04/08; full list of members (3 pages)
10 October 2008Return made up to 27/04/08; full list of members (3 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
13 June 2007Return made up to 27/04/07; full list of members (2 pages)
13 June 2007Return made up to 27/04/07; full list of members (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
4 July 2006Return made up to 27/04/06; full list of members (3 pages)
4 July 2006Return made up to 27/04/06; full list of members (3 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: suite 4 douglas house simpson road fenny stratford buckinghamshire MK1 1BA (1 page)
6 April 2006Registered office changed on 06/04/06 from: suite 4 douglas house simpson road fenny stratford buckinghamshire MK1 1BA (1 page)
7 March 2006Particulars of mortgage/charge (7 pages)
7 March 2006Particulars of mortgage/charge (7 pages)
15 February 2006Particulars of mortgage/charge (6 pages)
15 February 2006Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Particulars of mortgage/charge (6 pages)
15 February 2006Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Particulars of mortgage/charge (7 pages)
1 October 2005Particulars of mortgage/charge (7 pages)
16 September 2005Return made up to 27/04/05; full list of members (2 pages)
16 September 2005Return made up to 27/04/05; full list of members (2 pages)
18 May 2005Particulars of mortgage/charge (7 pages)
18 May 2005Particulars of mortgage/charge (7 pages)
17 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
17 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
21 October 2004Secretary resigned (2 pages)
21 October 2004New secretary appointed (1 page)
21 October 2004Secretary resigned (2 pages)
21 October 2004New secretary appointed (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004New secretary appointed (3 pages)
20 September 2004New secretary appointed (3 pages)
20 September 2004Secretary resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004Secretary resigned (1 page)
27 April 2004Incorporation (19 pages)
27 April 2004Incorporation (19 pages)