Company NameOrchard Construction & Developments Limited
Company StatusDissolved
Company Number05396597
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years ago)
Dissolution Date24 August 2016 (7 years, 7 months ago)
Previous NameSpeed 9985 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBarbara Thomas
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(4 days after company formation)
Appointment Duration11 years, 5 months (closed 24 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage
Old Watling Street
Strood
Kent
ME2 3UG
Director NameRoger Sidney Thomas
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(4 days after company formation)
Appointment Duration11 years, 5 months (closed 24 August 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage
Old Watling Street
Strood
Kent
ME2 3UG
Secretary NameBarbara Thomas
NationalityBritish
StatusClosed
Appointed21 March 2005(4 days after company formation)
Appointment Duration11 years, 5 months (closed 24 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage
Old Watling Street
Strood
Kent
ME2 3UG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2011
Net Worth-£497,115
Cash£19,190
Current Liabilities£940,552

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016Final Gazette dissolved following liquidation (1 page)
24 May 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
24 May 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
3 November 2015Liquidators statement of receipts and payments to 1 August 2015 (9 pages)
3 November 2015Liquidators statement of receipts and payments to 1 August 2015 (9 pages)
3 November 2015Liquidators' statement of receipts and payments to 1 August 2015 (9 pages)
3 November 2015Liquidators' statement of receipts and payments to 1 August 2015 (9 pages)
16 October 2014Liquidators' statement of receipts and payments to 1 August 2014 (10 pages)
16 October 2014Liquidators statement of receipts and payments to 1 August 2014 (10 pages)
16 October 2014Liquidators statement of receipts and payments to 1 August 2014 (10 pages)
16 October 2014Liquidators' statement of receipts and payments to 1 August 2014 (10 pages)
16 October 2013Liquidators statement of receipts and payments to 1 August 2013 (15 pages)
16 October 2013Liquidators statement of receipts and payments to 1 August 2013 (15 pages)
16 October 2013Liquidators' statement of receipts and payments to 1 August 2013 (15 pages)
16 October 2013Liquidators' statement of receipts and payments to 1 August 2013 (15 pages)
8 August 2012Statement of affairs with form 4.19 (12 pages)
8 August 2012Statement of affairs with form 4.19 (12 pages)
8 August 2012Appointment of a voluntary liquidator (1 page)
8 August 2012Appointment of a voluntary liquidator (1 page)
8 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2012Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 24 July 2012 (1 page)
24 July 2012Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 24 July 2012 (1 page)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 1
(5 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 1
(5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 May 2009Return made up to 17/03/09; full list of members (3 pages)
1 May 2009Return made up to 17/03/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
16 April 2008Return made up to 17/03/08; full list of members (3 pages)
16 April 2008Return made up to 17/03/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 17/03/07; full list of members (2 pages)
12 April 2007Return made up to 17/03/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 June 2006Return made up to 17/03/06; full list of members (2 pages)
27 June 2006Return made up to 17/03/06; full list of members (2 pages)
30 May 2006Company name changed speed 9985 LIMITED\certificate issued on 30/05/06 (2 pages)
30 May 2006Company name changed speed 9985 LIMITED\certificate issued on 30/05/06 (2 pages)
23 May 2006Registered office changed on 23/05/06 from: c/o dendy neville 3-4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page)
23 May 2006Registered office changed on 23/05/06 from: c/o dendy neville 3-4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: 6-8 underwood street london N1 7JQ (1 page)
30 March 2005Registered office changed on 30/03/05 from: 6-8 underwood street london N1 7JQ (1 page)
17 March 2005Incorporation (19 pages)
17 March 2005Incorporation (19 pages)