Company NameTwo Orchards Holdings Limited
Company StatusDissolved
Company Number06196138
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NameNewincco 683 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 07 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Portland Place
London
W1B 1PN
Secretary NameTerrace Hill (Secretaries) Limited (Corporation)
StatusClosed
Appointed01 May 2007(4 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 07 October 2014)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameSimon Charles Baverstock Browne
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(4 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 23 August 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address34 Oxford Drive
London
SE1 2FB
Director NameHarvey Kasin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(4 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 23 August 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Marsh Road
Pinner
Middlesex
HA5 5NQ
Director NameMr Philip Alexander Jeremy Leech
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(4 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green
Cotherstone
Barnard Castle
County Durham
DL12 9PQ
Director NameMr Thomas Gerard Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2007(4 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Director NameMr Michael John Norris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Mount Ararat Road
Richmond
Surrey
TW10 6PA
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address1 Portland Place
London
W1B 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Hypo Property Investment LTD
50.00%
Ordinary B
500 at £1Terrace Hill (Bracknell) LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014Application to strike the company off the register (2 pages)
13 June 2014Application to strike the company off the register (2 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
31 December 2013Notice of ceasing to act as receiver or manager (8 pages)
31 December 2013Notice of ceasing to act as receiver or manager (8 pages)
17 December 2013Receiver's abstract of receipts and payments to 12 December 2013 (2 pages)
17 December 2013Appointment of receiver or manager (4 pages)
17 December 2013Appointment of receiver or manager (4 pages)
17 December 2013Appointment of receiver or manager (4 pages)
17 December 2013Appointment of receiver or manager (4 pages)
17 December 2013Receiver's abstract of receipts and payments to 12 December 2013 (2 pages)
12 July 2013Appointment of Mr Jonathan Martin Austen as a director (2 pages)
12 July 2013Appointment of Mr Jonathan Martin Austen as a director (2 pages)
12 July 2013Termination of appointment of Thomas Walsh as a director (1 page)
12 July 2013Termination of appointment of Thomas Walsh as a director (1 page)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
28 October 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
28 October 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
18 October 2011Termination of appointment of Michael Norris as a director (1 page)
18 October 2011Termination of appointment of Michael Norris as a director (1 page)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
26 October 2010Termination of appointment of Philip Leech as a director (1 page)
26 October 2010Termination of appointment of Philip Leech as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
23 August 2010Appointment of Mr Michael John Norris as a director (2 pages)
23 August 2010Termination of appointment of Harvey Kasin as a director (1 page)
23 August 2010Appointment of Mr Michael John Norris as a director (2 pages)
23 August 2010Termination of appointment of Simon Browne as a director (1 page)
23 August 2010Termination of appointment of Harvey Kasin as a director (1 page)
23 August 2010Termination of appointment of Simon Browne as a director (1 page)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
27 April 2010Secretary's details changed for Park Circus Secretaries Limited on 24 November 2009 (2 pages)
27 April 2010Secretary's details changed for Park Circus Secretaries Limited on 24 November 2009 (2 pages)
15 February 2010Full accounts made up to 31 December 2008 (11 pages)
15 February 2010Full accounts made up to 31 December 2008 (11 pages)
15 May 2009Return made up to 02/04/09; full list of members (4 pages)
15 May 2009Return made up to 02/04/09; full list of members (4 pages)
26 August 2008Full accounts made up to 31 December 2007 (11 pages)
26 August 2008Full accounts made up to 31 December 2007 (11 pages)
12 May 2008Secretary's change of particulars / park circus secretaries LIMITED / 12/05/2008 (1 page)
12 May 2008Secretary's change of particulars / park circus secretaries LIMITED / 12/05/2008 (1 page)
12 May 2008Return made up to 02/04/08; full list of members (4 pages)
12 May 2008Return made up to 02/04/08; full list of members (4 pages)
13 June 2007Ad 09/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Ad 09/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 June 2007New secretary appointed (2 pages)
2 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
2 June 2007Registered office changed on 02/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
2 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
2 June 2007Secretary resigned (1 page)
2 June 2007Secretary resigned (1 page)
2 June 2007Registered office changed on 02/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (4 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (4 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (6 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (6 pages)
16 May 2007Particulars of mortgage/charge (6 pages)
16 May 2007Particulars of mortgage/charge (6 pages)
12 April 2007Company name changed newincco 683 LIMITED\certificate issued on 12/04/07 (2 pages)
12 April 2007Company name changed newincco 683 LIMITED\certificate issued on 12/04/07 (2 pages)
2 April 2007Incorporation (22 pages)
2 April 2007Incorporation (22 pages)