Company NameOrchid Payroll Services Limited
DirectorDeanna Gaye Moss
Company StatusLiquidation
Company Number06206174
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Previous NameHBS 042 Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Deanna Gaye Moss
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonaco House Unit 1b, Monaco Works
Station Road
Kings Langley
Hertfordshire
WD4 8LQ
Director NameMr James Jonathan Moss
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonaco House Unit 1b, Monaco Works
Station Road
Kings Langley
Hertfordshire
WD4 8LQ
Director NameHadden Business Solutions Ltd (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence AddressKings House
Home Park Estate, Station Road
Kings Langley
Herts
WD4 8DH
Secretary NameHadden Services Ltd (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence AddressKings House
Home Park Estate, Station Road
Kings Langley
Herts
WD4 8DH
Director NameHBS 001 Limited (Corporation)
StatusResigned
Appointed11 April 2008(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2010)
Correspondence AddressKings House Home Park Estate
Station Road
Kings Langley
Hertfordshire
WD4 8DH

Location

Registered AddressMonaco House Unit 1b, Monaco Works
Station Road
Kings Langley
Hertfordshire
WD4 8LQ
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Shareholders

100 at £1Hbs 001 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

14 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
25 February 2020Termination of appointment of James Jonathan Moss as a director on 25 February 2020 (1 page)
25 February 2020Appointment of Mrs Deanna Gaye Moss as a director on 25 February 2020 (2 pages)
21 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
19 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
19 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
28 July 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
28 July 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
7 July 2014Registered office address changed from Kings House, Home Park Estate Station Road Kings Langley Herts WD4 8DH on 7 July 2014 (1 page)
7 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 July 2014Registered office address changed from Kings House, Home Park Estate Station Road Kings Langley Herts WD4 8DH on 7 July 2014 (1 page)
7 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 July 2014Registered office address changed from Kings House, Home Park Estate Station Road Kings Langley Herts WD4 8DH on 7 July 2014 (1 page)
7 July 2014Company name changed hbs 042 LTD\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2014Company name changed hbs 042 LTD\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
25 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
27 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
19 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
12 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 May 2010Termination of appointment of Hbs 001 Limited as a director (1 page)
5 May 2010Appointment of Mr James Jonathan Moss as a director (2 pages)
5 May 2010Appointment of Mr James Jonathan Moss as a director (2 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of Hbs 001 Limited as a director (1 page)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
1 May 2009Return made up to 10/04/09; full list of members (3 pages)
1 May 2009Return made up to 10/04/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 July 2008Director appointed hbs 001 LIMITED (1 page)
30 July 2008Appointment terminated director hadden business solutions LTD (1 page)
30 July 2008Director appointed hbs 001 LIMITED (1 page)
30 July 2008Appointment terminated secretary hadden services LTD (1 page)
30 July 2008Appointment terminated director hadden business solutions LTD (1 page)
30 July 2008Appointment terminated secretary hadden services LTD (1 page)
19 June 2008Return made up to 10/04/08; full list of members (3 pages)
19 June 2008Return made up to 10/04/08; full list of members (3 pages)
10 April 2007Incorporation (15 pages)
10 April 2007Incorporation (15 pages)