Company NameOrchard Utilities Limited
Company StatusDissolved
Company Number09045266
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMaria Charash Koundina
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2017(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 15 May 2018)
RoleVp M&A Emea
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameTerence Patrick Cogan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed29 September 2017(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Richard Donald McMichael
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed29 September 2017(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 15 May 2018)
RoleSvp-Finance (Aviation)
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2017(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 15 May 2018)
RoleSvp, Land
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 62 Buckingham Gate
London
SW1E 6AJ
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed29 September 2017(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 15 May 2018)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMrs Rachel Sharon Henderson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
HD1 2EX
Director NameMr Gareth Paul Henderson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
HD1 2EX
Director NameMr Sean Thomas Birrane
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King George Close
Romford
Essex
RM7 7LS
Director NameMr Stuart John Black
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King George Close
Romford
Essex
RM7 7LS
Director NameMr Michael McMahon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Jeremy John Cobbett Simpson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameSimon John Howell
StatusResigned
Appointed10 July 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2017)
RoleCompany Director
Correspondence Address1 King George Close
Romford
Essex
RM7 7LS
Director NameMr Amar Shahzad Hussain
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(2 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameMr John William Charles Charlton
StatusResigned
Appointed02 May 2017(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
20 February 2018Application to strike the company off the register (3 pages)
18 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
18 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
16 October 2017Notification of World Fuel Services Europe, Ltd. as a person with significant control on 29 September 2017 (2 pages)
16 October 2017Cessation of Cessation of a Person with Significant Control as a person with significant control on 16 October 2017 (1 page)
16 October 2017Notification of World Fuel Services Europe, Ltd. as a person with significant control on 29 September 2017 (2 pages)
16 October 2017Cessation of A Person with Significant Control as a person with significant control on 29 September 2017 (1 page)
6 October 2017Appointment of Terence Patrick Cogan as a director on 29 September 2017 (2 pages)
6 October 2017Termination of appointment of John William Charles Charlton as a secretary on 29 September 2017 (1 page)
6 October 2017Appointment of Richard Donald Mcmichael as a director on 29 September 2017 (2 pages)
6 October 2017Termination of appointment of Amar Shahzad Hussain as a director on 29 September 2017 (1 page)
6 October 2017Termination of appointment of Jeremy John Cobbett Simpson as a director on 29 September 2017 (1 page)
6 October 2017Termination of appointment of Michael Mcmahon as a director on 29 September 2017 (1 page)
6 October 2017Registered office address changed from 1 King George Close Romford Essex RM7 7LS United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 6 October 2017 (1 page)
6 October 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 29 September 2017 (2 pages)
6 October 2017Appointment of Maria Charash Koundina as a director on 29 September 2017 (2 pages)
6 October 2017Appointment of Richard Donald Mcmichael as a director on 29 September 2017 (2 pages)
6 October 2017Termination of appointment of Amar Shahzad Hussain as a director on 29 September 2017 (1 page)
6 October 2017Appointment of Paul Thomas Vian as a director on 29 September 2017 (2 pages)
6 October 2017Appointment of Terence Patrick Cogan as a director on 29 September 2017 (2 pages)
6 October 2017Termination of appointment of Jeremy John Cobbett Simpson as a director on 29 September 2017 (1 page)
6 October 2017Appointment of Paul Thomas Vian as a director on 29 September 2017 (2 pages)
6 October 2017Appointment of Maria Charash Koundina as a director on 29 September 2017 (2 pages)
6 October 2017Termination of appointment of John William Charles Charlton as a secretary on 29 September 2017 (1 page)
6 October 2017Registered office address changed from 1 King George Close Romford Essex RM7 7LS United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Michael Mcmahon as a director on 29 September 2017 (1 page)
6 October 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 29 September 2017 (2 pages)
25 July 2017Auditor's resignation (1 page)
25 July 2017Auditor's resignation (1 page)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
4 May 2017Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017 (2 pages)
4 May 2017Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017 (2 pages)
3 May 2017Termination of appointment of Simon John Howell as a secretary on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Simon John Howell as a secretary on 28 April 2017 (1 page)
25 April 2017Termination of appointment of Gareth Paul Henderson as a director on 21 April 2017 (1 page)
25 April 2017Termination of appointment of Gareth Paul Henderson as a director on 21 April 2017 (1 page)
13 March 2017Appointment of Mr Amar Shahzad Hussain as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr Amar Shahzad Hussain as a director on 13 March 2017 (2 pages)
1 July 2016Full accounts made up to 30 September 2015 (8 pages)
1 July 2016Full accounts made up to 30 September 2015 (8 pages)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
7 June 2016Register inspection address has been changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX England to 1 King George Close Romford RM7 7LS (1 page)
7 June 2016Register inspection address has been changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX England to 1 King George Close Romford RM7 7LS (1 page)
7 June 2016Register(s) moved to registered office address 1 King George Close Romford Essex RM7 7LS (1 page)
7 June 2016Register(s) moved to registered office address 1 King George Close Romford Essex RM7 7LS (1 page)
20 May 2016Termination of appointment of Stuart John Black as a director on 21 April 2016 (1 page)
20 May 2016Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016 (1 page)
20 May 2016Termination of appointment of Stuart John Black as a director on 21 April 2016 (1 page)
20 May 2016Termination of appointment of Sean Thomas Birrane as a director on 14 March 2016 (1 page)
30 July 2015Section 519 (1 page)
30 July 2015Section 519 (1 page)
22 July 2015Appointment of Jeremy John Corbett Simpson as a director on 10 July 2015 (2 pages)
22 July 2015Appointment of Simon John Howell as a secretary on 10 July 2015 (2 pages)
22 July 2015Appointment of Mr Sean Thomas Birrane as a director on 10 July 2015 (2 pages)
22 July 2015Appointment of Mr Michael Mcmahon as a director on 10 July 2015 (2 pages)
22 July 2015Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
22 July 2015Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
22 July 2015Appointment of Mr Stuart John Black as a director on 10 July 2015 (2 pages)
22 July 2015Appointment of Mr Stuart John Black as a director on 10 July 2015 (2 pages)
22 July 2015Termination of appointment of Rachel Sharon Henderson as a director on 10 July 2015 (1 page)
22 July 2015Registered office address changed from Orchard House 1 Park Road Elland West Yorkshire HX5 9HP to 1 King George Close Romford Essex RM7 7LS on 22 July 2015 (1 page)
22 July 2015Termination of appointment of Rachel Sharon Henderson as a director on 10 July 2015 (1 page)
22 July 2015Registered office address changed from Orchard House 1 Park Road Elland West Yorkshire HX5 9HP to 1 King George Close Romford Essex RM7 7LS on 22 July 2015 (1 page)
22 July 2015Appointment of Mr Michael Mcmahon as a director on 10 July 2015 (2 pages)
22 July 2015Appointment of Simon John Howell as a secretary on 10 July 2015 (2 pages)
22 July 2015Appointment of Jeremy John Corbett Simpson as a director on 10 July 2015 (2 pages)
22 July 2015Appointment of Mr Sean Thomas Birrane as a director on 10 July 2015 (2 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Register(s) moved to registered inspection location Permanent House 1 Dundas Street Huddersfield HD1 2EX (1 page)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Register inspection address has been changed to Permanent House 1 Dundas Street Huddersfield HD1 2EX (1 page)
21 May 2015Register inspection address has been changed to Permanent House 1 Dundas Street Huddersfield HD1 2EX (1 page)
21 May 2015Register(s) moved to registered inspection location Permanent House 1 Dundas Street Huddersfield HD1 2EX (1 page)
26 February 2015Accounts for a small company made up to 31 August 2014 (6 pages)
26 February 2015Accounts for a small company made up to 31 August 2014 (6 pages)
19 May 2014Current accounting period shortened from 31 May 2015 to 31 August 2014 (1 page)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
19 May 2014Current accounting period shortened from 31 May 2015 to 31 August 2014 (1 page)