About

Registered Number: 05014764
Date of Incorporation: 14/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (7 years and 9 months ago)
Registered Address: Milner Boardman And Partners The Old Bank 187a, Ashley Road, Hale, WA15 9SQ

 

Founded in 2004, Orca Homes Ltd has its registered office in Hale, it's status in the Companies House registry is set to "Dissolved". This organisation has no directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 27 March 2017
4.68 - Liquidator's statement of receipts and payments 17 June 2016
4.68 - Liquidator's statement of receipts and payments 09 July 2015
4.68 - Liquidator's statement of receipts and payments 24 June 2015
4.68 - Liquidator's statement of receipts and payments 24 June 2014
AD01 - Change of registered office address 28 August 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
RESOLUTIONS - N/A 15 May 2013
RESOLUTIONS - N/A 15 May 2013
4.20 - N/A 15 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2013
DISS40 - Notice of striking-off action discontinued 19 February 2013
AA - Annual Accounts 18 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 29 June 2010
AA01 - Change of accounting reference date 29 June 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 19 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
287 - Change in situation or address of Registered Office 17 January 2008
AA - Annual Accounts 11 January 2008
395 - Particulars of a mortgage or charge 16 August 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 22 January 2007
395 - Particulars of a mortgage or charge 07 December 2006
CERTNM - Change of name certificate 30 October 2006
395 - Particulars of a mortgage or charge 31 August 2006
395 - Particulars of a mortgage or charge 26 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 26 January 2006
363s - Annual Return 15 February 2005
395 - Particulars of a mortgage or charge 05 November 2004
395 - Particulars of a mortgage or charge 23 October 2004
395 - Particulars of a mortgage or charge 14 June 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
287 - Change in situation or address of Registered Office 05 April 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2007 Outstanding

N/A

Legal mortgage 01 December 2006 Outstanding

N/A

Legal charge 23 August 2006 Outstanding

N/A

Legal charge 23 August 2006 Outstanding

N/A

Legal mortgage 14 July 2006 Outstanding

N/A

Legal mortgage 29 October 2004 Outstanding

N/A

Debenture 21 October 2004 Outstanding

N/A

Legal mortgage 08 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.