Orchard House Properties Ltd was registered on 07 March 1997 and are based in Essex, it has a status of "Dissolved". The companies directors are Jhamaney, Mohammed Jalal-udi-din Rumi, Jhamaney, Shaik Ahmed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JHAMANEY, Mohammed Jalal-Udi-Din Rumi | 28 June 1997 | 03 October 1998 | 1 |
JHAMANEY, Shaik Ahmed | 28 January 1998 | 03 October 1998 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 June 2014 | |
RM02 - N/A | 05 December 2013 | |
RM02 - N/A | 05 December 2013 | |
RM02 - N/A | 05 December 2013 | |
RM01 - N/A | 05 December 2013 | |
RM01 - N/A | 05 December 2013 | |
RM01 - N/A | 05 December 2013 | |
3.6 - Abstract of receipt and payments in receivership | 26 November 2013 | |
RM02 - N/A | 26 November 2013 | |
3.6 - Abstract of receipt and payments in receivership | 26 November 2013 | |
3.6 - Abstract of receipt and payments in receivership | 26 November 2013 | |
405(1) - Notice of appointment of Receiver | 26 November 2013 | |
3.6 - Abstract of receipt and payments in receivership | 10 December 2012 | |
3.6 - Abstract of receipt and payments in receivership | 10 December 2012 | |
3.6 - Abstract of receipt and payments in receivership | 10 December 2012 | |
3.6 - Abstract of receipt and payments in receivership | 10 December 2012 | |
3.6 - Abstract of receipt and payments in receivership | 10 December 2012 | |
3.6 - Abstract of receipt and payments in receivership | 24 May 2012 | |
3.6 - Abstract of receipt and payments in receivership | 24 May 2012 | |
3.6 - Abstract of receipt and payments in receivership | 24 May 2012 | |
3.6 - Abstract of receipt and payments in receivership | 24 May 2012 | |
405(1) - Notice of appointment of Receiver | 24 December 2009 | |
405(1) - Notice of appointment of Receiver | 28 September 2009 | |
405(1) - Notice of appointment of Receiver | 28 September 2009 | |
405(1) - Notice of appointment of Receiver | 28 September 2009 | |
405(1) - Notice of appointment of Receiver | 28 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2009 | |
DISS40 - Notice of striking-off action discontinued | 27 February 2009 | |
363a - Annual Return | 26 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2009 | |
AA - Annual Accounts | 14 August 2008 | |
363a - Annual Return | 04 February 2008 | |
287 - Change in situation or address of Registered Office | 31 July 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
395 - Particulars of a mortgage or charge | 30 March 2007 | |
395 - Particulars of a mortgage or charge | 30 March 2007 | |
395 - Particulars of a mortgage or charge | 30 March 2007 | |
395 - Particulars of a mortgage or charge | 22 March 2007 | |
363a - Annual Return | 02 February 2007 | |
AA - Annual Accounts | 29 November 2006 | |
AA - Annual Accounts | 29 June 2006 | |
363a - Annual Return | 27 March 2006 | |
395 - Particulars of a mortgage or charge | 18 November 2005 | |
395 - Particulars of a mortgage or charge | 18 November 2005 | |
AA - Annual Accounts | 31 May 2005 | |
363s - Annual Return | 25 February 2005 | |
363s - Annual Return | 12 March 2004 | |
AA - Annual Accounts | 30 January 2004 | |
363s - Annual Return | 02 April 2003 | |
395 - Particulars of a mortgage or charge | 24 March 2003 | |
395 - Particulars of a mortgage or charge | 20 March 2003 | |
395 - Particulars of a mortgage or charge | 20 March 2003 | |
AA - Annual Accounts | 04 February 2003 | |
RESOLUTIONS - N/A | 20 January 2003 | |
363s - Annual Return | 09 May 2002 | |
AA - Annual Accounts | 20 November 2001 | |
395 - Particulars of a mortgage or charge | 06 July 2001 | |
395 - Particulars of a mortgage or charge | 06 July 2001 | |
RESOLUTIONS - N/A | 28 June 2001 | |
RESOLUTIONS - N/A | 28 June 2001 | |
363s - Annual Return | 27 March 2001 | |
AA - Annual Accounts | 26 July 2000 | |
363s - Annual Return | 08 May 2000 | |
225 - Change of Accounting Reference Date | 09 February 2000 | |
AA - Annual Accounts | 18 June 1999 | |
363s - Annual Return | 22 March 1999 | |
287 - Change in situation or address of Registered Office | 19 March 1999 | |
288a - Notice of appointment of directors or secretaries | 19 October 1998 | |
288a - Notice of appointment of directors or secretaries | 19 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 1998 | |
288b - Notice of resignation of directors or secretaries | 19 October 1998 | |
288b - Notice of resignation of directors or secretaries | 19 October 1998 | |
288b - Notice of resignation of directors or secretaries | 19 October 1998 | |
288b - Notice of resignation of directors or secretaries | 19 October 1998 | |
395 - Particulars of a mortgage or charge | 07 May 1998 | |
363s - Annual Return | 06 April 1998 | |
288a - Notice of appointment of directors or secretaries | 13 February 1998 | |
225 - Change of Accounting Reference Date | 11 February 1998 | |
395 - Particulars of a mortgage or charge | 27 January 1998 | |
395 - Particulars of a mortgage or charge | 21 November 1997 | |
395 - Particulars of a mortgage or charge | 18 November 1997 | |
288a - Notice of appointment of directors or secretaries | 08 July 1997 | |
288b - Notice of resignation of directors or secretaries | 21 March 1997 | |
288b - Notice of resignation of directors or secretaries | 21 March 1997 | |
288a - Notice of appointment of directors or secretaries | 21 March 1997 | |
288a - Notice of appointment of directors or secretaries | 21 March 1997 | |
287 - Change in situation or address of Registered Office | 21 March 1997 | |
NEWINC - New incorporation documents | 07 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 March 2007 | Outstanding |
N/A |
Legal charge | 22 March 2007 | Outstanding |
N/A |
Legal charge | 22 March 2007 | Outstanding |
N/A |
Legal charge | 22 March 2007 | Outstanding |
N/A |
Debenture | 20 March 2007 | Outstanding |
N/A |
Legal charge | 02 November 2005 | Fully Satisfied |
N/A |
Legal charge | 02 November 2005 | Outstanding |
N/A |
Debenture | 07 March 2003 | Fully Satisfied |
N/A |
Legal charge | 07 March 2003 | Fully Satisfied |
N/A |
Legal charge | 06 March 2003 | Fully Satisfied |
N/A |
Corporate guarantee | 27 June 2001 | Fully Satisfied |
N/A |
Debenture creating fixed and floating charges | 27 June 2001 | Fully Satisfied |
N/A |
Legal charge | 23 April 1998 | Fully Satisfied |
N/A |
Legal charge | 23 January 1998 | Fully Satisfied |
N/A |
Legal charge | 12 November 1997 | Fully Satisfied |
N/A |
Debenture | 12 November 1997 | Fully Satisfied |
N/A |