About

Registered Number: 03329606
Date of Incorporation: 07/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 6 months ago)
Registered Address: Hunters House 109, Snakes Lane, West, Woodford Green, Essex, IG8 0DY

 

Orchard House Properties Ltd was established in 1997, it's status at Companies House is "Dissolved". The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.