About

Registered Number: 05248310
Date of Incorporation: 01/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 4 months ago)
Registered Address: SMITH & WILLIAMSON LLP, 3rd Floor 9 Colmore Row, Birmingham, B3 2BJ

 

Orchid Homes (Shropshire) Ltd was founded on 01 October 2004 and has its registered office in Birmingham, it has a status of "Dissolved". Orchid Homes (Shropshire) Ltd has 2 directors listed as Gaughan, Adam Stuart, Gaughan, John at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAUGHAN, John 28 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GAUGHAN, Adam Stuart 28 October 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2015
4.68 - Liquidator's statement of receipts and payments 01 October 2015
4.68 - Liquidator's statement of receipts and payments 29 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 September 2015
4.68 - Liquidator's statement of receipts and payments 07 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2015
AD01 - Change of registered office address 07 January 2015
4.40 - N/A 06 January 2015
LIQ MISC OC - N/A 31 December 2014
4.68 - Liquidator's statement of receipts and payments 23 October 2014
4.68 - Liquidator's statement of receipts and payments 01 April 2014
RESOLUTIONS - N/A 24 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2013
LIQ MISC OC - N/A 19 December 2013
4.40 - N/A 19 December 2013
4.68 - Liquidator's statement of receipts and payments 14 October 2013
4.68 - Liquidator's statement of receipts and payments 21 March 2013
4.68 - Liquidator's statement of receipts and payments 01 October 2012
AD01 - Change of registered office address 16 May 2012
4.68 - Liquidator's statement of receipts and payments 28 March 2012
4.68 - Liquidator's statement of receipts and payments 04 October 2011
4.68 - Liquidator's statement of receipts and payments 05 April 2011
4.68 - Liquidator's statement of receipts and payments 18 October 2010
AR01 - Annual Return 26 February 2010
AD01 - Change of registered office address 18 February 2010
AD01 - Change of registered office address 11 February 2010
RESOLUTIONS - N/A 23 September 2009
RESOLUTIONS - N/A 23 September 2009
4.20 - N/A 23 September 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 23 September 2009
287 - Change in situation or address of Registered Office 09 July 2009
287 - Change in situation or address of Registered Office 13 April 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 13 November 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 17 November 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 14 November 2005
395 - Particulars of a mortgage or charge 17 December 2004
287 - Change in situation or address of Registered Office 25 November 2004
225 - Change of Accounting Reference Date 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
CERTNM - Change of name certificate 02 November 2004
NEWINC - New incorporation documents 01 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.