ORCHID PUBS HOLDINGS LIMITED
LONDON ORCHID PUBS (FIFTEEN) LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 06754286
Status Liquidation
Incorporation Date 20 November 2008
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 15 June 2016; Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ to 1 More London Place London SE1 2AF on 22 June 2016; Liquidators statement of receipts and payments to 15 June 2015. The most likely internet sites of ORCHID PUBS HOLDINGS LIMITED are www.orchidpubsholdings.co.uk, and www.orchid-pubs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Orchid Pubs Holdings Limited is a Private Limited Company. The company registration number is 06754286. Orchid Pubs Holdings Limited has been working since 20 November 2008. The present status of the company is Liquidation. The registered address of Orchid Pubs Holdings Limited is 1 More London Place London Se1 2af. . HEALY, Martin William Oliver is a Director of the company. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director BERNSTEIN, David Alan has been resigned. Director FREEMAN, Charles Truscott has been resigned. Director HALL, Jonathan Rufus has been resigned. Director KAZIEWICZ, Philip Bernard, Dr has been resigned. Director TRIGWELL, Andrew James has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HEALY, Martin William Oliver
Appointed Date: 11 June 2014
63 years old

Resigned Directors

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 02 November 2012
Appointed Date: 20 November 2008

Director
BERNSTEIN, David Alan
Resigned: 24 February 2012
Appointed Date: 29 July 2010
82 years old

Director
FREEMAN, Charles Truscott
Resigned: 06 February 2013
Appointed Date: 20 November 2008
68 years old

Director
HALL, Jonathan Rufus
Resigned: 11 June 2014
Appointed Date: 20 November 2008
62 years old

Director
KAZIEWICZ, Philip Bernard, Dr
Resigned: 24 February 2012
Appointed Date: 23 September 2010
55 years old

Director
TRIGWELL, Andrew James
Resigned: 11 June 2014
Appointed Date: 06 February 2013
49 years old

ORCHID PUBS HOLDINGS LIMITED Events

23 Aug 2016
Liquidators statement of receipts and payments to 15 June 2016
22 Jun 2016
Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ to 1 More London Place London SE1 2AF on 22 June 2016
24 Aug 2015
Liquidators statement of receipts and payments to 15 June 2015
03 Jul 2014
Appointment of a voluntary liquidator
30 Jun 2014
Termination of appointment of Andrew Trigwell as a director
...
... and 49 more events
21 Dec 2008
Resolutions
  • RES10 ‐ Resolution of allotment of securities

21 Dec 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Dec 2008
Accounting reference date extended from 30/11/2009 to 31/12/2009
21 Dec 2008
Registered office changed on 21/12/2008 from sceptre court 40 tower hill london EC3N 4DX
20 Nov 2008
Incorporation

ORCHID PUBS HOLDINGS LIMITED Charges

23 December 2008
Debenture
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 December 2008
Accession deed
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch in Its Capacity as Facility Agent
Description: The new junior creditor has undertaken that if at any time…