Company NameOrchard Grange Developments Limited
Company StatusDissolved
Company Number04197247
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NameFen Construction (North East) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Allan Fenwick
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address18 The Lairage
Ponteland
Newcastle Upon Tyne
NE20 9SA
Director NameMrs Claire Fenwick
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address18 The Lairage
Ponteland
Newcastle Upon Tyne
NE20 9SA
Secretary NameAllan Fenwick
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleBuilding Contractor
Correspondence Address18 The Lairage
Ponteland
Newcastle Upon Tyne
NE20 9SA

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Allan Fenwick
50.00%
Ordinary
1 at £1Claire Fenwick
50.00%
Ordinary

Financials

Year2014
Net Worth£15
Cash£5
Current Liabilities£5,507

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

27 March 2009Delivered on: 28 March 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of the milbourne arms holywell whitley bay t/n ND160645 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
27 March 2009Delivered on: 28 March 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of the milbourne arms holywell whitley bay t/n ND160645 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Application to strike the company off the register (3 pages)
6 June 2017Application to strike the company off the register (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 July 2014Secretary's details changed for Allan Fenwick on 24 June 2014 (1 page)
14 July 2014Director's details changed for Mr Allan Fenwick on 24 June 2014 (2 pages)
14 July 2014Director's details changed for Mrs Claire Fenwick on 24 June 2014 (2 pages)
14 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Director's details changed for Mrs Claire Fenwick on 24 June 2014 (2 pages)
14 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Director's details changed for Mr Allan Fenwick on 24 June 2014 (2 pages)
14 July 2014Secretary's details changed for Allan Fenwick on 24 June 2014 (1 page)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 June 2013Annual return made up to 10 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
24 June 2013Annual return made up to 10 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 7 November 2012 (1 page)
26 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 July 2011Director's details changed for Allan Fenwick on 30 November 2010 (2 pages)
1 July 2011Director's details changed for Allan Fenwick on 30 November 2010 (2 pages)
1 July 2011Director's details changed for Claire Fenwick on 30 November 2010 (2 pages)
1 July 2011Secretary's details changed for Allan Fenwick on 30 November 2010 (2 pages)
1 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
1 July 2011Director's details changed for Claire Fenwick on 30 November 2010 (2 pages)
1 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
1 July 2011Secretary's details changed for Allan Fenwick on 30 November 2010 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 June 2010Director's details changed for Claire Fenwick on 10 April 2010 (2 pages)
25 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for Allan Fenwick on 10 April 2010 (1 page)
25 June 2010Director's details changed for Allan Fenwick on 10 April 2010 (2 pages)
25 June 2010Director's details changed for Claire Fenwick on 10 April 2010 (2 pages)
25 June 2010Secretary's details changed for Allan Fenwick on 10 April 2010 (1 page)
25 June 2010Director's details changed for Allan Fenwick on 10 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 July 2009Return made up to 10/04/09; full list of members (4 pages)
10 July 2009Return made up to 10/04/09; full list of members (4 pages)
3 July 2009Registered office changed on 03/07/2009 from 94 western way darras hall ponteland newcastle upon tyne NE20 9LY (1 page)
3 July 2009Registered office changed on 03/07/2009 from 94 western way darras hall ponteland newcastle upon tyne NE20 9LY (1 page)
3 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Sale contract, facility letter, debenture, legal mortgage 19/03/2009
(5 pages)
3 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Sale contract, facility letter, debenture, legal mortgage 19/03/2009
(5 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 February 2009Director and secretary's change of particulars / allan fenwick / 19/12/2008 (1 page)
9 February 2009Director's change of particulars / claire fenwick / 19/12/2008 (1 page)
9 February 2009Director and secretary's change of particulars / allan fenwick / 19/12/2008 (1 page)
9 February 2009Director's change of particulars / claire fenwick / 19/12/2008 (1 page)
9 February 2009Return made up to 10/04/08; full list of members
  • 363(287) ‐ Registered office changed on 09/02/09
(7 pages)
9 February 2009Return made up to 10/04/08; full list of members
  • 363(287) ‐ Registered office changed on 09/02/09
(7 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 March 2008Registered office changed on 11/03/2008 from 37A cornmoor road whickham newcastle upon tyne NE16 4PU (1 page)
11 March 2008Registered office changed on 11/03/2008 from 37A cornmoor road whickham newcastle upon tyne NE16 4PU (1 page)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 July 2007Return made up to 10/04/07; no change of members
  • 363(287) ‐ Registered office changed on 18/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2007Return made up to 10/04/07; no change of members
  • 363(287) ‐ Registered office changed on 18/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2006Return made up to 10/04/06; full list of members (2 pages)
8 May 2006Return made up to 10/04/06; full list of members (2 pages)
9 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
9 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
31 May 2005Company name changed fen construction (north east) li mited\certificate issued on 31/05/05 (2 pages)
31 May 2005Company name changed fen construction (north east) li mited\certificate issued on 31/05/05 (2 pages)
11 May 2005Return made up to 10/04/05; full list of members (3 pages)
11 May 2005Return made up to 10/04/05; full list of members (3 pages)
9 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
9 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
14 May 2004Return made up to 10/04/04; full list of members (7 pages)
14 May 2004Return made up to 10/04/04; full list of members (7 pages)
29 April 2004Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(7 pages)
29 April 2004Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(7 pages)
5 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
5 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
12 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
12 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
11 June 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2001Incorporation (15 pages)
10 April 2001Incorporation (15 pages)