Company NameOrchard Nurseries (Terrington) Limited
Company StatusDissolved
Company Number03935666
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01300Plant propagation

Directors

Director NameMr Geoffrey Eynon Freeman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(4 days after company formation)
Appointment Duration14 years, 11 months (closed 13 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Water Meadow Close
Ormesby St Margaret
Great Yarmouth
Norfolk
NR29 3NF
Director NameRobin Andrew Pearson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(4 days after company formation)
Appointment Duration14 years, 11 months (closed 13 February 2015)
RoleHorticulturist
Correspondence AddressDrove House
School Road, Terrington St. John
Wisbech
Cambridgeshire
PE14 7SG
Secretary NameMr Geoffrey Eynon Freeman
StatusClosed
Appointed25 June 2012(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 13 February 2015)
RoleCompany Director
Correspondence Address2 Water Meadow Close
Ormesby
Great Yarmouth
Norfolk
NR29 3NF
Secretary NameMr Geoffrey Eynon Freeman
NationalityBritish
StatusResigned
Appointed03 March 2000(4 days after company formation)
Appointment Duration9 years, 7 months (resigned 10 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Water Meadow Close
Ormesby St Margaret
Great Yarmouth
Norfolk
NR29 3NF
Secretary NameMr Richard Thomas Wilson Baggaley
StatusResigned
Appointed01 October 2009(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2012)
RoleCompany Director
Correspondence AddressSchool Road
Terrington St John
Wisbech
Cambridgeshire
PE14 7SG
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Websitewww.sweetpeaplants.co.uk

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

77 at £1Geoffrey Eynon Freeman
37.75%
Ordinary A
49 at £1Jennifer Anne Pearson
24.02%
Ordinary A
49 at £1Robin Andrew Pearson
24.02%
Ordinary A
25 at £1Joan Caroline Woodhouse Freeman
12.25%
Ordinary A
1 at £1Geoffrey Eynon Freeman
0.49%
Ordinary B
1 at £1Jennifer Anne Pearson
0.49%
Ordinary C
1 at £1Joan Caroline Woodhouse Freeman
0.49%
Ordinary B
1 at £1Robin Andrew Pearson
0.49%
Ordinary C

Financials

Year2014
Net Worth-£102,605
Cash£444
Current Liabilities£294,331

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 February 2015Final Gazette dissolved following liquidation (1 page)
13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Final Gazette dissolved following liquidation (1 page)
13 November 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
13 November 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
19 September 2013Registered office address changed from School Road Terrington St John Wisbech Cambridgeshire PE14 7SG on 19 September 2013 (2 pages)
19 September 2013Registered office address changed from School Road Terrington St John Wisbech Cambridgeshire PE14 7SG on 19 September 2013 (2 pages)
13 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2013Statement of affairs with form 4.19 (7 pages)
13 September 2013Statement of affairs with form 4.19 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 204
(6 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 204
(6 pages)
3 July 2012Appointment of Mr Geoffrey Eynon Freeman as a secretary on 25 June 2012 (2 pages)
3 July 2012Appointment of Mr Geoffrey Eynon Freeman as a secretary on 25 June 2012 (2 pages)
2 July 2012Termination of appointment of Richard Thomas Wilson Baggaley as a secretary on 25 June 2012 (1 page)
2 July 2012Termination of appointment of Richard Thomas Wilson Baggaley as a secretary on 25 June 2012 (1 page)
27 March 2012Annual return made up to 28 February 2012 (6 pages)
27 March 2012Annual return made up to 28 February 2012 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
4 March 2011Termination of appointment of Geoffrey Freeman as a secretary (1 page)
4 March 2011Termination of appointment of Geoffrey Freeman as a secretary (1 page)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
7 September 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
7 September 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
29 October 2009Appointment of Mr Richard Thomas Wilson Baggaley as a secretary (1 page)
29 October 2009Appointment of Mr Richard Thomas Wilson Baggaley as a secretary (1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 April 2009Return made up to 28/02/09; full list of members (6 pages)
9 April 2009Return made up to 28/02/09; full list of members (6 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 August 2008Return made up to 28/02/08; no change of members (3 pages)
21 August 2008Return made up to 28/02/08; no change of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 April 2007Return made up to 28/02/07; full list of members (8 pages)
19 April 2007Return made up to 28/02/07; full list of members (8 pages)
16 June 2006Return made up to 28/02/06; full list of members (8 pages)
16 June 2006Return made up to 28/02/06; full list of members (8 pages)
17 January 2006Registered office changed on 17/01/06 from: jemmett fox the white house high street dereham norfolk NR19 1DR (1 page)
17 January 2006Registered office changed on 17/01/06 from: jemmett fox the white house high street dereham norfolk NR19 1DR (1 page)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
28 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2004Registered office changed on 07/09/04 from: sixty six north quay great yarmouth norfolk NR30 1HE (1 page)
7 September 2004Registered office changed on 07/09/04 from: sixty six north quay great yarmouth norfolk NR30 1HE (1 page)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
14 April 2004Return made up to 28/02/04; full list of members (8 pages)
14 April 2004Return made up to 28/02/04; full list of members (8 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
6 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 March 2002Return made up to 28/02/02; full list of members (7 pages)
21 March 2002Return made up to 28/02/02; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
2 November 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
21 March 2001Return made up to 28/02/01; full list of members (6 pages)
21 March 2001Return made up to 28/02/01; full list of members (6 pages)
16 November 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
16 November 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
21 June 2000Ad 28/02/00--------- £ si 203@1=203 £ ic 1/204 (2 pages)
21 June 2000Ad 28/02/00--------- £ si 203@1=203 £ ic 1/204 (2 pages)
15 June 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
15 June 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: suite C1 city cloisters 188 old street london EC1V 9FR (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: suite C1 city cloisters 188 old street london EC1V 9FR (2 pages)
28 February 2000Incorporation (14 pages)
28 February 2000Incorporation (14 pages)