Company NameOrangery Solutions Limited
DirectorsPaul Bernard Nellis and Russell Richard Bowers
Company StatusLiquidation
Company Number07127044
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Bernard Nellis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Garth Main Street
Tollerton
York
North Yorkshire
YO61 1QQ
Secretary NameSara Jane Nellis
NationalityBritish
StatusCurrent
Appointed18 February 2010(1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressWest Garth Main Street
Tollerton
York
North Yorkshire
YO61 1QQ
Director NameMr Russell Richard Bowers
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMrs Christine Anne Nellis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crooklands Lane
Haxby
York
North Yorkshire
YO32 3LD
Director NameMr David Nellis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crooklands Lane
Haxby
York
North Yorkshire
YO32 3LD
Secretary NameChristine Anne Nellis
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Crooklands Lane
Haxby
York
North Yorkshire
YO32 3LD

Contact

Websitewww.orangery-solutions.com
Email address[email protected]
Telephone01347 974020
Telephone regionEasingwold

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth£947
Current Liabilities£39,511

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 January 2023 (1 year, 3 months ago)
Next Return Due29 January 2024 (overdue)

Charges

19 March 2010Delivered on: 6 April 2010
Persons entitled: White Rose Development Enterprise Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the monies standing to the credit account see image for full details.
Outstanding

Filing History

1 August 2023Satisfaction of charge 1 in full (1 page)
25 April 2023Micro company accounts made up to 31 August 2022 (5 pages)
25 April 2023Change of share class name or designation (2 pages)
5 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
3 April 2023Confirmation statement made on 15 January 2023 with updates (5 pages)
9 March 2022Confirmation statement made on 15 January 2022 with updates (5 pages)
11 November 2021Micro company accounts made up to 31 August 2021 (5 pages)
27 September 2021Appointment of Mr Russell Richard Bowers as a director on 1 September 2021 (2 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
10 April 2021Particulars of variation of rights attached to shares (2 pages)
10 April 2021Change of share class name or designation (2 pages)
10 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
1 April 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
23 September 2020Registered office address changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 23 September 2020 (1 page)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
3 April 2020Registered office address changed from 3 Horizon Court Clifton Moor York YO30 4US to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 3 April 2020 (1 page)
25 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 February 2020Particulars of variation of rights attached to shares (2 pages)
25 February 2020Change of share class name or designation (2 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
1 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
21 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
15 November 2018Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
29 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
8 June 2017Micro company accounts made up to 28 February 2017 (6 pages)
8 June 2017Micro company accounts made up to 28 February 2017 (6 pages)
28 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
28 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
27 September 2016Micro company accounts made up to 29 February 2016 (6 pages)
27 September 2016Micro company accounts made up to 29 February 2016 (6 pages)
29 February 2016Secretary's details changed for Sara Jane Nellis on 27 April 2011 (1 page)
29 February 2016Secretary's details changed for Sara Jane Nellis on 27 April 2011 (1 page)
26 February 2016Director's details changed for Mr Paul Bernard Nellis on 27 April 2011 (2 pages)
26 February 2016Director's details changed for Mr Paul Bernard Nellis on 27 April 2011 (2 pages)
18 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 300
(4 pages)
18 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 300
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 300
(4 pages)
12 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 300
(4 pages)
3 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 300
(4 pages)
24 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 300
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
1 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
11 February 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 11 February 2011 (1 page)
11 February 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 11 February 2011 (1 page)
11 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
11 May 2010Current accounting period extended from 31 January 2011 to 28 February 2011 (3 pages)
11 May 2010Current accounting period extended from 31 January 2011 to 28 February 2011 (3 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 March 2010Termination of appointment of David Nellis as a director (2 pages)
1 March 2010Appointment of Sara Jane Nellis as a secretary (3 pages)
1 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 300
(4 pages)
1 March 2010Termination of appointment of Christine Nellis as a secretary (2 pages)
1 March 2010Appointment of Sara Jane Nellis as a secretary (3 pages)
1 March 2010Termination of appointment of Christine Nellis as a secretary (2 pages)
1 March 2010Termination of appointment of David Nellis as a director (2 pages)
1 March 2010Termination of appointment of Christine Nellis as a director (2 pages)
1 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 300
(4 pages)
1 March 2010Termination of appointment of Christine Nellis as a director (2 pages)
15 January 2010Incorporation (54 pages)
15 January 2010Incorporation (54 pages)