Company NameCourt Orchard Limited
Company StatusDissolved
Company Number07841736
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 5 months ago)
Dissolution Date5 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Gerard Pycroft
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(9 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 05 December 2019)
RoleChairman And Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr David Richard Grover
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(9 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 05 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Dennis Vincent Hone
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 05 December 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameMiss Carolyn Pate
StatusClosed
Appointed12 July 2017(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 05 December 2019)
RoleCompany Director
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Elliot Paul Shave
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Clifford Street
London
W1S 2FT
Director NameMr David Keith Vaughan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address155 Moorgate
London
EC2M 6XB
Director NameMr Jonathan Richard Elkington
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(9 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Clifford Street
London
W1S 2FT
Director NameMr Lloyd Eng-Meng Lee
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2012(9 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Welbeck Street
London
W1G 8DR
Secretary NameJarlath Delphene Wade
NationalityBritish
StatusResigned
Appointed23 August 2012(9 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 22 January 2013)
RoleCompany Director
Correspondence Address155 Moorgate
London
EC2M 6XB
Secretary NameMs Eloise Jane Mangan
StatusResigned
Appointed22 January 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 June 2017)
RoleCompany Director
Correspondence Address155 Moorgate
London
EC2M 6XB

Contact

Websitemacegroup.com

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

57 at £1Mace Real Estate Limited
57.00%
Ordinary C
28 at £1L J Greenwich Sarl
28.00%
Ordinary B
15 at £1Ingenuity Capital LLP
15.00%
Ordinary A

Financials

Year2014
Net Worth-£8,936
Current Liabilities£1,113,196

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

5 December 2019Final Gazette dissolved following liquidation (1 page)
5 September 2019Return of final meeting in a members' voluntary winding up (9 pages)
9 October 2018Registered office address changed from 155 Moorgate London EC2M 6XB to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 October 2018 (2 pages)
5 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-24
(1 page)
5 October 2018Appointment of a voluntary liquidator (3 pages)
5 October 2018Declaration of solvency (5 pages)
12 February 2018Director's details changed for Mr David Richard Grover on 1 November 2017 (2 pages)
13 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
13 July 2017Appointment of Miss Carolyn Pate as a secretary on 12 July 2017 (2 pages)
13 July 2017Appointment of Miss Carolyn Pate as a secretary on 12 July 2017 (2 pages)
27 June 2017Termination of appointment of Eloise Jane Mangan as a secretary on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Eloise Jane Mangan as a secretary on 27 June 2017 (1 page)
6 February 2017Termination of appointment of Elliot Paul Shave as a director on 3 February 2017 (1 page)
6 February 2017Termination of appointment of Lloyd Eng-Meng Lee as a director on 3 February 2017 (1 page)
6 February 2017Termination of appointment of Elliot Paul Shave as a director on 3 February 2017 (1 page)
6 February 2017Termination of appointment of Lloyd Eng-Meng Lee as a director on 3 February 2017 (1 page)
6 February 2017Termination of appointment of Jonathan Richard Elkington as a director on 3 February 2017 (1 page)
6 February 2017Termination of appointment of Jonathan Richard Elkington as a director on 3 February 2017 (1 page)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
14 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(8 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(8 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 May 2015Director's details changed for Mr Jonathan Richard Elkington on 1 January 2015 (2 pages)
5 May 2015Director's details changed for Mr Lloyd Eng-Meng Lee on 1 January 2015 (2 pages)
5 May 2015Director's details changed for Mr Lloyd Eng-Meng Lee on 1 January 2015 (2 pages)
5 May 2015Director's details changed for Mr Jonathan Richard Elkington on 1 January 2015 (2 pages)
5 May 2015Director's details changed for Mr Lloyd Eng-Meng Lee on 1 January 2015 (2 pages)
5 May 2015Director's details changed for Mr Jonathan Richard Elkington on 1 January 2015 (2 pages)
23 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
23 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
16 December 2014Termination of appointment of David Keith Vaughan as a director on 12 December 2014 (1 page)
16 December 2014Appointment of Mr Dennis Vincent Hone as a director on 12 December 2014 (2 pages)
16 December 2014Termination of appointment of David Keith Vaughan as a director on 12 December 2014 (1 page)
16 December 2014Appointment of Mr Dennis Vincent Hone as a director on 12 December 2014 (2 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(8 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(8 pages)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
11 November 2013Total exemption small company accounts made up to 30 December 2012 (5 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(8 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(8 pages)
11 November 2013Total exemption small company accounts made up to 30 December 2012 (5 pages)
12 August 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (3 pages)
12 August 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (3 pages)
20 February 2013Annual return made up to 10 November 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24/12/2012 as it was not properly delivered
(21 pages)
20 February 2013Annual return made up to 10 November 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24/12/2012 as it was not properly delivered
(21 pages)
23 January 2013Termination of appointment of Jarlath Wade as a secretary (1 page)
23 January 2013Termination of appointment of Jarlath Wade as a secretary (1 page)
23 January 2013Appointment of Ms Eloise Jane Mangan as a secretary (1 page)
23 January 2013Appointment of Ms Eloise Jane Mangan as a secretary (1 page)
31 December 2012Appointment of Jarlath Delphene Wade as a secretary (3 pages)
31 December 2012Appointment of Jarlath Delphene Wade as a secretary (3 pages)
27 December 2012Appointment of David Keith Vaughan as a director (3 pages)
27 December 2012Appointment of David Keith Vaughan as a director (3 pages)
24 December 2012Appointment of Mr Stephen Gerard Pycroft as a director (2 pages)
24 December 2012Appointment of Mr Stephen Gerard Pycroft as a director (2 pages)
24 December 2012Annual return made up to 10 November 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/02/2013
(7 pages)
24 December 2012Annual return made up to 10 November 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/02/2013
(7 pages)
21 December 2012Registered office address changed from , Atelier House 64 Pratt Street, London, NW1 0LF on 21 December 2012 (1 page)
21 December 2012Registered office address changed from , Atelier House 64 Pratt Street, London, NW1 0LF on 21 December 2012 (1 page)
24 October 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (2 pages)
24 October 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (2 pages)
19 October 2012Appointment of David Richard Grover as a director (3 pages)
19 October 2012Appointment of David Richard Grover as a director (3 pages)
16 October 2012Change of share class name or designation (2 pages)
16 October 2012Appointment of Mr Jonathan Richard Elkington as a director (3 pages)
16 October 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 100
(4 pages)
16 October 2012Registered office address changed from , 9 Clifford Street, London, W1S 2FT, United Kingdom on 16 October 2012 (2 pages)
16 October 2012Memorandum and Articles of Association (22 pages)
16 October 2012Appointment of Mr Lloyd Eng-Meng Lee as a director (3 pages)
16 October 2012Change of share class name or designation (2 pages)
16 October 2012Registered office address changed from , 9 Clifford Street, London, W1S 2FT, United Kingdom on 16 October 2012 (2 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2012Memorandum and Articles of Association (22 pages)
16 October 2012Appointment of Mr Lloyd Eng-Meng Lee as a director (3 pages)
16 October 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 100
(4 pages)
16 October 2012Appointment of Mr Jonathan Richard Elkington as a director (3 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)