ORBITAL MAILING SERVICES LIMITED
Overview
| Company Name | ORBITAL MAILING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01096030 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ORBITAL MAILING SERVICES LIMITED?
- Packaging activities (82920) / Administrative and support service activities
Where is ORBITAL MAILING SERVICES LIMITED located?
| Registered Office Address | Unit E, Twelvetrees Business Park Twelvetrees Crescent E3 3JG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ORBITAL MAILING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACDONALD MAILING LIMITED | Oct 07, 2003 | Oct 07, 2003 |
| ANNE MACDONALD ASSOCIATES LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| HALLIGAN MARKETING LIMITED | Feb 14, 1973 | Feb 14, 1973 |
What are the latest accounts for ORBITAL MAILING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ORBITAL MAILING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge 010960300005 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 010960300006 in full | 4 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 12, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Second filing for the appointment of Mr Gregory John Michael as a director | 6 pages | RP04AP01 | ||||||||||||||
Registration of charge 010960300006, created on Mar 28, 2019 | 26 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 010960300005, created on Sep 04, 2018 | 63 pages | MR01 | ||||||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of John Francis Alexander Geddes as a secretary on Sep 04, 2018 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Greggory John Michael as a director on Sep 04, 2018 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on Sep 11, 2018 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Mark Stephen Cassie as a director on Sep 04, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||||||
Confirmation statement made on May 09, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Orbital Marketing Services Group Limited as a person with significant control on Jan 02, 2018 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Apr 07, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Termination of appointment of Forsyth Rutherford Black as a director on Aug 05, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark Stephen Cassie as a director on Aug 05, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of ORBITAL MAILING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCOURT, Paul Raymond Patrick | Director | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | Scotland | British | 183278190001 | |||||
| MICHAEL, Gregory John | Director | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | United Kingdom | British | 250488740001 | |||||
| GEDDES, John Francis Alexander | Secretary | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | 188527670001 | |||||||
| HAYDON, Dawn | Secretary | 4 Sunset Close CT5 4PQ Whitstable Kent | British | 84162040001 | ||||||
| POPE, Bernard John | Secretary | 3 Kingston Close River, River CT17 0NQ Dover Kent | British | 114493670001 | ||||||
| STIMPSON, Sydney Oswald George | Secretary | Valley Farmhouse Stalisfield ME13 0HW Faversham Kent | British | 8459760001 | ||||||
| TIPPING, Barry Peter | Secretary | Acorn Close Hawkinge CT18 7QA Folkestone 5 Kent | British | 91218400003 | ||||||
| TURNBULL, David Alistair | Secretary | New Square TW14 8HA Bedfont Lakes 4 Middlesex | British | 174872230001 | ||||||
| WINDING, Susan Caroline | Secretary | Waterford House Joy Lane CT5 4LS Whitstable Kent | British | 40699270003 | ||||||
| BARRETT, John Robert | Director | 16 Chanctonbury Chase The Grange Seasalter CT5 4SS Whitstable Kent | British | 29240410003 | ||||||
| BLACK, Forsyth Rutherford | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | United Kingdom | British | 188546240002 | |||||
| BLAND, Catherine Mary | Director | New Square TW14 8HA Bedfont Lakes 4 Middlesex | Scotland | British | 153744340002 | |||||
| BURFORD, Diana Pauline | Director | Spelders Hill Brook TN25 5PB Ashford Spelders Hill Farm Kent | England | British | 35997610001 | |||||
| BURFORD, Ronald Albert | Director | Stone Street Westenhanger CT21 4HS Hythe Lyveden Kent | England | British | 35997620001 | |||||
| CASSIE, Mark Stephen | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 | Scotland | British | 161586010001 | |||||
| KLEINMAN, Andre John Leonard | Director | Cheriton Road CT19 5JR Folkestone 138 Kent | England | British | 94816660001 | |||||
| MARKLAND, Paul | Director | Rydlings Bossingham Road Stelling Minnis CT4 6AZ Canterbury Kent | United Kingdom | British | 15225430003 | |||||
| MCINTOSH, David Dennis | Director | New Square TW14 8HA Bedfont Lakes 4 Middlesex | Scotland | British | 85826730002 | |||||
| MOORE, Phillip John | Director | 171 Dover Road Walmer CT14 7NB Deal Kent | England | British | 100657710001 | |||||
| NANGLE, Thomas Joseph | Director | 1 Croft Walk EN10 6LD Broxbourne Hertfordshire | England | British | 92232470001 | |||||
| POPE, Bernard John | Director | 3 Kingston Close River, River CT17 0NQ Dover Kent | England | British | 114493670001 | |||||
| TIPPING, Barry Peter | Director | Acorn Close Hawkinge CT18 7QA Folkestone 5 Kent | England | British | 91218400003 | |||||
| WINDING, Julian | Director | Waterford House Joy Lane CT5 4LS Whitstable Kent | United Kingdom | British | 8459770004 | |||||
| WINDING, Susan Caroline | Director | Waterford House Joy Lane CT5 4LS Whitstable Kent | British | 40699270003 |
Who are the persons with significant control of ORBITAL MAILING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Menzies Response Limited | Apr 06, 2016 | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ORBITAL MAILING SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 28, 2019 Delivered On Apr 05, 2019 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 04, 2018 Delivered On Sep 17, 2018 | Satisfied | ||
Brief description Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 10, 2001 Delivered On Sep 13, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Michelsons tie factory staplehurst road sittingbourne kent t/nos.K394584 and K109491. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Oct 01, 1991 Delivered On Oct 04, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Aug 14, 1990 Delivered On Aug 23, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 1 saxon road faversham kent t/n - K639384 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Feb 22, 1980 Delivered On Feb 29, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 1, saxon road, faversham, kent. Title no. K154695.. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0