ORBITAL MAILING SERVICES LIMITED

ORBITAL MAILING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameORBITAL MAILING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01096030
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ORBITAL MAILING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACDONALD MAILING LIMITEDOct 07, 2003Oct 07, 2003
    ANNE MACDONALD ASSOCIATES LIMITEDDec 31, 1976Dec 31, 1976
    HALLIGAN MARKETING LIMITEDFeb 14, 1973Feb 14, 1973

    What are the latest accounts for ORBITAL MAILING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ORBITAL MAILING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 010960300005 in full

    4 pagesMR04

    Satisfaction of charge 010960300006 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 12, 2019 with updates

    4 pagesCS01

    Second filing for the appointment of Mr Gregory John Michael as a director

    6 pagesRP04AP01

    Registration of charge 010960300006, created on Mar 28, 2019

    26 pagesMR01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Debenture 04/09/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 010960300005, created on Sep 04, 2018

    63 pagesMR01

    Termination of appointment of a secretary

    1 pagesTM02

    Termination of appointment of John Francis Alexander Geddes as a secretary on Sep 04, 2018

    1 pagesTM02

    Appointment of Mr Greggory John Michael as a director on Sep 04, 2018

    3 pagesAP01
    Annotations
    DateAnnotation
    May 09, 2019Clarification A SECOND FILED AP01 WAS REGISTERED ON 09/05/2019

    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 pagesAD01

    Termination of appointment of Mark Stephen Cassie as a director on Sep 04, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on May 09, 2018 with updates

    5 pagesCS01

    Change of details for Orbital Marketing Services Group Limited as a person with significant control on Jan 02, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Apr 07, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Termination of appointment of Forsyth Rutherford Black as a director on Aug 05, 2016

    1 pagesTM01

    Appointment of Mr Mark Stephen Cassie as a director on Aug 05, 2016

    2 pagesAP01

    Annual return made up to Apr 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 799
    SH01

    Who are the officers of ORBITAL MAILING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCOURT, Paul Raymond Patrick
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Director
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    ScotlandBritish183278190001
    MICHAEL, Gregory John
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Director
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    United KingdomBritish250488740001
    GEDDES, John Francis Alexander
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Secretary
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    188527670001
    HAYDON, Dawn
    4 Sunset Close
    CT5 4PQ Whitstable
    Kent
    Secretary
    4 Sunset Close
    CT5 4PQ Whitstable
    Kent
    British84162040001
    POPE, Bernard John
    3 Kingston Close
    River, River
    CT17 0NQ Dover
    Kent
    Secretary
    3 Kingston Close
    River, River
    CT17 0NQ Dover
    Kent
    British114493670001
    STIMPSON, Sydney Oswald George
    Valley Farmhouse
    Stalisfield
    ME13 0HW Faversham
    Kent
    Secretary
    Valley Farmhouse
    Stalisfield
    ME13 0HW Faversham
    Kent
    British8459760001
    TIPPING, Barry Peter
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    Secretary
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    British91218400003
    TURNBULL, David Alistair
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Secretary
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    British174872230001
    WINDING, Susan Caroline
    Waterford House
    Joy Lane
    CT5 4LS Whitstable
    Kent
    Secretary
    Waterford House
    Joy Lane
    CT5 4LS Whitstable
    Kent
    British40699270003
    BARRETT, John Robert
    16 Chanctonbury Chase The Grange
    Seasalter
    CT5 4SS Whitstable
    Kent
    Director
    16 Chanctonbury Chase The Grange
    Seasalter
    CT5 4SS Whitstable
    Kent
    British29240410003
    BLACK, Forsyth Rutherford
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    United KingdomBritish188546240002
    BLAND, Catherine Mary
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Director
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    ScotlandBritish153744340002
    BURFORD, Diana Pauline
    Spelders Hill
    Brook
    TN25 5PB Ashford
    Spelders Hill Farm
    Kent
    Director
    Spelders Hill
    Brook
    TN25 5PB Ashford
    Spelders Hill Farm
    Kent
    EnglandBritish35997610001
    BURFORD, Ronald Albert
    Stone Street
    Westenhanger
    CT21 4HS Hythe
    Lyveden
    Kent
    Director
    Stone Street
    Westenhanger
    CT21 4HS Hythe
    Lyveden
    Kent
    EnglandBritish35997620001
    CASSIE, Mark Stephen
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    ScotlandBritish161586010001
    KLEINMAN, Andre John Leonard
    Cheriton Road
    CT19 5JR Folkestone
    138
    Kent
    Director
    Cheriton Road
    CT19 5JR Folkestone
    138
    Kent
    EnglandBritish94816660001
    MARKLAND, Paul
    Rydlings
    Bossingham Road Stelling Minnis
    CT4 6AZ Canterbury
    Kent
    Director
    Rydlings
    Bossingham Road Stelling Minnis
    CT4 6AZ Canterbury
    Kent
    United KingdomBritish15225430003
    MCINTOSH, David Dennis
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Director
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    ScotlandBritish85826730002
    MOORE, Phillip John
    171 Dover Road
    Walmer
    CT14 7NB Deal
    Kent
    Director
    171 Dover Road
    Walmer
    CT14 7NB Deal
    Kent
    EnglandBritish100657710001
    NANGLE, Thomas Joseph
    1 Croft Walk
    EN10 6LD Broxbourne
    Hertfordshire
    Director
    1 Croft Walk
    EN10 6LD Broxbourne
    Hertfordshire
    EnglandBritish92232470001
    POPE, Bernard John
    3 Kingston Close
    River, River
    CT17 0NQ Dover
    Kent
    Director
    3 Kingston Close
    River, River
    CT17 0NQ Dover
    Kent
    EnglandBritish114493670001
    TIPPING, Barry Peter
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    Director
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    EnglandBritish91218400003
    WINDING, Julian
    Waterford House
    Joy Lane
    CT5 4LS Whitstable
    Kent
    Director
    Waterford House
    Joy Lane
    CT5 4LS Whitstable
    Kent
    United KingdomBritish8459770004
    WINDING, Susan Caroline
    Waterford House
    Joy Lane
    CT5 4LS Whitstable
    Kent
    Director
    Waterford House
    Joy Lane
    CT5 4LS Whitstable
    Kent
    British40699270003

    Who are the persons with significant control of ORBITAL MAILING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Apr 06, 2016
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01471252
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ORBITAL MAILING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland (As Senior Security Agent)
    Transactions
    • Apr 05, 2019Registration of a charge (MR01)
    • Nov 23, 2019Satisfaction of a charge (MR04)
    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
    • Endless LLP
    Transactions
    • Sep 17, 2018Registration of a charge (MR01)
    • Nov 23, 2019Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 13, 2001Registration of a charge (395)
    • Sep 29, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 04, 1991Registration of a charge
    • Sep 29, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 23, 1990Registration of a charge
    • May 17, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 29, 1980Registration of a charge
    • May 17, 2003Statement of satisfaction of a charge in full or part (403a)

    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