ORBITAL MAILING LIMITED

ORBITAL MAILING LIMITED

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

    Company NameORBITAL MAILING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02381543
    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 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ORBITAL MAILING 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAGAZINE MAILING LIMITEDSep 13, 2004Sep 13, 2004
    WEGENER DM - CONTACT & FULFIL, MAIDSTONE LTDJan 26, 2004Jan 26, 2004
    MAGAZINE MAILING LIMITEDAug 26, 1992Aug 26, 1992
    MAGAZINE MAILING (SOUTHERN) LIMITEDAug 11, 1989Aug 11, 1989
    LEGISLATOR 1059 LIMITEDMay 09, 1989May 09, 1989

    What are the latest accounts for ORBITAL MAILING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2019

    What are the latest filings for ORBITAL MAILING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 023815430009 in full

    4 pagesMR04

    Satisfaction of charge 023815430008 in full

    4 pagesMR04

    Full accounts made up to Dec 28, 2019

    18 pagesAA

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on May 19, 2019 with updates

    4 pagesCS01

    Confirmation statement made on May 18, 2019 with updates

    4 pagesCS01

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

    6 pagesRP04AP01

    Registration of charge 023815430009, created on Mar 28, 2019

    26 pagesMR01

    Statement of company's objects

    2 pagesCC04

    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 023815430008, created on Sep 04, 2018

    63 pagesMR01

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

    1 pagesTM02

    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

    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

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on May 24, 2018 with updates

    4 pagesCS01

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

    2 pagesPSC05

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Who are the officers of ORBITAL MAILING 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
    ANCLIFF, Lesley Jane
    Tanners
    Pembury Grange, Sandown Park
    TN2 4RP Tunbridge Wells
    Kent
    Secretary
    Tanners
    Pembury Grange, Sandown Park
    TN2 4RP Tunbridge Wells
    Kent
    British65675120005
    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
    188527590001
    GOODEY, Darren
    CO9
    Secretary
    CO9
    British100152910002
    MCSHANE, Ian Henry
    3 Wheatfields Close
    PE31 6DF Hillington
    Norfolk
    Secretary
    3 Wheatfields Close
    PE31 6DF Hillington
    Norfolk
    British78040640001
    MONTEITH, James Henry George
    145 Rosendale Road
    Dulwich
    SE21 8HE London
    Secretary
    145 Rosendale Road
    Dulwich
    SE21 8HE London
    British103511470001
    SMYTH, Raymond Bruce
    80 Fleet Street
    EC4Y 1NA London
    Secretary
    80 Fleet Street
    EC4Y 1NA London
    British32654130001
    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
    British174505270001
    ANCLIFF, Lesley Jane
    Tanners
    Pembury Grange, Sandown Park
    TN2 4RP Tunbridge Wells
    Kent
    Director
    Tanners
    Pembury Grange, Sandown Park
    TN2 4RP Tunbridge Wells
    Kent
    United KingdomBritish65675120005
    BAHCHELI, Tylan Salih
    56 Rostrevor Road
    SW6 5AD London
    Director
    56 Rostrevor Road
    SW6 5AD London
    British5892830003
    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
    BOSCH, Linda Marie Claire
    67 Camlet Way
    Hadley Wood
    EN4 0NL Barnet
    Hertfordshire
    Director
    67 Camlet Way
    Hadley Wood
    EN4 0NL Barnet
    Hertfordshire
    EnglandDutch5530030002
    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
    GREEN, Donald Gordon
    12 Hoads Wood Gardens
    TN25 4QB Ashford
    Kent
    Director
    12 Hoads Wood Gardens
    TN25 4QB Ashford
    Kent
    British70004800001
    HOLMAN, Jacqueline Elizabeth
    Greengages
    Seething Fen
    NR15 1DG Norwich
    Norfolk
    Director
    Greengages
    Seething Fen
    NR15 1DG Norwich
    Norfolk
    British101379720001
    HOLMAN, Michael
    Greengages
    Seething Fen Seething
    NR15 1DG Norwich
    Norfolk
    Director
    Greengages
    Seething Fen Seething
    NR15 1DG Norwich
    Norfolk
    British98514160001
    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
    MCSHANE, Ian Henry
    3 Wheatfields Close
    PE31 6DF Hillington
    Norfolk
    Director
    3 Wheatfields Close
    PE31 6DF Hillington
    Norfolk
    British78040640001
    MONTEITH, James Henry George
    145 Rosendale Road
    Dulwich
    SE21 8HE London
    Director
    145 Rosendale Road
    Dulwich
    SE21 8HE London
    EnglandBritish103511470001
    NANGLE, Tom
    1 Croft Walk
    EN10 6LD Broxbourne
    Hertfordshire
    Director
    1 Croft Walk
    EN10 6LD Broxbourne
    Hertfordshire
    British114231680001
    PERKINS, David Charles
    98 Lexham Gardens
    W8 6JQ London
    Flat 8
    Director
    98 Lexham Gardens
    W8 6JQ London
    Flat 8
    EnglandBritish73744070002
    TIPPING, Barry Peter
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    Director
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    EnglandBritish91218400003
    WILSON, Paul
    Autumn Cottage
    2 Keston End
    BR2 6DT Leaves Green Road
    Kent
    Director
    Autumn Cottage
    2 Keston End
    BR2 6DT Leaves Green Road
    Kent
    British66205950001

    Who are the persons with significant control of ORBITAL MAILING 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 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)
    • Feb 27, 2021Satisfaction 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)
    • Feb 27, 2021Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Dec 23, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 x sitma C80/750/i automatic wrapping machine plus pivoting feeder serial no 1445.
    Persons Entitled
    • Forward Trust Group Limited and Forward Trust Limited
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Jun 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Sep 29, 1997
    Delivered On Sep 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Modifications to a used sitma C905 mailing line serial no. 249 including:- 1 526/3 supplementary module no. 1461 series 21 together with 5 675 sitma hopper feeders. 1 102/t area code seperating device no. 17 series 1.. see the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Group Limited
    Transactions
    • Sep 30, 1997Registration of a charge (395)
    • Jun 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 14, 1993
    Delivered On Dec 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 18, 1993Registration of a charge (395)
    • Mar 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 25, 1990
    Delivered On Oct 31, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncaled capital. (Excluding those mentioned above).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 31, 1990Registration of a charge
    • Mar 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 31, 1989
    Delivered On Aug 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the. & book debts. (See form 395 for full details).. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Neataction Limited
    Transactions
    • Aug 19, 1989Registration of a charge
    Composite gurantee & debenture
    Created On Jul 31, 1989
    Delivered On Aug 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or regislater 1058 limited non k/a transmail limited on any account whatsoever to the chargee.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • East Trust Limited
    Transactions
    • Aug 04, 1989Registration of a charge
    • Jun 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jul 31, 1989
    Delivered On Aug 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a discounting agreement dated 31/7/89
    Short particulars
    Floating charge over the company's right title benefit & interest in all its book & other debts including the benefit of all guarantees indemnities & other securities.
    Persons Entitled
    • Anpal Finance Limited
    Transactions
    • Aug 03, 1989Registration of a charge
    • Jun 26, 1993Statement 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