ORBITAL MAILING LIMITED
Overview
| Company Name | ORBITAL MAILING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02381543 |
| 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 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 Address | No |
What were the previous names of ORBITAL MAILING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAGAZINE MAILING LIMITED | Sep 13, 2004 | Sep 13, 2004 |
| WEGENER DM - CONTACT & FULFIL, MAIDSTONE LTD | Jan 26, 2004 | Jan 26, 2004 |
| MAGAZINE MAILING LIMITED | Aug 26, 1992 | Aug 26, 1992 |
| MAGAZINE MAILING (SOUTHERN) LIMITED | Aug 11, 1989 | Aug 11, 1989 |
| LEGISLATOR 1059 LIMITED | May 09, 1989 | May 09, 1989 |
What are the latest accounts for ORBITAL MAILING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 28, 2019 |
What are the latest filings for ORBITAL MAILING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
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 023815430009 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 023815430008 in full | 4 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 28, 2019 | 18 pages | AA | ||||||||||||||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||||||
Confirmation statement made on May 19, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on May 18, 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 023815430009, created on Mar 28, 2019 | 26 pages | MR01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 023815430008, created on Sep 04, 2018 | 63 pages | MR01 | ||||||||||||||
Termination of appointment of John Francis Alexander Geddes as a secretary on Sep 04, 2018 | 1 pages | TM02 | ||||||||||||||
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 | ||||||||||||||
Appointment of Mr Greggory John Michael as a director on Sep 04, 2018 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mark Stephen Cassie as a director on Sep 04, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||||||
Confirmation statement made on May 24, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Orbital Marketing Services Group Limited as a person with significant control on Jan 02, 2018 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of ORBITAL MAILING 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 | |||||
| ANCLIFF, Lesley Jane | Secretary | Tanners Pembury Grange, Sandown Park TN2 4RP Tunbridge Wells Kent | British | 65675120005 | ||||||
| GEDDES, John Francis Alexander | Secretary | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | 188527590001 | |||||||
| GOODEY, Darren | Secretary | CO9 | British | 100152910002 | ||||||
| MCSHANE, Ian Henry | Secretary | 3 Wheatfields Close PE31 6DF Hillington Norfolk | British | 78040640001 | ||||||
| MONTEITH, James Henry George | Secretary | 145 Rosendale Road Dulwich SE21 8HE London | British | 103511470001 | ||||||
| SMYTH, Raymond Bruce | Secretary | 80 Fleet Street EC4Y 1NA London | British | 32654130001 | ||||||
| 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 | 174505270001 | ||||||
| ANCLIFF, Lesley Jane | Director | Tanners Pembury Grange, Sandown Park TN2 4RP Tunbridge Wells Kent | United Kingdom | British | 65675120005 | |||||
| BAHCHELI, Tylan Salih | Director | 56 Rostrevor Road SW6 5AD London | British | 5892830003 | ||||||
| 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 | |||||
| BOSCH, Linda Marie Claire | Director | 67 Camlet Way Hadley Wood EN4 0NL Barnet Hertfordshire | England | Dutch | 5530030002 | |||||
| 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 | |||||
| GREEN, Donald Gordon | Director | 12 Hoads Wood Gardens TN25 4QB Ashford Kent | British | 70004800001 | ||||||
| HOLMAN, Jacqueline Elizabeth | Director | Greengages Seething Fen NR15 1DG Norwich Norfolk | British | 101379720001 | ||||||
| HOLMAN, Michael | Director | Greengages Seething Fen Seething NR15 1DG Norwich Norfolk | British | 98514160001 | ||||||
| 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 | |||||
| MCSHANE, Ian Henry | Director | 3 Wheatfields Close PE31 6DF Hillington Norfolk | British | 78040640001 | ||||||
| MONTEITH, James Henry George | Director | 145 Rosendale Road Dulwich SE21 8HE London | England | British | 103511470001 | |||||
| NANGLE, Tom | Director | 1 Croft Walk EN10 6LD Broxbourne Hertfordshire | British | 114231680001 | ||||||
| PERKINS, David Charles | Director | 98 Lexham Gardens W8 6JQ London Flat 8 | England | British | 73744070002 | |||||
| TIPPING, Barry Peter | Director | Acorn Close Hawkinge CT18 7QA Folkestone 5 Kent | England | British | 91218400003 | |||||
| WILSON, Paul | Director | Autumn Cottage 2 Keston End BR2 6DT Leaves Green Road Kent | British | 66205950001 |
Who are the persons with significant control of ORBITAL MAILING 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 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
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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