ORBITGLOW LIMITED

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

    Company NameORBITGLOW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03268367
    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 ORBITGLOW LIMITED?

    • Development of building projects (41100) / Construction

    Where is ORBITGLOW LIMITED located?

    Registered Office Address
    4th Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ORBITGLOW LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ORBITGLOW 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

    4 pagesDS01

    Previous accounting period shortened from Dec 30, 2015 to Dec 29, 2015

    1 pagesAA01

    Confirmation statement made on Oct 24, 2016 with updates

    5 pagesCS01

    Previous accounting period shortened from Dec 31, 2015 to Dec 30, 2015

    1 pagesAA01

    Annual return made up to Oct 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Termination of appointment of Colm Michael Egan as a director on Apr 30, 2015

    1 pagesTM01

    Termination of appointment of Colm Michael Egan as a secretary on Apr 30, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Oct 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Oct 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    11 pagesAA

    Secretary's details changed for Colm Michael Egan on Nov 26, 2012

    2 pagesCH03

    Director's details changed for Colm Michael Egan on Nov 26, 2012

    2 pagesCH01

    Registered office address changed from * 5Th Floor 7/10 Chandos Street London W1G 9DQ* on Jan 09, 2013

    1 pagesAD01

    Annual return made up to Oct 24, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Oct 24, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Termination of appointment of David Instance as a director

    1 pagesTM01

    Appointment of Colm Michael Egan as a secretary

    2 pagesAP03

    Termination of appointment of Robert Flook as a secretary

    1 pagesTM02

    Annual return made up to Oct 24, 2010 with full list of shareholders

    7 pagesAR01

    Who are the officers of ORBITGLOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INSTANCE, Andrew Edward
    Plain Road
    Smeeth
    TN25 6QX Ashford
    Bog Farm
    Kent
    Director
    Plain Road
    Smeeth
    TN25 6QX Ashford
    Bog Farm
    Kent
    United KingdomBritishManager51557720004
    INSTANCE, Simon David
    Dunholme
    Moorstock Lane, Sellindge
    TN25 6LA Ashford
    Kent
    Director
    Dunholme
    Moorstock Lane, Sellindge
    TN25 6LA Ashford
    Kent
    United KingdomBritishManager51557700003
    EGAN, Colm Michael
    Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    4th
    London
    United Kingdom
    Secretary
    Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    4th
    London
    United Kingdom
    157569300002
    EGAN, Colm Michael
    3 Lansdowne Copse
    Lansdowne Court, The Avenue
    KT4 7FB Worcester Park
    Surrey
    Secretary
    3 Lansdowne Copse
    Lansdowne Court, The Avenue
    KT4 7FB Worcester Park
    Surrey
    BritishCompany Director34723130004
    FLOOK, Robert James
    Floor
    7/10 Chandos Street
    W1G 9DQ London
    5th
    London
    United Kingdom
    Secretary
    Floor
    7/10 Chandos Street
    W1G 9DQ London
    5th
    London
    United Kingdom
    British90290170004
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    COWDERY, Kenneth Christopher
    42 Berrylands Road
    KT5 6EL Surbiton
    Surrey
    Director
    42 Berrylands Road
    KT5 6EL Surbiton
    Surrey
    United KingdomBritishChartered Quantity Surveyor97737780002
    CUBITT, Kevin Michael
    33 Priory Road
    W4 5JA London
    Director
    33 Priory Road
    W4 5JA London
    BritishCompany Director114751870002
    EGAN, Colm Michael
    Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    4th
    London
    United Kingdom
    Director
    Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    4th
    London
    United Kingdom
    United KingdomBritishProperty Developer34723130004
    INSTANCE, David John
    21 Boulevard Du Jardin Exotique
    Monaco
    Villa Plein Soleil
    Mc98000
    Director
    21 Boulevard Du Jardin Exotique
    Monaco
    Villa Plein Soleil
    Mc98000
    MonacoBritishCompany Director20679290006
    MACDONALD, Graham Ross
    The Orchard Paines Twitten
    BN7 1UB Lewes
    East Sussex
    Director
    The Orchard Paines Twitten
    BN7 1UB Lewes
    East Sussex
    United KingdomBritishProperty Developer62843310001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of ORBITGLOW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    4th Floor
    London
    United Kingdom
    Apr 06, 2016
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    4th Floor
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3995638
    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 ORBITGLOW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 17, 1999
    Delivered On Dec 24, 1999
    Outstanding
    Amount secured
    £47,000 due or to become due from the company to the chargee
    Short particulars
    First floor flat at 7 high street penge london SE20 7HJ l/b of bromley.
    Persons Entitled
    • David Instance and Lydia Instance
    Transactions
    • Dec 24, 1999Registration of a charge (395)
    Legal charge
    Created On Nov 26, 1999
    Delivered On Dec 02, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 239 and 241 gipsy road and land and stabling adjoining t/n 79283. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 02, 1999Registration of a charge (395)
    Legal charge
    Created On Jun 01, 1999
    Delivered On Jun 11, 1999
    Outstanding
    Amount secured
    £398,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    197 and 199 high street penge l/b bromley.
    Persons Entitled
    • Lydia Instance
    • David Instance
    Transactions
    • Jun 11, 1999Registration of a charge (395)
    Legal charge
    Created On May 21, 1999
    Delivered On May 29, 1999
    Outstanding
    Amount secured
    £126,000 due or to become due from the company to the chargee
    Short particulars
    201 high street penge.
    Persons Entitled
    • Lydia Instance
    • David Instance
    Transactions
    • May 29, 1999Registration of a charge (395)
    Debenture
    Created On Dec 22, 1998
    Delivered On Jan 02, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A floating charge over the undertaking and all rights properties and assets present and future.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 02, 1999Registration of a charge (395)
    Legal charge
    Created On Dec 22, 1998
    Delivered On Jan 02, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Clevedon court clive road west dulwich london S.E. 21 and flats 1,3,5,7,9,11,12A,17,18,19,22 and 23 clevedon court clive road west dulwich london S.E. 21.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 02, 1999Registration of a charge (395)
    Legal mortgage
    Created On May 29, 1998
    Delivered On Jun 13, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    253 south lambeth road london t/n LN223455 specific charge the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 13, 1998Registration of a charge (395)
    Legal mortgage
    Created On Nov 21, 1997
    Delivered On Nov 29, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 1-7 devon house hermon hill wanstead london t/no EGL18534 by way of specific charge the goodwill and connection of the business together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 29, 1997Registration of a charge (395)
    Legal charge
    Created On Oct 09, 1997
    Delivered On Oct 14, 1997
    Outstanding
    Amount secured
    £403,152.13 plus further advances due from the company to the chargee
    Short particulars
    Clevedon court and 1,3,5,7,9,11,12A,17,18,19,22 and 23 clevedon court clive road west dulwich london SE21 t/n freehold 461871 and leasehold t/n TGL94865.
    Persons Entitled
    • Instance Properties Limited
    Transactions
    • Oct 14, 1997Registration of a charge (395)
    Mortgage debenture
    Created On Jul 18, 1997
    Delivered On Aug 01, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A charge by way of legal mortgage over the following property: 239/241 gipsy road london SE27.t/no.79283:19 Dartmouth road forest hill london SE23.t/no.LN70879:55 dartmouth road london SE23 t/no.352094 And the proceeds of sale therof. 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
    • Aib Group (UK) P.L.C.
    Transactions
    • Aug 01, 1997Registration of a charge (395)
    Legal mortgage
    Created On Jul 18, 1997
    Delivered On Aug 01, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the f/h property k/a 19 dartmouth road london SE23 in the l/b of lewisham.t/no.LN70879.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Aug 01, 1997Registration of a charge (395)
    Legal mortgage
    Created On Jul 18, 1997
    Delivered On Aug 01, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the f/h property k/a land and building forming part of 55 dartmouth road london SE23 in the l/b of lewisham t/no.352094.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Aug 01, 1997Registration of a charge (395)
    Legal mortgage
    Created On Dec 12, 1996
    Delivered On Dec 13, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    239/241 gypsy road london SE27 t/n 79283, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Dec 13, 1996Registration of a charge (395)

    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