ORBITGLOW LIMITED
Overview
Company Name | ORBITGLOW LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03268367 |
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 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 Address | No |
What are the latest accounts for ORBITGLOW LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for ORBITGLOW 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 | 4 pages | DS01 | ||||||||||
Previous accounting period shortened from Dec 30, 2015 to Dec 29, 2015 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2015 to Dec 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Colm Michael Egan as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colm Michael Egan as a secretary on Apr 30, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Oct 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Secretary's details changed for Colm Michael Egan on Nov 26, 2012 | 2 pages | CH03 | ||||||||||
Director's details changed for Colm Michael Egan on Nov 26, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 5Th Floor 7/10 Chandos Street London W1G 9DQ* on Jan 09, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Oct 24, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Termination of appointment of David Instance as a director | 1 pages | TM01 | ||||||||||
Appointment of Colm Michael Egan as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Flook as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 24, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of ORBITGLOW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
INSTANCE, Andrew Edward | Director | Plain Road Smeeth TN25 6QX Ashford Bog Farm Kent | United Kingdom | British | Manager | 51557720004 | ||||
INSTANCE, Simon David | Director | Dunholme Moorstock Lane, Sellindge TN25 6LA Ashford Kent | United Kingdom | British | Manager | 51557700003 | ||||
EGAN, Colm Michael | Secretary | Floor 7/10 Chandos Street W1G 9DQ Cavendish Square 4th London United Kingdom | 157569300002 | |||||||
EGAN, Colm Michael | Secretary | 3 Lansdowne Copse Lansdowne Court, The Avenue KT4 7FB Worcester Park Surrey | British | Company Director | 34723130004 | |||||
FLOOK, Robert James | Secretary | Floor 7/10 Chandos Street W1G 9DQ London 5th London United Kingdom | British | 90290170004 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
COWDERY, Kenneth Christopher | Director | 42 Berrylands Road KT5 6EL Surbiton Surrey | United Kingdom | British | Chartered Quantity Surveyor | 97737780002 | ||||
CUBITT, Kevin Michael | Director | 33 Priory Road W4 5JA London | British | Company Director | 114751870002 | |||||
EGAN, Colm Michael | Director | Floor 7/10 Chandos Street W1G 9DQ Cavendish Square 4th London United Kingdom | United Kingdom | British | Property Developer | 34723130004 | ||||
INSTANCE, David John | Director | 21 Boulevard Du Jardin Exotique Monaco Villa Plein Soleil Mc98000 | Monaco | British | Company Director | 20679290006 | ||||
MACDONALD, Graham Ross | Director | The Orchard Paines Twitten BN7 1UB Lewes East Sussex | United Kingdom | British | Property Developer | 62843310001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of ORBITGLOW LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hopecrown Limited | Apr 06, 2016 | 7/10 Chandos Street W1G 9DQ Cavendish Square 4th Floor London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ORBITGLOW LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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