ORBIS HOLDINGS I LIMITED

ORBIS HOLDINGS I LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameORBIS HOLDINGS I LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03904193
    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 ORBIS HOLDINGS I LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ORBIS HOLDINGS I LIMITED located?

    Registered Office Address
    Beaufort House
    Cricket Field Road
    UB8 1QG Uxbridge
    Undeliverable Registered Office AddressNo

    What were the previous names of ORBIS HOLDINGS I LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 820 LIMITEDJan 11, 2000Jan 11, 2000

    What are the latest accounts for ORBIS HOLDINGS I LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for ORBIS HOLDINGS I LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ORBIS HOLDINGS I 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

    legacy

    1 pagesSH20

    Statement of capital on Mar 31, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Richard Barry Sanders as a director on Jan 12, 2015

    1 pagesTM01

    Appointment of Mr Stephen John Crabb as a director on Jan 12, 2015

    2 pagesAP01

    Appointment of Mr Guy Anthony Other as a director on Jan 12, 2015

    2 pagesAP01

    Annual return made up to Jan 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 28,084,504
    SH01

    Full accounts made up to Mar 31, 2014

    11 pagesAA

    Annual return made up to Jan 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 28,084,504
    SH01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Auditor's resignation

    1 pagesAUD

    Appointment of Richard Barry Sanders as a director

    3 pagesAP01

    Annual return made up to Jan 11, 2013 with full list of shareholders

    9 pagesAR01

    Termination of appointment of Mark Budd as a director

    2 pagesTM01

    Termination of appointment of Thomas Mitchell as a director

    2 pagesTM01

    Termination of appointment of Matthew Lenczner as a director

    2 pagesTM01

    Termination of appointment of David Walker as a director

    2 pagesTM01

    Termination of appointment of Oliver Cunningham as a director

    2 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    43 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Who are the officers of ORBIS HOLDINGS I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRABB, Stephen John
    Abbotswood
    HP27 0SR Speen
    4
    Buckinghamshire
    United Kingdom
    Secretary
    Abbotswood
    HP27 0SR Speen
    4
    Buckinghamshire
    United Kingdom
    Other83334300001
    CRABB, Stephen John
    Beaufort House
    Cricket Field Road
    UB8 1QG Uxbridge
    Director
    Beaufort House
    Cricket Field Road
    UB8 1QG Uxbridge
    EnglandBritishFinance Director194023570001
    OTHER, Guy Anthony
    Beaufort House
    Cricket Field Road
    UB8 1QG Uxbridge
    Director
    Beaufort House
    Cricket Field Road
    UB8 1QG Uxbridge
    EnglandBritishChief Executive194022990001
    EMERY, Patricia Frances
    3 Rye Close
    RG12 2QY Bracknell
    Berkshire
    Secretary
    3 Rye Close
    RG12 2QY Bracknell
    Berkshire
    British53909400002
    JUKES, John Kenneth
    39 Westwater Way
    OX11 7SR Didcot
    Oxfordshire
    Secretary
    39 Westwater Way
    OX11 7SR Didcot
    Oxfordshire
    BritishChartered Accountant52056580002
    RANDALL, Martin Keith
    Jacks Platt
    Duddleswell
    TN22 3JR Uckfield
    East Sussex
    Secretary
    Jacks Platt
    Duddleswell
    TN22 3JR Uckfield
    East Sussex
    BritishDirector40012240002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    BREBNER, John Hugh Cameron
    Ashleigh 9 Castle Hill
    Duffield
    DE56 4EA Belper
    Derbyshire
    Director
    Ashleigh 9 Castle Hill
    Duffield
    DE56 4EA Belper
    Derbyshire
    United KingdomBritishChartered Accountant42408990003
    BUDD, Mark Andrew
    House
    Elstree Way
    WD6 1JH Borehamwood
    Premiere
    Hertfordshire
    United Kingdom
    Director
    House
    Elstree Way
    WD6 1JH Borehamwood
    Premiere
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector142569110001
    CUNNINGHAM, Oliver Mark
    Bridge Farm Close
    Grove
    OX12 7QF Wantage
    2
    Oxon
    Director
    Bridge Farm Close
    Grove
    OX12 7QF Wantage
    2
    Oxon
    EnglandBritishFinance Director135852790001
    HOLMES, Michael Harry
    Beechcroft Hophurst Hill
    Crawley Down
    RH10 4LW Crawley
    West Sussex
    Director
    Beechcroft Hophurst Hill
    Crawley Down
    RH10 4LW Crawley
    West Sussex
    EnglandBritishCompany Director52804410002
    HORTON, Jonathan Raymond
    51 Aldensley Road
    W6 0DH London
    Director
    51 Aldensley Road
    W6 0DH London
    United KingdomBritishCompany Director94144740001
    JUKES, John Kenneth
    39 Westwater Way
    OX11 7SR Didcot
    Oxfordshire
    Director
    39 Westwater Way
    OX11 7SR Didcot
    Oxfordshire
    United KingdomBritishFinancial Director52056580002
    LENCZNER, Matthew John
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    Director
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector171047320001
    MITCHELL, Thomas Andrew
    House
    Elstree Way
    WD6 1JH Borehamwood
    Premiere
    Hertfordshire
    United Kingdom
    Director
    House
    Elstree Way
    WD6 1JH Borehamwood
    Premiere
    Hertfordshire
    United Kingdom
    EnglandBritish7director175069420001
    QUINLAN, Ian
    3 The Courtyard
    Victoria Road
    SL7 1DW Marlow
    Buckinghamshire
    Director
    3 The Courtyard
    Victoria Road
    SL7 1DW Marlow
    Buckinghamshire
    BritishDirector2521720003
    RANDALL, Martin Keith
    Jacks Platt
    Duddleswell
    TN22 3JR Uckfield
    East Sussex
    Director
    Jacks Platt
    Duddleswell
    TN22 3JR Uckfield
    East Sussex
    United KingdomBritishDirector40012240002
    SANDERS, Richard Barry
    Cricket Field Road
    UB8 1QG Uxbridge
    Beaufort House
    United Kingdom
    Director
    Cricket Field Road
    UB8 1QG Uxbridge
    Beaufort House
    United Kingdom
    United KingdomBritishCompany Director173166670001
    VENESS, Jaqueline Susan
    22 Murrin Road
    SL6 5EQ Maidenhead
    Berkshire
    Director
    22 Murrin Road
    SL6 5EQ Maidenhead
    Berkshire
    United KingdomBritishCompany Director70374050001
    WALKER, David Nigel
    14 Claremont Park
    N3 1TH London
    Director
    14 Claremont Park
    N3 1TH London
    United KingdomBritishChief Executive13977660002
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Does ORBIS HOLDINGS I LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 31, 2013
    Delivered On Feb 07, 2013
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee (whether for its own account or as agent or trustee for the finance parties) or to any of the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Beechbrook Mezzanine I Gp Limited (As Security Agent)
    Transactions
    • Feb 07, 2013Registration of a charge (MG01)
    • Mar 26, 2015Satisfaction of a charge (MR04)
    A deed of accession and charge
    Created On Jan 09, 2008
    Delivered On Jan 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Finance Parties)
    Transactions
    • Jan 23, 2008Registration of a charge (395)
    • Oct 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Apr 17, 2000
    Delivered On Apr 26, 2000
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to the chargee under or pursuant to the senior finance documents (as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag, London Branch (As Security Trustee)
    Transactions
    • Apr 26, 2000Registration of a charge (395)
    • Sep 15, 2011Statement of satisfaction of a charge in full or part (MG02)

    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