ORBIS HOLDINGS I LIMITED
Overview
Company Name | ORBIS HOLDINGS I LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03904193 |
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 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 Address | No |
What were the previous names of ORBIS HOLDINGS I LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 820 LIMITED | Jan 11, 2000 | Jan 11, 2000 |
What are the latest accounts for ORBIS HOLDINGS I LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for ORBIS HOLDINGS I LIMITED?
Annual Return |
|
---|
What are the latest filings for ORBIS HOLDINGS I 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 | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 31, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Richard Barry Sanders as a director on Jan 12, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen John Crabb as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Guy Anthony Other as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jan 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2014 | 11 pages | AA | ||||||||||||||
Annual return made up to Jan 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Appointment of Richard Barry Sanders as a director | 3 pages | AP01 | ||||||||||||||
Annual return made up to Jan 11, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Termination of appointment of Mark Budd as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas Mitchell as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Matthew Lenczner as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of David Walker as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Oliver Cunningham as a director | 2 pages | TM01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 43 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of ORBIS HOLDINGS I LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRABB, Stephen John | Secretary | Abbotswood HP27 0SR Speen 4 Buckinghamshire United Kingdom | Other | 83334300001 | ||||||
CRABB, Stephen John | Director | Beaufort House Cricket Field Road UB8 1QG Uxbridge | England | British | Finance Director | 194023570001 | ||||
OTHER, Guy Anthony | Director | Beaufort House Cricket Field Road UB8 1QG Uxbridge | England | British | Chief Executive | 194022990001 | ||||
EMERY, Patricia Frances | Secretary | 3 Rye Close RG12 2QY Bracknell Berkshire | British | 53909400002 | ||||||
JUKES, John Kenneth | Secretary | 39 Westwater Way OX11 7SR Didcot Oxfordshire | British | Chartered Accountant | 52056580002 | |||||
RANDALL, Martin Keith | Secretary | Jacks Platt Duddleswell TN22 3JR Uckfield East Sussex | British | Director | 40012240002 | |||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
BREBNER, John Hugh Cameron | Director | Ashleigh 9 Castle Hill Duffield DE56 4EA Belper Derbyshire | United Kingdom | British | Chartered Accountant | 42408990003 | ||||
BUDD, Mark Andrew | Director | House Elstree Way WD6 1JH Borehamwood Premiere Hertfordshire United Kingdom | United Kingdom | British | Director | 142569110001 | ||||
CUNNINGHAM, Oliver Mark | Director | Bridge Farm Close Grove OX12 7QF Wantage 2 Oxon | England | British | Finance Director | 135852790001 | ||||
HOLMES, Michael Harry | Director | Beechcroft Hophurst Hill Crawley Down RH10 4LW Crawley West Sussex | England | British | Company Director | 52804410002 | ||||
HORTON, Jonathan Raymond | Director | 51 Aldensley Road W6 0DH London | United Kingdom | British | Company Director | 94144740001 | ||||
JUKES, John Kenneth | Director | 39 Westwater Way OX11 7SR Didcot Oxfordshire | United Kingdom | British | Financial Director | 52056580002 | ||||
LENCZNER, Matthew John | Director | Elstree Way WD6 1JH Borehamwood Premiere House Hertfordshire United Kingdom | United Kingdom | British | Director | 171047320001 | ||||
MITCHELL, Thomas Andrew | Director | House Elstree Way WD6 1JH Borehamwood Premiere Hertfordshire United Kingdom | England | British | 7director | 175069420001 | ||||
QUINLAN, Ian | Director | 3 The Courtyard Victoria Road SL7 1DW Marlow Buckinghamshire | British | Director | 2521720003 | |||||
RANDALL, Martin Keith | Director | Jacks Platt Duddleswell TN22 3JR Uckfield East Sussex | United Kingdom | British | Director | 40012240002 | ||||
SANDERS, Richard Barry | Director | Cricket Field Road UB8 1QG Uxbridge Beaufort House United Kingdom | United Kingdom | British | Company Director | 173166670001 | ||||
VENESS, Jaqueline Susan | Director | 22 Murrin Road SL6 5EQ Maidenhead Berkshire | United Kingdom | British | Company Director | 70374050001 | ||||
WALKER, David Nigel | Director | 14 Claremont Park N3 1TH London | United Kingdom | British | Chief Executive | 13977660002 | ||||
TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Does ORBIS HOLDINGS I LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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