ORBIS RESOURCING LTD

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

    Company NameORBIS RESOURCING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04565218
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ORBIS RESOURCING LTD?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is ORBIS RESOURCING LTD located?

    Registered Office Address
    C/O Kay Johnson Gee Corporate Recovery Limited
    1 City Road East
    M15 4PN Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ORBIS RESOURCING LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for ORBIS RESOURCING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 19, 2022

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 19, 2021

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 19, 2020

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 19, 2019

    19 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from The White House Mill Road Goring on Thames Reading RG8 9DD to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on Dec 12, 2018

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 20, 2018

    LRESEX

    Confirmation statement made on Oct 17, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2017

    6 pagesAA

    Cancellation of shares. Statement of capital on Aug 11, 2017

    • Capital: GBP 200
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Confirmation statement made on Oct 17, 2017 with updates

    5 pagesCS01

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Paul Francis King as a director on Aug 11, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2016

    9 pagesAA

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Paul Francis King on Jun 27, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2015

    9 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Oct 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 300
    SH01

    Who are the officers of ORBIS RESOURCING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTIMER BURNETT LIMITED
    Mill Road
    Goring On Thames
    RG8 9DD Reading
    The White House
    Oxfordshire
    United Kingdom
    Secretary
    Mill Road
    Goring On Thames
    RG8 9DD Reading
    The White House
    Oxfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4041677
    117231960001
    MURPHY, Ben Peter
    2 Fairfield Cottages
    Farm Road
    RG8 0AD Goring
    Berkshire
    Director
    2 Fairfield Cottages
    Farm Road
    RG8 0AD Goring
    Berkshire
    EnglandBritish96645240002
    FIRTH, Joseph
    4 Langford Street
    Killorglin
    Co Kerry
    Ireland
    Secretary
    4 Langford Street
    Killorglin
    Co Kerry
    Ireland
    British85499330002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    FIRTH, Joseph
    1 Brewery Cottage
    High Street
    Goring-On-Thames
    Berkshire
    Director
    1 Brewery Cottage
    High Street
    Goring-On-Thames
    Berkshire
    British85499330003
    KING, Paul Francis
    Mountfield Road
    Ealing
    W5 2NQ London
    39
    England
    Director
    Mountfield Road
    Ealing
    W5 2NQ London
    39
    England
    EnglandBritish181454270003
    PRINGLE, Nicholas Klye
    Wallingford Road
    Goring
    RG8 0HL Reading
    67a
    Berkshire
    United Kingdom
    Director
    Wallingford Road
    Goring
    RG8 0HL Reading
    67a
    Berkshire
    United Kingdom
    EnglandBritish132292860002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ORBIS RESOURCING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ben Peter Murphy
    Thames Court
    Goring
    RG8 9AQ Reading
    Old Brewery Lodge
    England
    Apr 06, 2016
    Thames Court
    Goring
    RG8 9AQ Reading
    Old Brewery Lodge
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does ORBIS RESOURCING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 29, 2009
    Delivered On Sep 30, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Ultimate Finance Limited
    Transactions
    • Sep 30, 2009Registration of a charge (395)
    Debenture
    Created On Dec 11, 2006
    Delivered On Dec 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 14, 2006Registration of a charge (395)
    • Mar 18, 2016Satisfaction of a charge (MR04)
    All assets debenture
    Created On Nov 22, 2002
    Delivered On Nov 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    • Mar 07, 2014Satisfaction of a charge (MR04)

    Does ORBIS RESOURCING LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2023Due to be dissolved on
    Nov 20, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Anderson
    Kay Johnson Gee 1 City Road East
    M15 4PN Manchester
    practitioner
    Kay Johnson Gee 1 City Road East
    M15 4PN Manchester
    Alan David Fallows
    Kay Johnson Gee 1 City Road East
    M15 4PN Manchester
    practitioner
    Kay Johnson Gee 1 City Road East
    M15 4PN Manchester

    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