ORBIS COMMUNITY CARE LIMITED

ORBIS COMMUNITY CARE LIMITED

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

    Company NameORBIS COMMUNITY CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07070774
    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 COMMUNITY CARE LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is ORBIS COMMUNITY CARE LIMITED located?

    Registered Office Address
    Vision Court Caxton Place
    Pentwyn
    CF23 8HA Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ORBIS COMMUNITY CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for ORBIS COMMUNITY CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 09, 2019 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Helen Elizabeth Rees as a director on Jul 31, 2019

    1 pagesTM01

    Accounts for a small company made up to Aug 31, 2018

    10 pagesAA

    Satisfaction of charge 070707740010 in full

    1 pagesMR04

    Satisfaction of charge 070707740009 in full

    1 pagesMR04

    Confirmation statement made on Nov 09, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2017

    10 pagesAA

    Satisfaction of charge 070707740003 in full

    1 pagesMR04

    Satisfaction of charge 070707740004 in full

    1 pagesMR04

    Satisfaction of charge 070707740005 in full

    1 pagesMR04

    Satisfaction of charge 070707740006 in full

    1 pagesMR04

    Satisfaction of charge 070707740007 in full

    1 pagesMR04

    Satisfaction of charge 070707740008 in full

    1 pagesMR04

    Confirmation statement made on Nov 09, 2017 with no updates

    3 pagesCS01

    Registration of charge 070707740009, created on Sep 22, 2017

    25 pagesMR01

    Registration of charge 070707740010, created on Sep 22, 2017

    17 pagesMR01

    Change of details for Garrison Barclay Equity Ltd as a person with significant control on Aug 26, 2016

    2 pagesPSC05

    Appointment of Mr Andrew James Brown as a director on Jun 01, 2017

    2 pagesAP01

    Accounts for a small company made up to Aug 26, 2016

    6 pagesAA

    Appointment of Miss Lucy Helen Pottinger as a director on May 09, 2017

    2 pagesAP01

    Appointment of Mrs Helen Elizabeth Rees as a director on May 09, 2017

    2 pagesAP01

    Who are the officers of ORBIS COMMUNITY CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Andrew James
    Caxton Place
    Pentwyn
    CF23 8HA Cardiff
    Vision Court
    Wales
    Director
    Caxton Place
    Pentwyn
    CF23 8HA Cardiff
    Vision Court
    Wales
    WalesBritish157908670001
    CURRIER, Michael Edward
    Caxton Place
    Pentwyn
    CF23 8HA Cardiff
    Vision Court
    Wales
    Director
    Caxton Place
    Pentwyn
    CF23 8HA Cardiff
    Vision Court
    Wales
    WalesBritish164947110001
    POTTINGER, Lucy Helen
    Caxton Place
    Pentwyn
    CF23 8HA Cardiff
    Vision Court
    Wales
    Director
    Caxton Place
    Pentwyn
    CF23 8HA Cardiff
    Vision Court
    Wales
    WalesBritish231066530001
    JONES, Natalie
    Kember Close
    CF3 0NW Cardiff
    6
    South Glamorgan
    Secretary
    Kember Close
    CF3 0NW Cardiff
    6
    South Glamorgan
    British149214040001
    MCCARTHY, Andrew Edward
    18 Windsor Place
    CF10 3BY Cardiff
    1st Floor
    Wales
    Secretary
    18 Windsor Place
    CF10 3BY Cardiff
    1st Floor
    Wales
    155740750001
    JONES, Richard Allan
    Floor Harlech Court
    Bute Terrace
    CF10 2FE Cardiff
    5th
    South Wales
    Wales
    Director
    Floor Harlech Court
    Bute Terrace
    CF10 2FE Cardiff
    5th
    South Wales
    Wales
    United KingdomBritish172027450001
    MCCARTHY, Andrew Edward
    18 Windsor Place
    CF10 3BY Cardiff
    1st Floor
    Wales
    Director
    18 Windsor Place
    CF10 3BY Cardiff
    1st Floor
    Wales
    United KingdomBritish106953270007
    REES, Helen Elizabeth
    Caxton Place
    Pentwyn
    CF23 8HA Cardiff
    Vision Court
    Wales
    Director
    Caxton Place
    Pentwyn
    CF23 8HA Cardiff
    Vision Court
    Wales
    WalesIrish231066350001

    Who are the persons with significant control of ORBIS COMMUNITY CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Orbis Education And Care Ltd
    Caxton Place
    CF23 8HA Cardiff
    Vision Court
    Wales
    Apr 06, 2016
    Caxton Place
    CF23 8HA Cardiff
    Vision Court
    Wales
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Acts
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ORBIS COMMUNITY CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 22, 2017
    Delivered On Sep 27, 2017
    Satisfied
    Brief description
    The old vicarage, church lane, marshfield, newport, CF3 2UF (WA682932 and WA541652). Coed parc house, cwmavon, port talbot, SA12 9BZ (CYM16106, WA146833, WA590478 and WA821191).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 27, 2017Registration of a charge (MR01)
    • Mar 22, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 22, 2017
    Delivered On Sep 27, 2017
    Satisfied
    Brief description
    All that freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems) claims and all fees and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 27, 2017Registration of a charge (MR01)
    • Mar 22, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 26, 2016
    Delivered On Sep 02, 2016
    Satisfied
    Brief description
    The property known as or being summergill house,. Watery lane, walton, presteigne, LD8 2PT and. Registered at land registry with title number. WA810222.. Please see the charge instrument for detail of further property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Sep 02, 2016Registration of a charge (MR01)
    • Jan 24, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 21, 2016
    Delivered On Apr 28, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 28, 2016Registration of a charge (MR01)
    • Jan 24, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 04, 2016
    Delivered On Feb 12, 2016
    Satisfied
    Brief description
    Womaston house school, watery lane, walton presteigne powys.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 2016Registration of a charge (MR01)
    • Jan 24, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 26, 2015
    Delivered On Jun 30, 2015
    Satisfied
    Brief description
    The old vicarage church lane marhfield newport.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 30, 2015Registration of a charge (MR01)
    • Jan 24, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 26, 2015
    Delivered On Jun 30, 2015
    Satisfied
    Brief description
    F/H property k/a coed parc cwmavon port talbot t/nos. CYM16106 WA821191 WA146833 and WA590478.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 30, 2015Registration of a charge (MR01)
    • Jan 24, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 18, 2015
    Delivered On May 20, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 2015Registration of a charge (MR01)
    • Jan 24, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 01, 2010
    Delivered On Mar 04, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 2010Registration of a charge (MG01)
    • Jul 19, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 23, 2010
    Delivered On Feb 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The old vicarage church lane marshfield newport and land adjoining t/n's WA541652 and WA682932 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 27, 2010Registration of a charge (MG01)
    • Jul 19, 2016Satisfaction of a charge (MR04)

    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