Dissolved 2017-02-03
Company Information for ORBID LIMITED
AINTREE, LIVERPOOL, L9 7BP,
|
Company Registration Number
00515338
Private Limited Company
Dissolved Dissolved 2017-02-03 |
Company Name | ||||||
---|---|---|---|---|---|---|
ORBID LIMITED | ||||||
Legal Registered Office | ||||||
AINTREE LIVERPOOL L9 7BP Other companies in CH8 | ||||||
Previous Names | ||||||
|
Company Number | 00515338 | |
---|---|---|
Date formed | 1953-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-02-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 20:12:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ORBID COPR LTD | 1 CANADA SQUARE LONDON E14 5AB | Active | Company formed on the 2023-07-04 | |
Orbid Corporation | Delaware | Unknown | ||
ORBID CORPORATION | California | Unknown | ||
ORBID LIMITED | SUITE 6 RINEANNA HOUSE SHANNON FREE ZONE CO. CLARE SHANNON, CLARE, Ireland | Active | Company formed on the 2003-01-07 | |
Orbid LLC | 1309 Coffeen Avenue STE 1200 Sheridan WY 82801 | Active | Company formed on the 2021-08-25 | |
ORBIDAL LIMITED | 24 BEECHWOOD AVENUE UPPER DUBLIN 6 RANELAGH, DUBLIN, D06H0A6, IRELAND D06H0A6 | Active | Company formed on the 2014-04-09 | |
ORBIDAL LIMITED | 24 BEECHWOOD AVENUE UPPER DUBLIN 6 RANELAGH CO.DUBLIN D06H OA6 | Active | Company formed on the 2019-04-18 | |
ORBIDANS CONSULTING LIMITED | 2 STAMFORD SQUARE LONDON ENGLAND SW15 2BF | Dissolved | Company formed on the 2014-04-04 | |
ORBIDE LLC | 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 | Inactive | Company formed on the 2018-04-05 | |
ORBIDEO LLC | 13250 86th Ave. SEMINOLE FL 33776 | Active | Company formed on the 2011-08-22 | |
Orbidex Inc. | Delaware | Unknown | ||
ORBIDGE LTD | 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ | Active - Proposal to Strike off | Company formed on the 2020-04-16 | |
ORBIDYNE INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DIANA JOY DICKINSON |
||
DIANA JOY DICKINSON |
||
THOMAS EWART DICKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG LEE BATES |
Company Secretary | ||
CRAIG LEE BATES |
Director | ||
PAUL DAVID COOKE |
Director | ||
DAVID RICHMOND DICKINSON |
Director | ||
EWART NEVILLE DICKINSON |
Director | ||
THOMAS EWART DICKINSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MERSEY MISSION TO SEAFARERS | Director | 2001-05-08 | CURRENT | 1923-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 99 GREENFIELD BUSINESS CENTRE HOLYWELL CH8 7GR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/10/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 2 VALENTINES BUILDING AINTREE RACECOURSE BUS PARK AINTREE LIVERPOOL ENGLAND L9 5AY ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EWART DICKINSON / 11/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANA JOY DICKINSON / 11/10/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DIANA JOY DICKINSON / 11/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 94 GREENFIELD BUSINESS CENTRE HOLYWELL CH8 7GR | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/10/13 FULL LIST | |
RES15 | CHANGE OF NAME 01/10/2013 | |
CERTNM | COMPANY NAME CHANGED DIBRO LTD CERTIFICATE ISSUED ON 01/10/13 | |
RES15 | CHANGE OF NAME 04/09/2013 | |
CERTNM | COMPANY NAME CHANGED TIBU CONSULTANCY LTD CERTIFICATE ISSUED ON 04/09/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM UNIT 2 VALENTINES BUILDING AINTREE RACECOURSE BUSINESS PARK ORMSKIRK ROAD, LIVERPOOL MERSEYSIDE L9 5AY | |
CERTNM | COMPANY NAME CHANGED DIBRO LIMITED CERTIFICATE ISSUED ON 04/09/13 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 FULL LIST | |
AR01 | 11/10/09 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANA JOY DICKINSON / 11/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EWART DICKINSON / 11/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 11 WELLINGTON ROAD LIVERPOOL L21 6PA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Final Meetings | 2016-10-10 |
Resolutions for Winding-up | 2016-03-24 |
Appointment of Liquidators | 2016-03-24 |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LOMBARD NORTH CENTRAL PLC |
Creditors Due After One Year | 2012-01-01 | £ 2,264 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 232,828 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORBID LIMITED
Called Up Share Capital | 2012-01-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 52 |
Current Assets | 2012-01-01 | £ 232,726 |
Debtors | 2012-01-01 | £ 129,515 |
Fixed Assets | 2012-01-01 | £ 267,421 |
Shareholder Funds | 2012-01-01 | £ 265,055 |
Stocks Inventory | 2012-01-01 | £ 103,159 |
Tangible Fixed Assets | 2012-01-01 | £ 266,090 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ORBID LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85441900 | Winding wire for electrical purposes, of material other than copper, insulated | |||
85441900 | Winding wire for electrical purposes, of material other than copper, insulated |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ORBID LIMITED | Event Date | 2016-08-26 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the members of the above named Company will be held at Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool L9 7BP on 25 October 2016 at 11.00 am for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool L9 7BP no later than 12.00 noon on the preceding day. Date of appointment: 17 March 2016 Office Holder details: Daniel Paul Hennessy, (IP No. 9286) of Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool L9 7BP For further details contact: Daniel Paul Hennessy, Email: pat@aticus.co.uk Tel: 0844 887 1480. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ORBID LIMITED | Event Date | 2016-03-17 |
At a general meeting of the above named Company, duly convened and held at 14a Hall Road West, Blundellsands, Liverpool, L23 8SY, on 17 March 2016 , the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be would up voluntarily and that Daniel Paul Hennessy , (IP No. 9286) of Aticus Recovery Limited , 1 Hanson Road, Aintree, Liverpool L9 7BP be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Daniel Paul Hennessy, Email: info@aticus.co.uk, Tel: 0151 523 5293. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ORBID LIMITED | Event Date | 2016-03-17 |
Daniel Paul Hennessy , (IP No. 9286) of Aticus Recovery Limited , 1 Hanson Road, Aintree, Liverpool L9 7BP . : Further details contact: Daniel Paul Hennessy, Email: info@aticus.co.uk, Tel: 0151 523 5293. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |