Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORBID LIMITED
Company Information for

ORBID LIMITED

AINTREE, LIVERPOOL, L9 7BP,
Company Registration Number
00515338
Private Limited Company
Dissolved

Dissolved 2017-02-03

Company Overview

About Orbid Ltd
ORBID LIMITED was founded on 1953-01-21 and had its registered office in Aintree. The company was dissolved on the 2017-02-03 and is no longer trading or active.

Key Data
Company Name
ORBID LIMITED
 
Legal Registered Office
AINTREE
LIVERPOOL
L9 7BP
Other companies in CH8
 
Previous Names
DIBRO LTD01/10/2013
TIBU CONSULTANCY LTD04/09/2013
DIBRO LIMITED04/09/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORBID LIMITED
Is this data useful to you?
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.
Companies with same name ORBID LIMITED
The following companies were found which have the same name as ORBID LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ORBID LIMITED

Current Directors
Officer Role Date Appointed
DIANA JOY DICKINSON
Company Secretary 2001-06-01
DIANA JOY DICKINSON
Director 2001-06-01
THOMAS EWART DICKINSON
Director 1991-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG LEE BATES
Company Secretary 1993-11-01 2001-06-01
CRAIG LEE BATES
Director 1995-09-20 2001-06-01
PAUL DAVID COOKE
Director 1995-09-20 2001-06-01
DAVID RICHMOND DICKINSON
Director 1991-10-22 1995-09-30
EWART NEVILLE DICKINSON
Director 1991-10-22 1993-11-18
THOMAS EWART DICKINSON
Company Secretary 1991-10-22 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EWART DICKINSON THE MERSEY MISSION TO SEAFARERS Director 2001-05-08 CURRENT 1923-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 99 GREENFIELD BUSINESS CENTRE HOLYWELL CH8 7GR
2016-03-304.70DECLARATION OF SOLVENCY
2016-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-304.70DECLARATION OF SOLVENCY
2016-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-22AR0111/10/15 FULL LIST
2015-09-03AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-04AR0111/10/14 FULL LIST
2014-11-04AD02SAIL ADDRESS CHANGED FROM: UNIT 2 VALENTINES BUILDING AINTREE RACECOURSE BUS PARK AINTREE LIVERPOOL ENGLAND L9 5AY ENGLAND
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EWART DICKINSON / 11/10/2014
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA JOY DICKINSON / 11/10/2014
2014-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / DIANA JOY DICKINSON / 11/10/2014
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 94 GREENFIELD BUSINESS CENTRE HOLYWELL CH8 7GR
2014-06-16AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-28AR0111/10/13 FULL LIST
2013-10-01RES15CHANGE OF NAME 01/10/2013
2013-10-01CERTNMCOMPANY NAME CHANGED DIBRO LTD CERTIFICATE ISSUED ON 01/10/13
2013-09-04RES15CHANGE OF NAME 04/09/2013
2013-09-04CERTNMCOMPANY NAME CHANGED TIBU CONSULTANCY LTD CERTIFICATE ISSUED ON 04/09/13
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2013 FROM UNIT 2 VALENTINES BUILDING AINTREE RACECOURSE BUSINESS PARK ORMSKIRK ROAD, LIVERPOOL MERSEYSIDE L9 5AY
2013-09-04CERTNMCOMPANY NAME CHANGED DIBRO LIMITED CERTIFICATE ISSUED ON 04/09/13
2013-06-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-12AR0111/10/12 FULL LIST
2012-08-15AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-13AR0111/10/11 FULL LIST
2011-04-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-23AR0111/10/10 FULL LIST
2010-10-11AR0111/10/09 FULL LIST
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-03-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-13AD02SAIL ADDRESS CREATED
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA JOY DICKINSON / 11/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EWART DICKINSON / 11/10/2009
2009-04-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-25363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-13363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 11 WELLINGTON ROAD LIVERPOOL L21 6PA
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-11363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-31363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-10363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-17363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-26363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-24288bDIRECTOR RESIGNED
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-10-06AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ORBID LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-10
Resolutions for Winding-up2016-03-24
Appointment of Liquidators2016-03-24
Fines / Sanctions
No fines or sanctions have been issued against ORBID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-08 Outstanding LOMBARD NORTH CENTRAL PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 2,264
Creditors Due Within One Year 2012-01-01 £ 232,828

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents

Intellectual Property Patents Registered by ORBID LIMITED

ORBID LIMITED has registered 1 patents

GB2418344 ,

Domain Names
We do not have the domain name information for ORBID LIMITED
Trademarks
We have not found any records of ORBID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORBID LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ORBID LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ORBID LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ORBID LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0185441900Winding wire for electrical purposes, of material other than copper, insulated
2014-06-0185441900Winding 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

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyORBID LIMITEDEvent Date2016-08-26
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 TypeResolutions for Winding-up
Defending partyORBID LIMITEDEvent Date2016-03-17
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 TypeAppointment of Liquidators
Defending partyORBID LIMITEDEvent Date2016-03-17
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORBID LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORBID LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.