Company NameOrbcross Limited
Company StatusDissolved
Company Number02991753
CategoryPrivate Limited Company
Incorporation Date18 November 1994(29 years, 5 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameAdrian Nigel Ponting
NationalityBritish
StatusClosed
Appointed22 December 1994(1 month after company formation)
Appointment Duration25 years, 11 months (closed 17 November 2020)
RoleCompany Director
Correspondence Address12 Vasey Close
Saxilby
Lincoln
Lincolnshire
LN1 2WG
Director NameMr Stephen William Spouge
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(1 month after company formation)
Appointment Duration15 years, 9 months (resigned 07 October 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Grange Barlings
Langworth
Lincoln
Lincolnshire
LN3 5DG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitextraservice.co.uk

Location

Registered AddressBenson House, 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2008
Turnover£48,598,000
Gross Profit£10,296,000
Net Worth£105,808,000
Cash£2,503,000
Current Liabilities£31,859,000

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Charges

6 June 2001Delivered on: 23 June 2001
Satisfied on: 27 February 2010
Persons entitled: Bhf-Bank Ag

Classification: Shares charge
Secured details: All monies due or to become due from the swayfields limited and gold star msa forecourts limited (the borrowers) to the chargee (the agent) and/or the banks under or in connection with the agreement or any security document (all terms as defined) and all monies due from the company under the charge.
Particulars: By way of first fixed charge 2 ordinary shares of £1 each in the issued share capital of swayfields limited and all dividends interest and other moneys payable to the chargor in respect of the investments. See the mortgage charge document for full details.
Fully Satisfied
8 September 1999Delivered on: 25 September 1999
Satisfied on: 22 December 1999
Persons entitled: Bhf-Bank Ag

Classification: Deed of variation and confirmation of a mortgage of shares dated 9TH november 1998 issued by the company
Secured details: All present and future obligations and liabilities due or to become due from orbcross limited or swayfields limited (the "company") to the chargee and/or the beneficiaries (as defined in the new loan agreement), whether incurred under any of the finance documents (as defined in the £10,000,000 facility agreement dated 9TH november 1998 between the bank and the company) or any other finance documents executed between the company and the bank (including under the loan agreement dated 23RD december 1998 between the company and the bank and the new loan agreement) or on any account whatsoever.
Particulars: By way of first fixed charge its interest in 2 ordinary shares of £1 each (the "shares") in the company and any dividend or interest paid or payable in relation to any share and any rights money or property accruing or offered at any time in relation to any share by way of redemption substitution exchange bonus or preference under option rights or otherwise.
Fully Satisfied
9 November 1998Delivered on: 19 November 1998
Satisfied on: 22 December 1999
Persons entitled: Bhf-Bank Ag

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any of the finance documents.
Particulars: The shares and all other assets of the company.
Fully Satisfied
6 March 1998Delivered on: 18 March 1998
Satisfied on: 1 August 2001
Persons entitled: Hsbc Investment Bank PLC

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities due or to become due from the company or swayfields limited to the chargee under any of the finance documents (as defined) or on any account whatsoever.
Particulars: Means 2 ordinary shares of £1 each in the company and any dividend or interest paid or payable in relation to any share. See the mortgage charge document for full details.
Fully Satisfied
11 February 1998Delivered on: 12 February 1998
Satisfied on: 1 August 2001
Persons entitled: Hsbc Investment Bank PLC

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee under each finance document (as defined) except for any obligation which if it were so included would result in this mortgage of shares contravening section 151 of the companies act 1985.
Particulars: First fixed charge the company's interest in all shares held by it and/or any nominee on its behalf and all related rights.. See the mortgage charge document for full details.
Fully Satisfied
16 October 1997Delivered on: 17 October 1997
Satisfied on: 1 August 2001
Persons entitled: Hsbc Investment Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under each finance document (as therein defined).
Particulars: The 2 ordinary shares of £1 each in the company and any dividend or interest paid or payable in relation thereto.
Fully Satisfied

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2019Compulsory strike-off action has been suspended (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
15 March 2011Administrator's progress report to 11 February 2011 (8 pages)
15 March 2011Administrator's progress report to 11 February 2011 (8 pages)
9 March 2011Administrator's progress report to 11 February 2011 (8 pages)
9 March 2011Administrator's progress report to 11 February 2011 (8 pages)
8 March 2011Notice of a court order ending Administration (12 pages)
8 March 2011Notice of a court order ending Administration (12 pages)
26 October 2010Termination of appointment of Stephen Spouge as a director (2 pages)
26 October 2010Termination of appointment of Stephen Spouge as a director (2 pages)
11 October 2010Administrator's progress report to 11 September 2010 (17 pages)
11 October 2010Administrator's progress report to 11 September 2010 (17 pages)
15 July 2010Registered office address changed from the Grange Barlings Langworth Lincolnshire LN3 5DG on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from the Grange Barlings Langworth Lincolnshire LN3 5DG on 15 July 2010 (2 pages)
21 April 2010Statement of administrator's proposal (58 pages)
21 April 2010Statement of affairs with form 2.14B (6 pages)
21 April 2010Statement of administrator's proposal (58 pages)
21 April 2010Statement of affairs with form 2.14B (6 pages)
25 March 2010Appointment of an administrator (1 page)
25 March 2010Appointment of an administrator (1 page)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
25 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
15 December 2009Annual return made up to 18 November 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 200
(5 pages)
15 December 2009Annual return made up to 18 November 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 200
(5 pages)
11 May 2009Group of companies' accounts made up to 30 April 2008 (33 pages)
11 May 2009Group of companies' accounts made up to 30 April 2008 (33 pages)
4 December 2008Return made up to 18/11/08; full list of members (4 pages)
4 December 2008Return made up to 18/11/08; full list of members (4 pages)
10 July 2008Group of companies' accounts made up to 30 April 2007 (30 pages)
10 July 2008Group of companies' accounts made up to 30 April 2007 (30 pages)
27 November 2007Return made up to 18/11/07; full list of members (3 pages)
27 November 2007Return made up to 18/11/07; full list of members (3 pages)
12 February 2007Group of companies' accounts made up to 30 April 2006 (38 pages)
12 February 2007Group of companies' accounts made up to 30 April 2006 (38 pages)
6 December 2006Return made up to 18/11/06; full list of members (3 pages)
6 December 2006Return made up to 18/11/06; full list of members (3 pages)
3 March 2006Group of companies' accounts made up to 30 April 2005 (30 pages)
3 March 2006Group of companies' accounts made up to 30 April 2005 (30 pages)
2 December 2005Return made up to 18/11/05; full list of members (3 pages)
2 December 2005Return made up to 18/11/05; full list of members (3 pages)
30 August 2005Group of companies' accounts made up to 30 April 2004 (29 pages)
30 August 2005Group of companies' accounts made up to 30 April 2004 (29 pages)
23 December 2004Return made up to 18/11/04; full list of members (7 pages)
23 December 2004Return made up to 18/11/04; full list of members (7 pages)
24 March 2004Group of companies' accounts made up to 30 April 2003 (25 pages)
24 March 2004Group of companies' accounts made up to 30 April 2003 (25 pages)
8 January 2004Return made up to 18/11/03; no change of members (6 pages)
8 January 2004Return made up to 18/11/03; no change of members (6 pages)
30 July 2003Group of companies' accounts made up to 30 April 2002 (27 pages)
30 July 2003Group of companies' accounts made up to 30 April 2002 (27 pages)
13 December 2002Return made up to 18/11/02; full list of members (7 pages)
13 December 2002Return made up to 18/11/02; full list of members (7 pages)
26 June 2002Full accounts made up to 30 April 2001 (13 pages)
26 June 2002Full accounts made up to 30 April 2001 (13 pages)
21 November 2001Return made up to 18/11/01; full list of members (7 pages)
21 November 2001Return made up to 18/11/01; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 October 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Particulars of mortgage/charge (6 pages)
23 June 2001Particulars of mortgage/charge (6 pages)
13 December 2000Return made up to 18/11/00; full list of members (7 pages)
13 December 2000Return made up to 18/11/00; full list of members (7 pages)
2 June 2000Return made up to 18/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 2000Return made up to 18/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2000Full accounts made up to 30 April 1999 (12 pages)
17 April 2000Full accounts made up to 30 April 1999 (12 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
15 April 1999Full accounts made up to 30 April 1998 (11 pages)
15 April 1999Full accounts made up to 30 April 1998 (11 pages)
24 February 1999Return made up to 18/11/98; full list of members (6 pages)
24 February 1999Return made up to 18/11/98; full list of members (6 pages)
19 November 1998Particulars of mortgage/charge (4 pages)
19 November 1998Particulars of mortgage/charge (4 pages)
18 March 1998Particulars of mortgage/charge (7 pages)
18 March 1998Particulars of mortgage/charge (7 pages)
4 March 1998Full group accounts made up to 30 April 1997 (21 pages)
4 March 1998Full group accounts made up to 30 April 1997 (21 pages)
12 February 1998Particulars of mortgage/charge (5 pages)
12 February 1998Particulars of mortgage/charge (5 pages)
12 December 1997Return made up to 18/11/97; no change of members (4 pages)
12 December 1997Return made up to 18/11/97; no change of members (4 pages)
17 October 1997Particulars of mortgage/charge (5 pages)
17 October 1997Particulars of mortgage/charge (5 pages)
28 November 1996Return made up to 18/11/96; no change of members (4 pages)
28 November 1996Return made up to 18/11/96; no change of members (4 pages)
24 October 1996Full group accounts made up to 30 April 1996 (18 pages)
24 October 1996Full group accounts made up to 30 April 1996 (18 pages)
13 December 1995Return made up to 18/11/95; full list of members (6 pages)
13 December 1995Return made up to 18/11/95; full list of members (6 pages)
24 July 1995Ad 20/03/95--------- £ si 198@1 (2 pages)
24 July 1995Statement of affairs (2 pages)
24 July 1995Statement of affairs (2 pages)
24 July 1995Ad 20/03/95--------- £ si 198@1 (2 pages)
13 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 April 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
13 April 1995£ nc 100/200 20/03/95 (1 page)
13 April 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
13 April 1995£ nc 100/200 20/03/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
18 November 1994Incorporation (13 pages)
18 November 1994Incorporation (13 pages)