Intake Lane
Ossett
WF5 0RG
Website | orbitalenterprises.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4861133 |
Telephone region | Unknown |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
1 at £1 | Mark Auty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87 |
Cash | £411 |
Current Liabilities | £109,977 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
Latest Return | 23 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 8 March 2020 (overdue) |
23 October 2017 | Delivered on: 24 October 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
22 October 2012 | Delivered on: 23 October 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: 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. 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. Outstanding |
17 September 2020 | Liquidators' statement of receipts and payments to 2 July 2020 (13 pages) |
---|---|
31 July 2019 | Registered office address changed from Transport House Calder Island Way Calder Island Wakefield West Yorkshire WF2 7AW to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 31 July 2019 (2 pages) |
18 July 2019 | Resolutions
|
18 July 2019 | Appointment of a voluntary liquidator (3 pages) |
18 July 2019 | Statement of affairs (8 pages) |
1 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
24 October 2017 | Registration of charge 071660930002, created on 23 October 2017 (25 pages) |
24 October 2017 | Registration of charge 071660930002, created on 23 October 2017 (25 pages) |
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
22 May 2017 | Satisfaction of charge 1 in full (1 page) |
22 May 2017 | Satisfaction of charge 1 in full (1 page) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Registered office address changed from 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Registered office address changed from 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
22 January 2012 | Registered office address changed from Unit 4 Ashley Industrial Estate, Wakefield Road Ossett West Yorkshire WF5 9JD United Kingdom on 22 January 2012 (1 page) |
22 January 2012 | Registered office address changed from Unit 4 Ashley Industrial Estate, Wakefield Road Ossett West Yorkshire WF5 9JD United Kingdom on 22 January 2012 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2010 | Change of name notice (2 pages) |
23 June 2010 | Change of name notice (2 pages) |
23 June 2010 | Company name changed handprint toys uk LIMITED\certificate issued on 23/06/10
|
23 June 2010 | Company name changed handprint toys uk LIMITED\certificate issued on 23/06/10
|
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|