Company NameOrbital Tapes Ltd
DirectorMark Ian Auty
Company StatusLiquidation
Company Number07166093
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Previous NamesHandprint Toys UK Limited and Orbital Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Mark Ian Auty
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG

Contact

Websiteorbitalenterprises.co.uk
Email address[email protected]
Telephone0845 4861133
Telephone regionUnknown

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mark Auty
100.00%
Ordinary

Financials

Year2014
Net Worth£87
Cash£411
Current Liabilities£109,977

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Returns

Latest Return23 February 2019 (5 years, 2 months ago)
Next Return Due8 March 2020 (overdue)

Charges

23 October 2017Delivered 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 2012Delivered 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

Filing History

17 September 2020Liquidators' statement of receipts and payments to 2 July 2020 (13 pages)
31 July 2019Registered 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 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-03
(1 page)
18 July 2019Appointment of a voluntary liquidator (3 pages)
18 July 2019Statement of affairs (8 pages)
1 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 October 2017Registration of charge 071660930002, created on 23 October 2017 (25 pages)
24 October 2017Registration of charge 071660930002, created on 23 October 2017 (25 pages)
9 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-06
(3 pages)
9 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-06
(3 pages)
22 May 2017Satisfaction of charge 1 in full (1 page)
22 May 2017Satisfaction of charge 1 in full (1 page)
10 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Registered office address changed from 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR United Kingdom on 27 February 2013 (1 page)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
27 February 2013Registered office address changed from 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR United Kingdom on 27 February 2013 (1 page)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
22 January 2012Registered 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 2012Registered 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 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2010Change of name notice (2 pages)
23 June 2010Change of name notice (2 pages)
23 June 2010Company name changed handprint toys uk LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-17
(2 pages)
23 June 2010Company name changed handprint toys uk LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-17
(2 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)