About

Registered Number: 06788268
Date of Incorporation: 12/01/2009 (15 years and 5 months ago)
Company Status: Liquidation
Registered Address: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

 

Having been setup in 2009, Orb Logistics Ltd are based in Birmingham, it's status is listed as "Liquidation". Allen, Stephen John, Sparks, Justin, Ward, Simon are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLEN, Stephen John 22 December 2010 01 August 2013 1
SPARKS, Justin 01 August 2013 08 May 2014 1
WARD, Simon 01 August 2013 08 May 2014 1

Filing History

Document Type Date
LIQ03 - N/A 02 October 2017
4.68 - Liquidator's statement of receipts and payments 12 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 March 2016
2.24B - N/A 18 August 2015
2.34B - N/A 03 August 2015
2.24B - N/A 10 March 2015
2.23B - N/A 14 October 2014
2.17B - N/A 18 September 2014
AD01 - Change of registered office address 08 August 2014
2.12B - N/A 07 August 2014
TM02 - Termination of appointment of secretary 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
CERTNM - Change of name certificate 20 January 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 13 August 2013
AP01 - Appointment of director 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
AP03 - Appointment of secretary 13 August 2013
AP03 - Appointment of secretary 13 August 2013
AP01 - Appointment of director 13 August 2013
MR01 - N/A 09 August 2013
RESOLUTIONS - N/A 07 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 August 2013
SH01 - Return of Allotment of shares 07 August 2013
SH01 - Return of Allotment of shares 07 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 12 January 2011
AP03 - Appointment of secretary 22 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 28 January 2010
NEWINC - New incorporation documents 12 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.