About

Registered Number: 00515338
Date of Incorporation: 21/01/1953 (71 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2017 (7 years and 2 months ago)
Registered Address: ATICUS RECOVERY LIMITED, Rockcliffe Buildings 1 Hanson Road, Aintree, Liverpool, L9 7BP

 

Based in Liverpool, Orbid Ltd was founded on 21 January 1953, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The current directors of the business are Dickinson, David Richmond, Dickinson, Ewart Neville.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, David Richmond N/A 30 September 1995 1
DICKINSON, Ewart Neville N/A 18 November 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 03 November 2016
AD01 - Change of registered office address 31 March 2016
RESOLUTIONS - N/A 30 March 2016
4.70 - N/A 30 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 04 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2014
CH01 - Change of particulars for director 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH03 - Change of particulars for secretary 03 November 2014
AD01 - Change of registered office address 16 June 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 28 October 2013
CERTNM - Change of name certificate 01 October 2013
CERTNM - Change of name certificate 04 September 2013
CERTNM - Change of name certificate 04 September 2013
AD01 - Change of registered office address 04 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 23 November 2010
AR01 - Annual Return 11 October 2010
MG01 - Particulars of a mortgage or charge 08 October 2010
AA - Annual Accounts 17 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 13 October 2006
287 - Change in situation or address of Registered Office 13 April 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 26 October 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 26 October 1999
395 - Particulars of a mortgage or charge 12 August 1999
395 - Particulars of a mortgage or charge 28 May 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 02 August 1996
288 - N/A 21 December 1995
363s - Annual Return 23 October 1995
AA - Annual Accounts 09 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
395 - Particulars of a mortgage or charge 20 April 1995
395 - Particulars of a mortgage or charge 09 February 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 18 July 1994
288 - N/A 11 March 1994
288 - N/A 09 December 1993
AA - Annual Accounts 08 November 1993
363s - Annual Return 08 November 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 14 October 1992
AA - Annual Accounts 06 November 1991
363a - Annual Return 06 November 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 29 October 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988
AA - Annual Accounts 13 March 1987
363 - Annual Return 13 March 1987
NEWINC - New incorporation documents 21 January 1953

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2010 Outstanding

N/A

Chattel mortgage supplemental to a mortgage debenture dated 3 february 1995 issued by the company to national westminster bank PLC 04 August 1999 Fully Satisfied

N/A

Chattel mortgage supplemental to a mortgage debenture dated 3RD february 1995 issued by the company to national westminster bank PLC 14 May 1999 Fully Satisfied

N/A

Chattel mortgage supplemental to two debentures dated 20TH may 1965 and 3RD february 1995 31 March 1995 Fully Satisfied

N/A

Mortgage debenture 03 February 1995 Fully Satisfied

N/A

Legal charge 26 April 1982 Fully Satisfied

N/A

Legal mortgage 25 October 1977 Fully Satisfied

N/A

Legal mortgage 25 October 1977 Fully Satisfied

N/A

Legal mortgage 25 October 1977 Fully Satisfied

N/A

Mortgage debenture 20 May 1965 Fully Satisfied

N/A

Legal mortgage 04 November 1964 Fully Satisfied

N/A

Legal mortgage 01 May 1963 Fully Satisfied

N/A

Legal mortgage 01 May 1963 Fully Satisfied

N/A

Legal mortgage 01 May 1963 Fully Satisfied

N/A

Mortgage 02 December 1957 Fully Satisfied

N/A

Mortgage 02 December 1957 Fully Satisfied

N/A

Mortgage 01 July 1955 Fully Satisfied

N/A

Mortgage 01 July 1955 Fully Satisfied

N/A

Mortgage 01 July 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.