Tettenhall Wood
Wolverhampton
WV6 8LS
Director Name | Mr Colin McMaster |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2012(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 18 April 2022) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Courtyard 707 Warwick Road Solihull B91 3DA |
Director Name | Mr Andy John McKay |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2012(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 18 April 2022) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 4 Hall Drive Honingham Norwich Norfolk NR10 4DP |
Director Name | Mr Stephen Mark Pitts |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 May 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 5 Wayfield Close Solihull West Midlands B90 3HH |
Director Name | Mr Stuart Malcolm Lowe |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 September 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 14 Manor Road Solihull West Midlands B91 2BH |
Secretary Name | Mr Stephen Mark Pitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 May 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 5 Wayfield Close Solihull West Midlands B90 3HH |
Secretary Name | Mr Lee James Stevens |
---|---|
Status | Resigned |
Appointed | 29 May 2012(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 September 2018) |
Role | Company Director |
Correspondence Address | 22 Hollyhedge Road West Bromwich West Midlands B71 3AA |
Director Name | Mr Lee James Stevens |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 The Courtyard 707 Warwick Road Solihull West Midlands B91 3DA |
Director Name | Miss Lisa Churchward |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stable Stripes Hill Farm Knowle Solihull West Midlands B93 0DS |
Director Name | Miss Felicity Elizabeth Ellen O'Keeffe |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2014) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 37 Oxford Road Acocks Green Birmingham B27 6DS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | https://orbitunderwriting.com/ |
---|---|
Telephone | 0121 2444071 |
Telephone region | Birmingham |
Registered Address | C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £46,884 |
Cash | £1,000,479 |
Current Liabilities | £2,748,527 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2022 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
3 April 2021 | Termination of appointment of Lisa Churchward as a director on 23 March 2021 (1 page) |
3 April 2021 | Termination of appointment of Stuart Malcolm Lowe as a director on 23 March 2021 (1 page) |
8 December 2020 | Appointment of a voluntary liquidator (3 pages) |
23 November 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
4 June 2020 | Administrator's progress report (23 pages) |
27 January 2020 | Notice of order removing administrator from office (13 pages) |
27 January 2020 | Notice of appointment of a replacement or additional administrator (2 pages) |
5 December 2019 | Administrator's progress report (22 pages) |
2 November 2019 | Notice of extension of period of Administration (3 pages) |
12 June 2019 | Administrator's progress report (24 pages) |
26 March 2019 | Statement of affairs with form AM02SOA (10 pages) |
21 January 2019 | Result of meeting of creditors (5 pages) |
10 January 2019 | Statement of administrator's proposal (49 pages) |
22 November 2018 | Registered office address changed from 8 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA England to Greg's Building 1 Booth Street Manchester M2 4DU on 22 November 2018 (2 pages) |
20 November 2018 | Appointment of an administrator (3 pages) |
24 September 2018 | Appointment of Mr Stuart Malcolm Lowe as a director on 24 September 2018 (2 pages) |
12 September 2018 | Termination of appointment of Lee James Stevens as a director on 12 September 2018 (1 page) |
12 September 2018 | Termination of appointment of Lee James Stevens as a secretary on 12 September 2018 (1 page) |
12 September 2018 | Termination of appointment of Stuart Malcolm Lowe as a director on 12 September 2018 (1 page) |
15 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 February 2017 | Director's details changed for Mr Colin Mcmaster on 17 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Colin Mcmaster on 17 February 2017 (2 pages) |
22 November 2016 | Director's details changed for Mr Andy John Mckay on 22 November 2016 (2 pages) |
22 November 2016 | Registered office address changed from 8 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA to 8 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA on 22 November 2016 (1 page) |
22 November 2016 | Director's details changed for Mr Lee James Stevens on 22 November 2016 (2 pages) |
22 November 2016 | Secretary's details changed for Mr Lee James Stevens on 22 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
22 November 2016 | Director's details changed for Mr Lee James Stevens on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Andy John Mckay on 22 November 2016 (2 pages) |
22 November 2016 | Registered office address changed from 8 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA to 8 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA on 22 November 2016 (1 page) |
22 November 2016 | Secretary's details changed for Mr Lee James Stevens on 22 November 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
23 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
24 November 2015 | Director's details changed for Mr Lee James Stevens on 20 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Lee James Stevens on 20 November 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
1 May 2015 | Director's details changed for Miss Lisa Churchward on 3 March 2015 (2 pages) |
1 May 2015 | Director's details changed for Miss Lisa Churchward on 3 March 2015 (2 pages) |
1 May 2015 | Director's details changed for Miss Lisa Churchward on 3 March 2015 (2 pages) |
17 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Termination of appointment of Felicity Elizabeth Ellen O'keeffe as a director on 12 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Felicity Elizabeth Ellen O'keeffe as a director on 12 December 2014 (1 page) |
2 October 2014 | Registered office address changed from 1202-1204 Warwick Road Acocks Green Birmingham West Midlands B27 6BY to 8 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 1202-1204 Warwick Road Acocks Green Birmingham West Midlands B27 6BY to 8 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 1202-1204 Warwick Road Acocks Green Birmingham West Midlands B27 6BY to 8 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA on 2 October 2014 (1 page) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
24 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (11 pages) |
15 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (11 pages) |
13 August 2012 | Appointment of Mr Andy John Mckay as a director (2 pages) |
13 August 2012 | Appointment of Mr Andy John Mckay as a director (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
28 June 2012 | Appointment of Miss Felicity Elizabeth Ellen O'keeffe as a director (2 pages) |
28 June 2012 | Appointment of Miss Felicity Elizabeth Ellen O'keeffe as a director (2 pages) |
18 June 2012 | Appointment of Miss Lisa Churchward as a director (2 pages) |
18 June 2012 | Appointment of Mr Harbinder Singh Bansal as a director (2 pages) |
18 June 2012 | Appointment of Mr Lee James Stevens as a secretary (2 pages) |
18 June 2012 | Termination of appointment of Stephen Pitts as a secretary (1 page) |
18 June 2012 | Appointment of Mr Lee James Stevens as a secretary (2 pages) |
18 June 2012 | Termination of appointment of Stephen Pitts as a secretary (1 page) |
18 June 2012 | Appointment of Mr Harbinder Singh Bansal as a director (2 pages) |
18 June 2012 | Termination of appointment of Stephen Pitts as a director (1 page) |
18 June 2012 | Appointment of Mr Colin Mcmaster as a director (2 pages) |
18 June 2012 | Termination of appointment of Stephen Pitts as a director (1 page) |
18 June 2012 | Appointment of Miss Lisa Churchward as a director (2 pages) |
18 June 2012 | Appointment of Mr Colin Mcmaster as a director (2 pages) |
18 June 2012 | Appointment of Mr Lee James Stevens as a director (2 pages) |
18 June 2012 | Appointment of Mr Lee James Stevens as a director (2 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 December 2009 | Director's details changed for Stuart Malcolm Lowe on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Stephen Mark Pitts on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Stephen Mark Pitts on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Stuart Malcolm Lowe on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Stephen Mark Pitts on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Stuart Malcolm Lowe on 1 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 January 2008 | Particulars of contract relating to shares (2 pages) |
28 January 2008 | Ad 31/12/07--------- £ si 30@1=30 £ ic 71/101 (2 pages) |
28 January 2008 | Particulars of contract relating to shares (2 pages) |
28 January 2008 | Ad 31/12/07--------- £ si 30@1=30 £ ic 71/101 (2 pages) |
30 November 2007 | Return made up to 12/11/07; no change of members
|
30 November 2007 | Return made up to 12/11/07; no change of members
|
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 December 2006 | Return made up to 12/11/06; full list of members (7 pages) |
14 December 2006 | Ad 01/01/06--------- £ si 1@1=1 £ ic 70/71 (2 pages) |
14 December 2006 | Ad 01/01/06--------- £ si 1@1=1 £ ic 70/71 (2 pages) |
14 December 2006 | Return made up to 12/11/06; full list of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 November 2005 | Nc inc already adjusted 20/10/05 (1 page) |
30 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
30 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Nc inc already adjusted 20/10/05 (1 page) |
30 November 2005 | Resolutions
|
23 March 2005 | Registered office changed on 23/03/05 from: 5 wayfield close shirley solihull B90 3HH (1 page) |
23 March 2005 | Ad 10/03/05--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
23 March 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Ad 10/03/05--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 5 wayfield close shirley solihull B90 3HH (1 page) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Incorporation (9 pages) |
12 November 2004 | Incorporation (9 pages) |