This company is commonly known as Orbit (underwriting Agencies) Limited. The company was founded 19 years ago and was given the registration number 05285436. The firm's registered office is in MANCHESTER. You can find them at C/o Cg&co, Greg's Building, Manchester, . This company's SIC code is 65120 - Non-life insurance.
Name | : | ORBIT (UNDERWRITING AGENCIES) LIMITED |
---|---|---|
Company Number | : | 05285436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 November 2004 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cg&co, Greg's Building, Manchester, M2 4DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Wood Road, Tettenhall Wood, Wolverhampton, England, WV6 8LS | Director | 18 June 2012 | Active |
4, Hall Drive, Honingham, Norwich, England, NR10 4DP | Director | 06 August 2012 | Active |
8 The Courtyard, 707 Warwick Road, Solihull, England, B91 3DA | Director | 18 June 2012 | Active |
5 Wayfield Close, Solihull, B90 3HH | Secretary | 10 March 2005 | Active |
22, Hollyhedge Road, West Bromwich, England, B71 3AA | Secretary | 29 May 2012 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 12 November 2004 | Active |
The Old Stable, Stripes Hill Farm, Knowle, Solihull, England, B93 0DS | Director | 18 June 2012 | Active |
14, Manor Road, Solihull, England, B91 2BH | Director | 24 September 2018 | Active |
14 Manor Road, Solihull, B91 2BH | Director | 10 March 2005 | Active |
37, Oxford Road, Acocks Green, Birmingham, England, B27 6DS | Director | 28 June 2012 | Active |
5 Wayfield Close, Solihull, B90 3HH | Director | 10 March 2005 | Active |
8 The Courtyard, 707 Warwick Road, Solihull, England, B91 3DA | Director | 18 June 2012 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 12 November 2004 | Active |
Mr Stuart Malcolm Lowe | ||
Notified on | : | 12 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Manor Road, Solihull, United Kingdom, B91 2BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-03 | Officers | Termination director company with name termination date. | Download |
2021-04-03 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-23 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-06-04 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-27 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2020-01-27 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2019-12-05 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-02 | Insolvency | Liquidation in administration extension of period. | Download |
2019-06-12 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-26 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-01-21 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-01-10 | Insolvency | Liquidation in administration proposals. | Download |
2018-11-22 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Termination secretary company with name termination date. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.