Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORB LOGISTICS LIMITED
Company Information for

ORB LOGISTICS LIMITED

BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
Company Registration Number
06788268
Private Limited Company
Liquidation

Company Overview

About Orb Logistics Ltd
ORB LOGISTICS LIMITED was founded on 2009-01-12 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Orb Logistics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ORB LOGISTICS LIMITED
 
Legal Registered Office
BAMFORDS TRUST HOUSE
85-89 COLMORE ROW
BIRMINGHAM
B3 2BB
Other companies in B3
 
Previous Names
MISSION LOGISTICS LIMITED20/01/2014
Filing Information
Company Number 06788268
Company ID Number 06788268
Date formed 2009-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2013
Account next due 31/10/2014
Latest return 06/08/2013
Return next due 03/09/2014
Type of accounts DORMANT
Last Datalog update: 2022-12-31 10:24:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORB LOGISTICS LIMITED
The accountancy firm based at this address is MUCH LARDEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ORB LOGISTICS LIMITED
The following companies were found which have the same name as ORB LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORB LOGISTICS PTY LTD NSW 2011 Active Company formed on the 2010-03-03

Company Officers of ORB LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN ALLEN
Director 2013-07-31
CARL ROBERT BOWCOCK
Director 2009-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN SPARKS
Company Secretary 2013-08-01 2014-05-08
SIMON WARD
Company Secretary 2013-08-01 2014-05-08
DAVID ROBERT CHARLES NEATE
Director 2013-08-01 2014-05-08
STEPHEN JOHN ALLEN
Company Secretary 2010-12-22 2013-08-01
KARL BOWDEN
Company Secretary 2009-01-12 2010-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN ALLEN INTERNATIONAL REGULATOR OF COACHING AND MENTORING CIC Director 2018-03-26 CURRENT 2011-11-25 Active
STEPHEN JOHN ALLEN TASK FORCE MOVEMENT & STORAGE LIMITED Director 2013-08-06 CURRENT 2013-07-18 Dissolved 2015-03-10
STEPHEN JOHN ALLEN TFMS REALISATIONS LIMITED Director 2013-08-06 CURRENT 2003-10-10 Dissolved 2016-03-24
STEPHEN JOHN ALLEN TFMS REALISATIONS LIMITED Director 2013-08-06 CURRENT 2003-10-10 Dissolved 2016-03-24
STEPHEN JOHN ALLEN OPAL SOLUTIONS LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active
STEPHEN JOHN ALLEN LAPLOCK SECURITIES LIMITED Director 2008-04-02 CURRENT 1984-05-02 Dissolved 2014-12-02
STEPHEN JOHN ALLEN TFMS REALISATIONS LIMITED Director 2008-04-02 CURRENT 2003-10-10 Dissolved 2016-03-24
STEPHEN JOHN ALLEN MISSION LOGISTICS HOLDINGS LIMITED Director 2008-03-10 CURRENT 2008-03-10 Dissolved 2014-10-08
CARL ROBERT BOWCOCK TASK FORCE MOVEMENT & STORAGE LIMITED Director 2013-08-06 CURRENT 2013-07-18 Dissolved 2015-03-10
CARL ROBERT BOWCOCK LAPLOCK SECURITIES LIMITED Director 2008-04-02 CURRENT 1984-05-02 Dissolved 2014-12-02
CARL ROBERT BOWCOCK TFMS REALISATIONS LIMITED Director 2008-04-02 CURRENT 2003-10-10 Dissolved 2016-03-24
CARL ROBERT BOWCOCK MISSION LOGISTICS HOLDINGS LIMITED Director 2008-03-10 CURRENT 2008-03-10 Dissolved 2014-10-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-16Final Gazette dissolved via compulsory strike-off
2022-12-16GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-09-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-02
2021-08-27600Appointment of a voluntary liquidator
2021-08-27LIQ10Removal of liquidator by court order
2020-10-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-02
2019-09-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-02
2018-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-02
2017-10-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-02
2016-10-124.68 Liquidators' statement of receipts and payments to 2016-08-02
2016-03-03600Appointment of a voluntary liquidator
2015-08-182.24BAdministrator's progress report to 2015-08-03
2015-08-032.34BNotice of move from Administration to creditors voluntary liquidation
2015-03-102.24BAdministrator's progress report to 2015-01-27
2014-10-142.23BResult of meeting of creditors
2014-09-182.17BStatement of administrator's proposal
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/14 FROM Millennium House 1 Moss Road Witham Essex CM8 3UQ United Kingdom
2014-08-072.12BAppointment of an administrator
2014-06-02TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN SPARKS
2014-06-02TM02APPOINTMENT TERMINATED, SECRETARY SIMON WARD
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEATE
2014-01-20RES15CHANGE OF NAME 17/01/2014
2014-01-20CERTNMCompany name changed mission logistics LIMITED\certificate issued on 20/01/14
2013-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-08-13AP01DIRECTOR APPOINTED MR STEPHEN JOHN ALLEN
2013-08-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN ALLEN
2013-08-13AP03SECRETARY APPOINTED MR JUSTIN SPARKS
2013-08-13AP03SECRETARY APPOINTED MR SIMON WARD
2013-08-13AP01DIRECTOR APPOINTED MR DAVID ROBERT CHARLES NEATE
2013-08-13LATEST SOC13/08/13 STATEMENT OF CAPITAL;GBP 25757.5
2013-08-13AR0106/08/13 ANNUAL RETURN FULL LIST
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 067882680001
2013-08-07RES01ADOPT ARTICLES 31/07/2013
2013-08-07RES13Resolutions passed:
  • Sub divison 31/07/2013
  • Resolution of Memorandum and/or Articles of Association
2013-08-07SH02SUB-DIVISION 31/07/13
2013-08-07SH0131/07/13 STATEMENT OF CAPITAL GBP 17257.5
2013-08-07SH0131/07/13 STATEMENT OF CAPITAL GBP 25757.50
2013-01-28AR0112/01/13 FULL LIST
2012-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-02-02AR0112/01/12 FULL LIST
2011-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-12AR0112/01/11 FULL LIST
2010-12-22AP03SECRETARY APPOINTED MR STEPHEN JOHN ALLEN
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY KARL BOWDEN
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-28AR0112/01/10 FULL LIST
2009-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1122452 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1122452 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-08-21
Meetings of Creditors2014-09-18
Appointment of Administrators2014-07-31
Fines / Sanctions
No fines or sanctions have been issued against ORB LOGISTICS LIMITED
Administrator Appointments
Leonard Curtis was appointed as an administrator on 2014-07-28
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-09 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
Filed Financial Reports
Annual Accounts
2013-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORB LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of ORB LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORB LOGISTICS LIMITED
Trademarks
We have not found any records of ORB LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORB LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ORB LOGISTICS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ORB LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyORB LOGISTICS LIMITEDEvent Date2015-08-03
P D Masters and C A Beighton , both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . : For further details contact: P D Masters on email: recovery@leonardcurtis.co.uk or tel: 0121 200 2111.
 
Initiating party Event TypeMeetings of Creditors
Defending partyORB LOGISTICS LIMITEDEvent Date2014-09-15
In the High Court of Justice, London case number 5080 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of Schedule B1 to the Insolvency Act 1986, and Rule 2.48 of the Insolvency Rules 1986, the business of an Initial Creditors meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Joint Administrators remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Joint Administrators are discharged from liability in respect of any action of theirs as Joint Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 1 October 2014. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators office. Date of appointment: 28 July 2014. Office Holder details: P D Masters and C A Beighton, (IP Nos. 8262 and 9556) of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Further details contact: P D Masters, Email: recovery@leonardcurtis.co.uk, Tel: 0121 200 2111.
 
Initiating party Event TypeAppointment of Administrators
Defending partyORB LOGISTICS LIMITEDEvent Date2014-07-28
In the High Court of Justice, Chancery Division Companies Court case number 5080 P D Masters and C A Beighton (IP Nos 8262 and 9556 ), both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB Further details contact: P D Masters, Email: recovery@leonardcurtis.co.uk Tel: 0121 200 2111 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORB LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORB LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.