ORBITAL CONTRACTORS LIMITED
LIVERPOOL

Hellopages » Merseyside » Knowsley » L33 7YB

Company number 01743109
Status Liquidation
Incorporation Date 29 July 1983
Company Type Private Limited Company
Address GALE BUILDINGS GALE ROAD, KNOWSLEY INDUSTRIAL ESTATE, LIVERPOOL, MERSEYSIDE, L33 7YB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of ORBITAL CONTRACTORS LIMITED are www.orbitalcontractors.co.uk, and www.orbital-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Orbital Contractors Limited is a Private Limited Company. The company registration number is 01743109. Orbital Contractors Limited has been working since 29 July 1983. The present status of the company is Liquidation. The registered address of Orbital Contractors Limited is Gale Buildings Gale Road Knowsley Industrial Estate Liverpool Merseyside L33 7yb. . FEELY, Ann Paula is a Director of the company. Secretary FEELY, Ann Paula has been resigned. Secretary FEELY, Irene Yvonne has been resigned. Secretary GEDDES, Mary Violet has been resigned. Director FEELY, Ann Paula has been resigned. Director FEELY, David Francis has been resigned. Director FEELY, Robert Thomas has been resigned. Director GEDDES, Mary Violet has been resigned. Director GEDDES, Philip George has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
FEELY, Ann Paula
Appointed Date: 05 August 2010
68 years old

Resigned Directors

Secretary
FEELY, Ann Paula
Resigned: 26 November 1996
Appointed Date: 26 August 1992

Secretary
FEELY, Irene Yvonne
Resigned: 05 August 2011
Appointed Date: 25 November 1996

Secretary
GEDDES, Mary Violet
Resigned: 26 August 1992

Director
FEELY, Ann Paula
Resigned: 26 November 1996
Appointed Date: 26 August 1992
68 years old

Director
FEELY, David Francis
Resigned: 01 April 2010
Appointed Date: 25 November 1996
80 years old

Director
FEELY, Robert Thomas
Resigned: 26 November 1996
Appointed Date: 26 August 1992
71 years old

Director
GEDDES, Mary Violet
Resigned: 26 August 1992
91 years old

Director
GEDDES, Philip George
Resigned: 26 August 1992
69 years old

ORBITAL CONTRACTORS LIMITED Events

12 Feb 2013
Order of court to wind up
30 Jan 2013
Compulsory strike-off action has been suspended
27 Nov 2012
First Gazette notice for compulsory strike-off
14 Jun 2012
Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-06-14
  • GBP 100

30 Aug 2011
Total exemption small company accounts made up to 30 November 2010
...
... and 65 more events
15 Jul 1987
Return made up to 31/12/86; full list of members

05 Jun 1987
Accounting reference date shortened from 31/03 to 30/11

31 Mar 1987
Accounts for a small company made up to 30 November 1985

31 Mar 1987
Return made up to 31/12/85; full list of members

20 Aug 1986
Particulars of mortgage/charge

ORBITAL CONTRACTORS LIMITED Charges

13 August 1986
Debenture
Delivered: 20 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…