Company NameOrbital Wines Limited
Company StatusDissolved
Company Number03468480
CategoryPrivate Limited Company
Incorporation Date19 November 1997(26 years, 5 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameTriptime Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Nicholas Piers Cyprian Dymoke-Marr
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1998(1 month, 2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Long Meadows
Bramhope
Leeds
LS16 9DU
Director NameJason Korman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed04 October 2002(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 08 September 2009)
RoleWine Merchant
Correspondence AddressFlat 5
35 St Georges Square
London
SW1V 3QN
Secretary NameChristopher John Boustead
NationalityBritish
StatusClosed
Appointed01 October 2005(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 08 September 2009)
RoleAccountant
Correspondence AddressF2 38 Selborne Road
Hove
East Sussex
BN3 3AH
Director NameMr Michael Anthony Keyes Paul
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Cound House
Cound
Salop
SY5 6AX
Wales
Director NameJohn Alastair Chadwick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(1 month, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPostal Cottage
Main Street,Peatling
Magna
Leicestershire
LE8 5UQ
Secretary NameMaureen Heneghan
NationalityBritish
StatusResigned
Appointed07 January 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 04 October 2002)
RoleCompany Director
Correspondence Address3 Atlee Close
Lutterworth
Leicestershire
LE17 4YG
Director NameMr Wellwood George Charles Maxwell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(6 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 19 September 2007)
RoleDistiller
Country of ResidenceEngland
Correspondence AddressSquirrels
Kennel Lane
Frensham Farnham
Surrey
GU10 3AS
Secretary NameMr Alan Patrick Giles
NationalityAmerican
StatusResigned
Appointed04 October 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBlake Lodge Bridge Lane
London
SW11 3AD
Secretary NameLorcan Roderick Gorman
NationalityBritish
StatusResigned
Appointed10 January 2005(7 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2005)
RoleCompany Director
Correspondence Address21 Twyford Crescent
Acton
London
W3 9PP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£150,612
Cash£823
Current Liabilities£1,199,942

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2009Notice of move from Administration to Dissolution (23 pages)
8 June 2009Notice of move from Administration to Dissolution (24 pages)
6 January 2009Notice of extension of period of Administration (1 page)
6 January 2009Administrator's progress report to 20 December 2008 (20 pages)
31 December 2008Administrator's progress report to 20 December 2008 (20 pages)
29 December 2008Notice of extension of period of Administration (1 page)
29 December 2008Administrator's progress report to 20 December 2008 (20 pages)
21 December 2008Notice of extension of period of Administration (1 page)
18 July 2008Administrator's progress report to 20 June 2008 (20 pages)
15 February 2008Statement of administrator's proposal (49 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Appointment of an administrator (1 page)
2 January 2008Registered office changed on 02/01/08 from: 13 chapter street london SW1P 4NY (1 page)
18 December 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 June 2007Return made up to 19/11/06; full list of members (3 pages)
12 June 2007Particulars of mortgage/charge (5 pages)
7 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 May 2006Return made up to 19/11/05; full list of members (3 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
28 April 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (5 pages)
17 March 2005Return made up to 19/11/04; full list of members (3 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005Registered office changed on 01/02/05 from: blake lodge bridge lane london SW11 3AD (1 page)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 August 2004Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
22 January 2004Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
25 November 2003Registered office changed on 25/11/03 from: 8TH floor aldwych house 81 aldwych london WC2B 4HD (1 page)
25 November 2003Return made up to 19/11/02; full list of members (8 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
28 October 2002Registered office changed on 28/10/02 from: the loft elkington lodge welford northampton NN6 6HE (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New director appointed (2 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 December 2001Return made up to 19/11/01; full list of members (7 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 January 2001Return made up to 19/11/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(7 pages)
19 October 2000Return made up to 19/11/99; full list of members; amend (8 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 February 2000Return made up to 19/11/99; full list of members (7 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
23 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1999Ad 30/03/99--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
23 April 1999S-div 30/03/99 (1 page)
23 April 1999£ nc 100/100000 30/03/99 (1 page)
26 January 1999Registered office changed on 26/01/99 from: 41-43 high street lutterworth leicestershire LE17 4AY (1 page)
24 December 1998Return made up to 19/11/98; full list of members (6 pages)
13 August 1998New director appointed (2 pages)
12 March 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
12 March 1998Ad 30/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 1998Company name changed triptime LIMITED\certificate issued on 04/02/98 (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New secretary appointed (2 pages)
31 January 1998Director resigned (1 page)
31 January 1998Secretary resigned (1 page)
31 January 1998Registered office changed on 31/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 November 1997Incorporation (13 pages)