Dissolved
Dissolved 2016-09-20
Company Information for ORAN WASTE UK LIMITED
NEVILLE STREET, LEEDS, LS1,
|
Company Registration Number
05420068
Private Limited Company
Dissolved Dissolved 2016-09-20 |
Company Name | ||
---|---|---|
ORAN WASTE UK LIMITED | ||
Legal Registered Office | ||
NEVILLE STREET LEEDS | ||
Previous Names | ||
|
Company Number | 05420068 | |
---|---|---|
Date formed | 2005-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-11-30 | |
Date Dissolved | 2016-09-20 | |
Type of accounts | FULL |
Last Datalog update: | 2016-10-22 01:24:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
1924 NOMINEES LIMITED |
||
TOM GLEESON |
||
NOEL HANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD FITZGERALD |
Director | ||
MICHAEL MURPHY |
Company Secretary | ||
MICHAEL MURPHY |
Director | ||
MAWLAW SECRETARIES LIMITED |
Company Secretary | ||
MAWLAW CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORAN LIMITED | Company Secretary | 2009-03-06 | CURRENT | 1993-04-14 | Dissolved 2014-11-21 | |
ORAN RECYCLING LIMITED | Company Secretary | 2009-03-06 | CURRENT | 1998-01-09 | Dissolved 2016-05-18 | |
ORAN SUPPORT SERVICES LIMITED | Company Secretary | 2009-03-06 | CURRENT | 2002-03-14 | Dissolved 2016-06-21 | |
GR SERVICE CO (FALKIRK) LIMITED | Company Secretary | 2009-03-06 | CURRENT | 2006-02-27 | Dissolved 2016-11-30 | |
ORAN LOGISTICS & STORAGE LIMITED | Company Secretary | 2009-03-06 | CURRENT | 2002-02-01 | Dissolved 2016-11-30 | |
SURFACE CONTROL (GLASGOW) LIMITED | Company Secretary | 2009-03-06 | CURRENT | 1994-09-27 | Dissolved 2016-11-30 | |
ORAN LIMITED | Director | 2009-03-06 | CURRENT | 1993-04-14 | Dissolved 2014-11-21 | |
ORAN RECYCLING LIMITED | Director | 2009-03-06 | CURRENT | 1998-01-09 | Dissolved 2016-05-18 | |
ORAN SUPPORT SERVICES LIMITED | Director | 2009-03-06 | CURRENT | 2002-03-14 | Dissolved 2016-06-21 | |
GR SERVICE CO (FALKIRK) LIMITED | Director | 2009-03-06 | CURRENT | 2006-02-27 | Dissolved 2016-11-30 | |
ORAN LOGISTICS & STORAGE LIMITED | Director | 2009-03-06 | CURRENT | 2002-02-01 | Dissolved 2016-11-30 | |
SURFACE CONTROL (GLASGOW) LIMITED | Director | 2009-03-06 | CURRENT | 1994-09-27 | Dissolved 2016-11-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
2.30B | NOTICE OF AUTOMATIC END OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2011 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM, 20 BLACK FRIARS LANE, LONDON, EC4V 6HD | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 21/07/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED 1924 NOMINEESS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD FITZGERALD | |
288a | DIRECTOR APPOINTED NOEL HANLEY | |
288a | DIRECTOR APPOINTED TOM GLEESON | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL MURPHY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/11/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/08/05 | |
363a | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/11/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/09/05--------- £ SI 99@1=99 £ IC 1/100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MAWLAW 667 LIMITED CERTIFICATE ISSUED ON 31/08/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-06-23 |
Appointment of Administrators | 2010-09-22 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OVER CASH SUM | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
LEGAL CHARGE OVER CASH SUM | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
FLOATING CHARGE | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 SEPTEMBER 2005 AND | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 15TH OF SEPTEMBER 2005 AND | Outstanding | MAGE FARMING AND CONSULTANCY LIMITED | |
DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
DEBENTURE | Outstanding | ANGLO IRISH ASSET FINANCE PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as ORAN WASTE UK LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ORAN WASTE UK LIMITED | Event Date | 2015-06-18 |
In the Royal Courts of Justice Chancery Division case number 7547 Principal Trading Address: 1 Spitfire Way, Grangemouth FK3 9UB Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators intend to make a final distribution to the unsecured creditors of 137,899.82 within two months from 14 July 2015. Creditors who have not already done so, must send details in writing, of any claim against the Company to the Joint Administrators at 191 West George Street, Glasgow G2 2LJ by 14 July 2015, or they will be excluded from the benefit of any distribution. Date of Appointment: 16 September 2010. Office Holder details: Gerard Anthony Friar and Blair Carnegie Nimmo (IP Nos 8982 and 8208) both of KPMG LLP, 191 West George Street, Glasgow G2 2LJ. Any person who requires further information regarding this matter should contact Lisa Simpson on Tel: 0141 300 5841. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ORAN WASTE UK LIMITED | Event Date | 2009-09-16 |
Gerard Anthony Friar and Blair Carnegie Nimmo (IP Nos 8982 and 8208 ), KPMG LLP , 191 West George Street, Glasgow G2 2LJ, United Kingdom . : | |||
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. |