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

ORAN WASTE UK LIMITED

NEVILLE STREET, LEEDS, LS1,
Company Registration Number
05420068
Private Limited Company
Dissolved

Dissolved 2016-09-20

Company Overview

About Oran Waste Uk Ltd
ORAN WASTE UK LIMITED was founded on 2005-04-11 and had its registered office in Neville Street. The company was dissolved on the 2016-09-20 and is no longer trading or active.

Key Data
Company Name
ORAN WASTE UK LIMITED
 
Legal Registered Office
NEVILLE STREET
LEEDS
 
Previous Names
MAWLAW 667 LIMITED31/08/2005
Filing Information
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
Primary Source:Companies House
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.

Company Officers of ORAN WASTE UK LIMITED

Current Directors
Officer Role Date Appointed
1924 NOMINEES LIMITED
Company Secretary 2009-03-06
TOM GLEESON
Director 2009-03-12
NOEL HANLEY
Director 2009-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FITZGERALD
Director 2005-09-02 2009-03-12
MICHAEL MURPHY
Company Secretary 2005-09-02 2009-01-19
MICHAEL MURPHY
Director 2005-09-02 2009-01-19
MAWLAW SECRETARIES LIMITED
Company Secretary 2005-04-11 2005-09-02
MAWLAW CORPORATE SERVICES LIMITED
Director 2005-04-11 2005-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
1924 NOMINEES LIMITED ORAN LIMITED Company Secretary 2009-03-06 CURRENT 1993-04-14 Dissolved 2014-11-21
1924 NOMINEES LIMITED ORAN RECYCLING LIMITED Company Secretary 2009-03-06 CURRENT 1998-01-09 Dissolved 2016-05-18
1924 NOMINEES LIMITED ORAN SUPPORT SERVICES LIMITED Company Secretary 2009-03-06 CURRENT 2002-03-14 Dissolved 2016-06-21
1924 NOMINEES LIMITED GR SERVICE CO (FALKIRK) LIMITED Company Secretary 2009-03-06 CURRENT 2006-02-27 Dissolved 2016-11-30
1924 NOMINEES LIMITED ORAN LOGISTICS & STORAGE LIMITED Company Secretary 2009-03-06 CURRENT 2002-02-01 Dissolved 2016-11-30
1924 NOMINEES LIMITED SURFACE CONTROL (GLASGOW) LIMITED Company Secretary 2009-03-06 CURRENT 1994-09-27 Dissolved 2016-11-30
TOM GLEESON ORAN LIMITED Director 2009-03-06 CURRENT 1993-04-14 Dissolved 2014-11-21
TOM GLEESON ORAN RECYCLING LIMITED Director 2009-03-06 CURRENT 1998-01-09 Dissolved 2016-05-18
TOM GLEESON ORAN SUPPORT SERVICES LIMITED Director 2009-03-06 CURRENT 2002-03-14 Dissolved 2016-06-21
TOM GLEESON GR SERVICE CO (FALKIRK) LIMITED Director 2009-03-06 CURRENT 2006-02-27 Dissolved 2016-11-30
TOM GLEESON ORAN LOGISTICS & STORAGE LIMITED Director 2009-03-06 CURRENT 2002-02-01 Dissolved 2016-11-30
TOM GLEESON SURFACE CONTROL (GLASGOW) LIMITED Director 2009-03-06 CURRENT 1994-09-27 Dissolved 2016-11-30

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
2016-09-20GAZ2STRUCK OFF AND DISSOLVED
2016-07-05GAZ1FIRST GAZETTE
2015-10-192.30BNOTICE OF AUTOMATIC END OF ADMINISTRATION
2015-10-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2015
2015-09-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2015
2015-03-052.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-02-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2015
2014-08-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2014
2014-03-182.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-02-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2014
2013-08-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2013
2013-03-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2013
2013-03-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-11-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2012
2012-04-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2012
2012-03-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-10-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2011
2011-09-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-06-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2011
2010-11-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-11-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM, 20 BLACK FRIARS LANE, LONDON, EC4V 6HD
2010-09-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-07-21LATEST SOC21/07/10 STATEMENT OF CAPITAL;GBP 100
2010-07-21AR0111/04/10 FULL LIST
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-15AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-07-07363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-04288aSECRETARY APPOINTED 1924 NOMINEESS LIMITED
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FITZGERALD
2009-03-25288aDIRECTOR APPOINTED NOEL HANLEY
2009-03-25288aDIRECTOR APPOINTED TOM GLEESON
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL MURPHY
2008-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-04-30363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-08-22363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-09-29225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/11/06
2006-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-09-08225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/08/05
2006-06-29363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2005-09-26395PARTICULARS OF MORTGAGE/CHARGE
2005-09-26395PARTICULARS OF MORTGAGE/CHARGE
2005-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-15288bSECRETARY RESIGNED
2005-09-15225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/11/05
2005-09-15288bDIRECTOR RESIGNED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-1588(2)RAD 07/09/05--------- £ SI 99@1=99 £ IC 1/100
2005-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-31CERTNMCOMPANY NAME CHANGED MAWLAW 667 LIMITED CERTIFICATE ISSUED ON 31/08/05
2005-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to ORAN WASTE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-06-23
Appointment of Administrators2010-09-22
Fines / Sanctions
No fines or sanctions have been issued against ORAN WASTE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER CASH SUM 2010-04-03 Outstanding TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
LEGAL CHARGE OVER CASH SUM 2010-04-03 Outstanding TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
FLOATING CHARGE 2010-04-03 Outstanding TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 SEPTEMBER 2005 AND 2005-09-29 Outstanding ANGLO IRISH BANK CORPORATION PLC
A STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 15TH OF SEPTEMBER 2005 AND 2005-09-29 Outstanding MAGE FARMING AND CONSULTANCY LIMITED
DEBENTURE 2005-09-26 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2005-09-26 Outstanding ANGLO IRISH ASSET FINANCE PLC
Intangible Assets
Patents
We have not found any records of ORAN WASTE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORAN WASTE UK LIMITED
Trademarks
We have not found any records of ORAN WASTE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORAN WASTE UK 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 (7487 - Other business activities) as ORAN WASTE UK LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where ORAN WASTE UK 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 TypeNotice of Intended Dividends
Defending partyORAN WASTE UK LIMITEDEvent Date2015-06-18
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 TypeAppointment of Administrators
Defending partyORAN WASTE UK LIMITEDEvent Date2009-09-16
Gerard Anthony Friar and Blair Carnegie Nimmo (IP Nos 8982 and 8208 ), KPMG LLP , 191 West George Street, Glasgow G2 2LJ, United Kingdom . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORAN WASTE UK 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 ORAN WASTE UK 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.
    Other companies at postcode LS1