GREENWAY ORCOL LIMITED
Overview
Company Name | GREENWAY ORCOL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00548771 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GREENWAY ORCOL LIMITED?
- Other treatment of petroleum products (excluding petrochemicals manufacture) (19209) / Manufacturing
Where is GREENWAY ORCOL LIMITED located?
Registered Office Address | KPMG LLP 1 St Peters Square M2 3AE Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREENWAY ORCOL LIMITED?
Company Name | From | Until |
---|---|---|
ORCOL FUELS LIMITED | Jan 09, 1990 | Jan 09, 1990 |
OIL RECOVERIES LIMITED | Sep 09, 1982 | Sep 09, 1982 |
OIL RECOVERIES COMPANY LIMITED | May 06, 1955 | May 06, 1955 |
What are the latest accounts for GREENWAY ORCOL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for GREENWAY ORCOL LIMITED?
Annual Return |
|
---|
What are the latest filings for GREENWAY ORCOL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to May 25, 2016 | 19 pages | 4.68 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2015 | 15 pages | 4.68 | ||||||||||
Registered office address changed from Kpmg Llp 1 St Peters Square Manchester M2 3AE to 1 St Peters Square Manchester M2 3AE on Jan 23, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from St James Square Manchester M2 6DS to 1 St Peters Square Manchester M2 3AE on Jan 23, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Administrator's progress report to Sep 01, 2014 | 20 pages | 2.24B | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Mar 05, 2014 | 20 pages | 2.24B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of affairs with form 2.14B | 7 pages | 2.16B | ||||||||||
Registered office address changed from * Stockpit Road Knowsley Industrial Park Liverpool Merseyside L33 7TQ* on Oct 31, 2013 | 2 pages | AD01 | ||||||||||
Statement of administrator's proposal | 35 pages | 2.17B | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Satisfaction of charge 25 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 26 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 23 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Dec 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Termination of appointment of Andrew Mcnair as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of GREENWAY ORCOL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEES, Iain Roger | Secretary | Church Farm School Lane WA16 0JF Pickmere Cheshire | British | Director | 72628960001 | |||||
LEES, Iain Roger | Director | Church Farm School Lane WA16 0JF Pickmere Cheshire | England | British | Director | 72628960001 | ||||
HESKETH, Mark James | Secretary | 19 Littlecote Gardens Appleton WA4 5DL Warrington Cheshire | British | Finance Director | 77855520001 | |||||
MCNAIR, Andrew Malcolm | Secretary | Tamarind House Cleghorn ML11 8NZ Lanark Lanarkshire | British | Managing Director | 68954380002 | |||||
ROBINSON, Frank Donald | Secretary | 14 Scatcherd Grove Morley LS27 9LY Leeds West Yorkshire | British | 25100830002 | ||||||
BEAUMONT, David Michael Leslie | Director | 871 Manchester Road Linthwaite HD7 5NE Huddersfield West Yorkshire | United Kingdom | British | Production Director | 30052810001 | ||||
BROOKFIELD, Peter Robert | Director | Effingham House Arlingham GL2 7JH Gloucester Gloucestershire | British | Director | 64825370002 | |||||
CACKETT, John William | Director | White House Barrison Green, Scarisbrick L40 8HX Ormskirk Lancashire | British | Chairman | 64146540001 | |||||
CHAMBERS, Raymond Walter | Director | Towns Green Farm Towns Green CW7 4HB Wettenhall Cheshire | British | Chartered Accountant | 1679060001 | |||||
DICKIE, Michael Anthony | Director | 7 Betula Way Lepton HD8 0ET Huddersfield West Yorkshire | England | British | Sales Director | 66419120002 | ||||
HESKETH, Mark James | Director | 19 Littlecote Gardens Appleton WA4 5DL Warrington Cheshire | British | Finance Director | 77855520001 | |||||
MACLOED, William Galloway | Director | 7 Hermes Way Mossend ML4 1HY Bellshill Lanarkshire | British | Company Director | 54807050001 | |||||
MCNAIR, Andrew Malcolm | Director | Tamarind House Cleghorn ML11 8NZ Lanark Lanarkshire | United Kingdom | British | Managing Director | 68954380002 | ||||
PORTER, Malcolm Colin | Director | 30 Micklefield Lane Rawdon LS19 6AZ Leeds West Yorkshire | British | Accountant | 66398030001 | |||||
RADFORD, Jonathan Charles | Director | Honeybourne Cottage Milson Cleobury Mortimer DY14 0AY Kidderminster Worcestershire | England | British | Director | 39616300001 | ||||
READING, Geoffrey | Director | Holly Bank Holehouse Lane Whiteley Green SK10 5SJ Macclesfield Cheshire | British | Chartered Accountant | 2168390001 | |||||
STURDY, Richard Alan | Director | Warren House Farm Galphay HG4 3PB Ripon North Yorkshire | England | British | Managing Director | 44637280001 |
Does GREENWAY ORCOL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jul 20, 2009 Delivered On Jul 23, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings at valley road morley leeds t/no. WYK386927, WYK403352, WYK711872 & WYK702784. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 20, 2009 Delivered On Jul 23, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land lying to the north of patterson street blaydon t/no. TY385580. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite debenture | Created On May 02, 2002 Delivered On May 02, 2002 | Satisfied | Amount secured All monies due or to become due from each charging company and each of the other obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of accession between the company, oss group limited and dunedin enterprise investment trust PLC | Created On Jul 12, 2000 Delivered On Jul 18, 2000 | Satisfied | Amount secured All present and future liabilities and obligations owed by the company to the stockholders (as defined) or any of them under the loan stock deed or the loan stock and to the chargee (the security trustee) under the guarantee and debenture dated 13 march 2000 | |
Short particulars All the undertaking, property and assets of the company whatsoever and wheresoever present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite debenture | Created On May 22, 2000 Delivered On Jun 01, 2000 | Satisfied | Amount secured All monies and liabilities due or to become due from the company and each other obligor (as defined) to the chargee under the finance documents (as defined) or any of them on any account whatsoever | |
Short particulars (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Nov 18, 1997 Delivered On Nov 28, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a the lodge pindar industrial estate essex road hoddesdon hertfordshire (formerly k/a lilidon) t/no HD158236. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Oct 12, 1994 Delivered On Oct 14, 1994 | Satisfied | Amount secured £101,314.91 due from the company to the chargee | |
Short particulars 1 * leyland daf FA65.210 Sleeper cab and chassis of 4.3 metre wheelbase tank remount registration no M431 uwu, chassis no E406862 1 * leyland daf FA65.210 Day cab and chassis of 40 metre wheelbase registration no. M432 uwu chassis no E406160 and ancilliary equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Mar 16, 1994 Delivered On Mar 17, 1994 | Satisfied | Amount secured £100,441.58 due from the company to the chargee | |
Short particulars 1XLEYLAND daf fa 65.210 4X2 rigid chassis cab chassis number E401992 registration number L534 nnw and other vehicles see form 395 for full details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Mar 16, 1994 Delivered On Mar 17, 1994 | Satisfied | Amount secured £48,350.00 due from the company to the chargee | |
Short particulars 1XLEYLAND daf FT95.430 Tractor unit chassis number E402735 registration number L570OUA. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Oct 05, 1993 Delivered On Oct 06, 1993 | Satisfied | Amount secured £32,800.00 due from the company to the chargee | |
Short particulars 1XLEYLAND daf fa 1900 ns 4X2 rigid day cab model on 4.00MM w/b,c/w rigid tanker barrel vehicle registration number L599 ccx-chassis number L114777. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jun 09, 1993 Delivered On Jun 15, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On May 28, 1993 Delivered On Jun 02, 1993 | Satisfied | Amount secured £51,282.00 due from the company to the chargee | |
Short particulars Seddon atkinson 6X2 tractor unit fitted with petroleum regulations and air suspension chassis number 90905 and registration number K988FUB. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Sep 08, 1992 Delivered On Sep 11, 1992 | Satisfied | Amount secured £53,892 and all other monies due from the company to the chargee | |
Short particulars First fixed charge over (I) a seddon atkinson strato 6X2 sleeper cab & ancillary equipment, chassis no. 90254 reg. No. K976 fub and (ii) a vauxhall brava 2.5D 4X2 pickup vehicle, chassis no. 54HN7103040 reg. No. K296 eyg. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Mar 18, 1992 Delivered On Mar 20, 1992 | Satisfied | Amount secured £31,625.00 and all other monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Fixed charge over :- five steyr chassis cabs chassis numbers registration nos 1721YY26YY1100 J424HHD 1721YY26YY1101 J425HHD 1721YY22YY1098 J426HHD 1721YY26YY1104 J427HHD 1721YY26YY1097 J428HHD five 1200 barrel tanks with ancillary equipment including pipework each of which is attached to each of the chassis cabs comprising the first property . | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Jan 24, 1992 Delivered On Jan 25, 1992 | Satisfied | Amount secured £37,531.80 due from the company to the chargee | |
Short particulars One seddon atkinson srato model 17-41C 4X2 tractor unit,sleeper reg NOJ81GCX,chassis number 89493. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Nov 12, 1991 Delivered On Nov 13, 1991 | Satisfied | Amount secured £50,400.00 due from the company to the chargee | |
Short particulars 4XSTEYR 172S21 chassis cabs chassis no.s 1104,1098,1101 and 1100. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Oct 02, 1991 Delivered On Oct 04, 1991 | Satisfied | Amount secured £24,369.33 and all other monies due or to become due from the company to the chargee | |
Short particulars One leyland daf fa 1900 dns 4 x 2 rigid day cab vehicle chassis number lo 31165 registration number J267 gjx. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Aug 07, 1991 Delivered On Aug 08, 1991 | Satisfied | Amount secured £36,388.80 and all other monies due or to become due from the company to the chargee. | |
Short particulars A volvo F12-360 chassis sleeper cab chassis number 892542 vehicle reg. No. J 901 gcx. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Jun 20, 1991 Delivered On Jun 24, 1991 | Satisfied | Amount secured £28620 due from the company to the chargee under the terms of the chargee | |
Short particulars Fixed charge over leyland daf fa 1900 dns 4 x 2 rigid cargo tank and all accessories including radio cassette plus 122 headboard registration number H138 bcp chassis number lo 37297. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Feb 08, 1991 Delivered On Feb 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property k/a land situate in valley road, morley, leeds containing 925 sq. Yds. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Feb 08, 1991 Delivered On Feb 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & buildings on the north side of valley road, morley leeds t/no. Wyk 386927 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Feb 08, 1991 Delivered On Feb 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Freehold property k/a land on the north side of valley road, morley containing 1,696 sq. Yds and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Feb 08, 1991 Delivered On Feb 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Freehold property k/a land at morley, leeds being an area of 1,204.6 sq. Yds and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Feb 08, 1991 Delivered On Feb 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Land & buildings on the north side of valley road morley, leeds t/no. Wyk 403352 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Jul 12, 1971 Delivered On Jul 13, 1971 | Satisfied | Amount secured Debenture stock of hepworth ceramic holdings LTD amounting to £7,500,000 | |
Short particulars A first floating charge on the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does GREENWAY ORCOL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0