GREENWAY ORCOL LIMITED

GREENWAY ORCOL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGREENWAY ORCOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00548771
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GREENWAY ORCOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORCOL FUELS LIMITEDJan 09, 1990Jan 09, 1990
    OIL RECOVERIES LIMITEDSep 09, 1982Sep 09, 1982
    OIL RECOVERIES COMPANY LIMITEDMay 06, 1955May 06, 1955

    What are the latest accounts for GREENWAY ORCOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for GREENWAY ORCOL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GREENWAY ORCOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 25, 2016

    19 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    19 pages4.72

    Liquidators' statement of receipts and payments to Aug 31, 2015

    15 pages4.68

    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 pagesAD01

    Registered office address changed from St James Square Manchester M2 6DS to 1 St Peters Square Manchester M2 3AE on Jan 23, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Sep 01, 2014

    20 pages2.24B

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Mar 05, 2014

    20 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    7 pages2.16B

    Registered office address changed from * Stockpit Road Knowsley Industrial Park Liverpool Merseyside L33 7TQ* on Oct 31, 2013

    2 pagesAD01

    Statement of administrator's proposal

    35 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 25 in full

    4 pagesMR04

    Satisfaction of charge 26 in full

    4 pagesMR04

    Satisfaction of charge 23 in full

    4 pagesMR04

    Annual return made up to Dec 14, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2013

    Statement of capital on Jan 16, 2013

    • Capital: GBP 480,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Termination of appointment of Andrew Mcnair as a director

    2 pagesTM01

    Annual return made up to Dec 14, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of GREENWAY ORCOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEES, Iain Roger
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    Secretary
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    BritishDirector72628960001
    LEES, Iain Roger
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    Director
    Church Farm
    School Lane
    WA16 0JF Pickmere
    Cheshire
    EnglandBritishDirector72628960001
    HESKETH, Mark James
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    Secretary
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    BritishFinance Director77855520001
    MCNAIR, Andrew Malcolm
    Tamarind House
    Cleghorn
    ML11 8NZ Lanark
    Lanarkshire
    Secretary
    Tamarind House
    Cleghorn
    ML11 8NZ Lanark
    Lanarkshire
    BritishManaging Director68954380002
    ROBINSON, Frank Donald
    14 Scatcherd Grove
    Morley
    LS27 9LY Leeds
    West Yorkshire
    Secretary
    14 Scatcherd Grove
    Morley
    LS27 9LY Leeds
    West Yorkshire
    British25100830002
    BEAUMONT, David Michael Leslie
    871 Manchester Road
    Linthwaite
    HD7 5NE Huddersfield
    West Yorkshire
    Director
    871 Manchester Road
    Linthwaite
    HD7 5NE Huddersfield
    West Yorkshire
    United KingdomBritishProduction Director30052810001
    BROOKFIELD, Peter Robert
    Effingham House
    Arlingham
    GL2 7JH Gloucester
    Gloucestershire
    Director
    Effingham House
    Arlingham
    GL2 7JH Gloucester
    Gloucestershire
    BritishDirector64825370002
    CACKETT, John William
    White House
    Barrison Green, Scarisbrick
    L40 8HX Ormskirk
    Lancashire
    Director
    White House
    Barrison Green, Scarisbrick
    L40 8HX Ormskirk
    Lancashire
    BritishChairman64146540001
    CHAMBERS, Raymond Walter
    Towns Green Farm
    Towns Green
    CW7 4HB Wettenhall
    Cheshire
    Director
    Towns Green Farm
    Towns Green
    CW7 4HB Wettenhall
    Cheshire
    BritishChartered Accountant1679060001
    DICKIE, Michael Anthony
    7 Betula Way
    Lepton
    HD8 0ET Huddersfield
    West Yorkshire
    Director
    7 Betula Way
    Lepton
    HD8 0ET Huddersfield
    West Yorkshire
    EnglandBritishSales Director66419120002
    HESKETH, Mark James
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    Director
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    BritishFinance Director77855520001
    MACLOED, William Galloway
    7 Hermes Way
    Mossend
    ML4 1HY Bellshill
    Lanarkshire
    Director
    7 Hermes Way
    Mossend
    ML4 1HY Bellshill
    Lanarkshire
    BritishCompany Director54807050001
    MCNAIR, Andrew Malcolm
    Tamarind House
    Cleghorn
    ML11 8NZ Lanark
    Lanarkshire
    Director
    Tamarind House
    Cleghorn
    ML11 8NZ Lanark
    Lanarkshire
    United KingdomBritishManaging Director68954380002
    PORTER, Malcolm Colin
    30 Micklefield Lane
    Rawdon
    LS19 6AZ Leeds
    West Yorkshire
    Director
    30 Micklefield Lane
    Rawdon
    LS19 6AZ Leeds
    West Yorkshire
    BritishAccountant66398030001
    RADFORD, Jonathan Charles
    Honeybourne Cottage
    Milson Cleobury Mortimer
    DY14 0AY Kidderminster
    Worcestershire
    Director
    Honeybourne Cottage
    Milson Cleobury Mortimer
    DY14 0AY Kidderminster
    Worcestershire
    EnglandBritishDirector39616300001
    READING, Geoffrey
    Holly Bank Holehouse Lane
    Whiteley Green
    SK10 5SJ Macclesfield
    Cheshire
    Director
    Holly Bank Holehouse Lane
    Whiteley Green
    SK10 5SJ Macclesfield
    Cheshire
    BritishChartered Accountant2168390001
    STURDY, Richard Alan
    Warren House Farm
    Galphay
    HG4 3PB Ripon
    North Yorkshire
    Director
    Warren House Farm
    Galphay
    HG4 3PB Ripon
    North Yorkshire
    EnglandBritishManaging Director44637280001

    Does GREENWAY ORCOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jul 23, 2009Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 23, 2009Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    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
    • Ing Bank N.V., London Branch
    Transactions
    • May 02, 2002Registration of a charge (395)
    • May 11, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Dunedin Enterprise Investment Trust PLC
    Transactions
    • Jul 18, 2000Registration of a charge (395)
    • Sep 13, 2013Satisfaction of a charge (MR04)
    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
    • Bhf-Bank Ag
    Transactions
    • Jun 01, 2000Registration of a charge (395)
    • May 11, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 28, 1997Registration of a charge (395)
    • Nov 03, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Oct 14, 1994Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 17, 1994Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 17, 1994Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Oct 06, 1993Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 15, 1993Registration of a charge (395)
    • Sep 25, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Jun 02, 1993Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Sep 11, 1992Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 20, 1992Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Jan 25, 1992Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Nov 13, 1991Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Oct 04, 1991Registration of a charge
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 08, 1991Registration of a charge
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Jun 24, 1991Registration of a charge
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 1991Registration of a charge
    • Sep 25, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 1991Registration of a charge
    • Sep 25, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 1991Registration of a charge
    • Sep 25, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 1991Registration of a charge
    • Sep 25, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 1991Registration of a charge
    • Sep 25, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Schroder Executor & Trustee Co. LTD.
    Transactions
    • Jul 13, 1971Registration of a charge
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)

    Does GREENWAY ORCOL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2014Administration ended
    Sep 06, 2013Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    Paul Andrew Flint
    Kpmg
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg
    St James' Square
    M2 6DS Manchester
    2
    DateType
    Sep 01, 2014Commencement of winding up
    Sep 14, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Andrew Flint
    Kpmg
    St James' Square
    M2 6DS Manchester
    proposed liquidator
    Kpmg
    St James' Square
    M2 6DS Manchester
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    proposed liquidator
    Kpmg Llp
    St James' Square
    M2 6DS Manchester

    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