GREENWAY ORCOL LIMITED

Register to unlock more data on OkredoRegister

GREENWAY ORCOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00548771

Incorporation date

06/05/1955

Size

Dormant

Contacts

Registered address

Registered address

KPMG LLP, 1 St Peters Square, Manchester M2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1974)
dot icon14/09/2016
Final Gazette dissolved following liquidation
dot icon14/06/2016
Liquidators' statement of receipts and payments to 2016-05-25
dot icon14/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon10/11/2015
Liquidators' statement of receipts and payments to 2015-08-31
dot icon23/01/2015
Registered office address changed from Kpmg Llp 1 St Peters Square Manchester M2 3AE to 1 St Peters Square Manchester M2 3AE on 2015-01-23
dot icon23/01/2015
Registered office address changed from St James Square Manchester M2 6DS to 1 St Peters Square Manchester M2 3AE on 2015-01-23
dot icon16/09/2014
Appointment of a voluntary liquidator
dot icon12/09/2014
Administrator's progress report to 2014-09-01
dot icon12/09/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/09/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/09/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/09/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/04/2014
Administrator's progress report to 2014-03-05
dot icon04/11/2013
Notice of deemed approval of proposals
dot icon31/10/2013
Statement of affairs with form 2.14B
dot icon31/10/2013
Registered office address changed from Stockpit Road Knowsley Industrial Park Liverpool Merseyside L33 7TQ on 2013-10-31
dot icon15/10/2013
Statement of administrator's proposal
dot icon19/09/2013
Appointment of an administrator
dot icon14/09/2013
Satisfaction of charge 25 in full
dot icon14/09/2013
Satisfaction of charge 26 in full
dot icon13/09/2013
Satisfaction of charge 23 in full
dot icon16/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/02/2012
Termination of appointment of Andrew Mcnair as a director
dot icon09/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon29/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 25
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 26
dot icon21/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/12/2008
Return made up to 14/12/08; full list of members
dot icon07/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/01/2008
Return made up to 14/12/07; full list of members
dot icon09/01/2008
Location of register of members
dot icon11/05/2007
Declaration of satisfaction of mortgage/charge
dot icon11/05/2007
Declaration of satisfaction of mortgage/charge
dot icon02/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/12/2006
Return made up to 14/12/06; full list of members
dot icon13/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/01/2006
Return made up to 14/12/05; full list of members
dot icon06/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/12/2004
Return made up to 14/12/04; full list of members
dot icon20/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/12/2003
Return made up to 14/12/03; full list of members
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
Return made up to 14/12/02; full list of members
dot icon27/08/2002
Full accounts made up to 2001-12-31
dot icon02/05/2002
Particulars of mortgage/charge
dot icon18/12/2001
Return made up to 14/12/01; full list of members
dot icon07/11/2001
Director resigned
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon11/06/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon30/04/2001
Full accounts made up to 2000-03-31
dot icon05/02/2001
Declaration of assistance for shares acquisition
dot icon21/01/2001
Return made up to 14/12/00; full list of members
dot icon03/11/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
New secretary appointed;new director appointed
dot icon18/10/2000
Secretary resigned
dot icon18/10/2000
Registered office changed on 18/10/00 from: valley road morley leeds LS27 8ES
dot icon25/09/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Particulars of mortgage/charge
dot icon17/07/2000
Declaration of assistance for shares acquisition
dot icon14/07/2000
Director resigned
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon13/06/2000
Director resigned
dot icon01/06/2000
Particulars of mortgage/charge
dot icon19/05/2000
Director resigned
dot icon19/05/2000
Secretary resigned;director resigned
dot icon19/05/2000
New secretary appointed;new director appointed
dot icon19/05/2000
New director appointed
dot icon19/05/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon16/12/1999
Return made up to 14/12/99; full list of members
dot icon11/10/1999
Full accounts made up to 1999-03-31
dot icon06/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon01/04/1999
Certificate of change of name
dot icon18/12/1998
Return made up to 14/12/98; full list of members
dot icon14/12/1998
New director appointed
dot icon02/10/1998
Full accounts made up to 1998-03-31
dot icon19/12/1997
Return made up to 14/12/97; full list of members
dot icon28/11/1997
Particulars of mortgage/charge
dot icon22/09/1997
New director appointed
dot icon18/09/1997
Full accounts made up to 1997-03-31
dot icon17/12/1996
Return made up to 14/12/96; full list of members
dot icon02/09/1996
Full accounts made up to 1996-03-31
dot icon21/12/1995
Full accounts made up to 1995-03-31
dot icon20/12/1995
Return made up to 14/12/95; full list of members
dot icon20/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 14/12/94; full list of members
dot icon29/11/1994
Director resigned
dot icon14/10/1994
Particulars of mortgage/charge
dot icon09/09/1994
Director resigned
dot icon24/06/1994
Secretary resigned;new secretary appointed
dot icon17/03/1994
Particulars of mortgage/charge
dot icon17/03/1994
Particulars of mortgage/charge
dot icon12/01/1994
Return made up to 14/12/93; no change of members
dot icon12/01/1994
Secretary's particulars changed
dot icon11/01/1994
Declaration of satisfaction of mortgage/charge
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon06/10/1993
Particulars of mortgage/charge
dot icon04/10/1993
Accounting reference date extended from 31/12 to 31/03
dot icon15/06/1993
Particulars of mortgage/charge
dot icon02/06/1993
Particulars of mortgage/charge
dot icon30/03/1993
Registered office changed on 30/03/93 from: broom house highfield road levenshulme manchester M19 3WD
dot icon05/01/1993
Return made up to 14/12/92; full list of members
dot icon08/11/1992
Full accounts made up to 1991-12-31
dot icon15/09/1992
Director resigned;new director appointed
dot icon11/09/1992
Particulars of mortgage/charge
dot icon20/03/1992
Particulars of mortgage/charge
dot icon12/03/1992
Return made up to 14/12/91; full list of members
dot icon25/01/1992
Particulars of mortgage/charge
dot icon07/01/1992
Particulars of mortgage/charge
dot icon13/11/1991
Particulars of mortgage/charge
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon04/10/1991
Particulars of mortgage/charge
dot icon08/08/1991
Particulars of mortgage/charge
dot icon24/06/1991
Particulars of mortgage/charge
dot icon15/02/1991
Particulars of mortgage/charge
dot icon15/02/1991
Particulars of mortgage/charge
dot icon15/02/1991
Particulars of mortgage/charge
dot icon15/02/1991
Particulars of mortgage/charge
dot icon15/02/1991
Particulars of mortgage/charge
dot icon14/11/1990
Full accounts made up to 1989-12-31
dot icon14/11/1990
Director resigned;new director appointed
dot icon14/11/1990
Return made up to 27/08/90; full list of members
dot icon26/09/1990
New director appointed
dot icon21/09/1990
Resolutions
dot icon10/09/1990
Registered office changed on 10/09/90 from: p o box 8 de bradelie house chapel street belper derby DE5 1QG
dot icon03/09/1990
Resolutions
dot icon03/09/1990
Ad 13/08/90--------- £ si 479900@1=479900 £ ic 100/480000
dot icon03/09/1990
Resolutions
dot icon03/09/1990
Resolutions
dot icon08/01/1990
Certificate of change of name
dot icon20/12/1989
Return made up to 14/12/89; full list of members
dot icon07/11/1989
Full accounts made up to 1988-12-31
dot icon26/07/1989
Resolutions
dot icon26/07/1989
Memorandum and Articles of Association
dot icon14/12/1988
Registered office changed on 14/12/88 from: park foundry derby road belper derbyshire DE3 1QG
dot icon07/12/1988
Full accounts made up to 1987-12-31
dot icon07/12/1988
Return made up to 01/12/88; full list of members
dot icon12/01/1988
Director resigned
dot icon11/12/1987
Registered office changed on 11/12/87 from: west leigh 1 wood lane denby dale huddersfield
dot icon30/11/1987
Return made up to 22/10/87; full list of members
dot icon30/11/1987
Full accounts made up to 1986-12-31
dot icon27/05/1987
Director resigned
dot icon23/10/1986
Full accounts made up to 1985-12-31
dot icon23/10/1986
Return made up to 22/10/86; full list of members
dot icon23/12/1985
Accounts made up to 1984-12-31
dot icon03/01/1985
Accounts made up to 1983-12-31
dot icon24/04/1984
Accounts made up to 1982-12-31
dot icon28/11/1981
Accounts made up to 1980-12-31
dot icon15/11/1980
Accounts made up to 1979-12-31
dot icon26/09/1979
Accounts made up to 1978-12-31
dot icon01/11/1978
Accounts made up to 1977-12-31
dot icon31/01/1977
Accounts made up to 1975-12-31
dot icon02/02/1976
Accounts made up to 1974-12-31
dot icon22/04/1974
Accounts made up to 2073-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radford, Jonathan Charles
Director
07/12/1998 - 31/05/2000
4
Dickie, Michael Anthony
Director
01/10/1999 - 05/07/2000
5
Lees, Iain Roger
Director
01/08/2000 - Present
28
Mcnair, Andrew Malcolm
Director
09/05/2000 - 25/01/2012
12
Beaumont, David Michael Leslie
Director
07/08/1992 - 05/07/2000
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREENWAY ORCOL LIMITED

GREENWAY ORCOL LIMITED is an(a) Dissolved company incorporated on 06/05/1955 with the registered office located at KPMG LLP, 1 St Peters Square, Manchester M2 3AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREENWAY ORCOL LIMITED?

toggle

GREENWAY ORCOL LIMITED is currently Dissolved. It was registered on 06/05/1955 and dissolved on 14/09/2016.

Where is GREENWAY ORCOL LIMITED located?

toggle

GREENWAY ORCOL LIMITED is registered at KPMG LLP, 1 St Peters Square, Manchester M2 3AE.

What does GREENWAY ORCOL LIMITED do?

toggle

GREENWAY ORCOL LIMITED operates in the Other treatment of petroleum products (excluding petrochemicals manufacture) (19.20/9 - SIC 2007) sector.

What is the latest filing for GREENWAY ORCOL LIMITED?

toggle

The latest filing was on 14/09/2016: Final Gazette dissolved following liquidation.