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

GREENWAY ORCOL LIMITED

1 ST PETERS SQUARE, MANCHESTER, M2,
Company Registration Number
00548771
Private Limited Company
Dissolved

Dissolved 2016-09-14

Company Overview

About Greenway Orcol Ltd
GREENWAY ORCOL LIMITED was founded on 1955-05-06 and had its registered office in 1 St Peters Square. The company was dissolved on the 2016-09-14 and is no longer trading or active.

Key Data
Company Name
GREENWAY ORCOL LIMITED
 
Legal Registered Office
1 ST PETERS SQUARE
MANCHESTER
 
Previous Names
ORCOL FUELS LIMITED01/04/1999
Filing Information
Company Number 00548771
Date formed 1955-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-09-14
Type of accounts DORMANT
Last Datalog update: 2018-01-24 12:33:07
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 GREENWAY ORCOL LIMITED

Current Directors
Officer Role Date Appointed
IAIN ROGER LEES
Company Secretary 2000-08-01
IAIN ROGER LEES
Director 2000-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MALCOLM MCNAIR
Director 2000-05-09 2012-01-25
JOHN WILLIAM CACKETT
Director 2000-05-09 2001-10-24
ANDREW MALCOLM MCNAIR
Company Secretary 2000-05-09 2000-08-01
DAVID MICHAEL LESLIE BEAUMONT
Director 1992-08-07 2000-07-05
PETER ROBERT BROOKFIELD
Director 1999-06-16 2000-07-05
MICHAEL ANTHONY DICKIE
Director 1999-10-01 2000-07-05
WILLIAM GALLOWAY MACLOED
Director 1997-09-17 2000-07-05
MALCOLM COLIN PORTER
Director 1999-10-01 2000-07-05
JONATHAN CHARLES RADFORD
Director 1998-12-07 2000-05-31
MARK JAMES HESKETH
Company Secretary 1994-04-12 2000-05-09
MARK JAMES HESKETH
Director 1991-12-14 2000-05-09
RICHARD ALAN STURDY
Director 1991-12-14 2000-05-09
GEOFFREY READING
Director 1991-12-14 1994-11-25
RAYMOND WALTER CHAMBERS
Director 1991-12-14 1994-09-06
FRANK DONALD ROBINSON
Company Secretary 1991-12-14 1930-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN ROGER LEES OSS FUELS LIMITED Company Secretary 2003-07-11 CURRENT 2003-05-22 Dissolved 2014-05-13
IAIN ROGER LEES OSS ENVIRONMENTAL HOLDINGS LIMITED Company Secretary 2001-10-23 CURRENT 2001-03-27 Dissolved 2015-08-11
IAIN ROGER LEES GREENWAY HOLDINGS LIMITED Company Secretary 2000-08-01 CURRENT 1987-05-15 Dissolved 2014-11-18
IAIN ROGER LEES ORCOL HOLDINGS LIMITED Company Secretary 2000-08-01 CURRENT 1986-11-13 Dissolved 2014-11-18
IAIN ROGER LEES UDDINGSTON PROPERTIES LIMITED Company Secretary 2000-08-01 CURRENT 1969-06-23 Dissolved 2014-06-12
IAIN ROGER LEES OSS ENVIRONMENTAL CONSULTING LIMITED Company Secretary 2000-08-01 CURRENT 1989-11-06 Dissolved 2014-05-20
IAIN ROGER LEES PRECISION OILS LIMITED Company Secretary 2000-08-01 CURRENT 1986-01-20 Dissolved 2014-05-06
IAIN ROGER LEES OSS ENVIRONMENTAL TECHNICAL SERVICES LIMITED Company Secretary 2000-08-01 CURRENT 1989-05-09 Dissolved 2014-05-13
IAIN ROGER LEES ORCOL GARAGE SERVICES LIMITED Company Secretary 2000-08-01 CURRENT 1989-05-12 Dissolved 2014-05-13
IAIN ROGER LEES WASTE OILS LIMITED Company Secretary 2000-08-01 CURRENT 1987-11-02 Dissolved 2016-03-24
IAIN ROGER LEES OSS GROUP LIMITED Company Secretary 2000-08-01 CURRENT 1999-09-03 Liquidation
IAIN ROGER LEES CHESHIRE AUTOBODY HOLDINGS LTD Director 2017-08-31 CURRENT 2015-08-08 Active
IAIN ROGER LEES PARK WITH EASE LTD Director 2017-08-31 CURRENT 2012-01-23 Active
IAIN ROGER LEES VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD Director 2012-04-24 CURRENT 2012-02-23 Active
IAIN ROGER LEES FITZOIL LIMITED Director 2011-12-01 CURRENT 1997-06-02 Dissolved 2014-11-18
IAIN ROGER LEES HALL & CAMPEY ENVIRONMENTAL SERVICES LIMITED Director 2011-10-20 CURRENT 1979-05-09 Dissolved 2016-09-09
IAIN ROGER LEES OSS FUELS LIMITED Director 2003-07-11 CURRENT 2003-05-22 Dissolved 2014-05-13
IAIN ROGER LEES OSS ENVIRONMENTAL HOLDINGS LIMITED Director 2001-10-23 CURRENT 2001-03-27 Dissolved 2015-08-11
IAIN ROGER LEES GREENWAY HOLDINGS LIMITED Director 2000-08-01 CURRENT 1987-05-15 Dissolved 2014-11-18
IAIN ROGER LEES ORCOL HOLDINGS LIMITED Director 2000-08-01 CURRENT 1986-11-13 Dissolved 2014-11-18
IAIN ROGER LEES UDDINGSTON PROPERTIES LIMITED Director 2000-08-01 CURRENT 1969-06-23 Dissolved 2014-06-12
IAIN ROGER LEES OSS ENVIRONMENTAL CONSULTING LIMITED Director 2000-08-01 CURRENT 1989-11-06 Dissolved 2014-05-20
IAIN ROGER LEES PRECISION OILS LIMITED Director 2000-08-01 CURRENT 1986-01-20 Dissolved 2014-05-06
IAIN ROGER LEES OSS ENVIRONMENTAL TECHNICAL SERVICES LIMITED Director 2000-08-01 CURRENT 1989-05-09 Dissolved 2014-05-13
IAIN ROGER LEES ORCOL GARAGE SERVICES LIMITED Director 2000-08-01 CURRENT 1989-05-12 Dissolved 2014-05-13
IAIN ROGER LEES WASTE OILS LIMITED Director 2000-08-01 CURRENT 1987-11-02 Dissolved 2016-03-24
IAIN ROGER LEES OSS GROUP LIMITED Director 2000-08-01 CURRENT 1999-09-03 Liquidation

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
2016-09-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2016
2016-06-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2016
2016-06-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2015
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2015 FROM KPMG LLP 1 ST PETERS SQUARE MANCHESTER M2 3AE
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2015 FROM ST JAMES SQUARE MANCHESTER M2 6DS
2014-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2014
2014-09-12F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-12F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-12F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-04-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2014
2013-11-04F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-10-312.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2013 FROM STOCKPIT ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL MERSEYSIDE L33 7TQ
2013-10-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-09-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-01-16LATEST SOC16/01/13 STATEMENT OF CAPITAL;GBP 480000
2013-01-16AR0114/12/12 FULL LIST
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNAIR
2012-01-09AR0114/12/11 FULL LIST
2011-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-20AR0114/12/10 FULL LIST
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-16AR0114/12/09 FULL LIST
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-24363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-09363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-01-09353LOCATION OF REGISTER OF MEMBERS
2007-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-14363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-06363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-30363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-16363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-27363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-08-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-11-07288bDIRECTOR RESIGNED
2001-09-28RES13DIRECTORS POWERS 26/09/01
2001-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-11225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2001-04-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-21363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-18288bSECRETARY RESIGNED
2000-10-18287REGISTERED OFFICE CHANGED ON 18/10/00 FROM: VALLEY ROAD MORLEY LEEDS LS27 8ES
2000-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-18395PARTICULARS OF MORTGAGE/CHARGE
2000-07-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
19 - Manufacture of coke and refined petroleum products
192 - Manufacture of refined petroleum products
19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)




Licences & Regulatory approval
We could not find any licences issued to GREENWAY ORCOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-06
Appointment of Liquidators2014-09-15
Appointment of Administrators2013-09-19
Fines / Sanctions
No fines or sanctions have been issued against GREENWAY ORCOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-07-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-07-20 Satisfied BARCLAYS BANK PLC
COMPOSITE DEBENTURE 2002-05-02 Satisfied ING BANK N.V., LONDON BRANCH
A DEED OF ACCESSION BETWEEN THE COMPANY, OSS GROUP LIMITED AND DUNEDIN ENTERPRISE INVESTMENT TRUST PLC 2000-07-12 Satisfied DUNEDIN ENTERPRISE INVESTMENT TRUST PLC
COMPOSITE DEBENTURE 2000-05-22 Satisfied BHF-BANK AG
LEGAL MORTGAGE 1997-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE 1994-10-12 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1994-03-16 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1994-03-16 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1993-10-05 Satisfied LLOYDS BOWMAKER LIMITED
MORTGAGE DEBENTURE 1993-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE 1993-05-28 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1992-09-08 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1992-03-18 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1992-01-24 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1991-11-12 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1991-10-02 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1991-08-07 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1991-06-20 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL MORTGAGE 1991-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
TRUST DEED 1971-07-12 Satisfied SCHRODER EXECUTOR & TRUSTEE CO. LTD.
TRUST DEED 1971-04-26 Satisfied SCHRODER EXECUTOR & TRUSTEE CO LTD
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENWAY ORCOL LIMITED

Intangible Assets
Patents
We have not found any records of GREENWAY ORCOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENWAY ORCOL LIMITED
Trademarks
We have not found any records of GREENWAY ORCOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENWAY ORCOL 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 (19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)) as GREENWAY ORCOL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENWAY ORCOL 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 TypeAppointment of Liquidators
Defending partyGREENWAY ORCOL LIMITEDEvent Date2014-09-01
Paul Andrew Flint and Brian Green , both of KPMG LLP , St James Square, Manchester, M2 6DS . : Further details contact: Nickolay Nedyalkov, Tel: 0161 246 4445.
 
Initiating party Event TypeFinal Meetings
Defending partyGREENWAY ORCOL LIMITEDEvent Date2014-09-01
Notice is hereby given that final meetings of the members and of the creditors of the above named Company will be held at KPMG LLP, 1 St Peters Square, Manchester, M2 3AE on 25 May 2016 at 2.00 pm and 2.30 pm respectively, for the purposes of having an account laid before them by the Liquidator (pursuant to Section 106 of the Insolvency Act 1986), showing the manner in which the winding up of the Company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditors stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, at 1 St Peters Square, Manchester, M2 3AE, Fax +44 (0) 161 838 4089 by no later than 4.00 pm on 24 May 2016. Date of Appointment: 01 September 2014 Office Holder details: Paul Andrew Flint , (IP No. 9075) of KPMG LLP , 1 St Peters Square, Manchester, M2 3AE and Brian Green , (IP No. 8709) of KPMG LLP , 1 St Peters Square, Manchester, M2 3AE . Paul Flint , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyGREENWAY ORCOL LIMITEDEvent Date2013-09-06
In the High Court of Justice, Chancery Division, Manchester District Registry case number 3916 Paul Andrew Flint , IP No. 9075 and Brian Green , IP No. 8709 , KPMG LLP , St James’ Square, Manchester M2 6DS . Any person who requires further information should contact Harry Guthrie on 0161838 4696. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENWAY ORCOL 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 GREENWAY ORCOL 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.