UKBizDB.co.uk

ORCA BUILDING PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Orca Building Products Limited. The company was founded 16 years ago and was given the registration number 06384662. The firm's registered office is in MANCHESTER. You can find them at 3 Hardman Street, Spinningfields, Manchester, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:ORCA BUILDING PRODUCTS LIMITED
Company Number:06384662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:28 September 2007
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:3 Hardman Street, Spinningfields, Manchester, M3 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elvin Garth, Normanby Rise, Claxby Market Rasen, United Kingdom, LN8 3YZ

Secretary05 May 2011Active
61 Albatross Drive, Grimsby, DN37 9PR

Secretary28 September 2007Active
Elvin Garth, Normanby Rise, Market Rasen, LN8 3YZ

Director28 September 2007Active
Elvin Garth, Normanby Rise, Claxby Market Rasen, United Kingdom, LN8 3YZ

Director15 January 2017Active

People with Significant Control

Mr Mark Anthony Liney
Notified on:01 July 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:Elvin Garth, Normanby Rise, Claxby Market Rasen, United Kingdom, LN8 3YZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Claire Denise Smaller
Notified on:01 July 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Elvin Garth, Normanby Rise, Claxby Market Rasen, United Kingdom, LN8 3YZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-21Gazette

Gazette dissolved liquidation.

Download
2021-01-21Insolvency

Liquidation in administration progress report.

Download
2021-01-21Insolvency

Liquidation in administration move to dissolution.

Download
2020-12-29Insolvency

Liquidation in administration administrator deceased.

Download
2020-10-06Insolvency

Liquidation in administration progress report.

Download
2020-02-26Insolvency

Liquidation in administration progress report.

Download
2020-02-06Insolvency

Liquidation in administration extension of period.

Download
2019-09-04Insolvency

Liquidation in administration progress report.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-04-26Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-04-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-04-02Insolvency

Liquidation in administration proposals.

Download
2019-02-13Address

Change registered office address company with date old address new address.

Download
2019-02-13Insolvency

Liquidation in administration appointment of administrator.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-14Confirmation statement

Confirmation statement with no updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Officers

Appoint person director company with name date.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date.

Download
2015-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-14Address

Change registered office address company with date old address new address.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.