UKBizDB.co.uk

ORVIA PROPERTY LIMITED

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

This company is commonly known as Orvia Property Limited. The company was founded 32 years ago and was given the registration number 02675944. The firm's registered office is in MANCHESTER. You can find them at C/o Bell Advisory, Tenth Floor 3 Hardman Street, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ORVIA PROPERTY LIMITED
Company Number:02675944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 January 1992
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Bell Advisory, Tenth Floor 3 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Stanridge Farm, Folly Lane, Off Moorgate Road, Barnoldswick, England, BB18 5SG

Director27 July 2012Active
Inglewood, 10 Pear Tree Road, Chorley, PR6 7JP

Secretary-Active
29 Wellfield Road, Lostock Hall, Preston, PR5 5LQ

Secretary11 December 2002Active
44 Stanley Grove, Penwortham, Preston, PR1 0JH

Secretary18 June 1997Active
17, Shawbrook Close, Euxton, Chorley, PR7 6JY

Secretary02 April 2004Active
Wrennalls Farm, Worthington, Wigan, WN1 2XF

Director13 December 2004Active
Pedlars Wood, Long Barn Row Chapel Lane Hoghton, Preston, PR5 0RY

Director22 September 2004Active
5 Knott Acre, New Longton, Preston, PR4 4JB

Director-Active
8 Wheatfield, Leyland, PR26 7AD

Director20 June 1995Active
42 Forth Road, Radcliffe, Manchester, M26 4PX

Director06 September 2001Active
22 Ferndale Close, Leyland, Preston, PR25 3BS

Director06 September 2001Active
10 Beech Avenue, Gatley, Stockport, SK8 4LS

Director26 September 2007Active
68 Greenacres, Fulwood, Preston, PR2 7DB

Director-Active
19, New Forest Road, Brooklands, Manchester, England, M23 9JT

Director29 September 2010Active
Inglewood, 10 Pear Tree Road, Chorley, PR6 7JP

Director-Active
23 The Drive, Fulwood, Preston, PR2 8FF

Director06 September 2001Active
29 Wellfield Road, Lostock Hall, Preston, PR5 5LQ

Director20 June 1995Active
44 Stanley Grove, Penwortham, Preston, PR1 0JH

Director19 June 2001Active
535, Leyland Lane, Leyland, PR25 1LA

Director06 September 2001Active
22 Pendleton Avenue, Rawtenstall, BB4 8UX

Director22 September 2004Active
29 Lindbergh Avenue, Lancaster, LA1 5FR

Director01 October 2003Active
10 Dove Cote, Clayton Le Woods, Chorley, PR6 7AY

Director06 September 2001Active
Mount Cottage 173 Croston Road, Farington Moss, Preston, PR5 3PQ

Director-Active

People with Significant Control

Enterprise Lancashire Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pendle Innovation Centre, Brook Street, Nelson, England, BB9 9PU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-24Gazette

Gazette dissolved liquidation.

Download
2022-08-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-24Resolution

Resolution.

Download
2022-08-23Resolution

Resolution.

Download
2022-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-11Address

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

Download
2021-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-11Address

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

Download
2018-05-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-08Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-12Address

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

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Accounts

Change account reference date company previous shortened.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-11-08Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.