Company NameOran Waste UK Limited
Company StatusDissolved
Company Number05420068
CategoryPrivate Limited Company
Incorporation Date11 April 2005(18 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)
Previous NameMawlaw 667 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tom Gleeson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed12 March 2009(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGurrane Ballyhea
Charleville
Cork
Ireland
Director NameNoel Hanley
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed12 March 2009(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 20 September 2016)
RoleCompany Director
Correspondence AddressGlenhaven, Charleville
Co.Cork
Cork
Ireland
Secretary Name1924 Nominees Limited (Corporation)
StatusClosed
Appointed06 March 2009(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 20 September 2016)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Director NameRichard Fitzgerald
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2005(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRose Lodge
Black Rock Road
Cork
Irish
Director NameMr Michael Murphy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2005(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2009)
RoleProject Mgr
Country of ResidenceIreland
Correspondence AddressSommerville Ballygroman
Kilumney
Ovens
County Cork
Irish
Secretary NameMr Michael Murphy
NationalityIrish
StatusResigned
Appointed02 September 2005(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2009)
RoleProject Mgr
Country of ResidenceIreland
Correspondence AddressSommerville Ballygroman
Kilumney
Ovens
County Cork
Irish
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

50 at 1Noel Hanley
50.00%
Ordinary
50 at 1Tom Oleeson
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,636,849
Current Liabilities£34,900,651

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Charges

30 March 2010Delivered on: 3 April 2010
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's present and future undertaking and assets whatever and wherever.
Outstanding
30 March 2010Delivered on: 3 April 2010
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Legal charge over cash sum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the right title and interests present and future of the chargor in and to cash sum and all entitlements to interest the right to repayment and other rights see image for full details.
Outstanding
30 March 2010Delivered on: 3 April 2010
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Legal charge over cash sum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the right title and interests present and future of the chargor in and to cash sum and all entitlements to interest the right to repayment and other rights see image for full details.
Outstanding
9 September 2005Delivered on: 29 September 2005
Persons entitled: Mage Farming and Consultancy Limited

Classification: A standard security presented for registration in scotland on the 15TH of september 2005 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9.2 hectares at lower polmaise fallin stirlingshire t/no STG13936.
Outstanding
9 September 2005Delivered on: 29 September 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: A standard security which was presented for registration in scotland on 15 september 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lower polmaise fallin stirlingshire.
Outstanding
9 September 2005Delivered on: 26 September 2005
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
9 September 2005Delivered on: 26 September 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Notice of automatic end of Administration (25 pages)
19 October 2015Notice of automatic end of Administration (25 pages)
2 October 2015Administrator's progress report to 14 September 2015 (25 pages)
2 October 2015Administrator's progress report to 14 September 2015 (25 pages)
29 September 2015Administrator's progress report to 31 July 2015 (1 page)
29 September 2015Administrator's progress report to 31 July 2015 (1 page)
5 March 2015Notice of extension of period of Administration (1 page)
5 March 2015Notice of extension of period of Administration (1 page)
24 February 2015Administrator's progress report to 31 January 2015 (14 pages)
24 February 2015Administrator's progress report to 31 January 2015 (14 pages)
21 August 2014Administrator's progress report to 31 July 2014 (14 pages)
21 August 2014Administrator's progress report to 31 July 2014 (14 pages)
18 March 2014Notice of extension of period of Administration (1 page)
18 March 2014Notice of extension of period of Administration (1 page)
24 February 2014Administrator's progress report to 31 January 2014 (14 pages)
24 February 2014Administrator's progress report to 31 January 2014 (14 pages)
29 August 2013Administrator's progress report to 31 July 2013 (14 pages)
29 August 2013Administrator's progress report to 31 July 2013 (14 pages)
11 March 2013Administrator's progress report to 15 February 2013 (4 pages)
11 March 2013Notice of extension of period of Administration (1 page)
11 March 2013Administrator's progress report to 15 February 2013 (4 pages)
11 March 2013Notice of extension of period of Administration (1 page)
8 November 2012Administrator's progress report to 15 September 2012 (14 pages)
8 November 2012Administrator's progress report to 15 September 2012 (14 pages)
19 April 2012Administrator's progress report to 15 March 2012 (20 pages)
19 April 2012Administrator's progress report to 15 March 2012 (20 pages)
21 March 2012Notice of extension of period of Administration (1 page)
21 March 2012Notice of extension of period of Administration (1 page)
17 October 2011Administrator's progress report to 15 September 2011 (20 pages)
17 October 2011Administrator's progress report to 15 September 2011 (20 pages)
8 September 2011Notice of extension of period of Administration (1 page)
8 September 2011Notice of extension of period of Administration (1 page)
23 June 2011Administrator's progress report to 15 March 2011 (20 pages)
23 June 2011Administrator's progress report to 15 March 2011 (20 pages)
17 November 2010Statement of affairs with form 2.14B (8 pages)
17 November 2010Statement of administrator's proposal (32 pages)
17 November 2010Statement of affairs with form 2.14B (8 pages)
17 November 2010Statement of administrator's proposal (32 pages)
27 October 2010Registered office address changed from , 20 Black Friars Lane, London, EC4V 6HD on 27 October 2010 (2 pages)
27 October 2010Registered office address changed from , 20 Black Friars Lane, London, EC4V 6HD on 27 October 2010 (2 pages)
27 September 2010Appointment of an administrator (1 page)
27 September 2010Appointment of an administrator (1 page)
21 July 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(14 pages)
21 July 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(14 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 December 2009Full accounts made up to 30 November 2008 (20 pages)
15 December 2009Full accounts made up to 30 November 2008 (20 pages)
7 July 2009Return made up to 11/04/09; full list of members (10 pages)
7 July 2009Return made up to 11/04/09; full list of members (10 pages)
4 April 2009Secretary appointed 1924 nomineess LIMITED (2 pages)
4 April 2009Secretary appointed 1924 nomineess LIMITED (2 pages)
25 March 2009Director appointed noel hanley (2 pages)
25 March 2009Appointment terminated director richard fitzgerald (1 page)
25 March 2009Appointment terminated director richard fitzgerald (1 page)
25 March 2009Director appointed tom gleeson (2 pages)
25 March 2009Director appointed tom gleeson (2 pages)
25 March 2009Director appointed noel hanley (2 pages)
31 January 2009Appointment terminated director and secretary michael murphy (1 page)
31 January 2009Appointment terminated director and secretary michael murphy (1 page)
1 October 2008Group of companies' accounts made up to 30 November 2007 (30 pages)
1 October 2008Group of companies' accounts made up to 30 November 2007 (30 pages)
30 April 2008Return made up to 11/04/08; full list of members (5 pages)
30 April 2008Return made up to 11/04/08; full list of members (5 pages)
1 October 2007Group of companies' accounts made up to 30 November 2006 (29 pages)
1 October 2007Group of companies' accounts made up to 30 November 2006 (29 pages)
22 August 2007Return made up to 11/04/07; full list of members (5 pages)
22 August 2007Return made up to 11/04/07; full list of members (5 pages)
29 September 2006Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
29 September 2006Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
20 September 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
20 September 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
8 September 2006Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
8 September 2006Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
29 June 2006Return made up to 11/04/06; full list of members (5 pages)
29 June 2006Return made up to 11/04/06; full list of members (5 pages)
29 September 2005Particulars of mortgage/charge (5 pages)
29 September 2005Particulars of mortgage/charge (4 pages)
29 September 2005Particulars of mortgage/charge (4 pages)
29 September 2005Particulars of mortgage/charge (5 pages)
26 September 2005Particulars of mortgage/charge (11 pages)
26 September 2005Particulars of mortgage/charge (11 pages)
26 September 2005Particulars of mortgage/charge (11 pages)
26 September 2005Particulars of mortgage/charge (11 pages)
15 September 2005Director resigned (1 page)
15 September 2005New secretary appointed;new director appointed (3 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
15 September 2005New secretary appointed;new director appointed (3 pages)
15 September 2005Ad 07/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2005New director appointed (3 pages)
15 September 2005Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
15 September 2005Ad 07/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2005New director appointed (3 pages)
14 September 2005Memorandum and Articles of Association (15 pages)
14 September 2005Memorandum and Articles of Association (15 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2005Company name changed mawlaw 667 LIMITED\certificate issued on 31/08/05 (2 pages)
31 August 2005Company name changed mawlaw 667 LIMITED\certificate issued on 31/08/05 (2 pages)
11 April 2005Incorporation (30 pages)
11 April 2005Incorporation (30 pages)