Company NameOrrell Structures Limited
Company StatusDissolved
Company Number06028196
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Dissolution Date18 October 2023 (6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Ian Michael Rogers
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(same day as company formation)
RoleDraftsman
Country of ResidenceEngland
Correspondence AddressGreg's Building 1 Booth Street
Manchester
M2 4DU
Secretary NameMr Johnathan Simm
StatusClosed
Appointed22 July 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 18 October 2023)
RoleCompany Director
Correspondence AddressGreg's Building 1 Booth Street
Manchester
M2 4DU
Secretary NameCaroline Rogers
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Cottonfields
Eagley Brook
Bolton
BL7 9DQ

Contact

Websiteorrellstructureslimited.com
Telephone01204 389720
Telephone regionBolton

Location

Registered AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£188,277
Cash£148,361
Current Liabilities£562,408

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 February 2008Delivered on: 15 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 October 2023Final Gazette dissolved following liquidation (1 page)
18 July 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
17 April 2023Liquidators' statement of receipts and payments to 23 February 2023 (16 pages)
28 April 2022Liquidators' statement of receipts and payments to 23 February 2022 (20 pages)
1 May 2021Liquidators' statement of receipts and payments to 23 February 2021 (21 pages)
2 March 2020Appointment of a voluntary liquidator (3 pages)
24 February 2020Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
10 October 2019Administrator's progress report (19 pages)
17 May 2019Result of meeting of creditors (5 pages)
25 April 2019Statement of administrator's proposal (34 pages)
8 April 2019Statement of affairs with form AM02SOA/AM02SOC (17 pages)
18 March 2019Registered office address changed from 2nd Floor Peel House 2 Chorley Old Road Bolton BL1 3AA England to Greg's Building 1 Booth Street Manchester M2 4DU on 18 March 2019 (2 pages)
14 March 2019Appointment of an administrator (3 pages)
14 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
5 April 2017Registered office address changed from 224-226 st. Georges Road Bolton BL1 2PH to 2nd Floor Peel House 2 Chorley Old Road Bolton BL1 3AA on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 224-226 st. Georges Road Bolton BL1 2PH to 2nd Floor Peel House 2 Chorley Old Road Bolton BL1 3AA on 5 April 2017 (1 page)
31 January 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 January 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
24 December 2012Director's details changed for Ian Michael Rogers on 13 December 2012 (2 pages)
24 December 2012Secretary's details changed for Mr Johnathan Simm on 13 December 2012 (1 page)
24 December 2012Secretary's details changed for Mr Johnathan Simm on 13 December 2012 (1 page)
24 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
24 December 2012Director's details changed for Ian Michael Rogers on 13 December 2012 (2 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 January 2009Return made up to 13/12/08; full list of members (3 pages)
27 January 2009Return made up to 13/12/08; full list of members (3 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 July 2008Appointment terminated secretary caroline rogers (1 page)
22 July 2008Secretary appointed mr johnathan simm (1 page)
22 July 2008Secretary appointed mr johnathan simm (1 page)
22 July 2008Appointment terminated secretary caroline rogers (1 page)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
2 January 2008Registered office changed on 02/01/08 from: 32 cottonfields eagley brook bolton BL7 9DQ (1 page)
2 January 2008Registered office changed on 02/01/08 from: 32 cottonfields eagley brook bolton BL7 9DQ (1 page)
2 January 2008Return made up to 13/12/07; full list of members (2 pages)
2 January 2008Return made up to 13/12/07; full list of members (2 pages)
13 December 2006Incorporation (20 pages)
13 December 2006Incorporation (20 pages)