Company NameORCA Building Products Limited
Company StatusDissolved
Company Number06384662
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)
Dissolution Date21 April 2021 (3 years ago)
Previous NameM L Joinery & Building Solutions Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Secretary NameMs Claire Denise Smaller
StatusClosed
Appointed05 May 2011(3 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 21 April 2021)
RoleCompany Director
Correspondence AddressElvin Garth Normanby Rise
Claxby Market Rasen
Lincolnshire
LN8 3YZ
Director NameMr Mark Anthony Liney
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressElvin Garth
Normanby Rise
Market Rasen
Lincolnshire
LN8 3YZ
Secretary NameMr Scott Nixon
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Albatross Drive
Grimsby
South Humberside
DN37 9PR
Director NameMs Claire Denise Smaller
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2017(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 June 2019)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressElvin Garth Normanby Rise
Claxby Market Rasen
Lincolnshire
LN8 3YZ

Contact

Websiteorcabuildingproducts.com
Telephone01652 682897
Telephone regionBrigg

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Sirenian Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£58,106
Cash£987
Current Liabilities£87,447

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

24 September 2015Delivered on: 29 September 2015
Persons entitled:
Mark Liney as Trustees of Manta Pension Scheme
Clare Smaller as Trustee of Manta Pension Scheme
Morgan Lloyd Trustees Limited as Trustees of Manta Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
7 August 2013Delivered on: 22 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 January 2021Administrator's progress report (22 pages)
21 January 2021Notice of move from Administration to Dissolution (22 pages)
29 December 2020Notice of administrator's death (3 pages)
6 October 2020Administrator's progress report (21 pages)
26 February 2020Administrator's progress report (22 pages)
6 February 2020Notice of extension of period of Administration (3 pages)
4 September 2019Administrator's progress report (20 pages)
25 July 2019Termination of appointment of Claire Denise Smaller as a director on 11 June 2019 (1 page)
25 July 2019Termination of appointment of Mark Anthony Liney as a director on 23 May 2019 (1 page)
26 April 2019Notice of deemed approval of proposals (69 pages)
5 April 2019Statement of affairs with form AM02SOA (9 pages)
2 April 2019Statement of administrator's proposal (73 pages)
13 February 2019Registered office address changed from 9 Limber Road Kirmington Ulceby North Lincolnshire DN39 6YP to 3 Hardman Street Spinningfields Manchester M3 3AT on 13 February 2019 (2 pages)
13 February 2019Appointment of an administrator (3 pages)
13 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
14 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 March 2017Appointment of Ms Claire Denise Smaller as a director on 15 January 2017 (2 pages)
13 March 2017Appointment of Ms Claire Denise Smaller as a director on 15 January 2017 (2 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 January 2016Annual return made up to 14 January 2016
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 January 2016Annual return made up to 14 January 2016
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 September 2015Registration of charge 063846620002, created on 24 September 2015 (43 pages)
29 September 2015Registration of charge 063846620002, created on 24 September 2015 (43 pages)
14 May 2015Registered office address changed from Pelham Road Cleethorpes N. E. Lincolnshire DN35 7JZ to 9 Limber Road Kirmington Ulceby North Lincolnshire DN39 6YP on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Pelham Road Cleethorpes N. E. Lincolnshire DN35 7JZ to 9 Limber Road Kirmington Ulceby North Lincolnshire DN39 6YP on 14 May 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 January 2015Annual return made up to 14 January 2015
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 14 January 2015
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
12 February 2014Registered office address changed from 28 Dudley Street Grimsby North East Lincolnshire DN31 2AB United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 28 Dudley Street Grimsby North East Lincolnshire DN31 2AB United Kingdom on 12 February 2014 (1 page)
1 October 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
1 October 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
22 August 2013Registration of charge 063846620001 (25 pages)
22 August 2013Registration of charge 063846620001 (25 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-26
(1 page)
6 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-26
(1 page)
26 October 2012Company name changed m l joinery & building solutions LIMITED\certificate issued on 26/10/12
  • CONNOT ‐
(3 pages)
26 October 2012Company name changed m l joinery & building solutions LIMITED\certificate issued on 26/10/12
  • CONNOT ‐
(3 pages)
20 August 2012Registered office address changed from 36 High Street Cleethorpes Ne Lincolnshire DN35 8JN on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 36 High Street Cleethorpes Ne Lincolnshire DN35 8JN on 20 August 2012 (1 page)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 January 2012Change of name notice (2 pages)
19 January 2012Change of name notice (2 pages)
19 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-22
(1 page)
19 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-22
(1 page)
17 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 100
(4 pages)
17 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 100
(4 pages)
17 January 2012Registered office address changed from Elvin Garth Normanby Rise Claxby Market Rasen Lincolnshire LN8 3YZ United Kingdom on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from Elvin Garth Normanby Rise Claxby Market Rasen Lincolnshire LN8 3YZ United Kingdom on 17 January 2012 (2 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
1 November 2011Registered office address changed from Burlington House 28 Dudley Street Grimsby N.E. Lincolnshire DN31 2AB on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Burlington House 28 Dudley Street Grimsby N.E. Lincolnshire DN31 2AB on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Burlington House 28 Dudley Street Grimsby N.E. Lincolnshire DN31 2AB on 1 November 2011 (1 page)
16 June 2011Termination of appointment of Scott Nixon as a secretary (1 page)
16 June 2011Appointment of Ms Claire Denise Smaller as a secretary (2 pages)
16 June 2011Appointment of Ms Claire Denise Smaller as a secretary (2 pages)
16 June 2011Termination of appointment of Scott Nixon as a secretary (1 page)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 October 2008Return made up to 26/10/08; full list of members (3 pages)
28 October 2008Return made up to 26/10/08; full list of members (3 pages)
7 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2007Incorporation (16 pages)
28 September 2007Incorporation (16 pages)