ORKA WORKS LTD

7400 Daresbury Park 7400 Daresbury Park, Warrington, WA4 4BS, Cheshire
StatusADMINISTRATION
Company No.11790747
CategoryPrivate Limited Company
Incorporated28 Jan 2019
Age5 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

ORKA WORKS LTD is an administration private limited company with number 11790747. It was incorporated 5 years, 4 months, 4 days ago, on 28 January 2019. The company address is 7400 Daresbury Park 7400 Daresbury Park, Warrington, WA4 4BS, Cheshire.



Company Fillings

Liquidation in administration proposals

Date: 15 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

New address: 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS

Change date: 2024-04-05

Old address: Abc Building 21-23 Quay St Manchester M3 4AE England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-21

Officer name: Nicholas Groves

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Jan 2023

Category: Address

Type: AD03

New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Change sail address company with new address

Date: 20 Jan 2023

Category: Address

Type: AD02

New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-07

Officer name: Mr Thomas Jon Pickersgill

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2023

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Orka Technology Group Ltd

Change date: 2022-07-25

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2022

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Mr Thomas Pickersgill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

New address: Abc Building 21-23 Quay St Manchester M3 4AE

Old address: Xyz Building 2 Hardman Boulevard Manchester M3 3AQ England

Change date: 2022-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-27

Psc name: Orka Technology Group Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117907470001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2021

Action Date: 22 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-22

Charge number: 117907470002

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2021

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-06

Psc name: Broadstone Engage Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Feb 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 15 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-20

New address: Xyz Building 2 Hardman Boulevard Manchester M3 3AQ

Old address: Neo Building Charlotte Street Manchester M1 4ET United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117907470001

Charge creation date: 2019-04-23

Documents

View document PDF

Incorporation company

Date: 28 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 D ELIS CONSTRUCT LTD

40 MOORE CRESCENT,DAGENHAM,RM9 4XP

Number:11600347
Status:ACTIVE
Category:Private Limited Company

CODEEW SOFTWARE LTD

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11226570
Status:ACTIVE
Category:Private Limited Company

EAS HOLDINGS LTD

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC200591
Status:ACTIVE
Category:Private Limited Company

MERIT PLANT HIRE LTD

9 MARKET PLACE,BRACKLEY,NN13 7AB

Number:11949748
Status:ACTIVE
Category:Private Limited Company

PRINCE FARMS LIMITED

ECHILLS FARM, RUGELEY ROAD,BURTON ON TRENT,DE13 7JG

Number:00972118
Status:ACTIVE
Category:Private Limited Company

SOUTH YORKSHIRE MOBILITY LTD

18 FINSBURY CLOSE,SHEFFIELD,S25 3RZ

Number:11744007
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source