Liquidation
Company Information for YORK RECYCLING (PROCESSING) LTD.
GIBSON BOOTH, 15 VICTORIA ROAD, BARNSLEY, S70 2BB,
|
Company Registration Number
01431690
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
YORK RECYCLING (PROCESSING) LTD. | ||||
Legal Registered Office | ||||
GIBSON BOOTH 15 VICTORIA ROAD BARNSLEY S70 2BB Other companies in YO61 | ||||
Previous Names | ||||
|
Company Number | 01431690 | |
---|---|---|
Company ID Number | 01431690 | |
Date formed | 1979-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 30/05/2015 | |
Return next due | 27/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 05:18:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTONY ROBERT EYERS |
||
GILLIAN MARY EYERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL PULLAN |
Company Secretary | ||
RICHARD JAMES COLLIER |
Director | ||
ANTONY ROBERT EYERS |
Company Secretary | ||
GRAHAM ROBERT METCALFE |
Director | ||
DAVID MICHAEL PULLAN |
Company Secretary | ||
DAVID MICHAEL PULLAN |
Director | ||
NIGEL HENRY WARD |
Company Secretary | ||
JOHN TINDLE BARNES |
Company Secretary | ||
JOHN TINDLE BARNES |
Director | ||
KATHLEEN ANN BARNES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALNE RENEWABLE POWER LTD | Director | 2014-11-27 | CURRENT | 2014-11-27 | Dissolved 2016-02-02 | |
A R EYERS GENERATION LIMITED | Director | 2014-01-21 | CURRENT | 2014-01-21 | Dissolved 2015-06-23 | |
WALLED GARDEN DEVELOPMENTS LTD | Director | 2008-06-18 | CURRENT | 2008-06-18 | Dissolved 2016-02-02 | |
THE WALLED GARDENS POWER COMPANY LTD | Director | 2003-01-21 | CURRENT | 2002-06-20 | Liquidation | |
ALNE RENEWABLE POWER LTD | Director | 2015-04-27 | CURRENT | 2014-11-27 | Dissolved 2016-02-02 | |
WALLED GARDEN DEVELOPMENTS LTD | Director | 2008-07-31 | CURRENT | 2008-06-18 | Dissolved 2016-02-02 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 15/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/15 FROM Alne Recycling Facility Forest Lane Alne York North Yorkshire YO61 2LU | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of David Michael Pullan on 2015-01-05 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES COLLIER | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/05/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 30/05/11 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG01 | Particulars of a mortgage or charge / charge no: 16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AR01 | 30/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COLLIER / 30/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN MARY EYERS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM GARDENERS COTTAGE ALLERTON KNARESBOROUGH NORTH YORKSHIRE HG5 0SE | |
AA01 | CURRSHO FROM 31/05/2010 TO 31/03/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM, ALNE MATERIALS RECYCLING, FACILITY FOREST LANE, ALNE, YORK, YO61 2LU | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/02/04 FROM: HIGHFIELD HOUSE, HIGHFIELD ROAD IDLE, BRADFORD, WEST YORKSHIRE BD10 8QY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
Meetings of Creditors | 2015-10-13 |
Winding-Up Orders | 2015-08-21 |
Petitions to Wind Up (Companies) | 2015-07-30 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SANTANDER UK PLC | |
DEBENTURE | Satisfied | POSITIVE CASHFLOW FINANCE LIMITED | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY | Satisfied | SKIPTON BUSINESS FINANCE LTD | |
DEBENTURE | Satisfied | DYNAMIC COMMERCIAL FINANCE PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK LTD | |
LEGAL CHARGE | Satisfied | LLOYDS BANK LTD | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK LTD |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YORK RECYCLING (PROCESSING) LTD.
The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as YORK RECYCLING (PROCESSING) LTD. are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | YORK RECYCLING (PROCESSING) LTD | Event Date | 2015-10-08 |
In the Leeds Combined Court Centre, case number 514 Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 2BB. Date of meeting: 29 October 2015. Time of creditors' meeting: 11:00 am. Notice is hereby given pursuant to Section 141(2) of the Insolvency Act 1986 and rule 4.54 of the Insolvency Rules 1986 that a Meeting of Creditors of the above named Company will be held at the time, place, and on the date specified in this notice for the purpose of considering whether a creditors committee should be formed. In the event that a creditors committee is not formed resolutions may be taken at the meeting including a resolution specifying remuneration terms for the Liquidator. Proofs and proxies to be used at the meeting must be lodged with the Liquidator at their offices no later than 12:00 noon on the business day preceding the meeting. Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Email: ecw@gibsonboothinsol.com. : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | YORK RECYCLING (PROCESSING) LIMITED | Event Date | 2015-08-11 |
In the Leeds District Registry case number 514 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk : | |||
Initiating party | GDF SUEZ SALES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | YORK RECYCLING (PROCESSING) LIMITED | Event Date | 2015-06-16 |
Solicitor | Walker Morris LLP | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 514 A Petition to wind up the above-named Company of York Recycling (Processing) Limited (Registered No. 01431690) Alne Recycling Facility, Forest Lane, Alne, York, North Yorkshire YO61 2LU , presented on 16 June 2015 by GDF SUEZ SALES LIMITED , of No. 1 Leeds, 26 Whitehall Road, Leeds LS12 1BE , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, West Yorkshire LS1 3BG , on 11 August 2015 , at 1030 hours hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 August 2015 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |