Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAVERDALE RECYCLING CENTRE LIMITED
Company Information for

FAVERDALE RECYCLING CENTRE LIMITED

FAVERDALE INDUSTRIAL ESTATE, FAVERDALE NORTH, DARLINGTON, DL3 0PP,
Company Registration Number
03401072
Private Limited Company
Active

Company Overview

About Faverdale Recycling Centre Ltd
FAVERDALE RECYCLING CENTRE LIMITED was founded on 1997-07-09 and has its registered office in Darlington. The organisation's status is listed as "Active". Faverdale Recycling Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FAVERDALE RECYCLING CENTRE LIMITED
 
Legal Registered Office
FAVERDALE INDUSTRIAL ESTATE
FAVERDALE NORTH
DARLINGTON
DL3 0PP
Other companies in DL1
 
Previous Names
FAVERDALE PROPERTIES LIMITED20/12/2016
FAVERDALE RECYCLING CENTRE LIMITED20/06/2007
Filing Information
Company Number 03401072
Company ID Number 03401072
Date formed 1997-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 01:02:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAVERDALE RECYCLING CENTRE LIMITED
Is this data useful to you?
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.

Company Officers of FAVERDALE RECYCLING CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY WARD
Director 1997-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
WINIFRED MARY WARD
Director 2014-03-01 2014-03-01
NIGEL GORDON PARK
Company Secretary 2005-07-15 2009-02-28
DEBORAH WARD
Company Secretary 1997-11-28 2005-07-15
THOMAS MOFFAT WARD
Company Secretary 1997-07-09 1997-09-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-07-09 1997-07-09
WATERLOW NOMINEES LIMITED
Nominated Director 1997-07-09 1997-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY WARD D J DEVELOPMENTS (NORTH EAST) LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
JOHN ANTHONY WARD FAVERDALE NORTH EAST LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
JOHN ANTHONY WARD TONY WARD (DARLINGTON) LIMITED Director 2013-06-28 CURRENT 2010-12-13 Liquidation
JOHN ANTHONY WARD BLACKPATH CONSTRUCTION LTD. Director 2009-08-21 CURRENT 2009-06-26 Dissolved 2014-01-09
JOHN ANTHONY WARD THE DARLINGTON FARMERS AUCTION MART COMPANY LIMITED Director 2008-06-04 CURRENT 1926-03-20 Active
JOHN ANTHONY WARD T. M. WARD (DARLINGTON) LIMITED Director 1992-09-10 CURRENT 1992-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-29CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-03-25MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-25MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-02-09MR05
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034010720015
2022-01-27MR05
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034010720015
2021-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM Victoria Building 14 Elwin Lane Darlington County Durham DL1 5RX
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034010720018
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034010720017
2017-06-20MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 034010720016
2017-06-20MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 034010720016
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 034010720021
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 034010720020
2017-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034010720019
2016-12-20RES15CHANGE OF COMPANY NAME 20/12/16
2016-12-20CERTNMCOMPANY NAME CHANGED FAVERDALE PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/12/16
2016-12-07AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-06AR0129/05/16 ANNUAL RETURN FULL LIST
2016-03-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034010720018
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 034010720017
2015-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034010720016
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-01AR0129/05/15 ANNUAL RETURN FULL LIST
2014-11-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-05AR0109/07/14 ANNUAL RETURN FULL LIST
2014-03-15DISS40Compulsory strike-off action has been discontinued
2014-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED WARD
2014-03-12AP01DIRECTOR APPOINTED WINIFRED MARY WARD
2014-03-12AA31/07/13 TOTAL EXEMPTION SMALL
2014-03-12AR0109/07/13 FULL LIST
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM VICTORIA BUILDING 14 ELWIN LANE DARLINGTON COUNTY DURHAM DL1 5RX ENGLAND
2014-03-12AA31/07/12 TOTAL EXEMPTION SMALL
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM GREEN GABLES 36 CARMEL ROAD SOUTH DARLINGTON DURHAM DL3 8DG
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034010720015
2013-09-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-07-30GAZ1FIRST GAZETTE
2012-10-10AR0109/07/12 FULL LIST
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-02AA31/07/11 TOTAL EXEMPTION FULL
2011-08-25AR0109/07/11 FULL LIST
2011-05-05AA31/07/10 TOTAL EXEMPTION FULL
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-09-29AR0109/07/10 FULL LIST
2010-08-21DISS40DISS40 (DISS40(SOAD))
2010-08-20AA31/07/09 TOTAL EXEMPTION FULL
2010-08-03GAZ1FIRST GAZETTE
2010-05-01DISS40DISS40 (DISS40(SOAD))
2010-04-29AR0109/07/09 FULL LIST
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-03-03DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-01-19GAZ1FIRST GAZETTE
2009-09-26AA31/07/08 TOTAL EXEMPTION FULL
2009-06-24DISS40DISS40 (DISS40(SOAD))
2009-06-23363aRETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS
2009-06-09GAZ1FIRST GAZETTE
2009-03-02288bAPPOINTMENT TERMINATED SECRETARY NIGEL PARK
2008-05-30AA31/07/07 TOTAL EXEMPTION FULL
2007-07-18363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: FAVERDALE NORTH FAVERDALE IND. ESTATE DARLINGTON COUNTY DURHAM DL3 0PP
2007-06-20CERTNMCOMPANY NAME CHANGED FAVERDALE RECYCLING CENTRE LIMIT ED CERTIFICATE ISSUED ON 20/06/07
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-15AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-07-18363(287)REGISTERED OFFICE CHANGED ON 18/07/06
2006-07-18363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-24288aNEW SECRETARY APPOINTED
2005-07-24288bSECRETARY RESIGNED
2005-07-01363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FAVERDALE RECYCLING CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2013-11-13
Proposal to Strike Off2013-07-30
Petitions to Wind Up (Companies)2013-06-05
Proposal to Strike Off2010-08-03
Proposal to Strike Off2010-01-19
Proposal to Strike Off2009-06-09
Fines / Sanctions
No fines or sanctions have been issued against FAVERDALE RECYCLING CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-28 Outstanding LLOYDS BANK PLC
2017-03-29 Outstanding LLOYDS BANK PLC
2017-03-29 Outstanding LLOYDS BANK PLC
2015-06-03 Outstanding REWARD INVOICE FINANCE LIMITED
2015-06-03 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
2015-06-03 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
2013-11-06 Outstanding REWARD COMMERCIAL FINANCE LLP
LEGAL CHARGE 2012-06-02 Satisfied BRIDGING FINANCE LIMITED
DEBENTURE 2012-06-02 Satisfied BRIDGING FINANCE LIMITED
LEGAL MORTGAGE 2011-02-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-02-15 Satisfied HSBC BANK PLC
SECURITY ASSIGNMENT 2010-03-02 Satisfied STATE SECURITIES PLC (THE LENDER)
DEBENTURE 2007-05-02 Satisfied STATE SECURITIES PLC
MORTGAGE OVER LAND AND CHATTELS 2007-05-02 Satisfied STATE SECURITIES PLC
SECOND LEGAL CHARGE 2007-05-02 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2007-04-19 Satisfied CLOSE INVOICE FINANCE LIMITED
LEGAL CHARGE 2005-01-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-01-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-11-28 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-08-01 £ 890,251
Creditors Due Within One Year 2011-08-01 £ 884,906

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 FAVERDALE RECYCLING CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1,000
Called Up Share Capital 2011-08-01 £ 1,000
Cash Bank In Hand 2012-08-01 £ 4,396
Cash Bank In Hand 2011-08-01 £ 372
Current Assets 2012-08-01 £ 20,125
Current Assets 2011-08-01 £ 16,101
Debtors 2012-08-01 £ 15,729
Debtors 2011-08-01 £ 15,729
Fixed Assets 2012-08-01 £ 1,090,419
Fixed Assets 2011-08-01 £ 1,101,951
Shareholder Funds 2012-08-01 £ 220,293
Shareholder Funds 2011-08-01 £ 233,146
Tangible Fixed Assets 2012-08-01 £ 1,090,419
Tangible Fixed Assets 2011-08-01 £ 1,101,951

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FAVERDALE RECYCLING CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAVERDALE RECYCLING CENTRE LIMITED
Trademarks
We have not found any records of FAVERDALE RECYCLING CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAVERDALE RECYCLING CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FAVERDALE RECYCLING CENTRE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FAVERDALE RECYCLING CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFAVERDALE PROPERTIES LIMITEDEvent Date2013-07-30
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyFAVERDALE PROPERTIES LIMITEDEvent Date2013-04-26
In the High Court of Justice (Chancery Division) Companies Court case number 3140 A Petition to wind up the above-named Company, Registration Number 03401072 of Green Gables, 36 Carmel Road South, Darlington, Durham, DL3 8DG, presented on 26 April 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 5 June 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 4 November 2013 . The Petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyFAVERDALE PROPERTIES LIMITEDEvent Date2013-04-26
SolicitorHM Revenue and Customs
In the High Court of Justice (Chancery Division) Companies Court case number 3140 A Petition to wind up the above-named Company, Registration Number 03401072, of Green Gables, 36 Carmel Road South, Darlington, Durham, DL3 8DG , presented on 26 April 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 17 June 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 June 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyFAVERDALE PROPERTIES LIMITEDEvent Date2010-08-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyFAVERDALE PROPERTIES LIMITEDEvent Date2010-01-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyFAVERDALE PROPERTIES LIMITEDEvent Date2009-06-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAVERDALE RECYCLING CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAVERDALE RECYCLING CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.