Dissolved
Dissolved 2016-03-01
Company Information for ACCELERATED COMPOST LIMITED
ALTRINCHAM, CHESHIRE, WA14,
|
Company Registration Number
04330091
Private Limited Company
Dissolved Dissolved 2016-03-01 |
Company Name | ||
---|---|---|
ACCELERATED COMPOST LIMITED | ||
Legal Registered Office | ||
ALTRINCHAM CHESHIRE | ||
Previous Names | ||
|
Company Number | 04330091 | |
---|---|---|
Date formed | 2001-11-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2016-03-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:58 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACCELERATED COMPOST TECHNOLOGY LLC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANDREW TAYLOR |
||
SIMON JAMES WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW STEPHEN WORSWICK |
Director | ||
LOGIC TECHNOLOGIES LIMITED |
Company Secretary | ||
JOHN HAROLD WEBB |
Company Secretary | ||
RITA AINSWORTH |
Director | ||
JOHN HAROLD WEBB |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GHEKKO HOLDINGS LIMITED | Company Secretary | 2009-07-10 | CURRENT | 2007-12-04 | Active | |
SEB ASSETS LIMITED | Company Secretary | 2009-07-10 | CURRENT | 2008-09-15 | Active | |
GHEKKO NETWORKS LIMITED | Company Secretary | 2009-07-10 | CURRENT | 2007-12-03 | Active | |
TIDY PLANET ENERGY LIMITED | Company Secretary | 2009-05-08 | CURRENT | 2009-05-08 | Active | |
SIMON WEBB LIMITED | Company Secretary | 2009-04-17 | CURRENT | 2008-05-02 | Active | |
ART GYM LIMITED | Company Secretary | 2009-04-15 | CURRENT | 1975-11-24 | Active | |
NOVUS GROUP LIMITED | Company Secretary | 2009-04-09 | CURRENT | 2001-02-05 | Active | |
SUSTAINABLE COMPUTING SOLUTIONS LTD | Company Secretary | 2009-04-09 | CURRENT | 2008-07-30 | Active | |
NOVUS CONSULTANTS LIMITED | Company Secretary | 2009-04-09 | CURRENT | 2000-12-12 | Active | |
NOVUS NETWORKS LIMITED | Company Secretary | 2009-04-09 | CURRENT | 1999-10-13 | Active | |
RECELLULAR INVESTMENT COMPANY LIMITED | Company Secretary | 2009-01-21 | CURRENT | 1997-06-12 | Active | |
RECELLULAR (UK) LIMITED | Company Secretary | 2009-01-21 | CURRENT | 1996-08-12 | Active | |
SIZZOR SISTERS LIMITED | Company Secretary | 2009-01-20 | CURRENT | 1999-08-20 | Active | |
TIDY PLANET LIMITED | Company Secretary | 2008-11-28 | CURRENT | 2001-01-26 | Active | |
A. M. PROJECT MANAGEMENT LIMITED | Company Secretary | 2008-09-24 | CURRENT | 2000-06-12 | Dissolved 2017-06-20 | |
GHEKKO LIMITED | Company Secretary | 2008-07-10 | CURRENT | 1991-11-06 | Active | |
SHORT TERM RENTALS LIMITED | Company Secretary | 2007-12-20 | CURRENT | 2007-12-20 | Active | |
JAMES O'HARA COMMUNICATIONS LTD | Company Secretary | 2006-03-01 | CURRENT | 2006-03-01 | Active - Proposal to Strike off | |
TP STRUCTURES LIMITED | Company Secretary | 2004-03-01 | CURRENT | 2003-08-28 | Active | |
UK ECO FUELS LIMITED | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active - Proposal to Strike off | |
ART GYM LIMITED | Director | 2014-09-24 | CURRENT | 1975-11-24 | Active | |
BRIGHT SPARK RENEWABLE ENERGY LIMITED | Director | 2014-06-23 | CURRENT | 2014-06-23 | Dissolved 2016-04-19 | |
WOW ENERGY LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
TIDY PLANET HOLDINGS (MACCLESFIELD) LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Active | |
TIDY PLANET ENERGY LIMITED | Director | 2009-05-08 | CURRENT | 2009-05-08 | Active | |
SIMON WEBB LIMITED | Director | 2008-05-02 | CURRENT | 2008-05-02 | Active | |
TIDY PLANET LIMITED | Director | 2001-01-26 | CURRENT | 2001-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2015 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM SIXTH FLOOR GRAFTON TOWER STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2010 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2009 FROM THE OLD SAWMILL ELIZABETH STREET MACCLESFIELD CHESHIRE SK11 6QL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 31/10/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 19/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: THE OLD SAW MILL ELIZABETH STREET MACCLESFIELD CHESHIRE SK11 6QL | |
287 | REGISTERED OFFICE CHANGED ON 28/11/06 FROM: THE HELIPORT LYNCASTLE ROAD APPLETON WARRINGTON CHESHIRE WA4 4SN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/11/05 FROM: THE HELIPORT LYNCASTLE ROAD BARLEY CASTLE LANE APPLETON WARRINGTON CHESHIRE WA4 4SN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/03/03 FROM: WHEELWRIGHTS COTTAGE MANCHESTER ROAD, EATON CONGLETON CHESHIRE CW12 2JE | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 07/03/03--------- £ SI 199@1=199 £ IC 1/200 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ADVICEBRIDGE LIMITED CERTIFICATE ISSUED ON 09/07/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
ACCELERATED COMPOST LIMITED owns 5 domain names.
foodwastesolutions.co.uk foodwaste.co.uk quickdiesel.co.uk tidy-planet.co.uk tidyplanet.co.uk
The top companies supplying to UK government with the same SIC code (3720 - Recycling non-metal waste & scrap) as ACCELERATED COMPOST LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ACCELERATED COMPOST LIMITED | Event Date | 2015-10-01 |
Pursuant to Section 106 of the Insolvency Act 1986 , Neil Henry (IP No: 8622 ) and Michael Simister (IP No: 9028 ) of Lines Henry Limited , 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ , telephone number 0161 929 1905 , who were appointed Joint Liquidators of said Company on 23 October 2009, hereby give notice that final meetings of the members and creditors of the above named Company will be held at the offices of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 17 November 2015 at 10.30 am and 10.45 am respectively to receive an account of the winding up, showing how it has been conducted and the Companys property has been disposed of and to determine whether the Joint Liquidators should have his release under Section 173 of the Insolvency Act 1986. Please contact Andrew McAllister of Lines Henry Limited should you require any further assistance. M Simister , Joint Liquidator : | |||
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. |