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

ACCELERATED COMPOST LIMITED

ALTRINCHAM, CHESHIRE, WA14,
Company Registration Number
04330091
Private Limited Company
Dissolved

Dissolved 2016-03-01

Company Overview

About Accelerated Compost Ltd
ACCELERATED COMPOST LIMITED was founded on 2001-11-28 and had its registered office in Altrincham. The company was dissolved on the 2016-03-01 and is no longer trading or active.

Key Data
Company Name
ACCELERATED COMPOST LIMITED
 
Legal Registered Office
ALTRINCHAM
CHESHIRE
 
Previous Names
ADVICEBRIDGE LIMITED09/07/2002
Filing Information
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
Primary Source:Companies House
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.
Companies with same name ACCELERATED COMPOST LIMITED
The following companies were found which have the same name as ACCELERATED COMPOST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCELERATED COMPOST TECHNOLOGY LLC Arkansas Unknown

Company Officers of ACCELERATED COMPOST LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW TAYLOR
Company Secretary 2005-10-24
SIMON JAMES WEBB
Director 2002-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STEPHEN WORSWICK
Director 2003-03-07 2006-11-30
LOGIC TECHNOLOGIES LIMITED
Company Secretary 2003-03-07 2005-10-12
JOHN HAROLD WEBB
Company Secretary 2002-06-11 2003-03-07
RITA AINSWORTH
Director 2002-06-11 2003-03-07
JOHN HAROLD WEBB
Director 2002-06-11 2003-03-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-11-28 2001-11-28
INSTANT COMPANIES LIMITED
Nominated Director 2001-11-28 2001-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW TAYLOR GHEKKO HOLDINGS LIMITED Company Secretary 2009-07-10 CURRENT 2007-12-04 Active
MICHAEL ANDREW TAYLOR SEB ASSETS LIMITED Company Secretary 2009-07-10 CURRENT 2008-09-15 Active
MICHAEL ANDREW TAYLOR GHEKKO NETWORKS LIMITED Company Secretary 2009-07-10 CURRENT 2007-12-03 Active
MICHAEL ANDREW TAYLOR TIDY PLANET ENERGY LIMITED Company Secretary 2009-05-08 CURRENT 2009-05-08 Active
MICHAEL ANDREW TAYLOR SIMON WEBB LIMITED Company Secretary 2009-04-17 CURRENT 2008-05-02 Active
MICHAEL ANDREW TAYLOR ART GYM LIMITED Company Secretary 2009-04-15 CURRENT 1975-11-24 Active
MICHAEL ANDREW TAYLOR NOVUS GROUP LIMITED Company Secretary 2009-04-09 CURRENT 2001-02-05 Active
MICHAEL ANDREW TAYLOR SUSTAINABLE COMPUTING SOLUTIONS LTD Company Secretary 2009-04-09 CURRENT 2008-07-30 Active
MICHAEL ANDREW TAYLOR NOVUS CONSULTANTS LIMITED Company Secretary 2009-04-09 CURRENT 2000-12-12 Active
MICHAEL ANDREW TAYLOR NOVUS NETWORKS LIMITED Company Secretary 2009-04-09 CURRENT 1999-10-13 Active
MICHAEL ANDREW TAYLOR RECELLULAR INVESTMENT COMPANY LIMITED Company Secretary 2009-01-21 CURRENT 1997-06-12 Active
MICHAEL ANDREW TAYLOR RECELLULAR (UK) LIMITED Company Secretary 2009-01-21 CURRENT 1996-08-12 Active
MICHAEL ANDREW TAYLOR SIZZOR SISTERS LIMITED Company Secretary 2009-01-20 CURRENT 1999-08-20 Active
MICHAEL ANDREW TAYLOR TIDY PLANET LIMITED Company Secretary 2008-11-28 CURRENT 2001-01-26 Active
MICHAEL ANDREW TAYLOR A. M. PROJECT MANAGEMENT LIMITED Company Secretary 2008-09-24 CURRENT 2000-06-12 Dissolved 2017-06-20
MICHAEL ANDREW TAYLOR GHEKKO LIMITED Company Secretary 2008-07-10 CURRENT 1991-11-06 Active
MICHAEL ANDREW TAYLOR SHORT TERM RENTALS LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Active
MICHAEL ANDREW TAYLOR JAMES O'HARA COMMUNICATIONS LTD Company Secretary 2006-03-01 CURRENT 2006-03-01 Active - Proposal to Strike off
MICHAEL ANDREW TAYLOR TP STRUCTURES LIMITED Company Secretary 2004-03-01 CURRENT 2003-08-28 Active
SIMON JAMES WEBB UK ECO FUELS LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
SIMON JAMES WEBB ART GYM LIMITED Director 2014-09-24 CURRENT 1975-11-24 Active
SIMON JAMES WEBB BRIGHT SPARK RENEWABLE ENERGY LIMITED Director 2014-06-23 CURRENT 2014-06-23 Dissolved 2016-04-19
SIMON JAMES WEBB WOW ENERGY LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
SIMON JAMES WEBB TIDY PLANET HOLDINGS (MACCLESFIELD) LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active
SIMON JAMES WEBB TIDY PLANET ENERGY LIMITED Director 2009-05-08 CURRENT 2009-05-08 Active
SIMON JAMES WEBB SIMON WEBB LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active
SIMON JAMES WEBB TIDY PLANET LIMITED Director 2001-01-26 CURRENT 2001-01-26 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
2016-03-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2015
2015-12-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2015
2015-05-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2015
2014-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2014
2014-05-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2014
2013-11-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2013
2013-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013
2012-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2012
2012-05-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2012
2011-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2011
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM SIXTH FLOOR GRAFTON TOWER STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ
2011-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2011
2010-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2010
2009-11-044.20STATEMENT OF AFFAIRS/4.19
2009-11-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-11-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-10-02287REGISTERED OFFICE CHANGED ON 02/10/2009 FROM THE OLD SAWMILL ELIZABETH STREET MACCLESFIELD CHESHIRE SK11 6QL
2009-09-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2009-04-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2009-01-05288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 31/10/2008
2008-09-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-12363sRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-10-30363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2007-08-24123NC INC ALREADY ADJUSTED 19/12/05
2007-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-24RES12VARYING SHARE RIGHTS AND NAMES
2007-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-19288bDIRECTOR RESIGNED
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: THE OLD SAW MILL ELIZABETH STREET MACCLESFIELD CHESHIRE SK11 6QL
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: THE HELIPORT LYNCASTLE ROAD APPLETON WARRINGTON CHESHIRE WA4 4SN
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-21363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-08288aNEW SECRETARY APPOINTED
2005-11-02288bSECRETARY RESIGNED
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: THE HELIPORT LYNCASTLE ROAD BARLEY CASTLE LANE APPLETON WARRINGTON CHESHIRE WA4 4SN
2005-09-14395PARTICULARS OF MORTGAGE/CHARGE
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-13363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-19363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-28288aNEW SECRETARY APPOINTED
2003-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: WHEELWRIGHTS COTTAGE MANCHESTER ROAD, EATON CONGLETON CHESHIRE CW12 2JE
2003-03-28288bDIRECTOR RESIGNED
2003-03-2888(2)RAD 07/03/03--------- £ SI 199@1=199 £ IC 1/200
2003-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-24225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-12-23363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-11287REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-09CERTNMCOMPANY NAME CHANGED ADVICEBRIDGE LIMITED CERTIFICATE ISSUED ON 09/07/02
2002-04-08288bSECRETARY RESIGNED
2002-04-08288bDIRECTOR RESIGNED
2001-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
3720 - Recycling non-metal waste & scrap



Licences & Regulatory approval
We could not find any licences issued to ACCELERATED COMPOST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-07
Fines / Sanctions
No fines or sanctions have been issued against ACCELERATED COMPOST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ACCELERATED COMPOST LIMITED registering or being granted any patents
Domain Names

ACCELERATED COMPOST LIMITED owns 5 domain names.

foodwastesolutions.co.uk   foodwaste.co.uk   quickdiesel.co.uk   tidy-planet.co.uk   tidyplanet.co.uk  

Trademarks
We have not found any records of ACCELERATED COMPOST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCELERATED COMPOST 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 (3720 - Recycling non-metal waste & scrap) as ACCELERATED COMPOST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACCELERATED COMPOST 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 TypeFinal Meetings
Defending partyACCELERATED COMPOST LIMITEDEvent Date2015-10-01
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCELERATED COMPOST 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 ACCELERATED COMPOST 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.