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

WASTE RECYCLING LOGISTICS LTD.

NEWCASTLE UPON TYNE, NE1,
Company Registration Number
04516931
Private Limited Company
Dissolved

Dissolved 2017-07-07

Company Overview

About Waste Recycling Logistics Ltd.
WASTE RECYCLING LOGISTICS LTD. was founded on 2002-08-22 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2017-07-07 and is no longer trading or active.

Key Data
Company Name
WASTE RECYCLING LOGISTICS LTD.
 
Legal Registered Office
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 04516931
Date formed 2002-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2017-07-07
Type of accounts SMALL
Last Datalog update: 2018-01-29 20:41:59
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.

Company Officers of WASTE RECYCLING LOGISTICS LTD.

Current Directors
Officer Role Date Appointed
JOHN PAUL SMILES
Director 2002-09-05
STUART BARRY SMILES
Director 2002-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MICHAEL JOHN CROKER
Company Secretary 2007-01-31 2014-09-24
JANE MARGARET SMILES
Company Secretary 2002-08-22 2007-01-31
ALEXANDER STUART SMILES
Director 2002-08-22 2002-09-05
IGP CORPORATE NOMINEES LTD.
Nominated Secretary 2002-08-22 2002-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL SMILES ALL SMILES SERVICE LTD Director 2006-12-11 CURRENT 2006-12-11 Dissolved 2016-05-31
JOHN PAUL SMILES ALL SMILES HEALTHCARE LTD Director 2006-11-03 CURRENT 2006-11-03 Dissolved 2016-04-19
STUART BARRY SMILES ALL SMILES SERVICE LTD Director 2006-12-11 CURRENT 2006-12-11 Dissolved 2016-05-31
STUART BARRY SMILES ALL SMILES HEALTHCARE LTD Director 2006-11-03 CURRENT 2006-11-03 Dissolved 2016-04-19

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
2017-07-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2017
2017-04-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/03/2017
2017-04-072.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-10-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2016
2016-04-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2016
2016-04-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-12-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2015
2015-10-302.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-06-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-04-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2015 FROM WASTE RECYCLING LOGISTICS LTD DEPTFORD TERRACE SUNDERLAND TYNE & WEAR SR4 6DD
2015-04-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-24AR0122/08/14 FULL LIST
2014-09-24TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM CROKER
2014-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-09-17AR0122/08/13 FULL LIST
2013-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-09-17AR0122/08/12 FULL LIST
2012-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-08-25AR0122/08/11 FULL LIST
2010-11-04AR0122/08/10 FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARRY SMILES / 01/01/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL SMILES / 01/01/2010
2010-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL JOHN CROKER / 01/01/2010
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-01-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-27363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-08363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-10363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-09-10288bSECRETARY RESIGNED
2007-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-02-22288bDIRECTOR RESIGNED
2007-02-14288aNEW SECRETARY APPOINTED
2006-08-24363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2005-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-08-17363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-04-05225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2005-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-14363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-04-05AUDAUDITOR'S RESIGNATION
2003-09-03363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-23SASHARES AGREEMENT OTC
2003-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-2388(2)RAD 31/12/02--------- £ SI 49997@1=49997 £ IC 3/50000
2003-05-12225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2003-02-09RES04NC INC ALREADY ADJUSTED 31/12/02
2003-02-09123£ NC 100/50000 31/12/02
2003-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-20395PARTICULARS OF MORTGAGE/CHARGE
2002-11-28395PARTICULARS OF MORTGAGE/CHARGE
2002-09-19288aNEW DIRECTOR APPOINTED
2002-09-19288bDIRECTOR RESIGNED
2002-09-10288aNEW DIRECTOR APPOINTED
2002-09-03288bSECRETARY RESIGNED
2002-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1012068 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1012068 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-06-02
Appointment of Administrators2015-04-16
Fines / Sanctions
No fines or sanctions have been issued against WASTE RECYCLING LOGISTICS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-11-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-04-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-12-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-31 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT 2002-11-28 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 WASTE RECYCLING LOGISTICS LTD.

Intangible Assets
Patents
We have not found any records of WASTE RECYCLING LOGISTICS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WASTE RECYCLING LOGISTICS LTD.
Trademarks
We have not found any records of WASTE RECYCLING LOGISTICS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WASTE RECYCLING LOGISTICS LTD.. 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 (38210 - Treatment and disposal of non-hazardous waste) as WASTE RECYCLING LOGISTICS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where WASTE RECYCLING LOGISTICS LTD. 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 TypeMeetings of Creditors
Defending partyWASTE RECYCLING LOGISTICS LTD.Event Date2015-06-01
In the Newcastle upon Tyne District Registry case number 205 NOTICE IS HEREBY GIVEN that a meeting of the creditors of the above-named company will be held via correspondence on 10 June 2015 at 12.00 noon considering and, if thought fit, approving the proposals of the Administrators for achieving the objectives of the Administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD not later than 12.00 noon on 9 June 2015 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Date of appointment: 1 April 2015 Correspondence address and contact details of case manager: Kelly Allison of 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Office holder details: Steven Philip Ross and and Allan David Kelly (IP Nos 9503 and 9156) both of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 71700.
 
Initiating party Event TypeAppointment of Administrators
Defending partyWASTE RECYCLING LOGISTICS LTD.Event Date2015-04-01
In the Newcastle Upon Tyne District Registry case number 0204 Steven Philip Ross and Allan David Kelly (IP Nos 9503 and 9156 ), both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 7170 Correspondence address & contact details of case manager: Kelly Allison of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 7170. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WASTE RECYCLING LOGISTICS LTD. 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 WASTE RECYCLING LOGISTICS LTD. 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.