Dissolved
Dissolved 2017-07-07
Company Information for WASTE RECYCLING LOGISTICS LTD.
NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
04516931
Private Limited Company
Dissolved Dissolved 2017-07-07 |
Company Name | |
---|---|
WASTE RECYCLING LOGISTICS LTD. | |
Legal Registered Office | |
NEWCASTLE UPON TYNE | |
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 |
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 |
---|---|---|
JOHN PAUL SMILES |
||
STUART BARRY SMILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM MICHAEL JOHN CROKER |
Company Secretary | ||
JANE MARGARET SMILES |
Company Secretary | ||
ALEXANDER STUART SMILES |
Director | ||
IGP CORPORATE NOMINEES LTD. |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALL SMILES SERVICE LTD | Director | 2006-12-11 | CURRENT | 2006-12-11 | Dissolved 2016-05-31 | |
ALL SMILES HEALTHCARE LTD | Director | 2006-11-03 | CURRENT | 2006-11-03 | Dissolved 2016-04-19 | |
ALL SMILES SERVICE LTD | Director | 2006-12-11 | CURRENT | 2006-12-11 | Dissolved 2016-05-31 | |
ALL SMILES HEALTHCARE LTD | Director | 2006-11-03 | CURRENT | 2006-11-03 | Dissolved 2016-04-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/03/2017 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM WASTE RECYCLING LOGISTICS LTD DEPTFORD TERRACE SUNDERLAND TYNE & WEAR SR4 6DD | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 22/08/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM CROKER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
AR01 | 22/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AR01 | 22/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 22/08/11 FULL LIST | |
AR01 | 22/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARRY SMILES / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL SMILES / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL JOHN CROKER / 01/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
SA | SHARES AGREEMENT OTC | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 31/12/02--------- £ SI 49997@1=49997 £ IC 3/50000 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 | |
RES04 | NC INC ALREADY ADJUSTED 31/12/02 | |
123 | £ NC 100/50000 31/12/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Meetings of Creditors | 2015-06-02 |
Appointment of Administrators | 2015-04-16 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
|
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.
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:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | WASTE RECYCLING LOGISTICS LTD. | Event Date | 2015-06-01 |
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 Type | Appointment of Administrators | |
Defending party | WASTE RECYCLING LOGISTICS LTD. | Event Date | 2015-04-01 |
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. : | |||
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. |