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

ALBANY WASTE SERVICES LIMITED

5 OLD FORGE ROAD, ASHBY MAGNA, LUTTERWORTH, LEICS, LE17 5NL,
Company Registration Number
05037632
Private Limited Company
Liquidation

Company Overview

About Albany Waste Services Ltd
ALBANY WASTE SERVICES LIMITED was founded on 2004-02-09 and has its registered office in Lutterworth. The organisation's status is listed as "Liquidation". Albany Waste Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALBANY WASTE SERVICES LIMITED
 
Legal Registered Office
5 OLD FORGE ROAD
ASHBY MAGNA
LUTTERWORTH
LEICS
LE17 5NL
Other companies in IP1
 
Filing Information
Company Number 05037632
Company ID Number 05037632
Date formed 2004-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-10-08 05:48:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANY WASTE SERVICES 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 ALBANY WASTE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN DEBORAH HOYE
Company Secretary 2004-02-09
RODNEY DAVID PATRICK CHALLIS
Director 2004-02-09
SUSAN DEBORAH HOYE
Director 2004-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN SNELLING
Director 2004-02-09 2006-05-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-02-09 2004-02-09
COMPANY DIRECTORS LIMITED
Nominated Director 2004-02-09 2004-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN DEBORAH HOYE ALBANY WASTE HOLDINGS LIMITED Company Secretary 2006-03-17 CURRENT 2006-03-17 Dissolved 2018-04-16
RODNEY DAVID PATRICK CHALLIS ALBANY WASTE HOLDINGS LIMITED Director 2006-03-17 CURRENT 2006-03-17 Dissolved 2018-04-16
SUSAN DEBORAH HOYE ALBANY WASTE HOLDINGS LIMITED Director 2006-03-17 CURRENT 2006-03-17 Dissolved 2018-04-16

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
2023-10-07Final Gazette dissolved via compulsory strike-off
2023-07-07Voluntary liquidation. Return of final meeting of creditors
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA
2018-08-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-08
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM Cba 39 Castle Street Leicester LE1 5WN
2017-07-11COM1Liquidation. Establishment of creditors/liquidation committee
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT
2017-06-21600Appointment of a voluntary liquidator
2017-06-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-06-09
2017-06-21LIQ02Voluntary liquidation Statement of affairs
2017-05-05DISS16(SOAS)Compulsory strike-off action has been suspended
2017-05-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-16AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-16AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0109/02/16 ANNUAL RETURN FULL LIST
2016-04-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN DEBORAH HOYE on 2015-07-31
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DAVID PATRICK CHALLIS / 31/07/2015
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DEBORAH HOYE / 31/07/2015
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0109/02/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050376320004
2014-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 050376320003
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-07AR0109/02/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0109/02/13 ANNUAL RETURN FULL LIST
2012-10-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0109/02/12 FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-04AR0109/02/11 FULL LIST
2010-08-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DEBORAH HOYE / 16/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DAVID PATRICK CHALLIS / 16/04/2010
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN DEBORAH HOYE / 16/04/2010
2010-03-08AR0109/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DEBORAH HOYE / 09/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DAVID PATRICK CHALLIS / 09/02/2010
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN DEBORAH HOYE / 09/02/2010
2009-11-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 820 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ
2008-09-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-02363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 18 SIR ISAACS WALK COLCHESTER ESSEX CO1 1JL
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-23287REGISTERED OFFICE CHANGED ON 23/06/06 FROM: CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT
2006-06-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-01288bDIRECTOR RESIGNED
2006-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-03363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-03-09225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-03-0988(2)RAD 09/02/04--------- £ SI 100@1=100 £ IC 1/101
2004-03-08288aNEW SECRETARY APPOINTED
2004-03-08288aNEW DIRECTOR APPOINTED
2004-03-08288aNEW DIRECTOR APPOINTED
2004-03-08288bSECRETARY RESIGNED
2004-03-08288aNEW DIRECTOR APPOINTED
2004-03-06288bDIRECTOR RESIGNED
2004-02-09NEWINCINCORPORATION 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

39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1095796 Expired Licenced property: ROWHEDGE BUSINESS PARK FINGRINGHOE ROAD COLCHESTER CO5 7JH;CORPORATION FARM HACKMANS LANE PURLEIGH CHELMSFORD CM3 6RH;

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
Resolution2017-06-14
Appointmen2017-06-14
Petitions 2017-05-31
Fines / Sanctions
No fines or sanctions have been issued against ALBANY WASTE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-02 Outstanding LLOYDS BANK PLC
2014-06-05 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
FIXED AND FLOATING CHARGE 2004-10-07 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2004-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 ALBANY WASTE SERVICES LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where ALBANY WASTE SERVICES 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 TypeResolutions for Winding-up
Defending partyALBANY WASTE SERVICES LIMITEDEvent Date2017-06-09
Passed 09 June 2017 At a general meeting of the Members of the above-named company, duly convened, and held at 39 Castle Street, Leicester LE1 5WN on 09 June 2017, the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Sonia Louise Statham, of CBA Business Solutions Limited, 39 Castle Street, Leicester LE1 5WN be appointed Liquidator of the Company". Office Holder Details: Sonia Louise Statham (IP number 9494 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 9 June 2017 . Further information about this case is available from the offices of CBA on 0116 262 6804 . Rodney Challis , Chair of Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALBANY WASTE SERVICES LIMITEDEvent Date2017-06-09
Liquidator's name and address: Sonia Louise Statham of CBA , 39 Castle Street, Leicester LE1 5WN : Further information about this case is available from the offices of CBA on 0116 262 6804 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyALBANY WASTE SERVICES LIMITEDEvent Date2017-04-03
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 2634 A Petition to wind up the above-named Company, Registration Number 05037632, of ,Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, presented on 3 April 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 June 2017 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 7.14 by 1600 hours on 9 June 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBANY WASTE SERVICES 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 ALBANY WASTE SERVICES 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.