Liquidation
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 Name | |
---|---|
ALBANY WASTE SERVICES LIMITED | |
Legal Registered Office | |
5 OLD FORGE ROAD ASHBY MAGNA LUTTERWORTH LEICS LE17 5NL Other companies in IP1 | |
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 |
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 |
---|---|---|
SUSAN DEBORAH HOYE |
||
RODNEY DAVID PATRICK CHALLIS |
||
SUSAN DEBORAH HOYE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN SNELLING |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALBANY WASTE HOLDINGS LIMITED | Company Secretary | 2006-03-17 | CURRENT | 2006-03-17 | Dissolved 2018-04-16 | |
ALBANY WASTE HOLDINGS LIMITED | Director | 2006-03-17 | CURRENT | 2006-03-17 | Dissolved 2018-04-16 | |
ALBANY WASTE HOLDINGS LIMITED | Director | 2006-03-17 | CURRENT | 2006-03-17 | Dissolved 2018-04-16 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/12/20 FROM Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/17 FROM Cba 39 Castle Street Leicester LE1 5WN | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/17 FROM Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN DEBORAH HOYE on 2015-07-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DAVID PATRICK CHALLIS / 31/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DEBORAH HOYE / 31/07/2015 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050376320004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050376320003 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DEBORAH HOYE / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DAVID PATRICK CHALLIS / 16/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN DEBORAH HOYE / 16/04/2010 | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DEBORAH HOYE / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DAVID PATRICK CHALLIS / 09/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN DEBORAH HOYE / 09/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 820 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 18 SIR ISAACS WALK COLCHESTER ESSEX CO1 1JL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/06/06 FROM: CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
88(2)R | AD 09/02/04--------- £ SI 100@1=100 £ IC 1/101 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR 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 | OF1095796 | Expired | Licenced property: ROWHEDGE BUSINESS PARK FINGRINGHOE ROAD COLCHESTER CO5 7JH;CORPORATION FARM HACKMANS LANE PURLEIGH CHELMSFORD CM3 6RH; |
Resolution | 2017-06-14 |
Appointmen | 2017-06-14 |
Petitions | 2017-05-31 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 ALBANY WASTE SERVICES LIMITED
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ALBANY WASTE SERVICES LIMITED | Event Date | 2017-06-09 |
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 Type | Appointment of Liquidators | |
Defending party | ALBANY WASTE SERVICES LIMITED | Event Date | 2017-06-09 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | ALBANY WASTE SERVICES LIMITED | Event Date | 2017-04-03 |
Solicitor | HM 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 . | |||
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. |