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

WASTECOM LIMITED

LONDON, W1U,
Company Registration Number
05356245
Private Limited Company
Dissolved

Dissolved 2017-02-07

Company Overview

About Wastecom Ltd
WASTECOM LIMITED was founded on 2005-02-08 and had its registered office in London. The company was dissolved on the 2017-02-07 and is no longer trading or active.

Key Data
Company Name
WASTECOM LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05356245
Date formed 2005-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-02-07
Type of accounts DORMANT
Last Datalog update: 2018-01-29 20:43:05
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 WASTECOM LIMITED
The following companies were found which have the same name as WASTECOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Wastecom Baltimore Power Corporation Maryland Unknown
WASTECOM HOLDINGS PTY LTD WA 6020 Active Company formed on the 2005-11-23
WASTECOM INC North Carolina Unknown
Wastecom International Inc Maryland Unknown
WASTECOM LTD UNIT 21 ADLINGTON COURT BIRCHWOOD WARRINGTON WA3 6PL Active - Proposal to Strike off Company formed on the 2018-05-04
WASTECOM LIMITED Gable House 239 Regents Park Road London N3 3LF Active Company formed on the 2023-05-04
Wastecom Projects Inc Maryland Unknown
WASTECOM-NRG LIMITED FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA Active Company formed on the 2020-01-10
WASTECOMPARE LIMITED FIRST FLOOR, INDEPENDENT HOUSE, FARRIER STREET WORCESTER WORCESTERSHIRE WR1 3BH Active Company formed on the 2024-02-07

Company Officers of WASTECOM LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BERNARD GRIFFIN-SMITH
Company Secretary 2008-05-01
ROBERT IAN CARTWRIGHT
Director 2015-11-06
PHILIP BERNARD GRIFFIN-SMITH
Director 2015-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAMIAN EGLINTON
Director 2013-04-15 2015-11-06
DAVID KEVIN MULLIGAN
Director 2014-04-01 2015-11-06
JEREMY JOHN COBBETT SIMPSON
Director 2011-08-01 2014-03-31
IAN FREDERICK GOODFELLOW
Director 2007-11-07 2013-03-31
MARK IAN SAUNDERS
Director 2009-07-01 2011-07-31
DARREN STOCKLEY
Director 2007-11-07 2009-07-31
CAROLYN ANN GIBSON
Company Secretary 2007-11-07 2008-04-30
PHILLIPA JAYNE SIMMS
Company Secretary 2005-02-08 2007-11-07
CHRISTOPHER DAVID SIMMS
Director 2005-02-08 2007-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BERNARD GRIFFIN-SMITH RENEWI CUMBRIA HOLDINGS LIMITED Company Secretary 2009-01-23 CURRENT 2009-01-23 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI CUMBRIA LIMITED Company Secretary 2009-01-23 CURRENT 2009-01-23 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI ARGYLL & BUTE LIMITED Company Secretary 2008-10-24 CURRENT 2000-09-20 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI ARGYLL & BUTE HOLDINGS LIMITED Company Secretary 2008-10-24 CURRENT 2001-06-06 Active
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRUSTEES (ATLAS) LIMITED Company Secretary 2008-05-01 CURRENT 1999-07-08 Dissolved 2014-07-15
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRUSTEES LIMITED Company Secretary 2008-05-01 CURRENT 1989-04-04 Dissolved 2014-07-15
PHILIP BERNARD GRIFFIN-SMITH BIO-LOGIC REMEDIATION LIMITED Company Secretary 2008-05-01 CURRENT 1997-11-11 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH CAIRD COMMERCIAL VEHICLES LIMITED Company Secretary 2008-05-01 CURRENT 1945-07-18 Dissolved 2015-08-11
PHILIP BERNARD GRIFFIN-SMITH D & D ENVIRONMENTAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1991-05-30 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH REFORM STREET INVESTMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1982-10-05 Dissolved 2015-07-14
PHILIP BERNARD GRIFFIN-SMITH CAIRD INDUSTRIAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1988-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH CLEAR WASTE LIMITED Company Secretary 2008-05-01 CURRENT 1970-10-20 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1989-11-30 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH PEMBROKESHIRE ENVIRONMENTAL LIMITED Company Secretary 2008-05-01 CURRENT 1989-08-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS (ENVIRONMENTAL) LIMITED Company Secretary 2008-05-01 CURRENT 1955-04-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (CAMDEN) LIMITED Company Secretary 2008-05-01 CURRENT 1987-09-09 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GOODWIN'S MINI SKIPS LIMITED Company Secretary 2008-05-01 CURRENT 1978-10-31 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS. (DISPOSAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1991-11-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1990-12-24 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GREENACRE WASTE MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 1993-01-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRADING LIMITED Company Secretary 2008-05-01 CURRENT 1982-09-30 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TEESSIDE) LIMITED Company Secretary 2008-05-01 CURRENT 1990-06-01 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ATLAS CLENSOL LIMITED Company Secretary 2008-05-01 CURRENT 1927-03-07 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN, LIMITED Company Secretary 2008-05-01 CURRENT 1924-11-17 Dissolved 2017-09-26
PHILIP BERNARD GRIFFIN-SMITH LOTHIAN LIMITED Company Secretary 2008-05-01 CURRENT 1990-02-15 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1985-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CAPITAL INVESTMENT LIMITED Company Secretary 2008-05-01 CURRENT 2002-03-11 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED Company Secretary 2008-05-01 CURRENT 1915-05-11 Dissolved 2017-01-31
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED Company Secretary 2008-05-01 CURRENT 1990-11-29 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS FINANCE LIMITED Company Secretary 2008-05-01 CURRENT 2001-08-06 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS INVESTMENTS Company Secretary 2008-05-01 CURRENT 2004-12-17 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH CAIRD GROUP LIMITED Company Secretary 2008-05-01 CURRENT 1919-04-21 Dissolved 2018-02-24
PHILIP BERNARD GRIFFIN-SMITH SHANKS DUMFRIES AND GALLOWAY LIMITED Company Secretary 2008-05-01 CURRENT 2003-03-18 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1968-07-02 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH ELWA LIMITED Company Secretary 2008-05-01 CURRENT 1992-03-25 Active
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 2002-03-11 Dissolved 2018-05-28
PHILIP BERNARD GRIFFIN-SMITH SAFEWASTE LIMITED Company Secretary 2008-05-01 CURRENT 1990-03-27 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI PFI INVESTMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1996-02-08 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 1999-11-30 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI FINANCIAL MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 2005-02-16 Liquidation
PHILIP BERNARD GRIFFIN-SMITH RENEWI PLC Company Secretary 2008-05-01 CURRENT 1982-02-04 Active
PHILIP BERNARD GRIFFIN-SMITH SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 2003-03-18 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH RENEWI UK SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1989-06-08 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI SRF TRADING LIMITED Company Secretary 2008-05-01 CURRENT 1990-11-29 Active
ROBERT IAN CARTWRIGHT CHILTERN WOODLANDS PROJECT LIMITED Director 2017-05-03 CURRENT 1989-03-08 Active - Proposal to Strike off
ROBERT IAN CARTWRIGHT SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED Director 2015-10-06 CURRENT 1985-11-04 Liquidation
ROBERT IAN CARTWRIGHT SHANKS CAPITAL INVESTMENT LIMITED Director 2015-10-06 CURRENT 2002-03-11 Dissolved 2017-02-07
ROBERT IAN CARTWRIGHT CAIRD TRUSTEES LIMITED Director 2007-11-05 CURRENT 1989-04-04 Dissolved 2014-07-15
ROBERT IAN CARTWRIGHT BIO-LOGIC REMEDIATION LIMITED Director 2007-11-05 CURRENT 1997-11-11 Dissolved 2015-07-17
ROBERT IAN CARTWRIGHT CAIRD COMMERCIAL VEHICLES LIMITED Director 2007-11-05 CURRENT 1945-07-18 Dissolved 2015-08-11
ROBERT IAN CARTWRIGHT D & D ENVIRONMENTAL SERVICES LIMITED Director 2007-11-05 CURRENT 1991-05-30 Dissolved 2015-07-17
ROBERT IAN CARTWRIGHT REFORM STREET INVESTMENTS LIMITED Director 2007-11-05 CURRENT 1982-10-05 Dissolved 2015-07-14
ROBERT IAN CARTWRIGHT CAIRD INDUSTRIAL SERVICES LIMITED Director 2007-11-05 CURRENT 1988-11-04 Liquidation
ROBERT IAN CARTWRIGHT CLEAR WASTE LIMITED Director 2007-11-05 CURRENT 1970-10-20 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED Director 2007-11-05 CURRENT 1989-11-30 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT PEMBROKESHIRE ENVIRONMENTAL LIMITED Director 2007-11-05 CURRENT 1989-08-07 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT ROBINSON BROS (ENVIRONMENTAL) LIMITED Director 2007-11-05 CURRENT 1955-04-07 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT SHANKS & MCEWAN (CAMDEN) LIMITED Director 2007-11-05 CURRENT 1987-09-09 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT GOODWIN'S MINI SKIPS LIMITED Director 2007-11-05 CURRENT 1978-10-31 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT ROBINSON BROS. (DISPOSAL SERVICES) LIMITED Director 2007-11-05 CURRENT 1991-11-25 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED Director 2007-11-05 CURRENT 1990-12-24 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT GREENACRE WASTE MANAGEMENT LIMITED Director 2007-11-05 CURRENT 1993-01-25 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT CAIRD TRADING LIMITED Director 2007-11-05 CURRENT 1982-09-30 Dissolved 2015-07-17
ROBERT IAN CARTWRIGHT SHANKS & MCEWAN (TEESSIDE) LIMITED Director 2007-11-05 CURRENT 1990-06-01 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT ATLAS CLENSOL LIMITED Director 2007-11-05 CURRENT 1927-03-07 Dissolved 2017-02-07
ROBERT IAN CARTWRIGHT SHANKS & MCEWAN, LIMITED Director 2007-11-05 CURRENT 1924-11-17 Dissolved 2017-09-26
ROBERT IAN CARTWRIGHT LOTHIAN LIMITED Director 2007-11-05 CURRENT 1990-02-15 Dissolved 2017-02-07
ROBERT IAN CARTWRIGHT SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED Director 2007-11-05 CURRENT 1915-05-11 Dissolved 2017-01-31
ROBERT IAN CARTWRIGHT CAIRD TRUSTEES (ATLAS) LIMITED Director 2000-11-30 CURRENT 1999-07-08 Dissolved 2014-07-15
PHILIP BERNARD GRIFFIN-SMITH RENEWI WASTE MANAGEMENT LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED Director 2016-11-01 CURRENT 1990-11-29 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS FINANCE LIMITED Director 2016-11-01 CURRENT 2001-08-06 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS INVESTMENTS Director 2016-11-01 CURRENT 2004-12-17 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH CAIRD GROUP LIMITED Director 2016-06-01 CURRENT 1919-04-21 Dissolved 2018-02-24
PHILIP BERNARD GRIFFIN-SMITH ESTECH EUROPE LIMITED Director 2016-01-01 CURRENT 2001-06-19 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL ENGINEERING LIMITED Director 2016-01-01 CURRENT 2007-10-25 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH SHANKS WASTE OPERATIONS LIMITED Director 2016-01-01 CURRENT 2008-05-06 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH TASS ENVIRONMENTAL TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 2002-06-11 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH SAFEWASTE LIMITED Director 2016-01-01 CURRENT 1990-03-27 Active
PHILIP BERNARD GRIFFIN-SMITH ATLAS CLENSOL LIMITED Director 2015-10-06 CURRENT 1927-03-07 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH LOTHIAN LIMITED Director 2015-10-06 CURRENT 1990-02-15 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED Director 2015-10-06 CURRENT 1985-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CAPITAL INVESTMENT LIMITED Director 2015-10-06 CURRENT 2002-03-11 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED Director 2015-10-06 CURRENT 1915-05-11 Dissolved 2017-01-31
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES LIMITED Director 2015-10-06 CURRENT 1968-07-02 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL SERVICES LIMITED Director 2015-10-06 CURRENT 2002-03-11 Dissolved 2018-05-28
PHILIP BERNARD GRIFFIN-SMITH CAIRD COMMERCIAL VEHICLES LIMITED Director 2013-01-21 CURRENT 1945-07-18 Dissolved 2015-08-11
PHILIP BERNARD GRIFFIN-SMITH CAIRD INDUSTRIAL SERVICES LIMITED Director 2013-01-21 CURRENT 1988-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH CLEAR WASTE LIMITED Director 2013-01-21 CURRENT 1970-10-20 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED Director 2013-01-21 CURRENT 1989-11-30 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH PEMBROKESHIRE ENVIRONMENTAL LIMITED Director 2013-01-21 CURRENT 1989-08-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS (ENVIRONMENTAL) LIMITED Director 2013-01-21 CURRENT 1955-04-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (CAMDEN) LIMITED Director 2013-01-21 CURRENT 1987-09-09 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GOODWIN'S MINI SKIPS LIMITED Director 2013-01-21 CURRENT 1978-10-31 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS. (DISPOSAL SERVICES) LIMITED Director 2013-01-21 CURRENT 1991-11-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED Director 2013-01-21 CURRENT 1990-12-24 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TEESSIDE) LIMITED Director 2013-01-21 CURRENT 1990-06-01 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS SIL CAPITAL LIMITED Director 2011-09-30 CURRENT 2006-03-24 Converted / Closed
PHILIP BERNARD GRIFFIN-SMITH SHANKS SIL FINANCE LIMITED Director 2011-09-30 CURRENT 2006-03-24 Converted / Closed
PHILIP BERNARD GRIFFIN-SMITH SHANKS SIL INVESTMENTS LIMITED Director 2011-09-30 CURRENT 2006-03-24 Converted / Closed

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
2017-02-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2016
2016-11-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2015 FROM DUNEDIN HOUSE AUCKLAND PARK MOUNT FARM MILTON KEYNES BUCKINGHAMSHIRE MK1 1BU
2015-12-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-24LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-244.70DECLARATION OF SOLVENCY
2015-12-09SH20STATEMENT BY DIRECTORS
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-09SH1909/12/15 STATEMENT OF CAPITAL GBP 1
2015-12-09CAP-SSSOLVENCY STATEMENT DATED 09/11/15
2015-11-24RES06REDUCE ISSUED CAPITAL 09/11/2015
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN
2015-11-12AP01DIRECTOR APPOINTED MR PHILIP BERNARD GRIFFIN-SMITH
2015-11-12AP01DIRECTOR APPOINTED MR ROBERT IAN CARTWRIGHT
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1000000
2014-12-17AR0117/12/14 FULL LIST
2014-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-01AP01DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 1000000
2013-12-27AR0117/12/13 FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-16AP01DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOODFELLOW
2012-12-18AR0117/12/12 FULL LIST
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-19AR0117/12/11 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08AP01DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS
2011-01-12AR0117/12/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN SAUNDERS / 19/11/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-12AR0117/12/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN SAUNDERS / 12/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GOODFELLOW / 12/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP BERNARD GRIFFIN-SMITH / 13/11/2009
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SAUNDERS / 05/08/2009
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR DARREN STOCKLEY
2009-07-15288aDIRECTOR APPOINTED MARK IAN SAUNDERS
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-09363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY CAROLYN GIBSON
2008-05-06288aSECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH
2008-03-18363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-14AUDAUDITOR'S RESIGNATION
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: FURNACE PARK, TELFORD WAY TELFORD WAY INDUSTRIAL ESTATE KETTERING NORTHANTS NN16 8UN
2007-11-14225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08
2007-11-14288bSECRETARY RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-10-2088(2)RAD 31/05/05--------- £ SI 999900@1
2007-10-03123NC INC ALREADY ADJUSTED 31/05/05
2007-10-03RES04£ NC 999900/1000000 31/0
2007-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-04-03363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: HILLY FARM HOUSE 93 HIGH STREET BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5LB
2006-09-01225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/05/05
2006-04-19123NC INC ALREADY ADJUSTED 31/05/05
2006-04-19RES04NC INC ALREADY ADJUSTED 31/05/05
2006-03-31RES04£ NC 100/999900 31/01
2006-03-07363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-11-18395PARTICULARS OF MORTGAGE/CHARGE
2005-06-14395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08NEWINCINCORPORATION 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
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to WASTECOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WASTECOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-18 Satisfied CAPITAL BANK PLC AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES
DEBENTURE 2005-05-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-05-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of WASTECOM LIMITED registering or being granted any patents
Domain Names

WASTECOM LIMITED owns 1 domain names.

wastecom.co.uk  

Trademarks
We have not found any records of WASTECOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WASTECOM 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 (38320 - Recovery of sorted materials) as WASTECOM LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for WASTECOM LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council SHANKS WASTE MANAGEMENT FURNACE PARK TELFORD WAY KETTERING NORTHANTS NN16 8UN 179,00003/01/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event Type
Defending partyWASTECOM LIMITEDEvent Date2015-12-14
Passed 14 December 2015 At a General Meeting of the above-named Companies, duly convened, and held at 55 Baker Street, London W1U 7EU on the 14 December 2015 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London WlU 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 14 December 2015 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/shanks. Philip Griffin-Smith , Director :
 
Initiating party Event Type
Defending partyWASTECOM LIMITEDEvent Date2015-12-14
The Companies' registered office is 55 Baker Street, London, W1U 7EU. The Companies' trading address and former registered office is Dunedin House, Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU. The Companies have no other trading styles. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU, on 27 October 2016 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidator's reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/shanks. Dated: 20 September 2016 Date of Appointment: 14 December 2015 . Malcolm Cohen , Liquidator
 
Initiating party Event Type
Defending partyWASTECOM LIMITEDEvent Date
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies by Resolutions passed on 14 December 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 22 January 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 22 January 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/shanks Malcolm Cohen , Liquidator Dated 14 December 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WASTECOM 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 WASTECOM 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.