Dissolved 2017-02-07
Company Information for WASTECOM LIMITED
LONDON, W1U,
|
Company Registration Number
05356245
Private Limited Company
Dissolved Dissolved 2017-02-07 |
Company Name | |
---|---|
WASTECOM LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
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. |
Registered address | Last known status | Formation 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 - Proposal to Strike off | Company formed on the 2024-02-07 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP BERNARD GRIFFIN-SMITH |
||
ROBERT IAN CARTWRIGHT |
||
PHILIP BERNARD GRIFFIN-SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DAMIAN EGLINTON |
Director | ||
DAVID KEVIN MULLIGAN |
Director | ||
JEREMY JOHN COBBETT SIMPSON |
Director | ||
IAN FREDERICK GOODFELLOW |
Director | ||
MARK IAN SAUNDERS |
Director | ||
DARREN STOCKLEY |
Director | ||
CAROLYN ANN GIBSON |
Company Secretary | ||
PHILLIPA JAYNE SIMMS |
Company Secretary | ||
CHRISTOPHER DAVID SIMMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RENEWI CUMBRIA HOLDINGS LIMITED | Company Secretary | 2009-01-23 | CURRENT | 2009-01-23 | Active | |
RENEWI CUMBRIA LIMITED | Company Secretary | 2009-01-23 | CURRENT | 2009-01-23 | Active | |
RENEWI ARGYLL & BUTE LIMITED | Company Secretary | 2008-10-24 | CURRENT | 2000-09-20 | Active | |
RENEWI ARGYLL & BUTE HOLDINGS LIMITED | Company Secretary | 2008-10-24 | CURRENT | 2001-06-06 | Active | |
CAIRD TRUSTEES (ATLAS) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1999-07-08 | Dissolved 2014-07-15 | |
CAIRD TRUSTEES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1989-04-04 | Dissolved 2014-07-15 | |
BIO-LOGIC REMEDIATION LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1997-11-11 | Dissolved 2015-07-17 | |
CAIRD COMMERCIAL VEHICLES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1945-07-18 | Dissolved 2015-08-11 | |
D & D ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1991-05-30 | Dissolved 2015-07-17 | |
REFORM STREET INVESTMENTS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1982-10-05 | Dissolved 2015-07-14 | |
CAIRD INDUSTRIAL SERVICES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1988-11-04 | Liquidation | |
CLEAR WASTE LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1970-10-20 | Dissolved 2015-04-19 | |
NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1989-11-30 | Dissolved 2015-04-19 | |
PEMBROKESHIRE ENVIRONMENTAL LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1989-08-07 | Dissolved 2015-04-19 | |
ROBINSON BROS (ENVIRONMENTAL) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1955-04-07 | Dissolved 2015-04-19 | |
SHANKS & MCEWAN (CAMDEN) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1987-09-09 | Dissolved 2015-04-19 | |
GOODWIN'S MINI SKIPS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1978-10-31 | Dissolved 2015-04-19 | |
ROBINSON BROS. (DISPOSAL SERVICES) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1991-11-25 | Dissolved 2015-04-19 | |
SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1990-12-24 | Dissolved 2015-04-19 | |
GREENACRE WASTE MANAGEMENT LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1993-01-25 | Dissolved 2015-04-19 | |
CAIRD TRADING LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1982-09-30 | Dissolved 2015-07-17 | |
SHANKS & MCEWAN (TEESSIDE) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1990-06-01 | Dissolved 2015-04-19 | |
ATLAS CLENSOL LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1927-03-07 | Dissolved 2017-02-07 | |
SHANKS & MCEWAN, LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1924-11-17 | Dissolved 2017-09-26 | |
LOTHIAN LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1990-02-15 | Dissolved 2017-02-07 | |
SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1985-11-04 | Liquidation | |
SHANKS CAPITAL INVESTMENT LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2002-03-11 | Dissolved 2017-02-07 | |
SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1915-05-11 | Dissolved 2017-01-31 | |
SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1990-11-29 | Dissolved 2018-02-08 | |
SHANKS FINANCE LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2001-08-06 | Dissolved 2018-02-08 | |
SHANKS INVESTMENTS | Company Secretary | 2008-05-01 | CURRENT | 2004-12-17 | Dissolved 2018-02-08 | |
CAIRD GROUP LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1919-04-21 | Dissolved 2018-02-24 | |
SHANKS DUMFRIES AND GALLOWAY LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2003-03-18 | Liquidation | |
SHANKS CHEMICAL SERVICES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1968-07-02 | Active - Proposal to Strike off | |
ELWA LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1992-03-25 | Active | |
SHANKS ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2002-03-11 | Dissolved 2018-05-28 | |
SAFEWASTE LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1990-03-27 | Active | |
RENEWI PFI INVESTMENTS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1996-02-08 | Active | |
RENEWI HOLDINGS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1999-11-30 | Active | |
RENEWI FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2005-02-16 | Liquidation | |
RENEWI PLC | Company Secretary | 2008-05-01 | CURRENT | 1982-02-04 | Active | |
SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2003-03-18 | Active - Proposal to Strike off | |
RENEWI UK SERVICES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1989-06-08 | Active | |
RENEWI SRF TRADING LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1990-11-29 | Active | |
CHILTERN WOODLANDS PROJECT LIMITED | Director | 2017-05-03 | CURRENT | 1989-03-08 | Active - Proposal to Strike off | |
SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED | Director | 2015-10-06 | CURRENT | 1985-11-04 | Liquidation | |
SHANKS CAPITAL INVESTMENT LIMITED | Director | 2015-10-06 | CURRENT | 2002-03-11 | Dissolved 2017-02-07 | |
CAIRD TRUSTEES LIMITED | Director | 2007-11-05 | CURRENT | 1989-04-04 | Dissolved 2014-07-15 | |
BIO-LOGIC REMEDIATION LIMITED | Director | 2007-11-05 | CURRENT | 1997-11-11 | Dissolved 2015-07-17 | |
CAIRD COMMERCIAL VEHICLES LIMITED | Director | 2007-11-05 | CURRENT | 1945-07-18 | Dissolved 2015-08-11 | |
D & D ENVIRONMENTAL SERVICES LIMITED | Director | 2007-11-05 | CURRENT | 1991-05-30 | Dissolved 2015-07-17 | |
REFORM STREET INVESTMENTS LIMITED | Director | 2007-11-05 | CURRENT | 1982-10-05 | Dissolved 2015-07-14 | |
CAIRD INDUSTRIAL SERVICES LIMITED | Director | 2007-11-05 | CURRENT | 1988-11-04 | Liquidation | |
CLEAR WASTE LIMITED | Director | 2007-11-05 | CURRENT | 1970-10-20 | Dissolved 2015-04-19 | |
NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED | Director | 2007-11-05 | CURRENT | 1989-11-30 | Dissolved 2015-04-19 | |
PEMBROKESHIRE ENVIRONMENTAL LIMITED | Director | 2007-11-05 | CURRENT | 1989-08-07 | Dissolved 2015-04-19 | |
ROBINSON BROS (ENVIRONMENTAL) LIMITED | Director | 2007-11-05 | CURRENT | 1955-04-07 | Dissolved 2015-04-19 | |
SHANKS & MCEWAN (CAMDEN) LIMITED | Director | 2007-11-05 | CURRENT | 1987-09-09 | Dissolved 2015-04-19 | |
GOODWIN'S MINI SKIPS LIMITED | Director | 2007-11-05 | CURRENT | 1978-10-31 | Dissolved 2015-04-19 | |
ROBINSON BROS. (DISPOSAL SERVICES) LIMITED | Director | 2007-11-05 | CURRENT | 1991-11-25 | Dissolved 2015-04-19 | |
SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED | Director | 2007-11-05 | CURRENT | 1990-12-24 | Dissolved 2015-04-19 | |
GREENACRE WASTE MANAGEMENT LIMITED | Director | 2007-11-05 | CURRENT | 1993-01-25 | Dissolved 2015-04-19 | |
CAIRD TRADING LIMITED | Director | 2007-11-05 | CURRENT | 1982-09-30 | Dissolved 2015-07-17 | |
SHANKS & MCEWAN (TEESSIDE) LIMITED | Director | 2007-11-05 | CURRENT | 1990-06-01 | Dissolved 2015-04-19 | |
ATLAS CLENSOL LIMITED | Director | 2007-11-05 | CURRENT | 1927-03-07 | Dissolved 2017-02-07 | |
SHANKS & MCEWAN, LIMITED | Director | 2007-11-05 | CURRENT | 1924-11-17 | Dissolved 2017-09-26 | |
LOTHIAN LIMITED | Director | 2007-11-05 | CURRENT | 1990-02-15 | Dissolved 2017-02-07 | |
SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED | Director | 2007-11-05 | CURRENT | 1915-05-11 | Dissolved 2017-01-31 | |
CAIRD TRUSTEES (ATLAS) LIMITED | Director | 2000-11-30 | CURRENT | 1999-07-08 | Dissolved 2014-07-15 | |
RENEWI WASTE MANAGEMENT LIMITED | Director | 2017-02-28 | CURRENT | 2017-02-28 | Active - Proposal to Strike off | |
SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED | Director | 2016-11-01 | CURRENT | 1990-11-29 | Dissolved 2018-02-08 | |
SHANKS FINANCE LIMITED | Director | 2016-11-01 | CURRENT | 2001-08-06 | Dissolved 2018-02-08 | |
SHANKS INVESTMENTS | Director | 2016-11-01 | CURRENT | 2004-12-17 | Dissolved 2018-02-08 | |
CAIRD GROUP LIMITED | Director | 2016-06-01 | CURRENT | 1919-04-21 | Dissolved 2018-02-24 | |
ESTECH EUROPE LIMITED | Director | 2016-01-01 | CURRENT | 2001-06-19 | Dissolved 2017-02-10 | |
SHANKS ENVIRONMENTAL ENGINEERING LIMITED | Director | 2016-01-01 | CURRENT | 2007-10-25 | Dissolved 2017-02-10 | |
SHANKS WASTE OPERATIONS LIMITED | Director | 2016-01-01 | CURRENT | 2008-05-06 | Dissolved 2017-02-10 | |
TASS ENVIRONMENTAL TECHNOLOGY LIMITED | Director | 2016-01-01 | CURRENT | 2002-06-11 | Dissolved 2017-02-10 | |
SAFEWASTE LIMITED | Director | 2016-01-01 | CURRENT | 1990-03-27 | Active | |
ATLAS CLENSOL LIMITED | Director | 2015-10-06 | CURRENT | 1927-03-07 | Dissolved 2017-02-07 | |
LOTHIAN LIMITED | Director | 2015-10-06 | CURRENT | 1990-02-15 | Dissolved 2017-02-07 | |
SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED | Director | 2015-10-06 | CURRENT | 1985-11-04 | Liquidation | |
SHANKS CAPITAL INVESTMENT LIMITED | Director | 2015-10-06 | CURRENT | 2002-03-11 | Dissolved 2017-02-07 | |
SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED | Director | 2015-10-06 | CURRENT | 1915-05-11 | Dissolved 2017-01-31 | |
SHANKS CHEMICAL SERVICES LIMITED | Director | 2015-10-06 | CURRENT | 1968-07-02 | Active - Proposal to Strike off | |
SHANKS ENVIRONMENTAL SERVICES LIMITED | Director | 2015-10-06 | CURRENT | 2002-03-11 | Dissolved 2018-05-28 | |
CAIRD COMMERCIAL VEHICLES LIMITED | Director | 2013-01-21 | CURRENT | 1945-07-18 | Dissolved 2015-08-11 | |
CAIRD INDUSTRIAL SERVICES LIMITED | Director | 2013-01-21 | CURRENT | 1988-11-04 | Liquidation | |
CLEAR WASTE LIMITED | Director | 2013-01-21 | CURRENT | 1970-10-20 | Dissolved 2015-04-19 | |
NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED | Director | 2013-01-21 | CURRENT | 1989-11-30 | Dissolved 2015-04-19 | |
PEMBROKESHIRE ENVIRONMENTAL LIMITED | Director | 2013-01-21 | CURRENT | 1989-08-07 | Dissolved 2015-04-19 | |
ROBINSON BROS (ENVIRONMENTAL) LIMITED | Director | 2013-01-21 | CURRENT | 1955-04-07 | Dissolved 2015-04-19 | |
SHANKS & MCEWAN (CAMDEN) LIMITED | Director | 2013-01-21 | CURRENT | 1987-09-09 | Dissolved 2015-04-19 | |
GOODWIN'S MINI SKIPS LIMITED | Director | 2013-01-21 | CURRENT | 1978-10-31 | Dissolved 2015-04-19 | |
ROBINSON BROS. (DISPOSAL SERVICES) LIMITED | Director | 2013-01-21 | CURRENT | 1991-11-25 | Dissolved 2015-04-19 | |
SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED | Director | 2013-01-21 | CURRENT | 1990-12-24 | Dissolved 2015-04-19 | |
SHANKS & MCEWAN (TEESSIDE) LIMITED | Director | 2013-01-21 | CURRENT | 1990-06-01 | Dissolved 2015-04-19 | |
SHANKS SIL CAPITAL LIMITED | Director | 2011-09-30 | CURRENT | 2006-03-24 | Converted / Closed | |
SHANKS SIL FINANCE LIMITED | Director | 2011-09-30 | CURRENT | 2006-03-24 | Converted / Closed | |
SHANKS SIL INVESTMENTS LIMITED | Director | 2011-09-30 | CURRENT | 2006-03-24 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2015 FROM DUNEDIN HOUSE AUCKLAND PARK MOUNT FARM MILTON KEYNES BUCKINGHAMSHIRE MK1 1BU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 09/12/15 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 09/11/15 | |
RES06 | REDUCE ISSUED CAPITAL 09/11/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN | |
AP01 | DIRECTOR APPOINTED MR PHILIP BERNARD GRIFFIN-SMITH | |
AP01 | DIRECTOR APPOINTED MR ROBERT IAN CARTWRIGHT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 17/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON | |
LATEST SOC | 27/12/13 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 17/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GOODFELLOW | |
AR01 | 17/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 17/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS | |
AR01 | 17/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN SAUNDERS / 19/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN SAUNDERS / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GOODFELLOW / 12/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP BERNARD GRIFFIN-SMITH / 13/11/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK SAUNDERS / 05/08/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR DARREN STOCKLEY | |
288a | DIRECTOR APPOINTED MARK IAN SAUNDERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLYN GIBSON | |
288a | SECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: FURNACE PARK, TELFORD WAY TELFORD WAY INDUSTRIAL ESTATE KETTERING NORTHANTS NN16 8UN | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 31/05/05--------- £ SI 999900@1 | |
123 | NC INC ALREADY ADJUSTED 31/05/05 | |
RES04 | £ NC 999900/1000000 31/0 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: HILLY FARM HOUSE 93 HIGH STREET BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5LB | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/05/05 | |
123 | NC INC ALREADY ADJUSTED 31/05/05 | |
RES04 | NC INC ALREADY ADJUSTED 31/05/05 | |
RES04 | £ NC 100/999900 31/01 | |
363a | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CAPITAL BANK PLC AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as WASTECOM LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Ketering Borough Council | SHANKS WASTE MANAGEMENT FURNACE PARK TELFORD WAY KETTERING NORTHANTS NN16 8UN | 179,000 | 03/01/2006 |
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.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | WASTECOM LIMITED | Event Date | 2015-12-14 |
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 party | WASTECOM LIMITED | Event Date | 2015-12-14 |
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 party | WASTECOM LIMITED | Event 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 | |||
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. |