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

COUNTRY WASTE RECYCLING LIMITED

KIRKBY, LIVERPOOL, L33,
Company Registration Number
06030775
Private Limited Company
Dissolved

Dissolved 2016-04-12

Company Overview

About Country Waste Recycling Ltd
COUNTRY WASTE RECYCLING LIMITED was founded on 2006-12-18 and had its registered office in Kirkby. The company was dissolved on the 2016-04-12 and is no longer trading or active.

Key Data
Company Name
COUNTRY WASTE RECYCLING LIMITED
 
Legal Registered Office
KIRKBY
LIVERPOOL
 
Previous Names
HALLCO 1421 LIMITED23/02/2007
Filing Information
Company Number 06030775
Date formed 2006-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-04-12
Type of accounts DORMANT
Last Datalog update: 2016-08-14 04:43:32
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.

Company Officers of COUNTRY WASTE RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
SUSAN HOLBURN
Company Secretary 2007-01-30
PAUL RAYMOND MURDOCH
Director 2013-02-07
ALAN WALSH
Director 2010-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
FINTAN MCDONALD
Director 2009-08-26 2013-02-07
SEAMUS ANTOIN CLANCY
Director 2007-01-30 2010-01-25
ANDREW SMITH
Director 2007-01-30 2009-08-26
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2006-12-18 2007-01-30
HALLIWELLS DIRECTORS LIMITED
Director 2006-12-18 2007-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN HOLBURN GYPCYCLE LIMITED Company Secretary 2008-11-18 CURRENT 2006-09-06 Dissolved 2016-04-12
SUSAN HOLBURN FUTURE WASTE MANAGEMENT LTD Company Secretary 2008-11-18 CURRENT 2004-10-06 Dissolved 2016-04-12
SUSAN HOLBURN FUTURE INDUSTRIAL SERVICES (SOUTHERN) LTD Company Secretary 2008-11-18 CURRENT 2004-08-02 Dissolved 2016-04-12
SUSAN HOLBURN FUTURE INDUSTRIAL WASTE MANAGEMENT LTD Company Secretary 2008-11-18 CURRENT 2004-10-06 Dissolved 2016-04-12
SUSAN HOLBURN ASH RECYCLING LIMITED Company Secretary 2008-11-18 CURRENT 2006-09-06 Dissolved 2016-04-12
SUSAN HOLBURN ASHCYCLE LIMITED Company Secretary 2008-11-18 CURRENT 2006-09-06 Dissolved 2016-04-12
SUSAN HOLBURN ONE51 ES METALS (UK) LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
SUSAN HOLBURN AAC TECHNOLOGY LIMITED Company Secretary 2008-04-04 CURRENT 2000-06-09 Dissolved 2018-05-15
SUSAN HOLBURN MGB PLASTICS LIMITED Company Secretary 2008-04-04 CURRENT 2000-11-16 Active - Proposal to Strike off
SUSAN HOLBURN AAC STRUCTURAL FOAM LIMITED Company Secretary 2008-04-04 CURRENT 2001-08-29 Active
SUSAN HOLBURN AMPTHILL METAL COMPANY LIMITED Company Secretary 2008-03-20 CURRENT 1979-01-03 Active
SUSAN HOLBURN ANY WASTE RECYCLING LIMITED Company Secretary 2008-03-14 CURRENT 2004-09-08 Dissolved 2016-04-12
SUSAN HOLBURN ANY WASTE SOLUTION LTD Company Secretary 2008-03-14 CURRENT 2001-12-04 Dissolved 2016-04-12
SUSAN HOLBURN HOWCAN LIMITED Company Secretary 2008-01-14 CURRENT 1999-04-14 Dissolved 2018-05-15
SUSAN HOLBURN W HOWARTH METALS LIMITED Company Secretary 2008-01-14 CURRENT 2007-09-06 Active - Proposal to Strike off
SUSAN HOLBURN RECLAMET LIMITED Company Secretary 2007-05-17 CURRENT 1991-10-28 Active
SUSAN HOLBURN IPL PLASTICS (UK) LIMITED Company Secretary 2007-05-17 CURRENT 2007-02-12 Active
SUSAN HOLBURN ONE51 ES HAZARDOUS (UK) LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
SUSAN HOLBURN ONE51 ES METALS (NORTH) LIMITED Company Secretary 2006-07-27 CURRENT 1979-09-07 Active
SUSAN HOLBURN PLUNKETT HOLDINGS UK LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-30 Active
PAUL RAYMOND MURDOCH GYPCYCLE LIMITED Director 2013-02-07 CURRENT 2006-09-06 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH FUTURE WASTE MANAGEMENT LTD Director 2013-02-07 CURRENT 2004-10-06 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH FUTURE INDUSTRIAL SERVICES (SOUTHERN) LTD Director 2013-02-07 CURRENT 2004-08-02 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH FUTURE INDUSTRIAL WASTE MANAGEMENT LTD Director 2013-02-07 CURRENT 2004-10-06 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH ALCHEMA ENVIRONMENTAL SERVICES LIMITED Director 2013-02-07 CURRENT 2006-09-26 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH ALCHEMA LIMITED Director 2013-02-07 CURRENT 1986-06-24 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH ANY WASTE RECYCLING LIMITED Director 2013-02-07 CURRENT 2004-09-08 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH ANY WASTE SOLUTION LTD Director 2013-02-07 CURRENT 2001-12-04 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH ASH RECYCLING LIMITED Director 2013-02-07 CURRENT 2006-09-06 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH ASHCYCLE LIMITED Director 2013-02-07 CURRENT 2006-09-06 Dissolved 2016-04-12
PAUL RAYMOND MURDOCH QUICKSILVER RECOVERY SERVICES LIMITED Director 2013-02-07 CURRENT 1998-03-02 Dissolved 2016-04-12
ALAN WALSH TAPMAGIC LIMITED Director 2014-08-26 CURRENT 1998-04-24 Active - Proposal to Strike off
ALAN WALSH BLACKWALL LIMITED Director 2014-08-26 CURRENT 1994-05-03 Active - Proposal to Strike off
ALAN WALSH STRAIGHT MANUFACTURING LIMITED Director 2014-08-26 CURRENT 1982-03-01 Active
ALAN WALSH POWELL PLASTICS LIMITED Director 2014-08-26 CURRENT 1971-09-14 Active - Proposal to Strike off
ALAN WALSH STRAIGHT LIMITED Director 2014-08-11 CURRENT 1994-04-26 Active
ALAN WALSH ENVA TOOMEBRIDGE LIMITED Director 2011-09-05 CURRENT 2007-03-23 Active
ALAN WALSH IPL PLASTICS (UK) LIMITED Director 2011-09-05 CURRENT 2007-02-12 Active
ALAN WALSH ONE51 ES HAZARDOUS (UK) LIMITED Director 2011-09-05 CURRENT 2007-04-13 Active - Proposal to Strike off
ALAN WALSH GYPCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH FUTURE WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL SERVICES (SOUTHERN) LTD Director 2011-03-14 CURRENT 2004-08-02 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH ASH RECYCLING LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH ASHCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH AAC TECHNOLOGY LIMITED Director 2011-03-14 CURRENT 2000-06-09 Dissolved 2018-05-15
ALAN WALSH IMMARK (NI) LIMITED Director 2011-03-14 CURRENT 2001-10-16 Active - Proposal to Strike off
ALAN WALSH TALLGROVE PROPERTIES LIMITED Director 2011-03-14 CURRENT 2006-10-20 Active
ALAN WALSH MGB PLASTICS LIMITED Director 2011-03-14 CURRENT 2000-11-16 Active - Proposal to Strike off
ALAN WALSH AAC STRUCTURAL FOAM LIMITED Director 2011-03-14 CURRENT 2001-08-29 Active
ALAN WALSH PLUNKETT HOLDINGS UK LIMITED Director 2011-03-14 CURRENT 2006-03-30 Active
ALAN WALSH ONE51 ES RECYCLING UK (SOUTH) LIMITED Director 2011-01-25 CURRENT 2010-02-03 Active - Proposal to Strike off
ALAN WALSH ALCHEMA LIMITED Director 2010-05-26 CURRENT 1986-06-24 Dissolved 2016-04-12
ALAN WALSH GLASSDON LIMITED Director 2010-02-02 CURRENT 2000-10-25 Dissolved 2018-05-08
ALAN WALSH ANY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2004-09-08 Dissolved 2016-04-12
ALAN WALSH ANY WASTE SOLUTION LTD Director 2010-01-25 CURRENT 2001-12-04 Dissolved 2016-04-12
ALAN WALSH HOWCAN LIMITED Director 2010-01-25 CURRENT 1999-04-14 Dissolved 2018-05-15
ALAN WALSH COUNTRY LAND LIMITED Director 2010-01-25 CURRENT 2006-12-19 Active - Proposal to Strike off
ALAN WALSH W HOWARTH METALS LIMITED Director 2010-01-25 CURRENT 2007-09-06 Active - Proposal to Strike off
ALAN WALSH ONE51 ES METALS (NORTH) LIMITED Director 2010-01-25 CURRENT 1979-09-07 Active
ALAN WALSH AMPTHILL METAL COMPANY LIMITED Director 2009-11-09 CURRENT 1979-01-03 Active
ALAN WALSH CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED Director 2009-11-09 CURRENT 2007-03-23 Active
ALAN WALSH RECLAMET LIMITED Director 2009-11-09 CURRENT 1991-10-28 Active
ALAN WALSH ONE51 ES METALS (UK) LIMITED Director 2009-11-09 CURRENT 2008-07-15 Active

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
2016-04-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-14DS01APPLICATION FOR STRIKING-OFF
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-18AR0118/12/15 FULL LIST
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-31AR0118/12/14 FULL LIST
2014-06-19AA31/12/13 TOTAL EXEMPTION FULL
2014-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN HOLBURN / 04/03/2014
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 060307750004
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0118/12/13 FULL LIST
2013-09-09AA31/12/12 TOTAL EXEMPTION FULL
2013-03-21AP01DIRECTOR APPOINTED MR PAUL RAYMOND MURDOCH
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR FINTAN MCDONALD
2013-01-15AR0118/12/12 FULL LIST
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AR0118/12/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-28AR0118/12/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FINTAN MCDONALD / 28/05/2010
2010-04-16AP01DIRECTOR APPOINTED ALAN WALSH
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS CLANCY
2009-12-23AR0118/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FINTAN MCDONALD / 18/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS CLANCY / 18/12/2009
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11288aDIRECTOR APPOINTED FINTAN MCDONALD
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SMITH
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM C/O ANDREW & MARK SMITH METALS LIMITED DARBISHIRE STREET OFF WATERLOO STREET BOLTON LANCASHIRE BL1 2TN
2009-01-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2009-01-16363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / SEAMUS CLANCY / 12/09/2008
2008-01-22363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2007-02-23CERTNMCOMPANY NAME CHANGED HALLCO 1421 LIMITED CERTIFICATE ISSUED ON 23/02/07
2007-02-10288aNEW SECRETARY APPOINTED
2007-02-10288aNEW DIRECTOR APPOINTED
2007-02-10288aNEW DIRECTOR APPOINTED
2007-02-10288bDIRECTOR RESIGNED
2007-02-10288bSECRETARY RESIGNED
2006-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COUNTRY WASTE RECYCLING 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 COUNTRY WASTE RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-31 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (THE "SECURITY TRUSTEE")
COMPOSITE DEBENTURE 2011-07-04 Outstanding THE GOVERNOR AND THE COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 2011-07-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF ADMISSION 2010-07-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE FOR THE SECURED PARTIES)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 COUNTRY WASTE RECYCLING LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRY WASTE RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRY WASTE RECYCLING LIMITED
Trademarks
We have not found any records of COUNTRY WASTE RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRY WASTE RECYCLING 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 (99999 - Dormant Company) as COUNTRY WASTE RECYCLING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRY WASTE RECYCLING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRY WASTE RECYCLING 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 COUNTRY WASTE RECYCLING 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.