Dissolved 2015-04-27
Company Information for WE3 RECYCLING LTD
LONDON, WC2H,
|
Company Registration Number
06487046
Private Limited Company
Dissolved Dissolved 2015-04-27 |
Company Name | |
---|---|
WE3 RECYCLING LTD | |
Legal Registered Office | |
LONDON | |
Company Number | 06487046 | |
---|---|---|
Date formed | 2008-01-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-01-31 | |
Date Dissolved | 2015-04-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 20:23:56 |
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 |
---|---|---|
MAYFAIR COMPANY SERVICES LIMITED |
||
NICHOLAS JOHN CATLING |
||
RICKY FRANCIS LEE |
||
TERENCE KEITH LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN CATLING |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R-TEC SERVICES LTD. | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Active | |
DLS SOLUTIONS LTD | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Active | |
SIMONS DINER LTD | Company Secretary | 2008-03-13 | CURRENT | 2008-03-13 | Dissolved 2016-01-06 | |
GARDEN PROJECTS (SURREY) LTD | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
PARKER NICHOLAS LTD | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Active | |
PARK LANE DESIGN & CONSTRUCTION LTD | Company Secretary | 2007-01-03 | CURRENT | 2007-01-03 | Dissolved 2014-10-14 | |
VASSILAROS LTD | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active | |
STEWARDS PRIVATE BAR SERVICES LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2001-03-23 | Dissolved 2014-11-12 | |
STEWARDS BAR LTD | Company Secretary | 2005-12-01 | CURRENT | 2003-10-31 | Dissolved 2014-06-10 | |
STEWARDS BAR SERVICES LTD | Company Secretary | 2005-12-01 | CURRENT | 2003-10-31 | Dissolved 2014-06-10 | |
JOBACT LIMITED | Company Secretary | 2005-01-15 | CURRENT | 1984-02-20 | Dissolved 2015-05-19 | |
LFA CONSULTING LIMITED | Company Secretary | 2004-12-10 | CURRENT | 2004-12-10 | Liquidation | |
KNIGHTSHADE LIMITED | Company Secretary | 2004-11-23 | CURRENT | 2000-11-22 | Active | |
ADRIAN TALPADE LTD | Company Secretary | 2004-10-22 | CURRENT | 2004-10-22 | Active | |
HALTPAY LIMITED | Company Secretary | 2004-03-10 | CURRENT | 1995-05-26 | Dissolved 2015-01-06 | |
WALLINGTON PLASTERING SERVICES LIMITED | Company Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
FARRELL FINANCIAL LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2002-12-16 | Active | |
PABNELLS LTD | Company Secretary | 2003-02-17 | CURRENT | 2003-02-17 | Dissolved 2016-07-05 | |
DAKOTA REPROGRAPHICS LIMITED | Company Secretary | 2002-08-07 | CURRENT | 2002-08-07 | Active | |
DISCOUNT CARPETS LIMITED | Company Secretary | 2001-09-07 | CURRENT | 2000-01-27 | Dissolved 2014-07-15 | |
THAMES IRONWORKS FOOTBALL CLUB LTD | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active - Proposal to Strike off | |
SUN TRACKER LTD | Director | 2013-07-01 | CURRENT | 2011-09-16 | Dissolved 2015-01-13 | |
PARKER NICHOLAS LTD | Director | 2012-02-10 | CURRENT | 2007-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN CATLING | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/13 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 29/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/11 FULL LIST | |
SH01 | 31/01/10 STATEMENT OF CAPITAL GBP 6 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
SH01 | 31/01/10 STATEMENT OF CAPITAL GBP 4 | |
SH01 | 31/01/10 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 29/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE KEITH LEE / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICKY FRANCIS LEE / 02/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFAIR COMPANY SERVICES LIMITED / 02/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | GBP NC 1000/3000 04/09/2009 | |
123 | NC INC ALREADY ADJUSTED 04/09/09 | |
288a | DIRECTOR APPOINTED MR TERENCE KEITH LEE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS CATLING | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY 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 Restricted operator | OF1083749 | Active | Licenced property: 1 DOCK ROAD TILBURY GB RM18 8YD. Correspondance address: CLIPPER PARK INDUSTRIAL UNITS UNIT 20-21 THURROCK PARK WAY TILBURY THURROCK PARK WAY GB RM18 7HG |
Final Meetings | 2014-11-19 |
Resolutions for Winding-up | 2014-01-15 |
Appointment of Liquidators | 2014-01-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | EQUITY ESTATES PROJECTS LIMITED | |
RENT DEPOSIT DEED | Outstanding | EQUITY ESTATES PROJECTS LIMITED |
Creditors Due Within One Year | 2012-02-01 | £ 126,209 |
---|
Creditors and other liabilities
|
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 WE3 RECYCLING LTD
Called Up Share Capital | 2012-02-01 | £ 6 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 24,280 |
Current Assets | 2012-02-01 | £ 99,989 |
Debtors | 2012-02-01 | £ 75,709 |
Fixed Assets | 2012-02-01 | £ 49,824 |
Shareholder Funds | 2012-02-01 | £ 23,604 |
Tangible Fixed Assets | 2012-02-01 | £ 49,824 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as WE3 RECYCLING LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85164010 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WE3 RECYCLING LTD | Event Date | 2014-11-13 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 10 Orange Street, London WC2H 7DQ on 16 January 2015 at 10.30 am (members) and 2.45 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 10 Orange Street, London, WC2H 7DQ by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 10 January 2014. Office Holder details: Steve Ryman, (IP No. 4731) and Anthony Davidson, (IP No. 11730) both of Shipleys LLP, 10 Orange Street, London, WC2H 7DQ. For further details contact: Steve Ryman or Anthony Davidson, Tel: 020 7766 8560. Alternative contact: Natalie Birchall. Steve Ryman and Anthony Davidson , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WE3 RECYCLING LTD | Event Date | 2014-01-10 |
At a general meeting of the above-named Company, duly convened and held at the offices of Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ on 10 January 2014 the following resolutions as a special resolution and as an ordinary resolution were passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities, continue its business and that it is advisable to wind-up the same and that, accordingly, the Company be wound-up voluntarily and that Stephen Blandford Ryman and Anthony Peter Davidson , both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ , (IP Nos 4731 and 11730) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up. Any act required to be taken by the Joint Liquidators can be undertaken by either one of them acting independently. For further details contact: Natalie Birchall, Email: birchalln@shipleys.com, Tel: 020 7766 8560. Nicholas Catling , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WE3 RECYCLING LTD | Event Date | 2014-01-10 |
Liquidator's Name and Address: Stephen Ryman and Liquidator's Name and Address: Anthony Davidson , both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ . : For further details contact: Natalie Birchall, Email: birchalln@shipleys.com, Tel: 020 7766 8560. | |||
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. |