Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WE3 RECYCLING LTD
Company Information for

WE3 RECYCLING LTD

LONDON, WC2H,
Company Registration Number
06487046
Private Limited Company
Dissolved

Dissolved 2015-04-27

Company Overview

About We3 Recycling Ltd
WE3 RECYCLING LTD was founded on 2008-01-29 and had its registered office in London. The company was dissolved on the 2015-04-27 and is no longer trading or active.

Key Data
Company Name
WE3 RECYCLING LTD
 
Legal Registered Office
LONDON
 
Filing Information
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
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 WE3 RECYCLING LTD

Current Directors
Officer Role Date Appointed
MAYFAIR COMPANY SERVICES LIMITED
Company Secretary 2008-01-29
NICHOLAS JOHN CATLING
Director 2013-12-16
RICKY FRANCIS LEE
Director 2008-01-29
TERENCE KEITH LEE
Director 2009-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN CATLING
Director 2008-01-29 2008-09-04
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2008-01-29 2008-01-29
DOUGLAS NOMINEES LIMITED
Nominated Director 2008-01-29 2008-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAYFAIR COMPANY SERVICES LIMITED R-TEC SERVICES LTD. Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
MAYFAIR COMPANY SERVICES LIMITED DLS SOLUTIONS LTD Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
MAYFAIR COMPANY SERVICES LIMITED SIMONS DINER LTD Company Secretary 2008-03-13 CURRENT 2008-03-13 Dissolved 2016-01-06
MAYFAIR COMPANY SERVICES LIMITED GARDEN PROJECTS (SURREY) LTD Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
MAYFAIR COMPANY SERVICES LIMITED PARKER NICHOLAS LTD Company Secretary 2007-10-29 CURRENT 2007-10-29 Active
MAYFAIR COMPANY SERVICES LIMITED PARK LANE DESIGN & CONSTRUCTION LTD Company Secretary 2007-01-03 CURRENT 2007-01-03 Dissolved 2014-10-14
MAYFAIR COMPANY SERVICES LIMITED VASSILAROS LTD Company Secretary 2006-12-05 CURRENT 2006-12-05 Active
MAYFAIR COMPANY SERVICES LIMITED STEWARDS PRIVATE BAR SERVICES LIMITED Company Secretary 2006-03-31 CURRENT 2001-03-23 Dissolved 2014-11-12
MAYFAIR COMPANY SERVICES LIMITED STEWARDS BAR LTD Company Secretary 2005-12-01 CURRENT 2003-10-31 Dissolved 2014-06-10
MAYFAIR COMPANY SERVICES LIMITED STEWARDS BAR SERVICES LTD Company Secretary 2005-12-01 CURRENT 2003-10-31 Dissolved 2014-06-10
MAYFAIR COMPANY SERVICES LIMITED JOBACT LIMITED Company Secretary 2005-01-15 CURRENT 1984-02-20 Dissolved 2015-05-19
MAYFAIR COMPANY SERVICES LIMITED LFA CONSULTING LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Liquidation
MAYFAIR COMPANY SERVICES LIMITED KNIGHTSHADE LIMITED Company Secretary 2004-11-23 CURRENT 2000-11-22 Active
MAYFAIR COMPANY SERVICES LIMITED ADRIAN TALPADE LTD Company Secretary 2004-10-22 CURRENT 2004-10-22 Active
MAYFAIR COMPANY SERVICES LIMITED HALTPAY LIMITED Company Secretary 2004-03-10 CURRENT 1995-05-26 Dissolved 2015-01-06
MAYFAIR COMPANY SERVICES LIMITED WALLINGTON PLASTERING SERVICES LIMITED Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
MAYFAIR COMPANY SERVICES LIMITED FARRELL FINANCIAL LIMITED Company Secretary 2003-03-24 CURRENT 2002-12-16 Active
MAYFAIR COMPANY SERVICES LIMITED PABNELLS LTD Company Secretary 2003-02-17 CURRENT 2003-02-17 Dissolved 2016-07-05
MAYFAIR COMPANY SERVICES LIMITED DAKOTA REPROGRAPHICS LIMITED Company Secretary 2002-08-07 CURRENT 2002-08-07 Active
MAYFAIR COMPANY SERVICES LIMITED DISCOUNT CARPETS LIMITED Company Secretary 2001-09-07 CURRENT 2000-01-27 Dissolved 2014-07-15
NICHOLAS JOHN CATLING THAMES IRONWORKS FOOTBALL CLUB LTD Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
NICHOLAS JOHN CATLING SUN TRACKER LTD Director 2013-07-01 CURRENT 2011-09-16 Dissolved 2015-01-13
NICHOLAS JOHN CATLING PARKER NICHOLAS LTD Director 2012-02-10 CURRENT 2007-10-29 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
2015-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-01-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH
2014-01-204.20STATEMENT OF AFFAIRS/4.19
2014-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-17AP01DIRECTOR APPOINTED MR NICHOLAS JOHN CATLING
2013-10-03AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-26LATEST SOC26/02/13 STATEMENT OF CAPITAL;GBP 5
2013-02-26AR0129/01/13 FULL LIST
2012-09-10AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-02AR0129/01/12 FULL LIST
2011-10-20AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-21AR0129/01/11 FULL LIST
2011-02-21SH0131/01/10 STATEMENT OF CAPITAL GBP 6
2010-10-27AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-08SH0131/01/10 STATEMENT OF CAPITAL GBP 4
2010-09-08SH0131/01/10 STATEMENT OF CAPITAL GBP 2
2010-02-02AR0129/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE KEITH LEE / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICKY FRANCIS LEE / 02/02/2010
2010-02-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFAIR COMPANY SERVICES LIMITED / 02/02/2010
2009-09-17AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-14RES04GBP NC 1000/3000 04/09/2009
2009-09-14123NC INC ALREADY ADJUSTED 04/09/09
2009-09-07288aDIRECTOR APPOINTED MR TERENCE KEITH LEE
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-23363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS CATLING
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW SECRETARY APPOINTED
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bSECRETARY RESIGNED
2008-01-29NEWINCINCORPORATION 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
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-19
Resolutions for Winding-up2014-01-15
Appointment of Liquidators2014-01-15
Fines / Sanctions
No fines or sanctions have been issued against WE3 RECYCLING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-06-12 Outstanding EQUITY ESTATES PROJECTS LIMITED
RENT DEPOSIT DEED 2009-06-12 Outstanding EQUITY ESTATES PROJECTS LIMITED
Creditors
Creditors Due Within One Year 2012-02-01 £ 126,209

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31

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 WE3 RECYCLING LTD

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of WE3 RECYCLING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WE3 RECYCLING LTD
Trademarks
We have not found any records of WE3 RECYCLING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WE3 RECYCLING LTD. 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 (38210 - Treatment and disposal of non-hazardous waste) as WE3 RECYCLING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WE3 RECYCLING LTD 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.
Import/Export of Goods
Goods imported/exported by WE3 RECYCLING LTD
OriginDestinationDateImport CodeImported Goods classification description
2010-01-0185164010

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWE3 RECYCLING LTDEvent Date2014-11-13
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 TypeResolutions for Winding-up
Defending partyWE3 RECYCLING LTDEvent Date2014-01-10
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 TypeAppointment of Liquidators
Defending partyWE3 RECYCLING LTDEvent Date2014-01-10
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WE3 RECYCLING LTD 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 WE3 RECYCLING LTD 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.