Company Information for WOOD YEW WASTE LIMITED
C/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG,
|
Company Registration Number
06526956
Private Limited Company
Liquidation |
Company Name | |
---|---|
WOOD YEW WASTE LIMITED | |
Legal Registered Office | |
C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG Other companies in PL3 | |
Company Number | 06526956 | |
---|---|---|
Company ID Number | 06526956 | |
Date formed | 2008-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-09-30 | |
Account next due | 30/06/2019 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-13 12:03:08 |
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 | ||
---|---|---|---|---|
WOOD YEW WASTE (EXETER) LIMITED | NEW VICTORIA HOUSE WESTON PARK ROAD PLYMOUTH PL3 4NU | Active - Proposal to Strike off | Company formed on the 2009-06-26 | |
WOOD YEW WASTE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ASHLEY JOHN WIDDECOMBE |
||
CLEMENT JAMES SPENCER |
||
NEIL SPENCER |
||
ASHLEY JOHN WIDDECOMBE |
||
ROBERT CHARLES WIDDECOMBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
Secretarial Appointments Limited |
Company Secretary | ||
Corporate Appointments Limited |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WOOD RECYCLERS ASSOCIATION LIMITED | Director | 2017-05-18 | CURRENT | 2016-12-16 | Active | |
WOOD YEW WASTE (EXETER) LIMITED | Director | 2009-06-26 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
BIO MARKETING LIMITED | Director | 2009-05-06 | CURRENT | 2009-05-06 | Dissolved 2014-12-23 | |
HEARTSWELL SOUTH WEST LIMITED | Director | 2008-05-10 | CURRENT | 2002-04-09 | Active | |
HEARTSWELL LODGE C.I.C. | Director | 2007-07-23 | CURRENT | 2001-07-03 | Active - Proposal to Strike off | |
CLEM SPENCER LIMITED | Director | 2001-11-13 | CURRENT | 2001-11-13 | Liquidation | |
RECYCLED WASTE CONSULTANTS (SOUTH WEST) LIMITED | Director | 2015-10-07 | CURRENT | 2015-10-07 | Liquidation | |
WOOD YEW WASTE (EXETER) LIMITED | Director | 2009-06-26 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
CLEM SPENCER LIMITED | Director | 2006-01-01 | CURRENT | 2001-11-13 | Liquidation | |
TURNBULLS MARINE LIMITED | Director | 2016-11-01 | CURRENT | 2010-04-20 | Active | |
WOOD YEW WASTE (EXETER) LIMITED | Director | 2009-06-26 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
PLYMOUTH PRECISION ENGINEERING CO. LIMITED | Director | 2001-06-25 | CURRENT | 1973-05-02 | Active - Proposal to Strike off | |
J.H.F. (1985) LIMITED | Director | 1991-05-14 | CURRENT | 1959-05-15 | Active | |
WOOD YEW WASTE (EXETER) LIMITED | Director | 2009-06-26 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
PLYMOUTH RAIDERS LIMITED | Director | 2007-06-15 | CURRENT | 2007-06-15 | Active - Proposal to Strike off | |
PLYMOUTH RAIDERS EDUCATION SERVICES LIMITED | Director | 2006-07-01 | CURRENT | 2006-01-17 | Active - Proposal to Strike off | |
PLYMOUTH PRECISION ENGINEERING CO. LIMITED | Director | 1991-05-14 | CURRENT | 1973-05-02 | Active - Proposal to Strike off | |
J.H.F. (1985) LIMITED | Director | 1991-05-14 | CURRENT | 1959-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 03/07/23 FROM St. James Court St. James Parade Bristol BS1 3LH | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-09 | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-09 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-09 | |
AM10 | Administrator's progress report | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/18 FROM New Victoria House Weston Park Road Plymouth PL3 4NU | |
AM01 | Appointment of an administrator | |
AD02 | Register inspection address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA England to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
LATEST SOC | 13/04/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065269560004 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
RES01 | ALTER ARTICLES 22/11/2016 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AD03 | Registers moved to registered inspection location of Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
AD02 | Register inspection address changed from 23 Lockyer Street Plymouth PL1 2QZ England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/09/15 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 01/10/15 STATEMENT OF CAPITAL GBP 200 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 23 Lockyer Street Plymouth PL1 2QZ England to 23 Lockyer Street Plymouth PL1 2QZ | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065269560003 | |
AR01 | 07/03/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WIDDECOMBE / 07/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN WIDDECOMBE / 07/03/2010 | |
288a | DIRECTOR APPOINTED NEIL SPENCER | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ASHLEY CHARLES / 13/03/2009 | |
RES01 | ADOPT MEM AND ARTS 08/04/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED CLEMENT JAMES SPENCER | |
288a | DIRECTOR AND SECRETARY APPOINTED ASHLEY JOHN CHARLES | |
288a | DIRECTOR APPOINTED ROBERT CHARLES WIDDECOMBE | |
288b | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED | |
88(2) | AD 07/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-09-16 |
Appointment of Administrators | 2018-10-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FUNDING CIRCLE RECOVERIES LIMITED (THE "SECURITY HOLDER") AS SECURITY AGENT FOR THE VARIOUS LENDERS | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
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 WOOD YEW WASTE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Plymouth City Council | |
|
Woodchip Processing Fees |
Plymouth City Council | |
|
Woodchip Processing Fees |
Plymouth City Council | |
|
Woodchip Processing Fees |
Plymouth City Council | |
|
Woodchip Processing Fees |
Plymouth City Council | |
|
Woodchip Processing Fees |
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
Transport |
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
Woodchip Processing Fees |
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
Woodchip Processing Fees |
Torbay Council | |
|
CA HAZARDOUS WASTE |
Plymouth City Council | |
|
Woodchip Processing Fees |
Plymouth City Council | |
|
Woodchip Processing Fees |
Plymouth City Council | |
|
Woodchip Processing Fees |
Plymouth City Council | |
|
Woodchip Processing Fees |
Plymouth City Council | |
|
Woodchip Processing Fees |
Plymouth City Council | |
|
Woodchip Processing Fees |
Plymouth City Council | |
|
Woodchip Processing Fees |
Plymouth City Council | |
|
Woodchip Processing Fees |
Torbay Council | |
|
CA HAZARDOUS WASTE |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WOOD YEW WASTE LIMITED | Event Date | 2019-09-10 |
Liquidator's name and address: Paul Wood and Simon Robert Haskew, both of Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol, BS1 3LH : Further Details: Any person requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Clive Hobbs by e-mail at clive.hobbs@begbies-traynor.com or by telephone on 0117 937 7130. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WOOD YEW WASTE LIMITED | Event Date | 2018-09-28 |
In the High Court of Justice, Business & Property Courts of England & Wales in Bristol case number 226 Administrator appointment made on: 28 September 2018 Names and Address of Administrators: Paul Wood (IP No 009872 ) and Simon Robert Haskew (IP No 008988 ) both of Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol BS1 3LH. Any person who requires further information many contact Rachel Waters of Begbies Traynor (Central) LLP by email at rachel.waters@begbies-traynor.com or by telephone on 0117 937 7130 . P D Wood , : | |||
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. |