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

SHANKS WASTE OPERATIONS LIMITED

LONDON, W1U,
Company Registration Number
06585068
Private Limited Company
Dissolved

Dissolved 2017-02-10

Company Overview

About Shanks Waste Operations Ltd
SHANKS WASTE OPERATIONS LIMITED was founded on 2008-05-06 and had its registered office in London. The company was dissolved on the 2017-02-10 and is no longer trading or active.

Key Data
Company Name
SHANKS WASTE OPERATIONS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
UNITED UTILITIES WASTE OPERATIONS LIMITED07/02/2011
Filing Information
Company Number 06585068
Date formed 2008-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-02-10
Type of accounts FULL
Last Datalog update: 2018-01-26 20:31:20
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 SHANKS WASTE OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BERNARD GRIFFIN-SMITH
Company Secretary 2010-10-22
PHILIP BERNARD GRIFFIN-SMITH
Director 2016-01-01
DAVID GIBSON ORR
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAMIAN EGLINTON
Director 2013-04-15 2015-12-31
DAVID KEVIN MULLIGAN
Director 2014-04-01 2015-12-31
MICHAEL ANDREW TURNER
Director 2011-05-23 2015-12-31
JEREMY JOHN COBBETT SIMPSON
Director 2011-08-01 2014-03-31
IAN FREDERICK GOODFELLOW
Director 2010-10-22 2013-03-31
HUW RHYS LEWIS
Director 2010-10-22 2012-04-30
MARK IAN SAUNDERS
Director 2010-10-22 2011-07-31
UU SECRETARIAT LIMITED
Company Secretary 2008-05-06 2010-10-22
MICHAEL JOHN EDWARDS
Director 2008-10-23 2010-10-22
PETER LUKE
Director 2008-10-23 2010-10-22
IAN JAMES MCAULAY
Director 2008-05-06 2010-08-05
WILLIAM SHAW
Director 2008-08-29 2010-03-31
MARTIN GEOFFREY BEESLEY
Director 2008-05-06 2008-08-29
A G SECRETARIAL LIMITED
Company Secretary 2008-05-06 2008-05-06
INHOCO FORMATIONS LIMITED
Director 2008-05-06 2008-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BERNARD GRIFFIN-SMITH RENEWI WASTE MANAGEMENT LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED Director 2016-11-01 CURRENT 1990-11-29 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS FINANCE LIMITED Director 2016-11-01 CURRENT 2001-08-06 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS INVESTMENTS Director 2016-11-01 CURRENT 2004-12-17 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH CAIRD GROUP LIMITED Director 2016-06-01 CURRENT 1919-04-21 Dissolved 2018-02-24
PHILIP BERNARD GRIFFIN-SMITH ESTECH EUROPE LIMITED Director 2016-01-01 CURRENT 2001-06-19 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL ENGINEERING LIMITED Director 2016-01-01 CURRENT 2007-10-25 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH TASS ENVIRONMENTAL TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 2002-06-11 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH SAFEWASTE LIMITED Director 2016-01-01 CURRENT 1990-03-27 Active
PHILIP BERNARD GRIFFIN-SMITH WASTECOM LIMITED Director 2015-11-06 CURRENT 2005-02-08 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH ATLAS CLENSOL LIMITED Director 2015-10-06 CURRENT 1927-03-07 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH LOTHIAN LIMITED Director 2015-10-06 CURRENT 1990-02-15 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED Director 2015-10-06 CURRENT 1985-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CAPITAL INVESTMENT LIMITED Director 2015-10-06 CURRENT 2002-03-11 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED Director 2015-10-06 CURRENT 1915-05-11 Dissolved 2017-01-31
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES LIMITED Director 2015-10-06 CURRENT 1968-07-02 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL SERVICES LIMITED Director 2015-10-06 CURRENT 2002-03-11 Dissolved 2018-05-28
PHILIP BERNARD GRIFFIN-SMITH CAIRD COMMERCIAL VEHICLES LIMITED Director 2013-01-21 CURRENT 1945-07-18 Dissolved 2015-08-11
PHILIP BERNARD GRIFFIN-SMITH CAIRD INDUSTRIAL SERVICES LIMITED Director 2013-01-21 CURRENT 1988-11-04 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH CLEAR WASTE LIMITED Director 2013-01-21 CURRENT 1970-10-20 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED Director 2013-01-21 CURRENT 1989-11-30 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH PEMBROKESHIRE ENVIRONMENTAL LIMITED Director 2013-01-21 CURRENT 1989-08-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS (ENVIRONMENTAL) LIMITED Director 2013-01-21 CURRENT 1955-04-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (CAMDEN) LIMITED Director 2013-01-21 CURRENT 1987-09-09 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GOODWIN'S MINI SKIPS LIMITED Director 2013-01-21 CURRENT 1978-10-31 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS. (DISPOSAL SERVICES) LIMITED Director 2013-01-21 CURRENT 1991-11-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED Director 2013-01-21 CURRENT 1990-12-24 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TEESSIDE) LIMITED Director 2013-01-21 CURRENT 1990-06-01 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS SIL CAPITAL LIMITED Director 2011-09-30 CURRENT 2006-03-24 Converted / Closed
PHILIP BERNARD GRIFFIN-SMITH SHANKS SIL FINANCE LIMITED Director 2011-09-30 CURRENT 2006-03-24 Converted / Closed
PHILIP BERNARD GRIFFIN-SMITH SHANKS SIL INVESTMENTS LIMITED Director 2011-09-30 CURRENT 2006-03-24 Converted / Closed
DAVID GIBSON ORR ESTECH EUROPE LIMITED Director 2016-01-01 CURRENT 2001-06-19 Dissolved 2017-02-10
DAVID GIBSON ORR SHANKS ENVIRONMENTAL ENGINEERING LIMITED Director 2016-01-01 CURRENT 2007-10-25 Dissolved 2017-02-10
DAVID GIBSON ORR TASS ENVIRONMENTAL TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 2002-06-11 Dissolved 2017-02-10

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
2017-02-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2016
2016-11-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM DUNEDIN HOUSE AUCKLAND PARK MOUNT FARM MILTON KEYNES BUCKINGHAMSHIRE MK1 1BU
2016-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-294.70DECLARATION OF SOLVENCY
2016-01-04AP01DIRECTOR APPOINTED MR DAVID GIBSON ORR
2016-01-04AP01DIRECTOR APPOINTED MR PHILIP BERNARD GRIFFIN-SMITH
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-08AR0106/05/15 FULL LIST
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEVIN MULLIGAN / 08/05/2015
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-07AR0106/05/14 FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-08AR0106/05/13 FULL LIST
2013-04-16AP01DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOODFELLOW
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-10AR0106/05/12 FULL LIST
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR HUW LEWIS
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08AP01DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS
2011-05-27AP01DIRECTOR APPOINTED MR MICHAEL ANDREW TURNER
2011-05-11AR0106/05/11 FULL LIST
2011-02-07RES15CHANGE OF NAME 28/01/2011
2011-02-07CERTNMCOMPANY NAME CHANGED UNITED UTILITIES WASTE OPERATIONS LIMITED CERTIFICATE ISSUED ON 07/02/11
2011-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-27TM02APPOINTMENT TERMINATED, SECRETARY UU SECRETARIAT LIMITED
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER LUKE
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS
2010-12-07AUDAUDITOR'S RESIGNATION
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26AP03SECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH
2010-10-26AP01DIRECTOR APPOINTED MARK IAN SAUNDERS
2010-10-26AP01DIRECTOR APPOINTED MR IAN GOODFELLOW
2010-10-26AP01DIRECTOR APPOINTED MR HUW RHYS LEWIS
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK LINGLEY GREEN AVENUE GREAT SANKEY WARRINGTON CHESHIRE WA5 3LP
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCAULAY
2010-05-06AR0106/05/10 FULL LIST
2010-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES 14/01/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHAW
2010-01-25RES01ADOPT ARTICLES 14/01/2010
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EDWARDS / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MCAULAY / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LUKE / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SHAW / 07/10/2009
2009-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-02363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-11-04288aDIRECTOR APPOINTED MICHAEL JOHN EDWARDS
2008-11-04288aDIRECTOR APPOINTED PETER LUKE
2008-10-09RES13SECTION 175 23/09/2008
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BEESLEY
2008-09-04288aDIRECTOR APPOINTED WILLIAM SHAW
2008-06-26225CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR INHOCO FORMATIONS LIMITED
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED
2008-06-26288aSECRETARY APPOINTED UU SECRETARIAT LIMITED
2008-06-26288aDIRECTOR APPOINTED MARTIN GEOFFREY BEESLEY
2008-06-26288aDIRECTOR APPOINTED IAN JAMES MCAULAY
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2008-05-06NEWINCINCORPORATION 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
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to SHANKS WASTE OPERATIONS 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 SHANKS WASTE OPERATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHANKS WASTE OPERATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste

Intangible Assets
Patents
We have not found any records of SHANKS WASTE OPERATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHANKS WASTE OPERATIONS LIMITED
Trademarks
We have not found any records of SHANKS WASTE OPERATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHANKS WASTE OPERATIONS 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 (38110 - Collection of non-hazardous waste) as SHANKS WASTE OPERATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHANKS WASTE OPERATIONS 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.
Legal Notices/Action
Initiating party Event Type
Defending partySHANKS WASTE OPERATIONS LIMITEDEvent Date2016-03-17
At General Meetings of the above-named Companies, duly convened, and held at 55 Baker Street, London W1U 7EU on the 17 March 2016 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 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 1 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: 17 March 2016 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. Philip Griffin-Smith , Chairman of Meetings :
 
Initiating party Event Type
Defending partySHANKS WASTE OPERATIONS LIMITEDEvent Date2016-03-17
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 1 November 2016 at 11:00 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: 23 September 2016 Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 17 March 2016 . Malcolm Cohen , Liquidator
 
Initiating party Event Type
Defending partySHANKS WASTE OPERATIONS LIMITEDEvent 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 17 March 2016. 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 25 April 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 25 April 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 17 March 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHANKS WASTE OPERATIONS 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 SHANKS WASTE OPERATIONS 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.