Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON RE-USE LIMITED
Company Information for

LONDON RE-USE LIMITED

UHY HACKER YOUNG LLP QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
07114380
Private Limited Company
Liquidation

Company Overview

About London Re-use Ltd
LONDON RE-USE LIMITED was founded on 2009-12-31 and has its registered office in London. The organisation's status is listed as "Liquidation". London Re-use Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LONDON RE-USE LIMITED
 
Legal Registered Office
UHY HACKER YOUNG LLP QUADRANT HOUSE
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in N1
 
Previous Names
LONDON REUSE LIMITED04/11/2015
LONDON REUSE NETWORK LIMITED23/08/2010
FOOTPRINT REDUCTION LIMITED19/08/2010
Filing Information
Company Number 07114380
Company ID Number 07114380
Date formed 2009-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2022-03-06 06:05:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON RE-USE LIMITED
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.
Companies with same name LONDON RE-USE LIMITED
The following companies were found which have the same name as LONDON RE-USE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON RE-USE NETWORK 28 CHARLES SQUARE LONDON N1 6HT Dissolved Company formed on the 2013-09-20

Company Officers of LONDON RE-USE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GERALD HARVEY BAIRD
Director 2015-12-02
PYARALI PIRBHAI KANJI JAMAL
Director 2014-11-19
BRIAN KELLY
Director 2010-08-12
LONDON COMMUNITY RESOURCE NETWORK - NOMINEE
Director 2012-03-30
LONDON WASTE AND RECYCLING BOARD
Director 2014-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DONALD CRAFT
Director 2011-01-04 2016-03-07
SARAH ROTHENBERG
Company Secretary 2012-03-30 2014-12-08
SARAH DORABELLA ROTHENBERG
Director 2012-03-30 2014-12-08
CHRISTOPHER JOHN LLOYD
Director 2010-12-20 2014-04-05
MATTHEW THOMSON
Director 2010-08-12 2014-03-31
MATTHEW THOMSON
Company Secretary 2010-08-19 2012-03-30
ANDREW PHILLIP ROBERT BOND
Director 2010-08-12 2012-03-30
COLIN FRANCIS CROOKS
Director 2010-08-12 2012-03-30
JOHN EDWARD ADEY
Director 2009-12-31 2010-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GERALD HARVEY BAIRD THE SCOTTISH ORIENTAL SMALLER COMPANIES TRUST PLC Director 2017-06-28 CURRENT 1995-02-16 Active
ANDREW GERALD HARVEY BAIRD 3SC CAPITALISE LIMITED Director 2012-12-05 CURRENT 2012-10-04 Active - Proposal to Strike off
ANDREW GERALD HARVEY BAIRD TOPOLSKI MEMOIR LIMITED Director 2012-12-01 CURRENT 2004-03-23 Active
PYARALI PIRBHAI KANJI JAMAL LONDON RE-USE NETWORK Director 2016-11-15 CURRENT 2013-09-20 Dissolved 2017-04-25
PYARALI PIRBHAI KANJI JAMAL GREEN-WORKS REUSE AND RECYCLING LIMITED Director 2016-11-15 CURRENT 2010-12-22 Dissolved 2017-03-28
BRIAN KELLY THE HORNBEAM CENTRE C.I.C. Director 2009-09-04 CURRENT 1991-05-08 Active
BRIAN KELLY LONDON COMMUNITY RESOURCE NETWORK Director 2008-07-16 CURRENT 2001-11-15 Active
BRIAN KELLY ORGANICLEA C.I.C. Director 2006-08-10 CURRENT 2004-05-24 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
2022-02-09Voluntary liquidation. Return of final meeting of creditors
2022-02-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-05
2021-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-05
2019-05-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-05
2019-01-09LIQ10Removal of liquidator by court order
2018-04-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-05
2017-04-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2017-04-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM 28 Charles Square London N1 6HT
2017-03-154.20STATEMENT OF AFFAIRS/4.19
2017-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-154.20STATEMENT OF AFFAIRS/4.19
2017-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-09AP01DIRECTOR APPOINTED MR ANDREW BAIRD
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DONALD CRAFT
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-04RES15CHANGE OF NAME 22/10/2015
2015-11-04CERTNMCompany name changed london reuse LIMITED\certificate issued on 04/11/15
2015-05-06AP01DIRECTOR APPOINTED MR PYARALI PIRBHAI KANJI JAMAL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DORABELLA ROTHENBERG
2014-12-09TM02Termination of appointment of Sarah Rothenberg on 2014-12-08
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 071143800002
2014-10-27CH01Director's details changed for Mrs Sarah Dorabella Rothenberg on 2012-04-01
2014-10-27AP02Appointment of London Waste and Recycling Board as director on 2014-10-23
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMSON
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LLOYD
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0131/12/13 FULL LIST
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LLOYD / 02/01/2014
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-11AR0131/12/12 FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMSON / 09/07/2012
2012-05-10AP02CORPORATE DIRECTOR APPOINTED LONDON COMMUNITY RESOURCE NETWORK - NOMINEE
2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW THOMSON
2012-04-05AP03SECRETARY APPOINTED MRS SARAH ROTHENBERG
2012-04-05AP01DIRECTOR APPOINTED MRS SARAH ROTHENBERG
2012-04-05AP03SECRETARY APPOINTED MR MATTHEW THOMSON
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LLOYD / 06/12/2011
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CROOKS
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOND
2012-01-06AR0131/12/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LLOYD
2011-09-15AP01DIRECTOR APPOINTED MR CHARLES DONALD CRAFT
2011-03-10AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2011-01-25AR0131/12/10 FULL LIST
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-18SH0121/09/10 STATEMENT OF CAPITAL GBP 100
2010-09-03AP01DIRECTOR APPOINTED MR ANDREW BOND
2010-09-03AP01DIRECTOR APPOINTED MR BRIAN KELLY
2010-09-03AP01DIRECTOR APPOINTED MR COLIN FRANCIS CROOKS
2010-09-03AP01DIRECTOR APPOINTED MR MATTHEW THOMSON
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM SUITE 14, FIRST FLOOR OLD ANGLO HOUSE MITTON STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9AQ UNITED KINGDOM
2010-08-23RES15CHANGE OF NAME 17/08/2010
2010-08-23CERTNMCOMPANY NAME CHANGED LONDON REUSE NETWORK LIMITED CERTIFICATE ISSUED ON 23/08/10
2010-08-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-19RES15CHANGE OF NAME 12/08/2010
2010-08-19CERTNMCOMPANY NAME CHANGED FOOTPRINT REDUCTION LIMITED CERTIFICATE ISSUED ON 19/08/10
2010-08-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADEY
2009-12-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-12-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to LONDON RE-USE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-13
Resolutions for Winding-up2017-03-13
Notices to Creditors2017-03-13
Meetings of Creditors2017-02-17
Fines / Sanctions
No fines or sanctions have been issued against LONDON RE-USE LIMITED
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
2014-10-28 Outstanding LONDON WASTE AND RECYCLING BOARD
DEBENTURE 2011-01-14 Outstanding LONDON WASTE AND RECYCLING BOARD (THE LENDER)
Intangible Assets
Patents
We have not found any records of LONDON RE-USE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON RE-USE LIMITED
Trademarks
We have not found any records of LONDON RE-USE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BIKE WORKS COMMUNITY INTEREST COMPANY 2012-08-22 Outstanding
DEBENTURE BARNET REUSE CENTRE LIMITED 2012-07-03 Outstanding
DEBENTURE CONNECTION REUSE C.I.C. 2012-10-05 Outstanding
DEBENTURE FOREST RECYCLING PROJECT LIMITED 2012-07-12 Outstanding
DEBENTURE RESTORE COMMUNITY PROJECTS 2012-08-20 Outstanding

We have found 5 mortgage charges which are owed to LONDON RE-USE LIMITED

Income
Government Income

Government spend with LONDON RE-USE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2014-9 GBP £5,000
London Borough of Waltham Forest 2014-8 GBP £300 CONTRACTORS
London Borough of Waltham Forest 2014-6 GBP £738 CONTRACTORS
London Borough of Bexley 2014-5 GBP £7,200
London Borough of Waltham Forest 2014-4 GBP £1,190 CONTRACTORS
London Borough of Waltham Forest 2014-2 GBP £300 CONTRACTORS
London Borough of Waltham Forest 2013-9 GBP £480 CONTRACTORS
London Borough of Ealing 2013-9 GBP £6,000
London Borough of Waltham Forest 2013-8 GBP £714 CONTRACTORS
London Borough of Waltham Forest 2013-7 GBP £2,880 CONTRACTORS
London Borough of Waltham Forest 2013-6 GBP £11,046 Contractors
London Borough of Waltham Forest 2013-4 GBP £3,594 FURNITURE
London Borough of Waltham Forest 2013-3 GBP £5,226 CONTRACTORS
Norfolk County Council 2013-3 GBP £500
London Borough of Waltham Forest 2013-2 GBP £5,973 CONTRACTORS
London Borough of Waltham Forest 2012-12 GBP £1,908 CONTRACTORS
London Borough of Waltham Forest 2012-11 GBP £6,495 CONTRACTORS
London Borough of Waltham Forest 2012-10 GBP £954 CONTRACTORS
London Borough of Waltham Forest 2012-9 GBP £954 CONTRACTORS

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.

Outgoings
Business Rates/Property Tax
No properties were found where LONDON RE-USE 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 TypeNotices to Creditors
Defending partyLONDON RE-USE LIMITEDEvent Date2017-03-07
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 18 April 2017 to prove their debts by sending to the undersigned, Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of Appointment: 6 March 2017 Office holder details: Peter Kubik and Michael Kiely (IP Nos. 9220 and 9617) both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW For further details contact: Greg Carrier, Email: g.carrier@uhy-uk.com, Tel: 020 7767 2625 Ag GF121123
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLONDON RE-USE LIMITEDEvent Date2017-03-06
Liquidator's name and address: Peter Kubik and Michael Kiely , both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW . : For further details contact: Greg Carrier, Email: g.carrier@uhy-uk.com, Tel: 020 7767 2625 Ag GF121123
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLONDON RE-USE LIMITEDEvent Date2017-03-06
At a General Meeting of the above named Company duly convened and held at Quadrant House, 4 Thomas More Square, London, E1W 1YW on 06 March 2017 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Peter Kubik and Michael Kiely , both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW , (IP Nos. 9220 and 9617) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Peter Kubik and Michael Kiely as Joint Liquidators. For further details contact: Greg Carrier, Email: g.carrier@uhy-uk.com, Tel: 020 7767 2625 Pyarali Jamal , Chairman : Ag GF121123
 
Initiating party Event TypeMeetings of Creditors
Defending partyLONDON RE-USE LIMITEDEvent Date2017-02-14
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on 06 March 2017 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW no later than 12.00 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Creditors intending to vote at the meeting are required to send their proof not later than 12.00 noon on the business day immediately preceding the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioners calling the meeting: Peter Kubik and Michael Kiely (IP Nos 9220 and 9617) of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. Further details contact: Greg Carrier, Email: g.carrier@uhy-uk.com, Tel: 020 7767 2625. Ag FF111811
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON RE-USE 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 LONDON RE-USE 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.