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

BIOWAYSTE HOLDINGS LIMITED

248A MARYLEBONE ROAD, LONDON, NW1,
Company Registration Number
07323404
Private Limited Company
Dissolved

Dissolved 2016-10-05

Company Overview

About Biowayste Holdings Ltd
BIOWAYSTE HOLDINGS LIMITED was founded on 2010-07-22 and had its registered office in 248a Marylebone Road. The company was dissolved on the 2016-10-05 and is no longer trading or active.

Key Data
Company Name
BIOWAYSTE HOLDINGS LIMITED
 
Legal Registered Office
248A MARYLEBONE ROAD
LONDON
 
Previous Names
DWSCO 3030 LIMITED27/07/2010
Filing Information
Company Number 07323404
Date formed 2010-07-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-10-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:24:15
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 BIOWAYSTE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BARRY JOHN HOWARD
Director 2012-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GWYN MOORE
Company Secretary 2012-10-17 2013-10-31
DAVID GWYN MOORE
Director 2012-07-01 2013-10-31
JEREMY WILLIAM EPTON
Director 2012-07-01 2013-09-30
PAUL DITCHFIELD
Director 2012-12-20 2013-06-07
SNR DENTON SECRETARIES LIMITED
Company Secretary 2010-07-22 2012-10-17
AMANDA HOWARD
Director 2012-04-25 2012-10-17
EUGENE MCTAGGART
Director 2010-07-28 2012-09-30
BARRY JOHN HOWARD
Director 2011-03-25 2012-04-24
DWS DIRECTORS LTD
Director 2010-07-22 2010-07-28
ANDREW DAVID HARRIS
Director 2010-07-22 2010-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JOHN HOWARD WATERMEADOW HOMES (TOWCESTER ROAD) LTD Director 2018-04-05 CURRENT 2018-04-05 Active
BARRY JOHN HOWARD ROSEACRES (WEEDON) MANAGEMENT COMPANY LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
BARRY JOHN HOWARD TAYLORS COURT HARPOLE MANAGEMENT COMPANY LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2016-11-08
BARRY JOHN HOWARD BARRY HOWARD HOMES (DEVELOPMENTS) LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2016-11-08
BARRY JOHN HOWARD BARRY HOWARD HOMES (EASTERN) LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2016-11-08
BARRY JOHN HOWARD FIELD VIEW ROADE MANAGEMENT LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active - Proposal to Strike off
BARRY JOHN HOWARD SCHLOPP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-11-07
BARRY JOHN HOWARD HOWARD INDUSTRIAL LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
BARRY JOHN HOWARD HOWARDS INDUSTRY LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2015-06-09
BARRY JOHN HOWARD FAIRLINE HOMES (CR) LTD Director 2014-11-03 CURRENT 2014-11-03 Active
BARRY JOHN HOWARD REALISATION 1242 LTD Director 2014-02-27 CURRENT 2014-02-27 Active
BARRY JOHN HOWARD FREEMASONS HALL NORTHAMPTON LIMITED Director 2013-10-26 CURRENT 1888-12-27 Active
BARRY JOHN HOWARD REALISATION 1241 LTD Director 2013-08-21 CURRENT 2013-08-21 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES (WALGRAVE) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
BARRY JOHN HOWARD BIO WAYSTE LIMITED Director 2012-10-17 CURRENT 2004-01-15 Dissolved 2014-10-07
BARRY JOHN HOWARD BARRY HOWARD HOLDINGS LIMITED Director 2012-10-17 CURRENT 2005-12-09 Dissolved 2014-03-25
BARRY JOHN HOWARD BARRY HOWARD HOMES (INVESTMENTS) LIMITED Director 2012-10-17 CURRENT 2002-09-24 Dissolved 2015-05-12
BARRY JOHN HOWARD BARRY HOWARD GROUP PLC Director 2012-10-17 CURRENT 2003-12-19 Dissolved 2015-05-12
BARRY JOHN HOWARD REALISATION 1237 LIMITED Director 2012-10-17 CURRENT 1997-08-27 Live but Receiver Manager on at least one charge
BARRY JOHN HOWARD VERDANT BIOPRODUCTS LIMITED Director 2012-10-17 CURRENT 2009-02-12 Active
BARRY JOHN HOWARD RENEWABLE TECHNOLOGY SOLUTIONS LTD Director 2008-09-11 CURRENT 2002-10-25 Dissolved 2014-01-31
BARRY JOHN HOWARD RENEWABLE INVESTMENTS LTD Director 2008-09-11 CURRENT 2002-10-25 Dissolved 2014-01-31
BARRY JOHN HOWARD REALISATION 1236 LIMITED Director 2006-12-11 CURRENT 2006-10-17 Dissolved 2017-08-22
BARRY JOHN HOWARD REALISATION 1234 LIMITED Director 2006-08-01 CURRENT 2006-03-08 Active - Proposal to Strike off
BARRY JOHN HOWARD BARRY HOWARD HOMES LTD Director 2006-01-09 CURRENT 2005-12-20 Active
BARRY JOHN HOWARD REALISATION 1235 LIMITED Director 2005-01-11 CURRENT 2005-01-11 Dissolved 2017-01-03

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
2016-10-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 1 GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2015-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2015
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM THE GRAFTON VICTORS BARNS NORTHAMPTON ROAD BRIXWORTH NORTHAMPTON NORTHAMPTONSHIRE NN6 9DQ UNITED KINGDOM
2014-04-044.20STATEMENT OF AFFAIRS/4.19
2014-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073234040003
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 073234040003
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE
2013-10-31TM02APPOINTMENT TERMINATED, SECRETARY DAVID MOORE
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-25AR0118/10/13 FULL LIST
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EPTON
2013-09-18AA31/12/12 TOTAL EXEMPTION FULL
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DITCHFIELD
2013-07-16SH02SUB-DIVISION 30/05/13
2013-03-01AP03SECRETARY APPOINTED MR DAVID GWYN MOORE
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM SUMMER FARM WEST HADDON ROAD CRICK NORTHAMPTON NN6 7SQ UNITED KINGDOM
2013-02-27TM02APPOINTMENT TERMINATED, SECRETARY SNR DENTON SECRETARIES LIMITED
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HOWARD
2013-01-10AP01DIRECTOR APPOINTED MR PAUL DITCHFIELD
2012-10-22AP01DIRECTOR APPOINTED BARRY JOHN HOWARD
2012-10-18SH02SUB-DIVISION 04/10/12
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE MCTAGGART
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM ONE FLEET PLACE LONDON EC4M 7WS
2012-09-13AP01DIRECTOR APPOINTED DR JEREMY WILLIAM EPTON
2012-08-15AP01DIRECTOR APPOINTED AMANDA HOWARD
2012-08-14AP01DIRECTOR APPOINTED DAVID MOORE
2012-08-10AA31/12/11 TOTAL EXEMPTION FULL
2012-08-01AR0122/07/12 FULL LIST
2012-07-23TM01TERMINATE DIR APPOINTMENT
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HOWARD
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-03AR0122/07/11 FULL LIST
2011-08-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-08-02AD02SAIL ADDRESS CREATED
2011-04-12AP01DIRECTOR APPOINTED MR BARRY JOHN HOWARD
2011-03-04AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2010-10-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNR DENTON SECRETARIES LIMITED / 30/09/2010
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DWS DIRECTORS LIMITED
2010-07-29AP01DIRECTOR APPOINTED MR EUGENE MCTAGGART
2010-07-27RES15CHANGE OF NAME 27/07/2010
2010-07-27CERTNMCOMPANY NAME CHANGED DWSCO 3030 LIMITED CERTIFICATE ISSUED ON 27/07/10
2010-07-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply

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
We could not find any licences issued to BIOWAYSTE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-01
Resolutions for Winding-up2014-04-04
Appointment of Liquidators2014-04-04
Fines / Sanctions
No fines or sanctions have been issued against BIOWAYSTE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-16 Satisfied EUGENE MCTAGGART
DEBENTURE 2012-02-24 Outstanding EUGENE MCTAGGART
CHARGE OVER SHARES 2012-02-24 Outstanding EUGENE MCTAGGART
Filed Financial Reports
Annual Accounts
2012-12-31

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 BIOWAYSTE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BIOWAYSTE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOWAYSTE HOLDINGS LIMITED
Trademarks
We have not found any records of BIOWAYSTE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOWAYSTE HOLDINGS 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 (35110 - Production of electricity) as BIOWAYSTE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIOWAYSTE HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by BIOWAYSTE HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2012-05-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-04-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-11-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-02-0184

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 partyBIOWAYSTE HOLDINGS LIMITEDEvent Date2016-04-01
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 25 May 2016 at 11.00 am and 11.15am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 01 April 2016 Office Holder details: Andrew Duncan , (IP No. 9319) of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW and Neil Bennett , (IP No. 9083) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . Further details contact: Andrew Duncan, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930 Andrew Duncan and Neil Bennett , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBIOWAYSTE HOLDINGS LIMITEDEvent Date2014-04-01
At a general meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 01 April 2014 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily and that A J Duncan and N A Bennett , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos. 9319 and 9083) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. The Joint Liquidators can be contacted by Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Sharene Ricketts. Barry Howard , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBIOWAYSTE HOLDINGS LIMITEDEvent Date2014-04-01
A J Duncan and N A Bennett , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : The Joint Liquidators can be contacted by Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Sharene Ricketts.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOWAYSTE HOLDINGS 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 BIOWAYSTE HOLDINGS 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.
    Other companies at postcode NW1