Company Information for UBB WASTE (ESSEX) LIMITED
ASHFORD HOUSE GRENADIER ROAD, EXETER BUSINESS PARK, EXETER, EX1 3LH,
|
Company Registration Number
07984024
Private Limited Company
Active |
Company Name | |
---|---|
UBB WASTE (ESSEX) LIMITED | |
Legal Registered Office | |
ASHFORD HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER EX1 3LH Other companies in GL50 | |
Company Number | 07984024 | |
---|---|---|
Company ID Number | 07984024 | |
Date formed | 2012-03-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB125464227 |
Last Datalog update: | 2024-04-06 22:48:09 |
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 | ||
---|---|---|---|---|
UBB WASTE (ESSEX) HOLDINGS LIMITED | Ashford House Grenadier Road Exeter DEVON EX1 3LH | Active - Proposal to Strike off | Company formed on the 2012-03-09 | |
UBB WASTE (ESSEX) INTERMEDIATE LIMITED | Ashford House Grenadier Road Exeter DEVON EX1 3LH | Active - Proposal to Strike off | Company formed on the 2012-03-09 | |
UBB WASTE (ESSEX) ST/FA LIMITED | First Floor, Westmoreland House 80-86 Bath Road Cheltenham GLOUCESTERSHIRE GL53 7JT | Active - Proposal to Strike off | Company formed on the 2020-05-05 | |
UBB WASTE (ESSEX) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CURZON CORPORATE SECRETARIES LIMITED |
||
LYNN GLADWELL |
||
CHRISTOPHER STEPHEN MCCARTHY |
||
JAVIER PEIRO BALAGUER |
||
SIMON ROOKE |
||
STEPHEN WORTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN ROLAND WALKER |
Director | ||
TIMOTHY JOHN REDBURN |
Director | ||
CHRISTOPHER STEPHEN MCCARTHY |
Company Secretary | ||
JOSE MARIA SANZ |
Director | ||
STEPHEN LESLIE RAY |
Director | ||
NOROSE COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
CLIVE WESTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REVIEW CLOUD LTD | Company Secretary | 2017-06-20 | CURRENT | 2017-02-07 | Active - Proposal to Strike off | |
PASSSMART LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2011-03-28 | Active - Proposal to Strike off | |
MIDRIVE LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2014-07-16 | Liquidation | |
SATAGO LIMITED | Company Secretary | 2016-06-01 | CURRENT | 2012-09-20 | Liquidation | |
SATAGO FINANCE LIMITED | Company Secretary | 2016-05-25 | CURRENT | 2015-10-06 | Dissolved 2018-05-14 | |
SATAGO SOFTWARE LIMITED | Company Secretary | 2016-05-25 | CURRENT | 2015-10-06 | Liquidation | |
UBB WASTE (ESSEX) HOLDINGS LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
UBB WASTE (GLOUCESTERSHIRE) INTERMEDIATE LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-11-21 | Active | |
UBB WASTE (GLOUCESTERSHIRE) HOLDINGS LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-11-21 | Active | |
UBB WASTE (GLOUCESTERSHIRE) LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-11-21 | Active | |
SMOGAR LIMITED | Company Secretary | 2015-05-05 | CURRENT | 2015-05-05 | Dissolved 2016-11-01 | |
HAIGH & HASTINGS LIMITED | Company Secretary | 2014-11-13 | CURRENT | 2014-11-13 | Dissolved 2017-12-12 | |
TONGSWOOD ESTATES LIMITED | Company Secretary | 2014-05-02 | CURRENT | 2004-12-06 | Active | |
AVENUE IMPERIAL UK LIMITED | Company Secretary | 2013-05-01 | CURRENT | 2013-05-01 | Dissolved 2018-07-10 | |
OVIVO MOBILE COMMUNICATIONS LIMITED | Company Secretary | 2013-04-08 | CURRENT | 2011-09-09 | Dissolved 2016-10-07 | |
LARCEN LIMITED | Company Secretary | 2012-11-15 | CURRENT | 2012-11-15 | Active - Proposal to Strike off | |
IGR PRECIOUS METAL UK LIMITED | Company Secretary | 2012-09-19 | CURRENT | 2012-09-19 | Dissolved 2016-01-12 | |
LINUX LABS LIMITED | Company Secretary | 2012-07-31 | CURRENT | 2012-07-31 | Active - Proposal to Strike off | |
ERKE UK LIMITED | Company Secretary | 2012-07-27 | CURRENT | 2012-07-27 | Dissolved 2015-03-10 | |
ROCHMAN LANDAU SECRETARIAL LIMITED | Company Secretary | 2012-02-29 | CURRENT | 1992-01-22 | Dissolved 2015-09-08 | |
PROPHIX UK LIMITED | Company Secretary | 2011-09-15 | CURRENT | 2006-03-09 | Active | |
OASIS CRESCENT (UK) LIMITED | Company Secretary | 2011-08-31 | CURRENT | 2011-08-31 | Active | |
PENNYCORD LIMITED | Company Secretary | 2010-11-03 | CURRENT | 2010-11-03 | Liquidation | |
INTELLIGENT SUSTAINABLE ENERGY LIMITED | Company Secretary | 2010-10-07 | CURRENT | 2008-03-04 | Dissolved 2017-08-06 | |
NAVETAS ENERGY MANAGEMENT LTD. | Company Secretary | 2010-10-07 | CURRENT | 2008-09-17 | Dissolved 2017-07-26 | |
ALLEGRO ENTERPRISES LIMITED | Company Secretary | 2010-04-23 | CURRENT | 2010-04-23 | Active | |
ARMOR (UK) LIMITED | Company Secretary | 2010-03-22 | CURRENT | 1990-02-20 | Active | |
ASHFORDS ONLINE LIMITED | Company Secretary | 2009-03-10 | CURRENT | 2009-03-10 | Dissolved 2018-07-24 | |
MANADON LIMITED | Company Secretary | 2000-07-20 | CURRENT | 2000-07-20 | Dissolved 2013-11-26 | |
UBB WASTE (ESSEX) INTERMEDIATE LIMITED | Director | 2014-03-21 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
UBB WASTE (ESSEX) HOLDINGS LIMITED | Director | 2014-03-21 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
UBB WASTE (ESSEX) INTERMEDIATE LIMITED | Director | 2015-07-02 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
UBB WASTE (ESSEX) HOLDINGS LIMITED | Director | 2015-07-02 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
UBB WASTE (GLOUCESTERSHIRE) INTERMEDIATE LIMITED | Director | 2015-07-02 | CURRENT | 2012-11-21 | Active | |
UBB WASTE (GLOUCESTERSHIRE) HOLDINGS LIMITED | Director | 2015-07-02 | CURRENT | 2012-11-21 | Active | |
UBB WASTE (GLOUCESTERSHIRE) LIMITED | Director | 2015-07-02 | CURRENT | 2012-11-21 | Active | |
URBASER INVESTMENTS LIMITED | Director | 2014-02-03 | CURRENT | 2012-01-09 | Active | |
URBASER ENVIRONMENTAL LIMITED | Director | 2014-02-03 | CURRENT | 2011-12-21 | Active | |
UBB WASTE (ESSEX) HOLDINGS LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
UBB WASTE (ESSEX) INTERMEDIATE LIMITED | Director | 2018-02-26 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
UBB WASTE (ESSEX) HOLDINGS LIMITED | Director | 2018-02-26 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
UBB WASTE (GLOUCESTERSHIRE) INTERMEDIATE LIMITED | Director | 2018-02-22 | CURRENT | 2012-11-21 | Active | |
UBB WASTE (GLOUCESTERSHIRE) HOLDINGS LIMITED | Director | 2018-02-22 | CURRENT | 2012-11-21 | Active | |
UBB WASTE (GLOUCESTERSHIRE) LIMITED | Director | 2018-02-22 | CURRENT | 2012-11-21 | Active | |
BODY CONCEPTS UK LIMITED | Director | 2004-10-04 | CURRENT | 2004-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR STEVEN JOHN LONGDON | ||
DIRECTOR APPOINTED MR FRASER WILSON MCKENZIE | ||
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Director's details changed for Mr Christopher Stephen Mccarthy on 2020-05-04 | ||
Director's details changed for Javier Peiro Balaguer on 2020-05-04 | ||
Director's details changed for Mr Christopher Stephen Mccarthy on 2020-09-20 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES | ||
CESSATION OF UBB WASTE (ESSEX) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on 2022-08-07 | ||
Notification of Urbaser Investments Limited as a person with significant control on 2022-08-07 | ||
Notice of ceasing to act as receiver or manager | ||
REC1 | Administrative receivers report | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
RM01 | Liquidation appointment of receiver | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ROOKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES | |
AP03 | Appointment of Christopher Stephen Mccarthy as company secretary on 2019-12-04 | |
TM02 | Termination of appointment of Curzon Corporate Secretaries Limited on 2019-12-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN GLADWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
RES01 | ADOPT ARTICLES 10/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON ROOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ROLAND WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN REDBURN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
RES01 | ADOPT ARTICLES 17/05/17 | |
AP01 | DIRECTOR APPOINTED STEPHEN WORTHY | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN REDBURN | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/15 FROM First Floor, Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT England | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/15 FROM Ashford House Grenadier Road Exeter Devon EX1 3LH England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP04 | Appointment of Curzon Corporate Secretaries Limited as company secretary on 2015-07-02 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN MCCARTHY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/15 FROM Unit F 2nd Floor Pate Court St Margaret’S Road Cheltenham GL50 4DY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSE MARIA SANZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCCARTHY | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED LYNN GLADWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAY | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RP04 | SECOND FILING WITH MUD 09/03/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 31/12/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AR01 | 31/12/12 FULL LIST | |
AR01 | 09/03/13 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 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED STEPHEN LESLIE RAY | |
AP01 | DIRECTOR APPOINTED MR JOSE MARIA SANZ | |
AP01 | DIRECTOR APPOINTED JAVIER PEIRO BALAGUER | |
AP03 | SECRETARY APPOINTED CHRISTOPHER STEPHEN MCCARTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED MR BRIAN ROLAND WALKER | |
AA01 | CURRSHO FROM 31/03/2013 TO 31/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM | |
SH01 | 09/03/12 STATEMENT OF CAPITAL GBP 1000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Administrative Receivers | 2020-08-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
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 Administrative Receivers | |
---|---|---|---|
Defending party | UBB WASTE (ESSEX) LIMITED | Event Date | 2020-07-27 |
Geoffrey Paul Rowley , (Office Holder IP Number: 8919) and David Shambrook , (Office Holder IP Number: 22290) both of 2nd Floor, 110 Cannon Street, London EC4N 6EU. Capacity of Office Holder: Joint Administrative Receivers : Date of appointment: 27 July 2020 Office holder's telephone no and email address: 020 3005 4000 and cp.london@frpadvisory.com Alternative contact for enquiries on proceedings: Lauren Swithenbank | |||
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. |