Liquidation
Company Information for BEECHWOOD RECYCLING LIMITED
Jupiter House Warley Hill Business Park, The Drive, Brentwood, ESSEX, CM13 3BE,
|
Company Registration Number
09376363
Private Limited Company
Liquidation |
Company Name | |
---|---|
BEECHWOOD RECYCLING LIMITED | |
Legal Registered Office | |
Jupiter House Warley Hill Business Park The Drive Brentwood ESSEX CM13 3BE | |
Company Number | 09376363 | |
---|---|---|
Company ID Number | 09376363 | |
Date formed | 2015-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-04-30 | |
Account next due | 24/07/2020 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-13 11:58:05 |
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 | ||
---|---|---|---|---|
BEECHWOOD RECYCLING TRADING LIMITED | PETERBRIDGE HOUSE 3 THE LAKES NORTHAMPTON ENGLAND NN4 7HB | Dissolved | Company formed on the 2015-01-07 | |
BEECHWOOD RECYCLING CORBY LTD | 3RD FLOOR CAVENDISH HOUSE 39-41 WATERLOO STREET BIRMINGHAM B2 5PP | Liquidation | Company formed on the 2018-08-17 |
Officer | Role | Date Appointed |
---|---|---|
THE CITY PARTNERSHIP (UK) LIMITED |
||
MICHAEL DAVID IAN CAPEWELL |
||
ANTHONY PATRICK WEHBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ROSS GOLLEDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAY LATER LTD | Company Secretary | 2018-05-08 | CURRENT | 2017-03-28 | Active | |
AMBERSIDE ALP LIMITED | Company Secretary | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
EVENTING FIRST PLC | Company Secretary | 2017-05-18 | CURRENT | 2016-09-19 | Active | |
ASTWOOD ENERGY LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2015-01-06 | Liquidation | |
TW COMPOSTING LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2016-02-12 | Liquidation | |
CHF HEROGLIFFIX LIMITED | Company Secretary | 2017-01-20 | CURRENT | 2008-01-10 | Active | |
BRITISH SMALLER COMPANIES VCT PLC | Company Secretary | 2014-12-01 | CURRENT | 1995-12-06 | Active | |
BRITISH SMALLER COMPANIES VCT2 PLC | Company Secretary | 2014-12-01 | CURRENT | 2000-10-04 | Active | |
PEMBROKE VCT PLC | Company Secretary | 2012-11-27 | CURRENT | 2012-11-26 | Active | |
JAKERS! GLOBAL PLC | Company Secretary | 2012-07-16 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
CHF PIP! PLC | Company Secretary | 2011-07-26 | CURRENT | 2011-07-26 | In Administration/Administrative Receiver | |
BORDLANDS DEVELOPMENTS LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1974-11-28 | Active | |
E. G. THOMSON (TRAVEL) LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1976-01-22 | Active | |
BEN LINE AGENCIES LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1986-07-17 | Active | |
SCOTTISH CONNECTIONS LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1990-06-05 | Active | |
E.G. THOMSON (HOLDINGS) LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1954-02-11 | Active | |
BEN LINE SHIPPING LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1975-02-21 | Active | |
BEN MANAGEMENT SERVICES LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1980-06-30 | Active | |
AMATI AIM VCT PLC | Company Secretary | 2010-04-01 | CURRENT | 2001-01-10 | Active | |
VENTUS VCT PLC | Company Secretary | 2009-02-01 | CURRENT | 2004-08-13 | Liquidation | |
VENTUS 2 VCT PLC | Company Secretary | 2009-02-01 | CURRENT | 2006-01-05 | Liquidation | |
EARTHWORM LIMITED | Director | 2018-03-05 | CURRENT | 2017-08-22 | In Administration/Administrative Receiver | |
SOLAR EXIT LIMITED | Director | 2017-11-16 | CURRENT | 2017-11-16 | Active - Proposal to Strike off | |
MERAK SPV LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active - Proposal to Strike off | |
IZAR SPV LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active - Proposal to Strike off | |
GSII WATNALL SOLAR LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active | |
CANOPUS SPV LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active - Proposal to Strike off | |
BOTEIN SPV LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active - Proposal to Strike off | |
POLARIS SPV LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active - Proposal to Strike off | |
RIGEL SPV LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active - Proposal to Strike off | |
EARTHWORM GROUP LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
EARTHWORM VENTURES LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active - Proposal to Strike off | |
ASTWOOD ENERGY LIMITED | Director | 2017-02-09 | CURRENT | 2015-01-06 | Liquidation | |
TW COMPOSTING LIMITED | Director | 2017-02-09 | CURRENT | 2016-02-12 | Liquidation | |
HENLEY BIOMASS LIMITED | Director | 2017-02-09 | CURRENT | 2015-01-06 | Active - Proposal to Strike off | |
EARTHWORM CAPITAL NOMINEES LIMITED | Director | 2016-09-08 | CURRENT | 2016-09-08 | Active | |
RENEWABLE LAND RESOURCES (2) LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Liquidation | |
RENEWABLE LAND RESOURCES LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Active | |
FYFIELD ENERGY LIMITED | Director | 2016-04-25 | CURRENT | 2016-02-16 | Dissolved 2017-07-25 | |
RELIANCE ENERGY (LN) LIMITED | Director | 2016-04-25 | CURRENT | 2016-01-20 | Active | |
ASTWOOD INFRASTRUCTURE LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Liquidation | |
ASTWOOD EQUITIES LIMITED | Director | 2011-03-17 | CURRENT | 2011-03-17 | Active | |
ASTWOOD DEVELOPMENTS LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | Active | |
ASTWOOD CONSULTING LIMITED | Director | 2010-01-07 | CURRENT | 2010-01-07 | Active | |
SYCAMORE PLANNING LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Liquidation | |
ASTWOOD ENERGY LIMITED | Director | 2017-04-10 | CURRENT | 2015-01-06 | Liquidation | |
HENLEY BIOMASS LIMITED | Director | 2017-04-05 | CURRENT | 2015-01-06 | Active - Proposal to Strike off | |
LARCH GROUP LTD | Director | 2016-09-01 | CURRENT | 2016-04-10 | Active - Proposal to Strike off | |
GREEN LIFE HOLDINGS LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-25 | Active - Proposal to Strike off | |
DAVENTRY HOLDINGS LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-25 | In Administration/Administrative Receiver | |
TW COMPOSTING LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Liquidation | |
BEECHWOOD RECYCLING TRADING LIMITED | Director | 2015-01-07 | CURRENT | 2015-01-07 | Dissolved 2017-06-06 | |
BLACK RUSTIC LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
EW SOLAR LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active - Proposal to Strike off | |
EARTHWORM ENERGY LIMITED | Director | 2013-10-01 | CURRENT | 2013-06-25 | Active - Proposal to Strike off | |
MIDLANDS CONSTRUCTION SERVICES LTD | Director | 2013-03-07 | CURRENT | 2013-01-10 | Active - Proposal to Strike off | |
TML CONSULT LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-21 | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/20 FROM 115P Olympic Avenue Milton Abingdon OX14 4SA England | |
AA01 | Previous accounting period shortened from 29/04/19 TO 28/04/19 | |
AA01 | Previous accounting period shortened from 30/04/19 TO 29/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mervyn Henry Chaplin on 2019-12-02 | |
TM02 | Termination of appointment of the City Partnership (Uk) Limited on 2019-10-23 | |
AP01 | DIRECTOR APPOINTED MR MERVYN HENRY CHAPLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PATRICK WEHBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EARTHWORM NOMINEES LIMITED | |
AP02 | Appointment of Earthworm Capital Nominees Limited as director on 2019-09-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EW CAP LIMITED | |
AP02 | Appointment of Earthworm Nominees Limited as director on 2019-09-16 | |
CH02 | Director's details changed for Ew Cap Limited on 2019-08-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/19 FROM Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS England | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID IAN CAPEWELL | |
AP02 | Appointment of Ew Cap Limited as director on 2019-01-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093763630002 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/18 FROM Peterbridge House 3 the Lakes Northampton NN4 7HB England | |
RES11 | Resolutions passed:
| |
LATEST SOC | 09/03/18 STATEMENT OF CAPITAL;GBP 5515345 | |
SH01 | 07/03/18 STATEMENT OF CAPITAL GBP 5515345 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF ANTHONY PATRICK WEHBY AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 17/11/17 STATEMENT OF CAPITAL;GBP 4817246 | |
SH01 | 15/11/17 STATEMENT OF CAPITAL GBP 4817246 | |
RP04SH01 | SECOND FILED SH01 - 04/04/17 STATEMENT OF CAPITAL GBP 3860820.00 | |
RP04SH01 | SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 1905665.00 | |
ANNOTATION | Clarification | |
RP04SH01 | SECOND FILED SH01 - 04/04/17 STATEMENT OF CAPITAL GBP 3860820.00 | |
RP04SH01 | SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 1905665.00 | |
LATEST SOC | 12/10/17 STATEMENT OF CAPITAL;GBP 4471430 | |
SH01 | 11/10/17 STATEMENT OF CAPITAL GBP 4471430 | |
LATEST SOC | 31/08/17 STATEMENT OF CAPITAL;GBP 4216199 | |
SH01 | 25/08/17 STATEMENT OF CAPITAL GBP 4216199 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093763630001 | |
SH01 | 07/06/17 STATEMENT OF CAPITAL GBP 4144340 | |
RP04SH01 | Second filing of capital allotment of shares GBP3,854,186 | |
ANNOTATION | Clarification | |
AAMD | Amended account small company full exemption | |
SH01 | 04/04/17 STATEMENT OF CAPITAL GBP 3854712 | |
SH01 | 04/04/17 STATEMENT OF CAPITAL GBP 3854712 | |
SH01 | 27/03/17 STATEMENT OF CAPITAL GBP 1904529 | |
SH01 | 27/03/17 STATEMENT OF CAPITAL GBP 1904529 | |
SH01 | 09/03/17 STATEMENT OF CAPITAL GBP 1089475 | |
RES13 | Resolutions passed:
| |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 09/02/17 STATEMENT OF CAPITAL GBP 728155 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID IAN CAPEWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AP04 | CORPORATE SECRETARY APPOINTED THE CITY PARTNERSHIP (UK) LIMITED | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093763630001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOLLEDGE | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/01/2016 TO 30/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 112 LEICESTER LANE LEAMINGTON SPA WARWICKSHIRE CV32 7HH ENGLAND | |
SH01 | 05/04/16 STATEMENT OF CAPITAL GBP 38.760 | |
SH01 | 30/03/16 STATEMENT OF CAPITAL GBP 19.83 | |
SH01 | 29/02/16 STATEMENT OF CAPITAL GBP 18 | |
AR01 | 06/01/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ROSS GOLLEDGE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2015 FROM C/O RW BLEARS LLP 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Resolution | 2020-06-29 |
Appointmen | 2020-06-29 |
Meetings o | 2020-06-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
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 BEECHWOOD RECYCLING LIMITED
The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as BEECHWOOD RECYCLING LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BEECHWOOD RECYCLING LIMITED | Event Date | 2020-06-29 |
Initiating party | Event Type | Appointmen | |
Defending party | BEECHWOOD RECYCLING LIMITED | Event Date | 2020-06-29 |
Name of Company: BEECHWOOD RECYCLING LIMITED Company Number: 09376363 Nature of Business: Waste industry Registered office: 115p Olympic Avenue, Milton Park, Abingdon, OX14 4SA Type of Liquidation: Cr… | |||
Initiating party | Event Type | Meetings o | |
Defending party | BEECHWOOD RECYCLING LIMITED | Event Date | 2020-06-17 |
BEECHWOOD RECYCLING LIMITED (Company Number 09376363 ) Registered office: 115p Olympic Avenue, Milton, Abingdon OX14 4SA Principal trading address: 115p Olympic Avenue, Milton, Abingdon OX14 4SA Notic… | |||
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. |