Company NameIndustrial Waste Treatment Limited
Company StatusDissolved
Company Number02866735
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 6 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameAceglen Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roger Max Davies
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(4 days after company formation)
Appointment Duration23 years, 7 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brechin Place
London
SW7 4QA
Director NameMr John William Chalk
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1994(11 months, 2 weeks after company formation)
Appointment Duration22 years, 8 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brechin Place
London
SW7 4QA
Secretary NameJanet Rafferty
NationalityBritish
StatusClosed
Appointed28 October 1999(6 years after company formation)
Appointment Duration17 years, 8 months (closed 20 June 2017)
RoleAccounts
Correspondence Address6 Brechin Place
London
SW7 4QA
Secretary NameKathleen Bainbridge
NationalityBritish
StatusResigned
Appointed01 November 1993(4 days after company formation)
Appointment Duration5 years, 11 months (resigned 12 October 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Director NameTimothy Gwyn Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(11 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 12 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameJanet Raffety
NationalityBritish
StatusResigned
Appointed12 October 1999(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 12 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Ericcson Close
Wandsworth
London
SW18 1SQ
Director NameRichard John Lilleystone
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 1999(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2002)
RoleCompany Director
Correspondence Address15-16 Montagu Mews South
London
W1H 1TE
Director NamePatricia Ann Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(5 years, 11 months after company formation)
Appointment Duration8 years (resigned 12 November 2007)
RoleCompany Director
Correspondence Address93 Ludlow Road
Kidderminster
Worcestershire
DY10 1NW
Director NameMr Thomas Anthony Wilton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Montagu Mews South
London
W1H 7ES
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 73704069
Telephone regionLondon

Location

Registered Address6 Brechin Place
London
SW7 4QA
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

98 at £1Stripecross LTD
98.00%
Ordinary
1 at £1John William Chalk
1.00%
Ordinary
1 at £1Mr Roger Max Davies
1.00%
Ordinary

Financials

Year2014
Net Worth-£304,070
Current Liabilities£354,070

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

19 October 1999Delivered on: 26 October 1999
Persons entitled: Stripecross Limited

Classification: Debenture
Secured details: £250,000 and all other monies due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 July 1995Delivered on: 11 August 1995
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Verdley place fernhurst west sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
12 June 1995Delivered on: 22 June 1995
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a verdley place and adjoining land fernhurst. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
28 February 1995Delivered on: 2 March 1995
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the peper harrow estate godalming surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
4 February 1994Delivered on: 8 February 1994
Persons entitled: Samuel Montagu & Co.Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts.all goodwill and uncalled capital and all patents patent applications.floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital. See the mortgage charge document for full details.
Outstanding
4 February 1994Delivered on: 11 February 1994
Persons entitled: Samuel Montagu & Co.Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as chelwood vachery,nutley,east sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
22 March 2017Application to strike the company off the register (3 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
22 April 2016Total exemption full accounts made up to 31 July 2015 (5 pages)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
30 April 2015Total exemption full accounts made up to 31 July 2014 (5 pages)
19 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
16 April 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
21 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
18 March 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
28 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 January 2012Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
11 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
26 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
17 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
26 November 2008Return made up to 28/10/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
22 November 2007Return made up to 28/10/07; full list of members (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 December 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
8 December 2006Return made up to 28/10/06; full list of members (8 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
15 November 2005Return made up to 28/10/05; full list of members (8 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
29 November 2004Return made up to 28/10/04; full list of members (8 pages)
4 May 2004Return made up to 28/10/03; full list of members (8 pages)
26 April 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
30 December 2002Director resigned (1 page)
3 December 2002Return made up to 28/10/02; full list of members (8 pages)
18 March 2002New director appointed (2 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 December 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2001Full accounts made up to 30 April 2000 (6 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2000Full accounts made up to 30 April 1999 (7 pages)
11 January 2000Ad 18/10/99--------- £ si 98@1 (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
29 October 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 October 1999Company name changed aceglen LIMITED\certificate issued on 28/10/99 (2 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
26 February 1999Full accounts made up to 30 April 1998 (7 pages)
26 October 1998Return made up to 28/10/98; no change of members (9 pages)
11 February 1998Full accounts made up to 30 April 1997 (9 pages)
5 November 1997Return made up to 28/10/97; full list of members (11 pages)
5 March 1997Full accounts made up to 30 April 1996 (7 pages)
25 October 1996Return made up to 28/10/96; no change of members (9 pages)
1 March 1996Full accounts made up to 30 April 1995 (7 pages)
16 October 1995Return made up to 28/10/95; no change of members (12 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
22 June 1995Particulars of mortgage/charge (3 pages)