Fleet
Hampshire
GU52 7SQ
Director Name | Mr John Richard Salvage |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Heath Lodge Cobbetts Ridge Moor Park Farnham GU10 1RQ |
Secretary Name | Mrs Judith Mary Maddock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 49 Dinorben Avenue Fleet Hampshire GU52 7SQ |
Director Name | Mr John David Gareth Evans |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ewenny Close Porthcawl Bridgend Glamorgan CF36 3HQ Wales |
Director Name | Mr John Redmore |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 181 Victoria Road Port Talbot West Glamorgan SA12 6QJ Wales |
Secretary Name | Mr John Redmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 181 Victoria Road Port Talbot West Glamorgan SA12 6QJ Wales |
Director Name | Mr Michael Griffith Cotter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Royce Close Forest Park Hengoed Mid Glamorgan CF82 8HN Wales |
Director Name | Andrew Edward O'Connor |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(6 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 11 November 2003) |
Role | Enviromental Engineering |
Correspondence Address | 24 Pant Yr Heol Close Henllys Cwmbran Gwent NP44 6JX Wales |
Website | www.therecyclingcompany.co.uk |
---|
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
75k at £1 | Recycling Co Uk LTD 58.05% Preference |
---|---|
54.2k at £1 | Recycling Co Uk LTD 41.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,624,848 |
Current Liabilities | £1,993,523 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | Final Gazette dissolved following liquidation (1 page) |
19 May 2014 | Notice of move from Administration to Dissolution (11 pages) |
19 May 2014 | Notice of move from Administration to Dissolution (11 pages) |
17 December 2013 | Administrator's progress report to 16 November 2013 (14 pages) |
17 December 2013 | Administrator's progress report to 16 November 2013 (14 pages) |
24 July 2013 | Notice of deemed approval of proposals (1 page) |
24 July 2013 | Notice of deemed approval of proposals (1 page) |
12 July 2013 | Statement of administrator's proposal (26 pages) |
12 July 2013 | Statement of administrator's proposal (26 pages) |
18 June 2013 | Statement of affairs with form 2.14B/2.15B (11 pages) |
18 June 2013 | Statement of affairs with form 2.14B/2.15B (11 pages) |
30 May 2013 | Appointment of an administrator (1 page) |
30 May 2013 | Registered office address changed from Grove Quarry South Cornelly Pyle Bridgend CF33 4RB on 30 May 2013 (2 pages) |
30 May 2013 | Appointment of an administrator (1 page) |
30 May 2013 | Registered office address changed from Grove Quarry South Cornelly Pyle Bridgend CF33 4RB on 30 May 2013 (2 pages) |
2 May 2013 | Registration of charge 032280630007 (14 pages) |
2 May 2013 | Registration of charge 032280630007 (14 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
23 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
31 January 2009 | Company name changed greenwood services LIMITED\certificate issued on 02/02/09 (2 pages) |
31 January 2009 | Company name changed greenwood services LIMITED\certificate issued on 02/02/09 (2 pages) |
18 August 2008 | Return made up to 23/07/08; full list of members (5 pages) |
18 August 2008 | Return made up to 23/07/08; full list of members (5 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Appointment terminated director john evans (1 page) |
7 March 2008 | Appointment terminated director michael cotter (1 page) |
7 March 2008 | Appointment terminated director and secretary john redmore (1 page) |
7 March 2008 | Resolutions
|
7 March 2008 | Director and secretary appointed judith maddock (2 pages) |
7 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
7 March 2008 | Resolutions
|
7 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
7 March 2008 | Director appointed john richard salvage (2 pages) |
7 March 2008 | Auditor's resignation (1 page) |
7 March 2008 | Appointment terminated director michael cotter (1 page) |
7 March 2008 | Director and secretary appointed judith maddock (2 pages) |
7 March 2008 | Auditor's resignation (1 page) |
7 March 2008 | Appointment terminated director john evans (1 page) |
7 March 2008 | Director appointed john richard salvage (2 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Appointment terminated director and secretary john redmore (1 page) |
8 February 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
8 February 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
17 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
17 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
5 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
5 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
31 July 2006 | Return made up to 23/07/06; full list of members (8 pages) |
31 July 2006 | Return made up to 23/07/06; full list of members (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Nc inc already adjusted 17/11/05 (1 page) |
2 December 2005 | Resolutions
|
2 December 2005 | Ad 17/11/05--------- £ si 80444@1=80444 £ ic 48746/129190 (2 pages) |
2 December 2005 | Ad 17/11/05--------- £ si 80444@1=80444 £ ic 48746/129190 (2 pages) |
2 December 2005 | Nc inc already adjusted 17/11/05 (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: victoria house 250 cowbridge road east cardiff south glamorgan CF5 1GZ (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: victoria house 250 cowbridge road east cardiff south glamorgan CF5 1GZ (1 page) |
23 August 2005 | Company name changed greenwood plant services LIMITED\certificate issued on 23/08/05 (2 pages) |
23 August 2005 | Company name changed greenwood plant services LIMITED\certificate issued on 23/08/05 (2 pages) |
28 July 2005 | Return made up to 23/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 23/07/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Return made up to 23/07/04; full list of members (8 pages) |
19 July 2004 | Return made up to 23/07/04; full list of members (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 September 2003 | Resolutions
|
8 September 2003 | £ nc 1000/50000 18/08/03 (1 page) |
8 September 2003 | £ nc 1000/50000 18/08/03 (1 page) |
8 September 2003 | Resolutions
|
7 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
7 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
29 October 2002 | Return made up to 23/07/02; full list of members
|
29 October 2002 | Return made up to 23/07/02; full list of members
|
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
28 July 2000 | Return made up to 23/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 23/07/00; full list of members (6 pages) |
27 January 2000 | Particulars of mortgage/charge (4 pages) |
27 January 2000 | Particulars of mortgage/charge (4 pages) |
27 January 2000 | Particulars of mortgage/charge (4 pages) |
27 January 2000 | Particulars of mortgage/charge (4 pages) |
4 October 1999 | Return made up to 23/07/99; full list of members (6 pages) |
4 October 1999 | Return made up to 23/07/99; full list of members (6 pages) |
24 September 1999 | Particulars of contract relating to shares (4 pages) |
24 September 1999 | Particulars of contract relating to shares (4 pages) |
24 September 1999 | Ad 07/07/99--------- £ si 45@1=45 £ ic 2/47 (2 pages) |
24 September 1999 | Ad 07/07/99--------- £ si 45@1=45 £ ic 2/47 (2 pages) |
23 September 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
23 September 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: bank house st james street narberth dyfed SA67 7BX (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: bank house st james street narberth dyfed SA67 7BX (1 page) |
16 June 1999 | Particulars of mortgage/charge (4 pages) |
16 June 1999 | Particulars of mortgage/charge (4 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
12 October 1998 | Return made up to 23/07/98; no change of members
|
12 October 1998 | Return made up to 23/07/98; no change of members
|
22 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
22 September 1997 | Return made up to 23/07/97; full list of members
|
22 September 1997 | Return made up to 23/07/97; full list of members
|
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Secretary resigned (1 page) |
23 July 1996 | Incorporation (15 pages) |
23 July 1996 | Incorporation (15 pages) |