Company NameThe Recycling Company GB Ltd.
Company StatusDissolved
Company Number03228063
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NamesGreenwood Plant Services Limited and Greenwood Services Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
SIC 38220Treatment and disposal of hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMrs Judith Mary Maddock
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 19 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address49 Dinorben Avenue
Fleet
Hampshire
GU52 7SQ
Director NameMr John Richard Salvage
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 19 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeath Lodge
Cobbetts Ridge Moor Park
Farnham
GU10 1RQ
Secretary NameMrs Judith Mary Maddock
NationalityBritish
StatusClosed
Appointed27 February 2008(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 19 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address49 Dinorben Avenue
Fleet
Hampshire
GU52 7SQ
Director NameMr John David Gareth Evans
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Ewenny Close
Porthcawl
Bridgend
Glamorgan
CF36 3HQ
Wales
Director NameMr John Redmore
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address181 Victoria Road
Port Talbot
West Glamorgan
SA12 6QJ
Wales
Secretary NameMr John Redmore
NationalityBritish
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address181 Victoria Road
Port Talbot
West Glamorgan
SA12 6QJ
Wales
Director NameMr Michael Griffith Cotter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Royce Close
Forest Park
Hengoed
Mid Glamorgan
CF82 8HN
Wales
Director NameAndrew Edward O'Connor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(6 years, 8 months after company formation)
Appointment Duration7 months (resigned 11 November 2003)
RoleEnviromental Engineering
Correspondence Address24 Pant Yr Heol Close
Henllys
Cwmbran
Gwent
NP44 6JX
Wales

Contact

Websitewww.therecyclingcompany.co.uk

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

75k at £1Recycling Co Uk LTD
58.05%
Preference
54.2k at £1Recycling Co Uk LTD
41.95%
Ordinary

Financials

Year2014
Net Worth-£3,624,848
Current Liabilities£1,993,523

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 August 2014Final Gazette dissolved following liquidation (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved following liquidation (1 page)
19 May 2014Notice of move from Administration to Dissolution (11 pages)
19 May 2014Notice of move from Administration to Dissolution (11 pages)
17 December 2013Administrator's progress report to 16 November 2013 (14 pages)
17 December 2013Administrator's progress report to 16 November 2013 (14 pages)
24 July 2013Notice of deemed approval of proposals (1 page)
24 July 2013Notice of deemed approval of proposals (1 page)
12 July 2013Statement of administrator's proposal (26 pages)
12 July 2013Statement of administrator's proposal (26 pages)
18 June 2013Statement of affairs with form 2.14B/2.15B (11 pages)
18 June 2013Statement of affairs with form 2.14B/2.15B (11 pages)
30 May 2013Appointment of an administrator (1 page)
30 May 2013Registered office address changed from Grove Quarry South Cornelly Pyle Bridgend CF33 4RB on 30 May 2013 (2 pages)
30 May 2013Appointment of an administrator (1 page)
30 May 2013Registered office address changed from Grove Quarry South Cornelly Pyle Bridgend CF33 4RB on 30 May 2013 (2 pages)
2 May 2013Registration of charge 032280630007 (14 pages)
2 May 2013Registration of charge 032280630007 (14 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 129,190
(6 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 129,190
(6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
23 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 August 2009Return made up to 23/07/09; full list of members (4 pages)
5 August 2009Return made up to 23/07/09; full list of members (4 pages)
31 January 2009Company name changed greenwood services LIMITED\certificate issued on 02/02/09 (2 pages)
31 January 2009Company name changed greenwood services LIMITED\certificate issued on 02/02/09 (2 pages)
18 August 2008Return made up to 23/07/08; full list of members (5 pages)
18 August 2008Return made up to 23/07/08; full list of members (5 pages)
7 March 2008Resolutions
  • RES13 ‐ Vehicle lease 27/02/2008
(1 page)
7 March 2008Appointment terminated director john evans (1 page)
7 March 2008Appointment terminated director michael cotter (1 page)
7 March 2008Appointment terminated director and secretary john redmore (1 page)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 March 2008Director and secretary appointed judith maddock (2 pages)
7 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
7 March 2008Director appointed john richard salvage (2 pages)
7 March 2008Auditor's resignation (1 page)
7 March 2008Appointment terminated director michael cotter (1 page)
7 March 2008Director and secretary appointed judith maddock (2 pages)
7 March 2008Auditor's resignation (1 page)
7 March 2008Appointment terminated director john evans (1 page)
7 March 2008Director appointed john richard salvage (2 pages)
7 March 2008Resolutions
  • RES13 ‐ Vehicle lease 27/02/2008
(1 page)
7 March 2008Appointment terminated director and secretary john redmore (1 page)
8 February 2008Accounts for a small company made up to 31 July 2007 (7 pages)
8 February 2008Accounts for a small company made up to 31 July 2007 (7 pages)
17 August 2007Return made up to 23/07/07; no change of members (7 pages)
17 August 2007Return made up to 23/07/07; no change of members (7 pages)
5 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
5 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
31 July 2006Return made up to 23/07/06; full list of members (8 pages)
31 July 2006Return made up to 23/07/06; full list of members (8 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 December 2005Nc inc already adjusted 17/11/05 (1 page)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 December 2005Ad 17/11/05--------- £ si 80444@1=80444 £ ic 48746/129190 (2 pages)
2 December 2005Ad 17/11/05--------- £ si 80444@1=80444 £ ic 48746/129190 (2 pages)
2 December 2005Nc inc already adjusted 17/11/05 (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
2 November 2005Registered office changed on 02/11/05 from: victoria house 250 cowbridge road east cardiff south glamorgan CF5 1GZ (1 page)
2 November 2005Registered office changed on 02/11/05 from: victoria house 250 cowbridge road east cardiff south glamorgan CF5 1GZ (1 page)
23 August 2005Company name changed greenwood plant services LIMITED\certificate issued on 23/08/05 (2 pages)
23 August 2005Company name changed greenwood plant services LIMITED\certificate issued on 23/08/05 (2 pages)
28 July 2005Return made up to 23/07/05; full list of members (7 pages)
28 July 2005Return made up to 23/07/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Return made up to 23/07/04; full list of members (8 pages)
19 July 2004Return made up to 23/07/04; full list of members (8 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2003£ nc 1000/50000 18/08/03 (1 page)
8 September 2003£ nc 1000/50000 18/08/03 (1 page)
8 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2003Return made up to 23/07/03; full list of members (8 pages)
7 August 2003Return made up to 23/07/03; full list of members (8 pages)
28 July 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
28 July 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
29 October 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
27 September 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
27 September 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
1 August 2001Return made up to 23/07/01; full list of members (6 pages)
1 August 2001Return made up to 23/07/01; full list of members (6 pages)
28 July 2000Return made up to 23/07/00; full list of members (6 pages)
28 July 2000Return made up to 23/07/00; full list of members (6 pages)
27 January 2000Particulars of mortgage/charge (4 pages)
27 January 2000Particulars of mortgage/charge (4 pages)
27 January 2000Particulars of mortgage/charge (4 pages)
27 January 2000Particulars of mortgage/charge (4 pages)
4 October 1999Return made up to 23/07/99; full list of members (6 pages)
4 October 1999Return made up to 23/07/99; full list of members (6 pages)
24 September 1999Particulars of contract relating to shares (4 pages)
24 September 1999Particulars of contract relating to shares (4 pages)
24 September 1999Ad 07/07/99--------- £ si 45@1=45 £ ic 2/47 (2 pages)
24 September 1999Ad 07/07/99--------- £ si 45@1=45 £ ic 2/47 (2 pages)
23 September 1999Accounts for a small company made up to 31 July 1999 (5 pages)
23 September 1999Accounts for a small company made up to 31 July 1999 (5 pages)
27 August 1999Registered office changed on 27/08/99 from: bank house st james street narberth dyfed SA67 7BX (1 page)
27 August 1999Registered office changed on 27/08/99 from: bank house st james street narberth dyfed SA67 7BX (1 page)
16 June 1999Particulars of mortgage/charge (4 pages)
16 June 1999Particulars of mortgage/charge (4 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
12 October 1998Return made up to 23/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1998Return made up to 23/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
22 September 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996Secretary resigned (1 page)
23 July 1996Incorporation (15 pages)
23 July 1996Incorporation (15 pages)