Company NameTag Eco Recycling (UK) Limited
Company StatusDissolved
Company Number04160239
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous NameTrafigura Energy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Raoul Bajaj
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed22 May 2015(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Mark Joseph Irwin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2017(15 years, 11 months after company formation)
Appointment Duration2 years (closed 29 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameEric Christian Jacques De Turckheim
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleFinance Manager
Correspondence Address24 Vineyard Hill Road
London
SW19 7JH
Director NameGraham John Sharp
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleOil Analyst
Correspondence Address110 Regent Park Court
29a Wrights Lane
London
W8 5SJ
Secretary NameMark Joseph Irwin
NationalityIrish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Cranmer Grove
Magherinture
Buncrana
County Donegal
Irish
Director NameDavid John Francis Mooney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish American
StatusResigned
Appointed31 March 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2004)
RoleManager
Country of ResidenceUnited States
Correspondence Address82 Portland Place
Apt F
London
Greater London
W1B 1NS
Secretary NameRichard Anthony Sage
NationalityBritish
StatusResigned
Appointed31 January 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address60 Clarewood Court Crawford St
London
W1H 2NW
Director NameRohan Sumith Fernando
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2010)
RoleOil Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NameMr Frank Runge
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed06 August 2007(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2010)
RoleSenior Trader
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Secretary NameStephen Michael James Kennard
NationalityBritish
StatusResigned
Appointed05 February 2008(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NamePaul Trevor Earland
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(7 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 August 2009)
RoleTreasurer
Correspondence Address5 Mulberrygate
16 Brighton Road
Banstead
Surrey
SM7 1BP
Director NameNicolas Jorge Konialidis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 November 2013)
RoleDirector Trade Finance
Country of ResidenceSwitzerland
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NameJaakko Pekka Ahmala
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed06 October 2009(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 November 2013)
RoleSenior Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NameDuncan Neil Letchford
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NameJonathan David Pegler
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NameMr Trevor Paul Earland
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 2017)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Simon Matthew Collins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed21 November 2013(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPortman House
2 Portman Street
London
W1H 6DU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address14 St. George Street
London
W1S 1FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Trafigura Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,067,119
Gross Profit£290,573
Net Worth£480,467
Cash£328,859
Current Liabilities£10,878,724

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (3 pages)
4 July 2018Full accounts made up to 30 September 2017 (29 pages)
16 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
3 August 2017Full accounts made up to 30 September 2016 (31 pages)
3 August 2017Full accounts made up to 30 September 2016 (31 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 January 2017Termination of appointment of Trevor Paul Earland as a director on 13 January 2017 (1 page)
20 January 2017Appointment of Mr Mark Joseph Irwin as a director on 13 January 2017 (2 pages)
20 January 2017Termination of appointment of Trevor Paul Earland as a director on 13 January 2017 (1 page)
20 January 2017Appointment of Mr Mark Joseph Irwin as a director on 13 January 2017 (2 pages)
1 July 2016Full accounts made up to 30 September 2015 (19 pages)
1 July 2016Full accounts made up to 30 September 2015 (19 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
1 October 2015Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 14 st. George Street London W1S 1FE on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 14 st. George Street London W1S 1FE on 1 October 2015 (1 page)
6 July 2015Full accounts made up to 30 September 2014 (14 pages)
6 July 2015Full accounts made up to 30 September 2014 (14 pages)
18 June 2015Appointment of Mr Raoul Bajaj as a director on 22 May 2015 (2 pages)
18 June 2015Termination of appointment of Simon Matthew Collins as a director on 22 May 2015 (1 page)
18 June 2015Termination of appointment of Simon Matthew Collins as a director on 22 May 2015 (1 page)
18 June 2015Appointment of Mr Raoul Bajaj as a director on 22 May 2015 (2 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
1 July 2014Full accounts made up to 30 September 2013 (14 pages)
1 July 2014Full accounts made up to 30 September 2013 (14 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
22 November 2013Termination of appointment of Jaakko Ahmala as a director (1 page)
22 November 2013Termination of appointment of Jonathan Pegler as a director (1 page)
22 November 2013Termination of appointment of Duncan Letchford as a director (1 page)
22 November 2013Termination of appointment of Jonathan Pegler as a director (1 page)
22 November 2013Appointment of Mr Trevor Paul Earland as a director (2 pages)
22 November 2013Appointment of Mr Simon Matthew Collins as a director (2 pages)
22 November 2013Company name changed trafigura energy LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2013Appointment of Mr Simon Matthew Collins as a director (2 pages)
22 November 2013Company name changed trafigura energy LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2013Termination of appointment of Nicolas Konialidis as a director (1 page)
22 November 2013Termination of appointment of Jaakko Ahmala as a director (1 page)
22 November 2013Termination of appointment of Duncan Letchford as a director (1 page)
22 November 2013Appointment of Mr Trevor Paul Earland as a director (2 pages)
22 November 2013Termination of appointment of Nicolas Konialidis as a director (1 page)
7 May 2013Full accounts made up to 30 September 2012 (14 pages)
7 May 2013Full accounts made up to 30 September 2012 (14 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Nicolas Jorge Konialidis on 1 December 2010 (2 pages)
2 April 2012Director's details changed for Nicolas Jorge Konialidis on 1 December 2010 (2 pages)
2 April 2012Director's details changed for Jonathan David Pegler on 6 February 2012 (2 pages)
2 April 2012Director's details changed for Jonathan David Pegler on 6 February 2012 (2 pages)
2 April 2012Director's details changed for Nicolas Jorge Konialidis on 1 December 2010 (2 pages)
2 April 2012Director's details changed for Jonathan David Pegler on 6 February 2012 (2 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
7 February 2012Full accounts made up to 30 September 2011 (15 pages)
7 February 2012Full accounts made up to 30 September 2011 (15 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
16 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(38 pages)
16 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(38 pages)
24 January 2011Full accounts made up to 30 September 2010 (14 pages)
24 January 2011Full accounts made up to 30 September 2010 (14 pages)
13 January 2011Termination of appointment of Frank Runge as a director (1 page)
13 January 2011Termination of appointment of Frank Runge as a director (1 page)
12 January 2011Statement of company's objects (1 page)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 conflict of interest 29/11/2010
(38 pages)
12 January 2011Statement of company's objects (1 page)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 conflict of interest 29/11/2010
(38 pages)
1 July 2010Full accounts made up to 30 September 2009 (13 pages)
1 July 2010Full accounts made up to 30 September 2009 (13 pages)
18 May 2010Termination of appointment of Stephen Kennard as a secretary (1 page)
18 May 2010Termination of appointment of Stephen Kennard as a secretary (1 page)
22 April 2010Termination of appointment of Rohan Fernando as a director (1 page)
22 April 2010Termination of appointment of Rohan Fernando as a director (1 page)
11 March 2010Director's details changed for Nicolas Jorge Konialidis on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Stephen Michael James Kennard on 11 March 2010 (1 page)
11 March 2010Secretary's details changed for Stephen Michael James Kennard on 11 March 2010 (1 page)
11 March 2010Director's details changed for Rohan Sumith Fernando on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Frank Runge on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Nicolas Jorge Konialidis on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Rohan Sumith Fernando on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Frank Runge on 11 March 2010 (2 pages)
24 February 2010Appointment of Jonathan David Pegler as a director (2 pages)
24 February 2010Appointment of Duncan Neil Letchford as a director (2 pages)
24 February 2010Appointment of Jonathan David Pegler as a director (2 pages)
24 February 2010Appointment of Duncan Neil Letchford as a director (2 pages)
21 October 2009Appointment of Jaakko Pekka Ahmala as a director (2 pages)
21 October 2009Appointment of Jaakko Pekka Ahmala as a director (2 pages)
18 August 2009Appointment terminated director paul earland (1 page)
18 August 2009Appointment terminated director paul earland (1 page)
25 July 2009Full accounts made up to 30 September 2008 (18 pages)
25 July 2009Full accounts made up to 30 September 2008 (18 pages)
16 March 2009Return made up to 14/02/09; full list of members (4 pages)
16 March 2009Return made up to 14/02/09; full list of members (4 pages)
2 January 2009Director appointed paul trevor earland (1 page)
2 January 2009Director appointed paul trevor earland (1 page)
19 December 2008Director appointed nicolas jorge konialidis (1 page)
19 December 2008Director appointed nicolas jorge konialidis (1 page)
6 November 2008Full accounts made up to 30 September 2007 (18 pages)
6 November 2008Full accounts made up to 30 September 2007 (18 pages)
5 March 2008Return made up to 14/02/08; full list of members (3 pages)
5 March 2008Return made up to 14/02/08; full list of members (3 pages)
12 February 2008New secretary appointed (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008Secretary resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
5 July 2007Full accounts made up to 30 September 2006 (15 pages)
5 July 2007Full accounts made up to 30 September 2006 (15 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
4 April 2007Return made up to 14/02/07; full list of members (2 pages)
4 April 2007Return made up to 14/02/07; full list of members (2 pages)
15 February 2006Return made up to 14/02/06; full list of members (2 pages)
15 February 2006Return made up to 14/02/06; full list of members (2 pages)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
4 January 2006Full accounts made up to 30 September 2005 (12 pages)
4 January 2006Full accounts made up to 30 September 2005 (12 pages)
10 June 2005Full accounts made up to 30 September 2004 (13 pages)
10 June 2005Full accounts made up to 30 September 2004 (13 pages)
23 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
4 October 2004Full accounts made up to 30 September 2003 (12 pages)
4 October 2004Full accounts made up to 30 September 2003 (12 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
13 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
1 April 2003Full accounts 30/09/01 (11 pages)
1 April 2003Full accounts 30/09/01 (11 pages)
1 April 2003Full accounts made up to 30 September 2002 (12 pages)
1 April 2003Full accounts made up to 30 September 2002 (12 pages)
21 March 2003Form 225 (1 page)
21 March 2003Form 225 (1 page)
26 February 2003Return made up to 14/02/03; full list of members (7 pages)
26 February 2003Return made up to 14/02/03; full list of members (7 pages)
8 December 2002Delivery ext'd 3 mth 28/02/02 (1 page)
8 December 2002Delivery ext'd 3 mth 28/02/02 (1 page)
7 August 2002Registered office changed on 07/08/02 from: 124-130 seymour place london W1H 1BG (1 page)
7 August 2002Registered office changed on 07/08/02 from: 124-130 seymour place london W1H 1BG (1 page)
7 June 2002Director's particulars changed (1 page)
7 June 2002Director's particulars changed (1 page)
19 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 February 2001Memorandum and Articles of Association (5 pages)
27 February 2001Memorandum and Articles of Association (5 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: 31 corsham street london N1 6DR (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: 31 corsham street london N1 6DR (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001New secretary appointed (2 pages)
14 February 2001Incorporation (18 pages)
14 February 2001Incorporation (18 pages)