Company NameNick Philbin Limited
Company StatusDissolved
Company Number04838950
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date6 January 2022 (2 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Philbin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Wood Lane
Parbold
Wigan
WN8 7TH
Secretary NameMr James Desmond Philbin
NationalityBritish
StatusResigned
Appointed01 September 2003(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 06 September 2012)
RoleCompany Director
Correspondence Address1 Woodlands
Wigan
Lancashire
WN1 2NR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitephilbin-glassrecycling.co.uk
Telephone01942 246690
Telephone regionWigan

Location

Registered AddressBegbies Traynor (London) Llp 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £0.01Nicholas Philbin
100.00%
Ordinary

Financials

Year2014
Net Worth£60,099
Current Liabilities£118,453

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

4 June 2010Delivered on: 9 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 September 2003Delivered on: 19 September 2003
Satisfied on: 15 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

13 January 2021Liquidators' statement of receipts and payments to 16 November 2020 (22 pages)
15 January 2020Liquidators' statement of receipts and payments to 16 November 2019 (23 pages)
29 January 2019Liquidators' statement of receipts and payments to 16 November 2018 (24 pages)
10 January 2018Statement of affairs (10 pages)
15 December 2017Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 15 December 2017 (2 pages)
9 December 2017Appointment of a voluntary liquidator (1 page)
9 December 2017Appointment of a voluntary liquidator (1 page)
9 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-17
(1 page)
9 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-17
(1 page)
1 November 2017Registered office address changed from The Glass Building Corporation Street Wigan WN3 5BU to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 1 November 2017 (2 pages)
1 November 2017Registered office address changed from The Glass Building Corporation Street Wigan WN3 5BU to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 1 November 2017 (2 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 December 2014Director's details changed for Philbin Nicholas on 18 November 2014 (3 pages)
2 December 2014Director's details changed for Philbin Nicholas on 18 November 2014 (3 pages)
26 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1
(3 pages)
26 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 October 2013Director's details changed for Philbin Nicholas on 16 October 2013 (2 pages)
16 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(3 pages)
16 October 2013Director's details changed for Philbin Nicholas on 16 October 2013 (2 pages)
16 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 January 2013Termination of appointment of James Philbin as a secretary (1 page)
14 January 2013Termination of appointment of James Philbin as a secretary (1 page)
17 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2009Director's details changed for Philbin Nicholas on 19 October 2009 (3 pages)
21 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Philbin Nicholas on 19 October 2009 (3 pages)
21 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 December 2008Return made up to 21/07/08; no change of members (6 pages)
29 December 2008Return made up to 21/07/08; no change of members (6 pages)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 September 2007Return made up to 21/07/07; no change of members (6 pages)
1 September 2007Return made up to 21/07/07; no change of members (6 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 August 2006Return made up to 21/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/08/06
(6 pages)
21 August 2006Return made up to 21/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/08/06
(6 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 September 2005Return made up to 21/07/05; full list of members (6 pages)
19 September 2005Return made up to 21/07/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 August 2004Return made up to 21/07/04; full list of members (6 pages)
13 August 2004Return made up to 21/07/04; full list of members (6 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Secretary resigned (1 page)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
21 July 2003Incorporation (13 pages)
21 July 2003New director appointed (1 page)
21 July 2003New director appointed (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Incorporation (13 pages)
21 July 2003Director resigned (1 page)