Company NameWorton Waste Solutions Limited
Company StatusDissolved
Company Number05224321
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 7 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameThe Manchester Basement Company Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robin Edward Knowles
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigard
28 Church Hill
Camberley
Surrey
GU15 2HA
Director NameMichael Wiseman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavendar Cottage
Butchers Lane
White Waltham
Berkshire
SL6 3SD
Secretary NameMr Robin Edward Knowles
NationalityBritish
StatusClosed
Appointed07 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigard
28 Church Hill
Camberley
Surrey
GU15 2HA
Director NameJames Ian McDonald Bowie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2008(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 20 August 2013)
RoleCompany Director
Correspondence Address18 Silvergate
Ruxley Lane
Epsom
Surrey
KT19 9GZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved following liquidation (1 page)
20 August 2013Final Gazette dissolved following liquidation (1 page)
20 May 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
20 May 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
22 November 2012Court order INSOLVENCY:court order - removal of liquidator (7 pages)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2012Appointment of a voluntary liquidator (2 pages)
19 November 2012Appointment of a voluntary liquidator (2 pages)
19 July 2012Liquidators statement of receipts and payments to 19 May 2012 (12 pages)
19 July 2012Liquidators' statement of receipts and payments to 19 May 2012 (12 pages)
19 July 2012Liquidators' statement of receipts and payments to 19 May 2012 (12 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Appointment of a voluntary liquidator (1 page)
19 August 2011Notice of ceasing to act as a voluntary liquidator (8 pages)
19 August 2011Notice of ceasing to act as a voluntary liquidator (8 pages)
14 July 2011Liquidators' statement of receipts and payments to 19 May 2011 (12 pages)
14 July 2011Liquidators' statement of receipts and payments to 19 May 2011 (12 pages)
14 July 2011Liquidators statement of receipts and payments to 19 May 2011 (12 pages)
28 May 2010Statement of affairs with form 4.19 (7 pages)
28 May 2010Appointment of a voluntary liquidator (1 page)
28 May 2010Appointment of a voluntary liquidator (1 page)
28 May 2010Statement of affairs with form 4.19 (7 pages)
28 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-20
(1 page)
17 May 2010Registered office address changed from Innovation House 292 Worton Road Isleworth TW7 6EZ on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from Innovation House 292 Worton Road Isleworth TW7 6EZ on 17 May 2010 (2 pages)
6 February 2010Full accounts made up to 31 March 2009 (17 pages)
6 February 2010Full accounts made up to 31 March 2009 (17 pages)
5 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
16 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 February 2009Accounts made up to 31 March 2008 (1 page)
11 December 2008Return made up to 07/09/08; full list of members (4 pages)
11 December 2008Return made up to 07/09/08; full list of members (4 pages)
17 November 2008Director appointed james ian mcdonald bowie (2 pages)
17 November 2008S-div (1 page)
17 November 2008S-div (1 page)
17 November 2008Director appointed james ian mcdonald bowie (2 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2008Company name changed the manchester basement company LIMITED\certificate issued on 07/03/08 (2 pages)
5 March 2008Company name changed the manchester basement company LIMITED\certificate issued on 07/03/08 (2 pages)
31 January 2008Accounts made up to 31 March 2007 (9 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
8 October 2007Return made up to 07/09/07; full list of members (2 pages)
8 October 2007Return made up to 07/09/07; full list of members (2 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
3 February 2007Accounts made up to 31 March 2006 (9 pages)
4 October 2006Return made up to 07/09/06; full list of members (2 pages)
4 October 2006Return made up to 07/09/06; full list of members (2 pages)
6 February 2006Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
6 February 2006Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
6 February 2006Accounts made up to 31 March 2005 (9 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
27 October 2005Return made up to 07/09/05; full list of members (7 pages)
27 October 2005Return made up to 07/09/05; full list of members (7 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New director appointed (2 pages)
2 December 2004Registered office changed on 02/12/04 from: ashley house 136 the broadway surbiton surrey KT6 7LA (1 page)
2 December 2004Registered office changed on 02/12/04 from: ashley house 136 the broadway surbiton surrey KT6 7LA (1 page)
4 October 2004Registered office changed on 04/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 October 2004Registered office changed on 04/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
7 September 2004Incorporation (6 pages)
7 September 2004Incorporation (6 pages)