Company NameB.B.S Waste Management Limited
Company StatusDissolved
Company Number05325460
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameTRI Max 4 Skips Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Max Kane
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 High Road
Trimley St. Mary
Felixstowe
Suffolk
IP11 0TR
Director NameMr Max Kane
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 High Road
Trimley St. Mary
Felixstowe
Suffolk
IP11 0TR
Secretary NameMiss Sadie Louise Kane
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 High Road
Trimley St. Mary
Felixstowe
Suffolk
IP11 0TR
Director NameMrs Anne Peggy Kane
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 High Road
Trimley St Mary
Felixstowe
Suffolk
IP11 0TR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressLevel 14 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

2 at £1Max Kane
100.00%
Ordinary

Financials

Year2014
Net Worth£186,107
Cash£71,750
Current Liabilities£507,077

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 March 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
12 March 2014Liquidators statement of receipts and payments to 28 January 2014 (15 pages)
12 March 2014Liquidators' statement of receipts and payments to 28 January 2014 (15 pages)
18 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 18 July 2013 (2 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2013Statement of affairs with form 4.19 (18 pages)
6 February 2013Appointment of a voluntary liquidator (1 page)
6 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2013Registered office address changed from Masons Landfill Great Blakenham Ipswich Suffolk IP6 0NW on 17 January 2013 (2 pages)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 28 February 2012 (2 pages)
15 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
3 March 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 2
(5 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 2
(5 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Termination of appointment of Anne Kane as a director (1 page)
1 February 2011Termination of appointment of Sadie Kane as a secretary (1 page)
1 February 2011Appointment of Mr Max Kane as a director (2 pages)
26 January 2010Director's details changed for Mrs Anne Peggy Kane on 6 January 2010 (2 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mrs Anne Peggy Kane on 6 January 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 May 2009Director appointed mrs anne peggy kane (1 page)
6 May 2009Appointment terminated director max kane (1 page)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 January 2009Company name changed tri max 4 skips LIMITED\certificate issued on 22/01/09 (2 pages)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 February 2007Return made up to 06/01/07; full list of members (6 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 February 2006Registered office changed on 23/02/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
8 February 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Registered office changed on 25/01/05 from: russel james LIMITED 130 new london road chelmsford essex CM2 0RG (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 January 2005Incorporation (6 pages)