Company NameBarking Riverside Recycling Park Limited
Company StatusDissolved
Company Number05964456
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date4 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Patrick Hickey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleChiarman
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15- 17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Martin Joseph McDonagh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15- 17 Roebuck Road
Ilford
Essex
IG6 3TU
Secretary NameMr Martin Joseph McDonagh
NationalityIrish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15- 17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Nicholas Sean Walsh
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Horndon Hall Business Park Tilbury Road
West Horndon
Brentwood
Essex
CM13 3LR
Director NameRichard Joseph Walsh
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Horndon Hall Business Park Tilbury Road
West Horndon
Brentwood
Essex
CM13 3LR

Contact

Websitefoundation-dev.com
Telephone020 86698600
Telephone regionLondon

Location

Registered AddressRecovery House Hainault Business Park
15- 17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

100 at £1Foundation Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,533,143
Gross Profit£321,261
Net Worth-£1,295,891
Cash£197
Current Liabilities£427,181

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 December 2017Final Gazette dissolved following liquidation (1 page)
4 December 2017Final Gazette dissolved following liquidation (1 page)
4 September 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
4 September 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
16 January 2017Registered office address changed from Foundation House, Clarendon Road Wallington Surrey SM6 8QX to Recovery House Hainault Business Park 15- 17 Roebuck Road Ilford Essex IG6 3TU on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Foundation House, Clarendon Road Wallington Surrey SM6 8QX to Recovery House Hainault Business Park 15- 17 Roebuck Road Ilford Essex IG6 3TU on 16 January 2017 (1 page)
12 January 2017Statement of affairs with form 4.19 (6 pages)
12 January 2017Statement of affairs with form 4.19 (6 pages)
12 January 2017Appointment of a voluntary liquidator (1 page)
12 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-21
(1 page)
12 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-21
(1 page)
12 January 2017Appointment of a voluntary liquidator (1 page)
26 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (13 pages)
1 July 2016Full accounts made up to 31 December 2015 (13 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 July 2015Full accounts made up to 31 December 2014 (13 pages)
6 July 2015Full accounts made up to 31 December 2014 (13 pages)
17 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
3 July 2014Full accounts made up to 31 December 2013 (13 pages)
3 July 2014Full accounts made up to 31 December 2013 (13 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
28 June 2013Full accounts made up to 31 December 2012 (13 pages)
28 June 2013Full accounts made up to 31 December 2012 (13 pages)
29 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
27 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
30 June 2011Full accounts made up to 31 December 2010 (14 pages)
30 June 2011Full accounts made up to 31 December 2010 (14 pages)
1 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Termination of appointment of Nicholas Walsh as a director (2 pages)
16 September 2010Termination of appointment of Nicholas Walsh as a director (2 pages)
16 September 2010Termination of appointment of Richard Walsh as a director (2 pages)
16 September 2010Termination of appointment of Richard Walsh as a director (2 pages)
3 November 2009Director's details changed for Nicholas Sean Walsh on 12 October 2009 (2 pages)
3 November 2009Director's details changed for Martin Mcdonagh on 12 October 2009 (2 pages)
3 November 2009Director's details changed for Nicholas Sean Walsh on 12 October 2009 (2 pages)
3 November 2009Director's details changed for Martin Mcdonagh on 12 October 2009 (2 pages)
29 October 2009Director's details changed for Patrick Hickey on 12 October 2009 (2 pages)
29 October 2009Director's details changed for Patrick Hickey on 12 October 2009 (2 pages)
22 October 2009Director's details changed for Nicholas Sean Walsh on 11 October 2009 (2 pages)
22 October 2009Director's details changed for Richard Joseph Walsh on 11 October 2009 (2 pages)
22 October 2009Secretary's details changed for Martin Mcdonagh on 11 October 2009 (1 page)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Nicholas Sean Walsh on 11 October 2009 (2 pages)
22 October 2009Director's details changed for Richard Joseph Walsh on 11 October 2009 (2 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
22 October 2009Secretary's details changed for Martin Mcdonagh on 11 October 2009 (1 page)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Return made up to 12/10/08; full list of members (4 pages)
21 October 2008Return made up to 12/10/08; full list of members (4 pages)
3 December 2007Return made up to 12/10/07; full list of members (3 pages)
3 December 2007Return made up to 12/10/07; full list of members (3 pages)
14 February 2007New director appointed (4 pages)
14 February 2007New director appointed (3 pages)
14 February 2007New director appointed (3 pages)
14 February 2007New director appointed (4 pages)
8 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
8 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
12 October 2006Incorporation (12 pages)
12 October 2006Incorporation (12 pages)