Company NameBiowayste Holdings Limited
Company StatusDissolved
Company Number07323404
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 8 months ago)
Dissolution Date5 October 2016 (7 years, 5 months ago)
Previous NameDwsco 3030 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Barry John Howard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer Farm West Haddon Road
Crick
Northamptonshire
NN6 7SQ
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Eugene McTaggart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2010(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer Farm West Haddon Road
Crick
Northampton
NN6 7SQ
Director NameMr Barry John Howard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameAmanda Howard
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(1 year, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Farm West Haddon Road
Crick
Northampton
NN6 7SQ
Director NameDr Jeremy William Epton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2013)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grafton Victors Barns
Northampton Road Brixworth
Northampton
Northamptonshire
NN6 9DQ
Director NameDavid Gwyn Moore
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grafton Victors Barns
Northampton Road Brixworth
Northampton
Northamptonshire
NN6 9DQ
Secretary NameMr David Gwyn Moore
StatusResigned
Appointed17 October 2012(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressThe Grafton Victors Barns
Northampton Road Brixworth
Northampton
Northamptonshire
NN6 9DQ
Director NameMr Paul Ditchfield
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Grafton Victors Barns
Northampton Road Brixworth
Northampton
Northamptonshire
NN6 9DQ
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed22 July 2010(same day as company formation)
Correspondence Address1 Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2010(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£1,005,081
Gross Profit£518,739
Net Worth-£1,645,944
Current Liabilities£337,724

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 October 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
5 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-04-01
(1 page)
26 April 2016Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
27 May 2015Liquidators' statement of receipts and payments to 31 March 2015 (10 pages)
27 May 2015Liquidators statement of receipts and payments to 31 March 2015 (10 pages)
1 May 2014Registered office address changed from the Grafton Victors Barns Northampton Road Brixworth Northampton Northamptonshire NN6 9DQ United Kingdom on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from the Grafton Victors Barns Northampton Road Brixworth Northampton Northamptonshire NN6 9DQ United Kingdom on 1 May 2014 (2 pages)
4 April 2014Statement of affairs with form 4.19 (6 pages)
4 April 2014Appointment of a voluntary liquidator (1 page)
7 February 2014Satisfaction of charge 073234040003 in full (4 pages)
20 December 2013Registration of charge 073234040003 (35 pages)
31 October 2013Termination of appointment of David Moore as a secretary (1 page)
31 October 2013Termination of appointment of David Moore as a director (1 page)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(14 pages)
7 October 2013Termination of appointment of Jeremy Epton as a director (1 page)
18 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
26 July 2013Termination of appointment of Paul Ditchfield as a director (1 page)
16 July 2013Sub-division of shares on 30 May 2013 (5 pages)
1 March 2013Appointment of Mr David Gwyn Moore as a secretary (1 page)
27 February 2013Registered office address changed from Summer Farm West Haddon Road Crick Northampton NN6 7SQ United Kingdom on 27 February 2013 (1 page)
27 February 2013Termination of appointment of Amanda Howard as a director (1 page)
27 February 2013Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
10 January 2013Appointment of Mr Paul Ditchfield as a director (2 pages)
22 October 2012Appointment of Barry John Howard as a director (3 pages)
18 October 2012Sub-division of shares on 4 October 2012 (5 pages)
18 October 2012Sub-division of shares on 4 October 2012 (5 pages)
12 October 2012Termination of appointment of Eugene Mctaggart as a director (1 page)
12 October 2012Registered office address changed from One Fleet Place London EC4M 7WS on 12 October 2012 (1 page)
13 September 2012Appointment of Dr Jeremy William Epton as a director (3 pages)
15 August 2012Appointment of Amanda Howard as a director (3 pages)
14 August 2012Appointment of David Moore as a director (3 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
23 July 2012Termination of appointment of a director (2 pages)
25 May 2012Termination of appointment of Barry Howard as a director (2 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 August 2011Register(s) moved to registered inspection location (1 page)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
2 August 2011Register inspection address has been changed (1 page)
12 April 2011Appointment of Mr Barry John Howard as a director (3 pages)
4 March 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
26 October 2010Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages)
29 July 2010Termination of appointment of Dws Directors Limited as a director (1 page)
29 July 2010Termination of appointment of Andrew Harris as a director (1 page)
29 July 2010Appointment of Mr Eugene Mctaggart as a director (2 pages)
27 July 2010Company name changed dwsco 3030 LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-27
(3 pages)
27 July 2010Change of name notice (2 pages)
22 July 2010Incorporation (49 pages)