Company NameRecovered Fuels Shipping Limited
Company StatusDissolved
Company Number07970859
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Dissolution Date7 May 2020 (3 years, 11 months ago)
Previous NameUrban Aggregates (M/C) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Barry Andrew Kilroe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Secretary NameBarry Andrew Kilroe
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Mark Edward Pinckney
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameJane Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2020Final Gazette dissolved following liquidation (1 page)
7 February 2020Notice of final account prior to dissolution (22 pages)
18 April 2019Progress report in a winding up by the court (20 pages)
17 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
30 April 2018Progress report in a winding up by the court (21 pages)
2 August 2017Registered office address changed from 100 Borough Hogh Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017 (2 pages)
2 August 2017Registered office address changed from 100 Borough Hogh Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017 (2 pages)
5 April 2017INSOLVENCY:re progress report 20/02/2016-19/02/2017 (11 pages)
5 April 2017INSOLVENCY:re progress report 20/02/2016-19/02/2017 (11 pages)
22 April 2016INSOLVENCY:re progress report 20/02/2015-19/02/2016 (9 pages)
22 April 2016INSOLVENCY:re progress report 20/02/2015-19/02/2016 (9 pages)
11 March 2015Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to 100 Borough Hogh Street London SE1 1LB on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to 100 Borough Hogh Street London SE1 1LB on 11 March 2015 (2 pages)
10 March 2015Appointment of a liquidator (1 page)
10 March 2015Appointment of a liquidator (1 page)
29 July 2014Order of court to wind up (2 pages)
29 July 2014Order of court to wind up (2 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
7 March 2014Termination of appointment of Jane Williams as a director on 7 March 2014 (1 page)
7 March 2014Termination of appointment of Jane Williams as a director on 7 March 2014 (1 page)
7 March 2014Termination of appointment of Jane Williams as a director on 7 March 2014 (1 page)
8 January 2014Registration of charge 079708590001, created on 7 January 2014 (4 pages)
8 January 2014Registration of charge 079708590001, created on 7 January 2014 (4 pages)
8 January 2014Registration of charge 079708590001, created on 7 January 2014 (4 pages)
16 October 2013Accounts made up to 31 December 2012 (3 pages)
16 October 2013Accounts made up to 31 December 2012 (3 pages)
11 October 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 October 2013Company name changed urban aggregates (m/c) LIMITED\certificate issued on 11/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-21
(3 pages)
11 October 2013Company name changed urban aggregates (m/c) LIMITED\certificate issued on 11/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-21
(3 pages)
11 October 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
10 October 2013Termination of appointment of Mark Edward Pinckney as a director on 19 August 2013 (1 page)
10 October 2013Termination of appointment of Mark Edward Pinckney as a director on 19 August 2013 (1 page)
6 September 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 September 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 September 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been suspended (1 page)
10 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2012Incorporation (51 pages)
1 March 2012Incorporation (51 pages)