Company NameRhino Waste Services Limited
Company StatusIn Administration
Company Number08577277
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Thomas George Johnson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(9 months, 3 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Block 4th Floor, Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Lee Thomas Johnson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed10 June 2014(11 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre Block 4th Floor, Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameClaire Johnson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Block 4th Floor, Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Aziz Ahmet
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Imperial Way
Chislehurst
BR7 6JR
Director NameClaire Johnson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2014(9 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hawley Drive
Leybourne
West Malling
Kent
ME19 5FL
Director NameMiss Nicolle Carol Johnson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB

Location

Registered AddressCentre Block 4th Floor, Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

5 at £1Claire Johnson
5.00%
Ordinary
41 at £1Thomas Johnson
41.00%
Ordinary
34 at £1Lee Johnson
34.00%
Ordinary
10 at £1Nicolle Johnson
10.00%
Ordinary
10 at £1Tracey Johnson
10.00%
Ordinary

Financials

Year2014
Net Worth£145,886
Cash£41,214
Current Liabilities£200,706

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 July 2021 (2 years, 9 months ago)
Next Return Due1 August 2022 (overdue)

Charges

4 August 2020Delivered on: 7 August 2020
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding

Filing History

31 July 2023Administrator's progress report (20 pages)
15 June 2023Notice of extension of period of Administration (3 pages)
25 January 2023Administrator's progress report (26 pages)
27 September 2022Notice of deemed approval of proposals (3 pages)
15 September 2022Notice of deemed approval of proposals (3 pages)
22 August 2022Statement of administrator's proposal (38 pages)
28 June 2022Appointment of an administrator (3 pages)
28 June 2022Registered office address changed from Unit 11 Maypole Crescent Darent Industrial Estate Erith DA8 2JZ United Kingdom to Centre Block 4th Floor, Central Court Knoll Rise Orpington BR6 0JA on 28 June 2022 (2 pages)
9 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
12 August 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
9 August 2021Director's details changed for Mr Thomas George Johnson on 9 August 2021 (2 pages)
9 August 2021Change of details for Mr Thomas George Johnson as a person with significant control on 12 July 2016 (2 pages)
9 August 2021Director's details changed for Mr Thomas George Johnson on 9 August 2021 (2 pages)
9 August 2021Change of details for Mr Thomas George Johnson as a person with significant control on 9 August 2021 (2 pages)
9 August 2021Notification of Lee Thomas Johnson as a person with significant control on 6 April 2016 (2 pages)
9 August 2021Director's details changed for Mr Lee Thomas Johnson on 9 August 2021 (2 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
27 November 2020Director's details changed for Mr Lee Thomas Johnson on 23 November 2020 (2 pages)
9 November 2020Appointment of Claire Johnson as a director on 9 November 2020 (2 pages)
14 September 2020Registered office address changed from C/O C/O Akshaya & Co Tms House Cray Avenue Orpington Kent BR5 3QB to Unit 11 Maypole Crescent Darent Industrial Estate Erith DA8 2JZ on 14 September 2020 (1 page)
7 August 2020Registration of charge 085772770001, created on 4 August 2020 (15 pages)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
15 April 2019Termination of appointment of Claire Johnson as a director on 15 April 2019 (1 page)
15 April 2019Termination of appointment of Nicolle Carol Johnson as a director on 15 April 2019 (1 page)
18 January 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 July 2015Appointment of Miss Nicolle Carol Johnson as a director on 1 July 2015 (2 pages)
24 July 2015Appointment of Miss Nicolle Carol Johnson as a director on 1 July 2015 (2 pages)
24 July 2015Appointment of Miss Nicolle Carol Johnson as a director on 1 July 2015 (2 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 June 2014Registered office address changed from 47 Imperial Way Chislehurst BR7 6JR England on 21 June 2014 (1 page)
21 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(6 pages)
21 June 2014Registered office address changed from 47 Imperial Way Chislehurst BR7 6JR England on 21 June 2014 (1 page)
21 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(6 pages)
18 June 2014Termination of appointment of Aziz Ahmet as a director (1 page)
18 June 2014Termination of appointment of Aziz Ahmet as a director (1 page)
10 June 2014Appointment of Mr Lee Johnson as a director (2 pages)
10 June 2014Appointment of Mr Lee Johnson as a director (2 pages)
9 April 2014Appointment of Claire Johnson as a director (2 pages)
9 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 100
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 100
(3 pages)
9 April 2014Appointment of Mr Thomas George Johnson as a director (2 pages)
9 April 2014Appointment of Claire Johnson as a director (2 pages)
9 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 100
(3 pages)
9 April 2014Appointment of Mr Thomas George Johnson as a director (2 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)