Liquidation
Company Information for ABB RECYCLING LTD
No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN,
|
Company Registration Number
00810437
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ABB RECYCLING LTD | ||
Legal Registered Office | ||
No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 00810437 | |
---|---|---|
Company ID Number | 00810437 | |
Date formed | 1964-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-06-30 | |
Account next due | 2013-03-31 | |
Latest return | 04/12/2011 | |
Return next due | 2016-12-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-21 11:08:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GORDON GEORGE STANLEY |
||
PETER REDDINGTON |
||
GORDON GEORGE STANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE JANET MACLEOD |
Company Secretary | ||
CHRISTINE JANET MACLEOD |
Director | ||
STEVEN RONALD MACLEOD |
Director | ||
JAMES WALKER MACLEOD |
Director | ||
DONALD OGILVIE MACLEOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEEGREEN SERVICES LTD | Director | 2012-10-26 | CURRENT | 2012-07-09 | Liquidation | |
J & J STANLEY LIMITED | Director | 2016-08-31 | CURRENT | 1978-12-18 | In Administration | |
J & G RECYCLING LIMITED | Director | 2016-08-31 | CURRENT | 2001-11-26 | Active - Proposal to Strike off | |
FACTORY ROAD METAL COMPANY LTD | Director | 2012-11-07 | CURRENT | 2012-11-07 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 20/02/2017 | |
LIQ MISC | Insolvency:annual progress report for period up to 20/02/2016 | |
LIQ MISC | INSOLVENCY:Progress report ends 20/02/2015 | |
LIQ MISC | Insolvency:annual progress report - brought down date 20TH february 2014 | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/13 FROM Factory Road Blaydon Tyne and Wear NE21 5RU | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/12 FROM Factory Road Blaydon Tyne & Wear NE21 5RU | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
RES15 | CHANGE OF NAME 13/11/2012 | |
CERTNM | Company name changed blaydon metal company LIMITED\certificate issued on 19/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/11 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GORDON GEORGE STANLEY on 2009-12-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER REDDINGTON / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON GEORGE STANLEY / 04/12/2009 | |
AR01 | 04/12/09 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED |
Meetings of Creditors | 2014-04-24 |
Appointment of Liquidators | 2013-03-05 |
Petitions to Wind Up (Companies) | 2012-12-31 |
Resolutions for Winding-up | 2012-12-12 |
Petitions to Wind Up (Companies) | 2010-01-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
CORPORATE MORTGAGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABB RECYCLING LTD
The top companies supplying to UK government with the same SIC code (46770 - Wholesale of waste and scrap) as ABB RECYCLING LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ABB RECYCLING LTD | Event Date | 2014-04-17 |
In the High Court case number 8785 The Joint Liquidators have convened a meeting of the creditors of the company under Legislation section: Rule 4.63A(6) Legislation: of the Insolvency Rules 1986 to take place at No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN , on 16 May 2014 , at 10.00 am for the purpose of fixing the basis of the remuneration of the liquidator. To be entitled to vote at the meeting, a creditor must lodge with the Joint Liquidators at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of appointment: 21 February 2013. Office holder details: Ian Richardson and Kevin J Hellard, IP Nos. 9580 and 8833, of Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN. For further details contact: The Joint Liquidators. Alternative contact: Andrew Walton Tel: 0113 200 2563, Email: andrew.walton@uk.gt.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABB RECYCLING LTD | Event Date | 2013-02-21 |
In the High Court case number 8785 Principal Trading Address: Factory Road, Blaydon, Tyne and Wear, NE21 5RU Notice is hereby given that Ian Richardson and Kevin J Hellard , both of Grant Thornton UK LLP , No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN , (IP Nos. 9580 and 8833) were appointed joint liquidators of the above named Company following a meeting of creditors held on 21 February 2013 . Further details contact: Russ Parkin, Email: russ.d.parkin@uk.gt.com Tel: 0113 200 2555 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABB RECYCLING LIMITED | Event Date | 2012-12-03 |
At a General Meeting of the above-named Company, duly convened, and held at Hilton Newcastle Gateshead Hotel, Bottle Bank, Gateshead, Newcastle Upon Tyne, NE8 2AR on 03 December 2012 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily, and that Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB , (IP Nos 09533 and 009616) be appointed as Joint Liquidators of the Company, and that the Joint Liquidators act jointly and severally for the purposes of the voluntary winding up. Further details contact: Ansar Mahmood, E-mail: Ansar.mahmood@rimesandco.co.uk, Tel: 01299 406355. Gordon Stanley , Chairman : | |||
Initiating party | BRITISH GAS TRADING LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | BLAYDON METAL COMPANY LIMITED | Event Date | 2012-11-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 8785 A Petition to wind up the above-named Company of Factory Road, Blaydon, Tyne and Wear NE21 5RU , presented on 16 November 2012 by BRITISH GAS TRADING LTD , of Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, at The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 14 January 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 11 January 2013 . The Petitioners Solicitor is Moon Beever , Bedford House, 21a John Street, London WC1N 2BF , telephone 020 7400 7770, fax 020 7400 7799. (Ref B00929-00039.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BLAYDON METAL COMPANY LIMITED | Event Date | 2009-11-26 |
In the Newcastle upon Tyne County Court case number 5717 A Petition to wind up the above-named Company of Factory Road, Blaydon, Tyne and Wear NE21 5RU , presented on 26 November 2009 , by ROWFLOW LIMITED care of Gordon Brown Associates, Churchill House, 12 Mosley Street, Newcastle upon Tyne NE1 1DE , claiming to be a Creditor of the Company, will be heard at Newcastle upon Tyne County Court, at Law Courts, The Quayside, Newcastle NE1 3LA , on 18 January 2010 , at 11.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 15 January 2010. The Petitioners Solicitor is Gordon Brown Associates , Churchill House, 12 Mosley Street, Newcastle upon Tyne NE1 1DE . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |