Company Information for CAPITAL WASTE SERVICES LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
02907204
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAPITAL WASTE SERVICES LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in SL6 | |
Company Number | 02907204 | |
---|---|---|
Company ID Number | 02907204 | |
Date formed | 1994-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/01/2016 | |
Latest return | 10/03/2015 | |
Return next due | 07/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:56:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAPITAL WASTE SERVICES CORP. | 17 SAW MILL RIVER ROAD Westchester HAWTHORNE NY 10532 | Active | Company formed on the 2004-06-10 | |
CAPITAL WASTE SERVICES, LLC | 20109 ANNA BLUE CREST CT BROOKSHIRE TX 77423 | Active | Company formed on the 2014-11-04 | |
CAPITAL WASTE SERVICES, INC. | 938 E. 4TH ST RICHMOND VA 23224 | Active | Company formed on the 2005-08-24 | |
CAPITAL WASTE SERVICES LLC | Delaware | Unknown | ||
Capital Waste Services LLC | Connecticut | Unknown | ||
CAPITAL WASTE SERVICES, LLC | 21919 CLAY RD APT 16210 KATY TX 77449 | Forfeited | Company formed on the 2020-12-03 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/18 FROM 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAY HANNINGTON | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/16 FROM 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE MITA MEAD | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS MICHELLE MITA MEAD | |
AP01 | DIRECTOR APPOINTED MR JAY HANNINGTON | |
SH01 | 10/02/11 STATEMENT OF CAPITAL GBP 2000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HANNINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HANNINGTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HANNINGTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HANNINGTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 10/03/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 35A HIGH STREET IVER BUCKINGHAMSHIRE SL0 9PP | |
363s | RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 06/09/95 | |
363s | RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1122259 | Expired | Licenced property: 104 SCRUBS LANE WILLENSDEN LONDON NW10 6SF; |
Notice of Intended Dividends | 2019-03-06 |
Appointment of Liquidators | 2015-11-20 |
Resolutions for Winding-up | 2015-11-20 |
Meetings of Creditors | 2015-10-19 |
Proposal to Strike Off | 2014-07-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste
Creditors Due After One Year | 2013-04-30 | £ 24,034 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 61,139 |
Creditors Due After One Year | 2012-04-30 | £ 61,139 |
Creditors Due Within One Year | 2013-04-30 | £ 595,229 |
Creditors Due Within One Year | 2012-04-30 | £ 470,107 |
Creditors Due Within One Year | 2012-04-30 | £ 470,107 |
Creditors Due Within One Year | 2011-04-30 | £ 7,515 |
Provisions For Liabilities Charges | 2013-04-30 | £ 27,123 |
Provisions For Liabilities Charges | 2012-04-30 | £ 19,584 |
Provisions For Liabilities Charges | 2012-04-30 | £ 19,584 |
Creditors and other liabilities
|
|
|
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 CAPITAL WASTE SERVICES LIMITED
Called Up Share Capital | 2013-04-30 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2,000 |
Called Up Share Capital | 2012-04-30 | £ 2,000 |
Called Up Share Capital | 2011-04-30 | £ 2,000 |
Cash Bank In Hand | 2013-04-30 | £ 47,424 |
Cash Bank In Hand | 2012-04-30 | £ 78,043 |
Cash Bank In Hand | 2012-04-30 | £ 78,043 |
Current Assets | 2013-04-30 | £ 424,461 |
Current Assets | 2012-04-30 | £ 365,836 |
Current Assets | 2012-04-30 | £ 365,836 |
Current Assets | 2011-04-30 | £ 1,468 |
Debtors | 2013-04-30 | £ 227,127 |
Debtors | 2012-04-30 | £ 53,343 |
Debtors | 2012-04-30 | £ 53,343 |
Debtors | 2011-04-30 | £ 1,384 |
Shareholder Funds | 2012-04-30 | £ 54,126 |
Shareholder Funds | 2012-04-30 | £ 54,126 |
Stocks Inventory | 2013-04-30 | £ 149,910 |
Stocks Inventory | 2012-04-30 | £ 234,450 |
Stocks Inventory | 2012-04-30 | £ 234,450 |
Tangible Fixed Assets | 2013-04-30 | £ 216,811 |
Tangible Fixed Assets | 2012-04-30 | £ 239,120 |
Tangible Fixed Assets | 2012-04-30 | £ 239,120 |
Tangible Fixed Assets | 2011-04-30 | £ 5,751 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as CAPITAL WASTE SERVICES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CAPITAL WASTE SERVICES LIMITED | Event Date | 2019-03-06 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAPITAL WASTE SERVICES LIMITED | Event Date | 2015-11-11 |
John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . E: KIS@kelmanson.com , T: 020 8441 2000. Alternative person to contact with enquiries about the case: Craig Jarvis : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAPITAL WASTE SERVICES LIMITED | Event Date | 2015-11-11 |
Resolution to Wind Up: That the Company be wound up voluntarily. Resolution by Members to appoint Liquidator: That John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Creditors appointment confirmation: The appointment of John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT , as Liquidator was confirmed. Date on which Resolutions were passed: Members: 11 November 2015 Creditors: 11 November 2015 Jay Hannington , Director : Liquidators details: John Kelmanson (IP Number 4866 ) of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . E: KIS@kelmanson.com , T: 020 8441 2000. Alternative person to contact with enquiries about the case: Craig Jarvis | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAPITAL WASTE SERVICES LIMITED | Event Date | 2014-07-08 |
Initiating party | Event Type | Final Meetings | |
Defending party | K.D. SCAFFOLDING LIMITED | Event Date | 2010-09-13 |
In the Newcastle-upon-Tyne County Court case number 9 Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH, on 27 October 2010 at 10.00 am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and determining whether the Liquidator should obtain his release under Section 174 of the Insolvency Act 1986. Proxies to be used for the meeting must be lodged with the Liquidator at 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH, not later than 12 noon on the business day before the meeting. J. R. Duckworth , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CAPITAL WASTE SERVICES LIMITED | Event Date | |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT on 4 November 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. John Kelmanson , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further Details: John Kelmanson , 04866 of KCBS LLP , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT , KIS@Kelmanson.com, (0)20 8441 2000 Jay Hannington , Director : | |||
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. |