Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROSVENOR RECYCLING LTD.
Company Information for

GROSVENOR RECYCLING LTD.

OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
Company Registration Number
03617276
Private Limited Company
Liquidation

Company Overview

About Grosvenor Recycling Ltd.
GROSVENOR RECYCLING LTD. was founded on 1998-08-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Grosvenor Recycling Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GROSVENOR RECYCLING LTD.
 
Legal Registered Office
OLYMPIA HOUSE
ARMITAGE ROAD
LONDON
NW11 8RQ
Other companies in NW4
 
Previous Names
CAPITAL RECYCLING LTD02/11/2010
Filing Information
Company Number 03617276
Company ID Number 03617276
Date formed 1998-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2014
Account next due 31/05/2016
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-07 05:21:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROSVENOR RECYCLING LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A & P REGISTRARS LIMITED   RAMM ALEXANDER ACCOUNTANTS LTD
Is this data useful to you?
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.

Company Officers of GROSVENOR RECYCLING LTD.

Current Directors
Officer Role Date Appointed
DANIEL GANCE
Company Secretary 1999-01-10
DENNIS WILLIAM GEORGE READ
Director 1999-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1998-08-18 1999-01-14
RAPID NOMINEES LIMITED
Nominated Director 1998-08-18 1999-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL GANCE ELLSWORTH MARKETING LIMITED Company Secretary 2008-10-13 CURRENT 2008-05-15 Dissolved 2015-07-08
DANIEL GANCE GLAZEWIZE LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-15 Active
DANIEL GANCE B.S. ELECTRICAL INSTALLATION LIMITED Company Secretary 2008-01-12 CURRENT 2008-01-08 Dissolved 2014-04-08
DANIEL GANCE THE LONDON TICKET BROKERAGE LIMITED Company Secretary 2008-01-12 CURRENT 2008-01-10 Liquidation
DANIEL GANCE HALCYON VENTURES LIMITED Company Secretary 2007-10-09 CURRENT 2007-07-16 Active - Proposal to Strike off
DANIEL GANCE BRIAN SWEENEY LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-19 Active - Proposal to Strike off
DANIEL GANCE P J COLLINS HAULAGE LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Dissolved 2014-05-06
DANIEL GANCE DLA PROPERTIES LTD Company Secretary 2007-01-01 CURRENT 2006-12-13 Dissolved 2014-04-08
DANIEL GANCE DONOVAN DILLON LTD. Company Secretary 2006-10-05 CURRENT 2006-10-05 Active
DANIEL GANCE VINGLEN LTD Company Secretary 2005-10-24 CURRENT 2005-10-24 Active
DANIEL GANCE SKIPLOK LTD Company Secretary 2005-09-30 CURRENT 2005-09-30 Dissolved 2015-06-09
DANIEL GANCE SKIPLOCK LTD Company Secretary 2005-09-21 CURRENT 2005-09-21 Active
DANIEL GANCE INORIA LTD Company Secretary 2005-03-19 CURRENT 2005-03-19 Active
DANIEL GANCE CHILDS & JOHNSON CONSTRUCTION LTD Company Secretary 2005-01-24 CURRENT 2005-01-18 Active
DANIEL GANCE DAVID LEE ESTATES LTD Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
DANIEL GANCE THE STONEBAKE COMPANY LIMITED Company Secretary 2004-06-02 CURRENT 1999-05-04 Active
DANIEL GANCE EASTSIDE WASH & GO VALETING SERVICES LTD Company Secretary 2004-01-06 CURRENT 2004-01-05 Active - Proposal to Strike off
DANIEL GANCE MP DEVELOPMENT UK LTD Company Secretary 2003-09-01 CURRENT 2003-08-15 Active
DANIEL GANCE M1 EVENT LTD Company Secretary 2003-09-01 CURRENT 2003-08-29 Active - Proposal to Strike off
DANIEL GANCE LYNHOPE LTD Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2016-06-21
DANIEL GANCE MCHUGH CARPENTRY LTD Company Secretary 2003-05-23 CURRENT 2003-05-23 Dissolved 2014-09-16
DANIEL GANCE REXHART LTD Company Secretary 2003-03-01 CURRENT 2002-09-16 Dissolved 2015-11-05
DANIEL GANCE D. KOI LTD Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2014-05-20
DANIEL GANCE TEESSIDE AUTODROME LTD Company Secretary 2001-08-01 CURRENT 2001-08-01 Dissolved 2018-06-19
DANIEL GANCE TEESSIDE RACE SCHOOL LTD Company Secretary 2001-08-01 CURRENT 2000-08-10 Active - Proposal to Strike off
DANIEL GANCE MASON PAINTING & DECORATING LTD Company Secretary 2001-06-26 CURRENT 2001-03-20 Dissolved 2014-07-15
DANIEL GANCE NIGEL BARING WINES LTD Company Secretary 2001-01-01 CURRENT 2000-08-16 Dissolved 2015-04-28
DANIEL GANCE INTERLINK VENTURES LIMITED Company Secretary 2000-06-03 CURRENT 2000-06-02 Active - Proposal to Strike off
DANIEL GANCE CAPITOL DEMOLITION LTD Company Secretary 1999-11-02 CURRENT 1999-11-02 Active - Proposal to Strike off
DANIEL GANCE ARDINGTON HOUSE LTD Company Secretary 1998-12-30 CURRENT 1998-12-29 Active
DENNIS WILLIAM GEORGE READ SURREY TOPSOILS LTD Director 2015-08-01 CURRENT 2007-02-12 Active
DENNIS WILLIAM GEORGE READ INOREX LTD Director 2014-03-01 CURRENT 2006-02-24 Active - Proposal to Strike off
DENNIS WILLIAM GEORGE READ CAPITAL DEMOLITION (UK) LIMITED Director 2014-02-26 CURRENT 1969-03-25 Liquidation
DENNIS WILLIAM GEORGE READ SPECIFIC HIRE LTD Director 2013-07-01 CURRENT 2010-04-13 Active - Proposal to Strike off
DENNIS WILLIAM GEORGE READ BRIDGE AUTOS (SURREY) LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
DENNIS WILLIAM GEORGE READ CRESTROCK INVESTMENTS LTD Director 2005-01-01 CURRENT 2000-08-16 Active
DENNIS WILLIAM GEORGE READ CAPITAL PLANT (UK) LTD Director 2004-11-12 CURRENT 2004-11-12 Active
DENNIS WILLIAM GEORGE READ INTERLINK VENTURES LIMITED Director 2000-06-03 CURRENT 2000-06-02 Active - Proposal to Strike off
DENNIS WILLIAM GEORGE READ CAPITAL DEMOLITION LIMITED Director 1999-01-01 CURRENT 1989-06-20 Active
DENNIS WILLIAM GEORGE READ HAWKSVIEW INVESTMENTS LTD Director 1991-12-30 CURRENT 1973-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-15
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM 50 st Marys Crescent London NW4 4LH
2016-12-01600Appointment of a voluntary liquidator
2016-12-014.20Volunatary liquidation statement of affairs with form 4.19
2016-12-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-11-16
2016-09-15DISS16(SOAS)Compulsory strike-off action has been suspended
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0128/07/15 ANNUAL RETURN FULL LIST
2015-05-31AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0128/07/14 ANNUAL RETURN FULL LIST
2014-05-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0128/07/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0128/07/12 ANNUAL RETURN FULL LIST
2012-04-24AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-31AR0128/07/11 ANNUAL RETURN FULL LIST
2011-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2010-11-02RES15CHANGE OF NAME 01/11/2010
2010-11-02CERTNMCompany name changed capital recycling LTD\certificate issued on 02/11/10
2010-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09
2010-07-28AR0128/07/10 ANNUAL RETURN FULL LIST
2009-10-12AR0128/07/09 ANNUAL RETURN FULL LIST
2009-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/08
2008-07-28363aReturn made up to 28/07/08; full list of members
2008-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/07
2007-08-02363aReturn made up to 28/07/07; full list of members
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-26363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-02363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-07-29288cSECRETARY'S PARTICULARS CHANGED
2005-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 5 HOWARD WALK LONDON N2 0HB
2004-09-17363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-08-09363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-09363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-20363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-08-15363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-09-13363bRETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS
1999-09-02288aNEW DIRECTOR APPOINTED
1999-09-02288aNEW SECRETARY APPOINTED
1999-09-0288(2)RAD 10/01/99--------- £ SI 100@1=100 £ IC 1/101
1999-01-25288bSECRETARY RESIGNED
1999-01-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-01-25287REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 81A CORBETS TEY ROAD UPMINSTER ESSEX RM14 2AJ
1999-01-25SRES01ADOPT MEM AND ARTS 14/01/99
1999-01-25288bDIRECTOR RESIGNED
1999-01-13CERTNMCOMPANY NAME CHANGED UNIROCK DEVELOPMENTS LTD CERTIFICATE ISSUED ON 14/01/99
1998-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
We could not find any licences issued to GROSVENOR RECYCLING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-11-24
Appointment of Liquidators2016-11-24
Meetings of Creditors2016-10-27
Fines / Sanctions
No fines or sanctions have been issued against GROSVENOR RECYCLING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GROSVENOR RECYCLING LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.638
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.319

This shows the max and average number of mortgages for companies with the same SIC code of 43110 - Demolition

Creditors
Creditors Due Within One Year 2013-08-31 £ 270,407
Creditors Due Within One Year 2012-08-31 £ 191,686
Creditors Due Within One Year 2012-08-31 £ 209,209
Creditors Due Within One Year 2011-08-31 £ 143,391

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31

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 GROSVENOR RECYCLING LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 8,860
Cash Bank In Hand 2012-08-31 £ 8,860
Cash Bank In Hand 2011-08-31 £ 2,651
Current Assets 2013-08-31 £ 141,842
Current Assets 2012-08-31 £ 60,563
Current Assets 2012-08-31 £ 60,563
Current Assets 2011-08-31 £ 38,722
Debtors 2013-08-31 £ 141,786
Debtors 2012-08-31 £ 51,703
Debtors 2012-08-31 £ 51,703
Debtors 2011-08-31 £ 36,071
Tangible Fixed Assets 2013-08-31 £ 60,408
Tangible Fixed Assets 2012-08-31 £ 67,453
Tangible Fixed Assets 2012-08-31 £ 89,937
Tangible Fixed Assets 2011-08-31 £ 83,095

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GROSVENOR RECYCLING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GROSVENOR RECYCLING LTD.
Trademarks
We have not found any records of GROSVENOR RECYCLING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROSVENOR RECYCLING LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43110 - Demolition) as GROSVENOR RECYCLING LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where GROSVENOR RECYCLING LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyGROSVENOR RECYCLING LTD.Event Date2016-11-16
At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 16 November 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , (IP No. 006029) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the appointment of Stephen Franklin as Liquidator was confirmed. For further details contact: Mrs P Housden, Email: phousden@pefandco.com or Tel: 020 8731 6807 Dennis Read , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGROSVENOR RECYCLING LTD.Event Date2016-11-16
Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ . : For further details contact: Mrs P Housden, Email: phousden@pefandco.com or Tel: 020 8731 6807
 
Initiating party Event TypeMeetings of Creditors
Defending partyGROSVENOR RECYCLING LTDEvent Date2016-10-20
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 Olympia House, Armitage Road, London, NW11 8RQ on 16 November 2016 at 2.00 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on 15 November 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: Paul Tomasino, Email: mail@pefandco.com, Tel: 020 8731 6807.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROSVENOR RECYCLING LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROSVENOR RECYCLING LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.