Company Information for GROSVENOR RECYCLING LTD.
OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
|
Company Registration Number
03617276
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GROSVENOR RECYCLING LTD. | ||
Legal Registered Office | ||
OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ Other companies in NW4 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
DANIEL GANCE |
||
DENNIS WILLIAM GEORGE READ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAPID COMPANY SERVICES LIMITED |
Nominated Secretary | ||
RAPID NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLSWORTH MARKETING LIMITED | Company Secretary | 2008-10-13 | CURRENT | 2008-05-15 | Dissolved 2015-07-08 | |
GLAZEWIZE LIMITED | Company Secretary | 2008-01-22 | CURRENT | 2008-01-15 | Active | |
B.S. ELECTRICAL INSTALLATION LIMITED | Company Secretary | 2008-01-12 | CURRENT | 2008-01-08 | Dissolved 2014-04-08 | |
THE LONDON TICKET BROKERAGE LIMITED | Company Secretary | 2008-01-12 | CURRENT | 2008-01-10 | Liquidation | |
HALCYON VENTURES LIMITED | Company Secretary | 2007-10-09 | CURRENT | 2007-07-16 | Active - Proposal to Strike off | |
BRIAN SWEENEY LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
P J COLLINS HAULAGE LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2007-04-18 | Dissolved 2014-05-06 | |
DLA PROPERTIES LTD | Company Secretary | 2007-01-01 | CURRENT | 2006-12-13 | Dissolved 2014-04-08 | |
DONOVAN DILLON LTD. | Company Secretary | 2006-10-05 | CURRENT | 2006-10-05 | Active | |
VINGLEN LTD | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Active | |
SKIPLOK LTD | Company Secretary | 2005-09-30 | CURRENT | 2005-09-30 | Dissolved 2015-06-09 | |
SKIPLOCK LTD | Company Secretary | 2005-09-21 | CURRENT | 2005-09-21 | Active | |
INORIA LTD | Company Secretary | 2005-03-19 | CURRENT | 2005-03-19 | Active | |
CHILDS & JOHNSON CONSTRUCTION LTD | Company Secretary | 2005-01-24 | CURRENT | 2005-01-18 | Active | |
DAVID LEE ESTATES LTD | Company Secretary | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
THE STONEBAKE COMPANY LIMITED | Company Secretary | 2004-06-02 | CURRENT | 1999-05-04 | Active | |
EASTSIDE WASH & GO VALETING SERVICES LTD | Company Secretary | 2004-01-06 | CURRENT | 2004-01-05 | Active - Proposal to Strike off | |
MP DEVELOPMENT UK LTD | Company Secretary | 2003-09-01 | CURRENT | 2003-08-15 | Active | |
M1 EVENT LTD | Company Secretary | 2003-09-01 | CURRENT | 2003-08-29 | Active - Proposal to Strike off | |
LYNHOPE LTD | Company Secretary | 2003-07-07 | CURRENT | 2003-07-07 | Dissolved 2016-06-21 | |
MCHUGH CARPENTRY LTD | Company Secretary | 2003-05-23 | CURRENT | 2003-05-23 | Dissolved 2014-09-16 | |
REXHART LTD | Company Secretary | 2003-03-01 | CURRENT | 2002-09-16 | Dissolved 2015-11-05 | |
D. KOI LTD | Company Secretary | 2002-07-26 | CURRENT | 2002-07-26 | Dissolved 2014-05-20 | |
TEESSIDE AUTODROME LTD | Company Secretary | 2001-08-01 | CURRENT | 2001-08-01 | Dissolved 2018-06-19 | |
TEESSIDE RACE SCHOOL LTD | Company Secretary | 2001-08-01 | CURRENT | 2000-08-10 | Active - Proposal to Strike off | |
MASON PAINTING & DECORATING LTD | Company Secretary | 2001-06-26 | CURRENT | 2001-03-20 | Dissolved 2014-07-15 | |
NIGEL BARING WINES LTD | Company Secretary | 2001-01-01 | CURRENT | 2000-08-16 | Dissolved 2015-04-28 | |
INTERLINK VENTURES LIMITED | Company Secretary | 2000-06-03 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
CAPITOL DEMOLITION LTD | Company Secretary | 1999-11-02 | CURRENT | 1999-11-02 | Active - Proposal to Strike off | |
ARDINGTON HOUSE LTD | Company Secretary | 1998-12-30 | CURRENT | 1998-12-29 | Active | |
SURREY TOPSOILS LTD | Director | 2015-08-01 | CURRENT | 2007-02-12 | Active | |
INOREX LTD | Director | 2014-03-01 | CURRENT | 2006-02-24 | Active - Proposal to Strike off | |
CAPITAL DEMOLITION (UK) LIMITED | Director | 2014-02-26 | CURRENT | 1969-03-25 | Liquidation | |
SPECIFIC HIRE LTD | Director | 2013-07-01 | CURRENT | 2010-04-13 | Active - Proposal to Strike off | |
BRIDGE AUTOS (SURREY) LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Active | |
CRESTROCK INVESTMENTS LTD | Director | 2005-01-01 | CURRENT | 2000-08-16 | Active | |
CAPITAL PLANT (UK) LTD | Director | 2004-11-12 | CURRENT | 2004-11-12 | Active | |
INTERLINK VENTURES LIMITED | Director | 2000-06-03 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
CAPITAL DEMOLITION LIMITED | Director | 1999-01-01 | CURRENT | 1989-06-20 | Active | |
HAWKSVIEW INVESTMENTS LTD | Director | 1991-12-30 | CURRENT | 1973-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/16 FROM 50 st Marys Crescent London NW4 4LH | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10 | |
RES15 | CHANGE OF NAME 01/11/2010 | |
CERTNM | Company name changed capital recycling LTD\certificate issued on 02/11/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09 | |
AR01 | 28/07/10 ANNUAL RETURN FULL LIST | |
AR01 | 28/07/09 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | Return made up to 28/07/08; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | Return made up to 28/07/07; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 5 HOWARD WALK LONDON N2 0HB | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 | |
363b | RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 10/01/99--------- £ SI 100@1=100 £ IC 1/101 | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 81A CORBETS TEY ROAD UPMINSTER ESSEX RM14 2AJ | |
SRES01 | ADOPT MEM AND ARTS 14/01/99 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED UNIROCK DEVELOPMENTS LTD CERTIFICATE ISSUED ON 14/01/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-11-24 |
Appointment of Liquidators | 2016-11-24 |
Meetings of Creditors | 2016-10-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.95 | 9 |
MortgagesNumMortOutstanding | 0.63 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43110 - Demolition
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
|
|
|
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.
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
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as GROSVENOR RECYCLING LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GROSVENOR RECYCLING LTD. | Event Date | 2016-11-16 |
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 Type | Appointment of Liquidators | |
Defending party | GROSVENOR RECYCLING LTD. | Event Date | 2016-11-16 |
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 Type | Meetings of Creditors | |
Defending party | GROSVENOR RECYCLING LTD | Event Date | 2016-10-20 |
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. | |||
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. |