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

STERECYCLE (ROTHERHAM) LTD

ST. KATHARINES WAY, LONDON, E1W,
Company Registration Number
04393028
Private Limited Company
Dissolved

Dissolved 2015-05-12

Company Overview

About Sterecycle (rotherham) Ltd
STERECYCLE (ROTHERHAM) LTD was founded on 2002-03-12 and had its registered office in St. Katharines Way. The company was dissolved on the 2015-05-12 and is no longer trading or active.

Key Data
Company Name
STERECYCLE (ROTHERHAM) LTD
 
Legal Registered Office
ST. KATHARINES WAY
LONDON
 
Previous Names
STERECYCLE LTD07/12/2010
TOLEDO RECYCLING SYSTEMS LIMITED10/05/2004
STERECYCLE SYSTEMS LIMITED16/05/2003
TOLEDO RECYCLING SYSTEMS LIMITED28/03/2003
Filing Information
Company Number 04393028
Date formed 2002-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-05-12
Type of accounts FULL
Last Datalog update: 2015-09-23 12:22:50
Primary Source:Companies House
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 STERECYCLE (ROTHERHAM) LTD

Current Directors
Officer Role Date Appointed
JOHN DUNCAN GRIERSON
Director 2004-05-05
ANDREW PETER HINTON
Director 2005-10-10
RONALD DEREK BRUCE KOPAS
Director 2005-07-28
RICHARD ANTHONY MOULSON
Director 2011-09-20
THOMAS SHIELDS
Director 2010-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MORRISON COUNT
Director 2008-06-01 2012-05-31
ADRIAN TREVOR HOWE
Company Secretary 2008-05-06 2011-09-12
ADRIAN TREVOR HOWE
Director 2008-05-06 2011-09-12
DOMINIQUE BURGAUER
Director 2009-03-24 2009-12-31
MICHAEL LINSE
Director 2006-09-26 2009-03-24
JOHN DUNCAN GRIERSON
Company Secretary 2004-05-05 2008-05-06
ROBERT JOHN GRIERSON
Director 2002-03-15 2008-05-06
JAMES ASHLEY ARBIB
Director 2005-12-15 2006-09-26
ELISE MARGARET GRIERSON
Company Secretary 2002-03-15 2002-06-14
JPCORS LIMITED
Nominated Secretary 2002-03-12 2002-03-12
JPCORD LIMITED
Nominated Director 2002-03-12 2002-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER HINTON AILSA 3 PROPERTIES LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
ANDREW PETER HINTON CE HOLDINGS LIMITED Director 2007-09-27 CURRENT 2007-06-14 Active
ANDREW PETER HINTON CREDENTIAL WTS LIMITED Director 2005-07-01 CURRENT 2001-11-26 Dissolved 2016-05-10
ANDREW PETER HINTON TYRE COLLECTION SERVICES LIMITED Director 2005-07-01 CURRENT 2001-11-27 Dissolved 2016-05-10
ANDREW PETER HINTON CREDENTIAL ENVIRONMENTAL LIMITED Director 2005-03-09 CURRENT 2001-09-19 Active
ANDREW PETER HINTON AILSA 3 VENTURES LIMITED Director 2004-08-04 CURRENT 2004-08-04 Active - Proposal to Strike off
RONALD DEREK BRUCE KOPAS ENCYCLIS (CORBY) LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
RONALD DEREK BRUCE KOPAS WEST WIND VENTURES LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
RICHARD ANTHONY MOULSON STERECYCLE MANAGEMENT SERVICES LTD Director 2011-09-20 CURRENT 2010-11-12 Dissolved 2015-05-12
RICHARD ANTHONY MOULSON STERECYCLE HOLDINGS LTD. Director 2011-09-20 CURRENT 2010-11-11 Dissolved 2016-03-01
RICHARD ANTHONY MOULSON STERECYCLE (CARDIFF) LTD Director 2011-09-20 CURRENT 2010-11-12 Dissolved 2016-02-24
THOMAS SHIELDS STERECYCLE MANAGEMENT SERVICES LTD Director 2010-11-12 CURRENT 2010-11-12 Dissolved 2015-05-12
THOMAS SHIELDS STERECYCLE (CARDIFF) LTD Director 2010-11-12 CURRENT 2010-11-12 Dissolved 2016-02-24
THOMAS SHIELDS STERECYCLE HOLDINGS LTD. Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2016-03-01

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
2015-09-21BONABONA VACANTIA DISCLAIMER
2015-05-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2014
2013-07-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2013
2013-06-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-192.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-04-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2013
2012-12-032.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-11-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-10-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM LOWER GROUND FLOOR 32 GROSVENOR GARDENS LONDON SW1W 0DH UNITED KINGDOM
2012-09-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 2ND FLOOR 125 KENSINGTON HIGH STREET LONDON W8 5SF
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COUNT
2012-04-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-04-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-13LATEST SOC13/03/12 STATEMENT OF CAPITAL;GBP 3347.9
2012-03-13AR0112/03/12 FULL LIST
2012-03-13AP01DIRECTOR APPOINTED MR RICHARD ANTHONY MOULSON
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN HOWE
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOWE
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN HOWE
2011-07-18RP04SECOND FILING WITH MUD 12/03/11 FOR FORM AR01
2011-07-18ANNOTATIONClarification
2011-03-22AR0112/03/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD DEREK BRUCE KOPAS / 12/03/2011
2010-12-07RES15CHANGE OF NAME 03/12/2010
2010-12-07CERTNMCOMPANY NAME CHANGED STERECYCLE LTD CERTIFICATE ISSUED ON 07/12/10
2010-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-16SH0109/03/05 STATEMENT OF CAPITAL GBP 2503178.8
2010-04-08AR0112/03/10 FULL LIST
2010-04-01AP01DIRECTOR APPOINTED THOMAS SHIELDS
2010-03-24AD02SAIL ADDRESS CREATED
2010-02-09RES01ADOPT ARTICLES 12/01/2010
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE BURGAUER
2009-08-1388(2)AD 21/07/09-21/07/09 GBP SI 529850@1=529850 GBP IC 410678.8/940528.8
2009-08-1288(2)AD 19/06/09-19/06/09 GBP SI 40000@1=40000 GBP IC 370678.8/410678.8
2009-08-1288(2)AD 19/06/09-19/06/09 GBP SI 200000@1=200000 GBP IC 145678.8/345678.8
2009-08-1288(2)AD 19/06/09-19/06/09 GBP SI 25000@1=25000 GBP IC 345678.8/370678.8
2009-08-0388(2)AD 19/06/09-19/06/09 GBP SI 100000@1=100000 GBP IC 45678.8/145678.8
2009-08-0388(2)AD 19/06/09-19/06/09 GBP SI 25000@1=25000 GBP IC 20678.8/45678.8
2009-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-0688(2)AMENDING 88(2)
2009-06-3088(2)AD 29/05/09-29/05/09 GBP SI 175000@0.1=17500 GBP IC 1408328.8/1425828.8
2009-05-2988(2)AD 31/03/09-31/03/09 GBP SI 155000@1=155000 GBP IC 1253328.8/1408328.8
2009-05-2988(2)AD 26/03/09-26/03/09 GBP SI 1250150@1=1250150 GBP IC 3178.8/1253328.8
2009-05-26123NC INC ALREADY ADJUSTED 02/03/09
2009-05-26RES04GBP NC 100000/3000000
2009-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-02363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-04-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN HOWE / 01/03/2009
2009-03-27288aDIRECTOR APPOINTED DOMINIQUE BURGAUER
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LINSE
2009-01-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-21288aDIRECTOR APPOINTED BRIAN MORRISON COUNT
2008-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HINTON / 30/05/2008
2008-05-30MISCAUD RES SECTION 519
2008-05-15288aDIRECTOR AND SECRETARY APPOINTED ADRIAN TREVOR HOWE
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM WELLINGTON HOUSE BIRMINGHAM INTERNATIONAL PARK SOLIHULL WARWICKSHIRE B37 7HE
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GRIERSON
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY JOHN GRIERSON
2008-03-26363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-01-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-19353LOCATION OF REGISTER OF MEMBERS
2007-11-19363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to STERECYCLE (ROTHERHAM) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-03
Appointment of Liquidators2013-07-01
Notice of Intended Dividends2013-07-01
Meetings of Creditors2012-11-12
Appointment of Administrators2012-09-21
Fines / Sanctions
No fines or sanctions have been issued against STERECYCLE (ROTHERHAM) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-03-31 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2010-06-04 Outstanding KENNET PROPERTIES LIMITED
MORTGAGE 2009-01-08 Satisfied ELQ INVESTORS LIMITED
RENT DEPOSIT DEED 2007-07-20 Outstanding EURO DISMANTLING SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 STERECYCLE (ROTHERHAM) LTD

Intangible Assets
Patents
We have not found any records of STERECYCLE (ROTHERHAM) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STERECYCLE (ROTHERHAM) LTD
Trademarks
We have not found any records of STERECYCLE (ROTHERHAM) LTD registering or being granted any trademarks
Income
Government Income

Government spend with STERECYCLE (ROTHERHAM) LTD

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2012-4 GBP £255,439
Rotherham Metropolitan Borough Council 2012-3 GBP £384,704
Rotherham Metropolitan Borough Council 2012-2 GBP £32,791
Rotherham Metropolitan Borough Council 2012-1 GBP £79,548
Rotherham Metropolitan Borough Council 2011-12 GBP £156,948
Rotherham Metropolitan Borough Council 2011-11 GBP £148,307
Rotherham Metropolitan Borough Council 2011-10 GBP £147,808
Rotherham Metropolitan Borough Council 2011-9 GBP £219,034
Rotherham Metropolitan Borough Council 2011-8 GBP £83,753
Rotherham Metropolitan Borough Council 2011-7 GBP £129,786
Rotherham Metropolitan Borough Council 2011-6 GBP £125,094
Barnsley Borough Council 2011-5 GBP £210,671
Rotherham Metropolitan Borough Council 2011-3 GBP £46,180
Barnsley Borough Council 2011-3 GBP £66,421
Barnsley Borough Council 2011-2 GBP £116,165
Barnsley Borough Council 2011-1 GBP £179,254
Rotherham Metropolitan Borough Council 2011-1 GBP £306,005
Barnsley Borough Council 2010-12 GBP £174,566
Barnsley Borough Council 2010-11 GBP £179,694

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STERECYCLE (ROTHERHAM) 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 TypeFinal Meetings
Defending partySTERECYCLE (ROTHERHAM) LIMITEDEvent Date2014-11-27
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held on 2 February 2015 at the offices of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, at 10.30 am and 10.45 am respectively, for the purposes of having an account laid before the meeting showing how the winding up of the company has been conducted, the property of the company disposed of and hearing any explanation that may be given by the liquidators. A member or creditor entitled to attend and vote at the meetings may appoint a proxy holder on their behalf and a proxy holder need not be a member or creditor. Forms of proxy should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, no later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 19 June 2013. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Michael James Wellard, (IP No. 009670) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD For further details contact: Guy Robert Thomas Hollander or Michael James Wellard, Tel: 0207 063 4123. Alternative contact: Natasha Webb. Guy Robert Thomas Hollander and Michael James Wellard , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySTERECYCLE (ROTHERHAM) LIMITEDEvent Date2013-06-26
Registered Office (All of): Tower Bridge House, St Katharines Way, London, E1W 1DD Principal Trading Address (All of): Sheffield Road, Templeborough, Rotherham, South Yorkshire, S60 1DX Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Liquidators of the above named Companies intend to declare and distribute a first interim dividend to unsecured creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Companies are required, on or before 22 July 2013 which is the last date for proving, to submit his proof of debt to the Joint Liquidators, Guy Robert Thomas Hollander and Michael James Wellard (IP Nos 009233 and 009670), both of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last day for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Date of Appointment: 19 June 2013. Further details contact: Guy Robert Thomas Hollander or Michael James Wellard, Tel: 0207 063 4135. Alternative contact: Cheryl Clarke.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTERECYCLE (ROTHERHAM) LIMITEDEvent Date2013-06-19
Guy Robert Thomas Hollander and Michael James Wellard , both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : Further details contact: Guy Robert Thomas Hollander and Michael James Wellard, Tel: 0207 063 4135, Alternative contact: Cheryl Clarke.
 
Initiating party Event TypeAppointment of Administrators
Defending partySTERECYCLE (ROTHERHAM) LTDEvent Date2012-09-18
In the High Court case number 7219 Guy Robert Thomas Hollander and Michael James Wellard (IP Nos 009233 and 009670 ), both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD The Joint Liquidators can be contacted on Tel: 0207 063 4121. Alternative contact: Mandy Patel. :
 
Initiating party Event TypeMeetings of Creditors
Defending partySTERECYCLE (ROTHERHAM) LTDEvent Date
In the The High Court case number 7219 Notice is hereby given by Guy Robert Thomas Hollander and Michael James Wellard (IP Nos 009233 and 009670), both of Mazars LLP , Tower Bridge House, St Katharine’s Way, London, E1W 1DD that a meeting of creditors of the above named Company will be held at Tower BridgeHouse, St Katharine’s Way, London, E1W 1DD on 23 November 2012 at 2.00 pm . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to us at the above address by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitledto vote under Rule 2.38 at the meeting you must give to us, not later than 12.00 noonon the business day before the day fixed for the meeting, details in writing of yourclaim. Further details contact: Guy Robert Thomas Hollander and Michael James Wellard, Tel:0207 063 4123. Alternative contact: Natasha Webb G R T Hollander and M J Wellard , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERECYCLE (ROTHERHAM) 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 STERECYCLE (ROTHERHAM) 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.