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

E & B WASTE LTD.

CHELMSFORD, ESSEX, CM2,
Company Registration Number
04642963
Private Limited Company
Dissolved

Dissolved 2015-04-12

Company Overview

About E & B Waste Ltd.
E & B WASTE LTD. was founded on 2003-01-21 and had its registered office in Chelmsford. The company was dissolved on the 2015-04-12 and is no longer trading or active.

Key Data
Company Name
E & B WASTE LTD.
 
Legal Registered Office
CHELMSFORD
ESSEX
 
Filing Information
Company Number 04642963
Date formed 2003-01-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-10-31
Date Dissolved 2015-04-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-21 23:41:37
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.
Companies with same name E & B WASTE LTD.
The following companies were found which have the same name as E & B WASTE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E & B WASTE DISPOSAL LIMITED 150, BROOKVILLE PARK, DROGHEDA, CO. LOUTH. Dissolved Company formed on the 1978-10-09

Company Officers of E & B WASTE LTD.

Current Directors
Officer Role Date Appointed
LINDA ANN MULLEM
Company Secretary 2007-12-04
GRAHAM JOHN BATEMAN
Director 2003-01-21
PETER JOHN LAMMIMAN
Director 2007-12-04
MEHEMET MUSTAFA
Director 2003-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE THOMPSON
Company Secretary 2003-01-21 2007-12-04
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-01-21 2003-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEHEMET MUSTAFA EHM MANAGEMENT SERVICES LIMITED Director 2015-12-18 CURRENT 2010-11-24 Active
MEHEMET MUSTAFA BURNT MILLS SCRAP METAL LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2014-09-16
MEHEMET MUSTAFA PRIME BIOMASS LTD. Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2016-03-10
MEHEMET MUSTAFA WELLS AND TURK DEMOLITION LIMITED Director 2010-11-04 CURRENT 2010-10-28 Dissolved 2017-04-04
MEHEMET MUSTAFA TLM MANAGEMENT LIMITED Director 2010-01-01 CURRENT 2009-10-23 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
2015-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2014
2013-07-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2013
2012-07-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2012
2011-07-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2011
2010-05-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-05-284.20STATEMENT OF AFFAIRS/4.19
2010-05-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 21 LODGE LANE GRAYS ESSEX RM17 5RY
2010-02-12LATEST SOC12/02/10 STATEMENT OF CAPITAL;GBP 122
2010-02-12AR0121/01/10 FULL LIST
2009-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-08-26AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-17363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-24395PARTICULARS OF MORTGAGE/CHARGE
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-07288bSECRETARY RESIGNED
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: CRANES CLOSE BASILDON ESSEX SS14 3JB
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-24363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: LANCASTER HOUSE SOPWITH CRESCENT, HURRICANE WAY SHOTGATE, WICKFORD ESSEX SS11 8YU
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-06363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-07363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-10-04225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04
2004-02-10363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-10-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-16123NC INC ALREADY ADJUSTED 27/05/03
2003-07-16RES04£ NC 1000/3000 27/05/0
2003-07-16RES12VARYING SHARE RIGHTS AND NAMES
2003-07-1688(2)RAD 03/06/03--------- £ SI 22@1=22 £ IC 100/122
2003-02-0788(2)RAD 30/01/03--------- £ SI 99@1=99 £ IC 1/100
2003-01-27288bSECRETARY RESIGNED
2003-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
9003 - Sanitation remediation and similar activities



Licences & Regulatory approval
We could not find any licences issued to E & B WASTE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-28
Notice of Intended Dividends2014-11-13
Petitions to Wind Up (Companies)2010-05-07
Fines / Sanctions
No fines or sanctions have been issued against E & B WASTE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-12-24 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-10-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of E & B WASTE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for E & B WASTE LTD.
Trademarks
We have not found any records of E & B WASTE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E & B WASTE 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 (9003 - Sanitation remediation and similar activities) as E & B WASTE LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where E & B WASTE 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 partyE & B WASTE LIMITEDEvent Date2014-11-25
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at Baker Tilly, 75 Springfield Road, Chelmsford, Essex, CM2 6JB, on 30 December 2014 at 10.00am and 10.30am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to decide whether the Liquidator should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at Baker Tilly Creditor Services LLP, 75 Springfield Road, Chelmsford, Essex, CM2 6JB no later than 12.00 noon on the preceding business day. Date of Appointment: 19 May 2010. Office Holder details: Duncan Robert Beat, (IP No. 008161) of Baker Tilly Creditor Services Limited, 75 Springfield Road, Chelmsford, Essex CM2 6JB Correspondence address & contact details of case manager: Richard Ring of Baker Tilly Creditor Services LLP, 75 Springfield Road, Chelmsford, Essex, CM2 6JB. Tel: 01245 211044. Duncan Robert Beat , Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyE & B WASTE LIMITEDEvent Date2014-11-10
Principal Trading Address: Cranes Close, Basildon, Essex, SS14 3JB Take notice that the Liquidator of the above named Company intends to make a First and Final distribution to the creditors. Creditors of the above named Company are required to send in their name and address and particulars of their claim to the Liquidator at Baker Tilly Creditor Services LLP, 75 Springfield Road, Chelmsford, Essex, CM2 6JB by 10 December 2014. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of Appointment: 19 May 2010 Office Holder details: Duncan Beat (IP No. 8161) of Baker Tilly Creditor Services LLP, 75 Springfield Road, Chelmsford, Essex, CM2 6JB For further details contact: Richard Ring, Tel: 01245 354402
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyE & B WASTE LIMITEDEvent Date2010-04-15
In the High Court of Justice Leeds District Registry case number 963 Principal Trading Address: Cranes Close, Basildon, SS14 3JB A Petition to wind up the above-named Company of 21 Lodge Lane, Grays, Essex, RM17 5RY presented on 15 April 2010 by VEOLIA ES UK LIMITED of Lindon Road, Brownhills, Walsall, West Midlands, WS8 7BB , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, at 1 Oxford Row, Leeds, LS1 3BG , on 15 June 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support of 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 14 June 2010. The Petitioners Solicitor is Drydens Limited , Shire House, 2 Humboldt Street, Bradford BD1 5HQ , telephone: 01274 378000, fax: 01274 378199, email: david.grams@drydenslaw.com (Ref C0147886.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E & B WASTE 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 E & B WASTE 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.