Liquidation
Company Information for CITY & BOROUGH WASTE LIMITED
MARRIOTTS RECOVERY LLP, ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
04837484
Private Limited Company
Liquidation |
Company Name | |
---|---|
CITY & BOROUGH WASTE LIMITED | |
Legal Registered Office | |
MARRIOTTS RECOVERY LLP ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in W1G | |
Company Number | 04837484 | |
---|---|---|
Company ID Number | 04837484 | |
Date formed | 2003-07-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2010 | |
Account next due | 30/04/2012 | |
Latest return | 18/07/2010 | |
Return next due | 15/08/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 00:18:24 |
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 |
---|---|---|
AMANDA MONK |
||
STEPHEN CHARLES MONK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOBIUS ENVIRONMENTAL LTD | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
MUNICIPAL EQUIPMENT LTD | Director | 2014-08-11 | CURRENT | 2014-08-11 | Dissolved 2016-03-22 | |
EVERYDAY WASTE & RECYCLING COLLECTIONS LTD | Director | 2014-08-08 | CURRENT | 2014-08-08 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-17 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-17 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-17 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-17 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-17 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/11 FROM Regina House 124 Finchley Road London NW3 5JS United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/11 FROM Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
LATEST SOC | 22/07/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Monk on 2010-07-18 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/07/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
353a | Location of register of members (non legible) | |
287 | Registered office changed on 07/01/2009 from 5 theobald court theobald street borehamwood herts WD6 4RN | |
363a | Return made up to 18/07/08; full list of members | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL | |
363a | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
88(2)R | AD 07/04/06--------- £ SI 1@1=1 £ IC 1/2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2011-08-24 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (9002 - Collection and treatment of other waste) as CITY & BOROUGH WASTE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CITY & BOROUGH WASTE LIMITED | Event Date | 2011-08-18 |
In accordance with Rule 4.106, I Anthony Hyams (IP No: 9413) of Marriotts Recovery LLP , Allan House, 10 John Princes Street, London, W1G 0AH , give notice that on 18 August 2011 I was appointed Office holder capacity: Liquidator of City & Borough Waste Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 18 November 2011 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Anthony Hyams of Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Alternative contact: Kelly Levelle , klevelle@marriottsllp.co.uk 020 7495 2348 | |||
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. |