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

GREENWAYS WASTE MANAGEMENT LTD

C/O ERNST & YOUMG LLP, 1 Bridgewater Place Water Lane, Leeds, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
06696761
Private Limited Company
Liquidation

Company Overview

About Greenways Waste Management Ltd
GREENWAYS WASTE MANAGEMENT LTD was founded on 2008-09-15 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Greenways Waste Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREENWAYS WASTE MANAGEMENT LTD
 
Legal Registered Office
C/O ERNST & YOUMG LLP
1 Bridgewater Place Water Lane
Leeds
WEST YORKSHIRE
LS11 5QR
Other companies in TS22
 
Previous Names
U B SERVICES (2008) LIMITED16/10/2008
Filing Information
Company Number 06696761
Company ID Number 06696761
Date formed 2008-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-06-30
Account next due 31/03/2017
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
Last Datalog update: 2023-07-26 12:57:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENWAYS WASTE MANAGEMENT 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 GREENWAYS WASTE MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
CRAIG NICHOLAS BUTCHER
Director 2014-03-01
DUNCAN JAMES MARTIN
Director 2016-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES LORD
Director 2011-03-29 2016-08-30
MALCOLM WARD
Director 2013-12-30 2016-05-31
PHILIP IAN LORD
Director 2011-03-29 2014-02-28
IAN GEORGE HUNTER
Company Secretary 2008-09-25 2013-12-30
NIGEL THOMAS FLINTOFT
Director 2011-03-29 2013-12-30
IAN GEORGE HUNTER
Director 2008-09-15 2013-12-30
DAVID ROBERT SHAWCROSS
Director 2008-09-15 2013-12-30
JOHN ANTHONY KNIGHT HADRILL
Director 2011-03-29 2013-08-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2008-09-15 2008-09-15
LONDON LAW SERVICES LIMITED
Nominated Director 2008-09-15 2008-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG NICHOLAS BUTCHER MANGAR HEALTH LIMITED Director 2017-03-31 CURRENT 2013-12-03 Active - Proposal to Strike off
CRAIG NICHOLAS BUTCHER MANGAR INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1982-03-19 Active
CRAIG NICHOLAS BUTCHER MANGAR 2013 LIMITED Director 2017-03-31 CURRENT 2001-08-06 Active - Proposal to Strike off
CRAIG NICHOLAS BUTCHER MANGAR INTERNATIONAL (HOLDINGS) LIMITED Director 2017-03-31 CURRENT 2002-07-24 Active
CRAIG NICHOLAS BUTCHER G.A.C. BUSINESS ADVISORY LIMITED Director 2016-10-21 CURRENT 2016-10-21 Dissolved 2018-03-27
CRAIG NICHOLAS BUTCHER T. SHEA LIMITED Director 2015-02-10 CURRENT 1998-04-24 Liquidation
CRAIG NICHOLAS BUTCHER IMPETUS IRELAND LIMITED Director 2014-03-01 CURRENT 2012-02-23 Liquidation
CRAIG NICHOLAS BUTCHER IMPETUS RENEWABLE ENERGY LIMITED Director 2014-03-01 CURRENT 2010-06-16 Liquidation
CRAIG NICHOLAS BUTCHER G. HUNTER LIMITED Director 2014-03-01 CURRENT 1995-10-13 Liquidation
CRAIG NICHOLAS BUTCHER HOLYSTONE WASTE MANAGEMENT LIMITED Director 2014-03-01 CURRENT 2012-03-08 Liquidation
CRAIG NICHOLAS BUTCHER GREEN NORTH EAST TRADING BIDCO LIMITED Director 2013-12-24 CURRENT 2013-11-12 In Administration/Administrative Receiver
CRAIG NICHOLAS BUTCHER GREEN NORTH EAST MIDCO LIMITED Director 2013-12-23 CURRENT 2013-09-23 Liquidation
CRAIG NICHOLAS BUTCHER GREEN NORTH EAST TRADING LIMITED Director 2013-12-23 CURRENT 2013-09-23 Liquidation
CRAIG NICHOLAS BUTCHER MCB MANAGEMENT INVESTMENT LIMITED Director 2006-06-23 CURRENT 2006-06-23 Dissolved 2017-01-31
DUNCAN JAMES MARTIN HIGHFIELD ENVIRONMENTAL HOLDCO LIMITED Director 2016-11-16 CURRENT 2016-10-20 Active
DUNCAN JAMES MARTIN HIGHFIELD ENVIRONMENTAL LIMITED Director 2016-11-16 CURRENT 2016-10-20 Active
DUNCAN JAMES MARTIN IMPETUS TRADING LIMITED Director 2016-08-30 CURRENT 2010-09-28 Liquidation
DUNCAN JAMES MARTIN IMPETUS IRELAND LIMITED Director 2016-08-30 CURRENT 2012-02-23 Liquidation
DUNCAN JAMES MARTIN GREEN NORTH EAST MIDCO LIMITED Director 2016-08-30 CURRENT 2013-09-23 Liquidation
DUNCAN JAMES MARTIN GREEN NORTH EAST TRADING LIMITED Director 2016-08-30 CURRENT 2013-09-23 Liquidation
DUNCAN JAMES MARTIN T. SHEA LIMITED Director 2016-08-30 CURRENT 1998-04-24 Liquidation
DUNCAN JAMES MARTIN IMPETUS RENEWABLE ENERGY LIMITED Director 2016-08-30 CURRENT 2010-06-16 Liquidation
DUNCAN JAMES MARTIN G. HUNTER LIMITED Director 2016-08-30 CURRENT 1995-10-13 Liquidation
DUNCAN JAMES MARTIN HOLYSTONE WASTE MANAGEMENT LIMITED Director 2016-08-30 CURRENT 2012-03-08 Liquidation
DUNCAN JAMES MARTIN GREEN NORTH EAST TRADING BIDCO LIMITED Director 2016-08-30 CURRENT 2013-11-12 In Administration/Administrative Receiver
DUNCAN JAMES MARTIN DJM INTERIM LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
GRAHAM CHARLES THORNE THORNES SURVEYORS LIMITED Director 2013-02-06 CURRENT 2013-02-06 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
2023-07-26Final Gazette dissolved via compulsory strike-off
2023-04-26Voluntary liquidation. Return of final meeting of creditors
2022-07-18600Appointment of a voluntary liquidator
2022-07-18LIQ10Removal of liquidator by court order
2022-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-16
2021-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-16
2020-08-15LIQ10Removal of liquidator by court order
2020-08-15600Appointment of a voluntary liquidator
2020-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-16
2019-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-16
2018-04-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-16
2017-03-074.20Volunatary liquidation statement of affairs with form 4.19
2017-03-07600Appointment of a voluntary liquidator
2017-03-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-02-17
2017-03-06AD02Register inspection address changed to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-05AP01DIRECTOR APPOINTED MR DUNCAN JAMES MARTIN
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES LORD
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WARD
2016-03-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0115/09/15 ANNUAL RETURN FULL LIST
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LORD / 15/09/2015
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG NICHOLAS BUTCHER / 15/09/2015
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0115/09/14 ANNUAL RETURN FULL LIST
2014-07-02MISCSection 519
2014-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-03-20AP01DIRECTOR APPOINTED MR CRAIG NICHOLAS BUTCHER
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LORD
2014-02-12MEM/ARTSARTICLES OF ASSOCIATION
2014-02-12RES01ADOPT ARTICLES 12/02/14
2014-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 066967610003
2014-01-17AP01DIRECTOR APPOINTED MALCOLM WARD
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FLINTOFT
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHAWCROSS
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUNTER
2014-01-15TM02APPOINTMENT TERMINATED, SECRETARY IAN HUNTER
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM SINTONS THE CUBE BARRACK ROAD NEWCASTLE UPON TYNE NE4 6DB
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-31AR0115/09/13 FULL LIST
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HADRILL
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / DR IAN GEORGE HUNTER / 31/01/2013
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE HUNTER / 31/01/2013
2012-09-26AR0115/09/12 FULL LIST
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-07-04DISS40DISS40 (DISS40(SOAD))
2012-07-03GAZ1FIRST GAZETTE
2011-09-23AR0115/09/11 FULL LIST
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE HUNTER / 10/09/2011
2011-07-19AP01DIRECTOR APPOINTED MR RICHARD JAMES LORD
2011-07-19AP01DIRECTOR APPOINTED MR PHILIP IAN LORD
2011-07-19AP01DIRECTOR APPOINTED MR JOHN ANTHONY KNIGHT HADRILL
2011-07-19AP01DIRECTOR APPOINTED MR NIGEL THOMAS FLINTOFT
2011-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-27AR0115/09/10 FULL LIST
2010-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE HUNTER / 29/07/2010
2010-01-22AA01PREVSHO FROM 30/09/2009 TO 30/06/2009
2009-10-06AR0115/09/09 FULL LIST
2008-10-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-16CERTNMCOMPANY NAME CHANGED U B SERVICES (2008) LIMITED CERTIFICATE ISSUED ON 16/10/08
2008-10-1388(2)AD 15/09/08 GBP SI 99@1=99 GBP IC 1/100
2008-10-08288aSECRETARY APPOINTED IAN GEORGE HUNTER
2008-09-16288aDIRECTOR APPOINTED IAN HUNTER
2008-09-16288aDIRECTOR APPOINTED DAVID ROBERT SHAWCROSS
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2008-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1110936 Expired Licenced property:
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1110936 Expired Licenced property:
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1110936 Expired Licenced property:
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1110936 Expired Licenced property:
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1110936 Expired Licenced property:
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1110936 Expired Licenced property:

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-05-04
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against GREENWAYS WASTE MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-28 Outstanding SANTANDER UK PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANFEREES)
DEBENTURE 2011-03-18 Satisfied HSBC BANK PLC
DEBENTURE 2008-10-09 Satisfied IMPETUS WASTE MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 GREENWAYS WASTE MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of GREENWAYS WASTE MANAGEMENT LTD registering or being granted any patents
Domain Names

GREENWAYS WASTE MANAGEMENT LTD owns 1 domain names.

greenways.co.uk  

Trademarks
We have not found any records of GREENWAYS WASTE MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENWAYS WASTE MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as GREENWAYS WASTE MANAGEMENT LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GREENWAYS WASTE MANAGEMENT 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 TypeNotice of
Defending partyGREENWAYS WASTE MANAGEMENT LTDEvent Date2022-05-04
 
Initiating party Event Type
Defending partyGREENWAYS WASTE MANAGEMENT LTDEvent Date2017-02-17
Nature of Business: Holding Company; Holding Company; Miscellaneous Professional Services; Miscellaneous Professional Services; Miscellaneous Professional Services; Miscellaneous Professional Services; Miscellaneous Professional Services; Miscellaneous Professional Services We, J M O'Connor, and J P Sumpton of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR, hereby give notice that on 17 February 2017 we were appointed as joint liquidators of the above-named companies. NOTICE IS HEREBY GIVEN that the creditors of the companies are required, on or before 31 March 2017 to send full details in writing of their debts or claims including supporting documentation to Ben Leach of Ernst & Young LLP at the above address. Creditors who have not provided full written details of their debts or claims by 31 March 2017 may be excluded from any subsequent distribution. Office Holder Details: J M O'Connor and J P Sumpton (IP numbers 12350 and 9201 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 17 February 2017 . Further information about this case is available from Ben Leach at the offices of Ernst & Young LLP on 0113 298 2224. J P Sumpton , Joint Liquidator Dated 21 February 2017
 
Initiating party Event Type
Defending partyGREENWAYS WASTE MANAGEMENT LTDEvent Date2017-02-17
Liquidator's name and address: J M O'Connor and J P Sumpton of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about these cases is available from Ben Leach at the offices of Ernst & Young LLP on 0113 298 2224.
 
Initiating party Event Type
Defending partyGREENWAYS WASTE MANAGEMENT LTDEvent Date2017-02-17
(Pursuant to Section 283 of the Companies Act 2006 and Section 84(1) of the Insolvency Act 1986) At GENERAL MEETINGS of the companies, duly convened and held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR on 17 February 2017, the following resolution was passed as a SPECIAL RESOLUTION: "THAT the companies be wound up voluntarily". Office Holder Details: J M O'Connor and J P Sumpton (IP numbers 12350 and 9201 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 17 February 2017 . Further information about these cases is available from Ben Leach at the offices of Ernst & Young LLP on 0113 298 2224. Duncan Martin , Chairman :
 
Initiating party Event TypeProposal to Strike Off
Defending partyGREENWAYS WASTE MANAGEMENT LTDEvent Date2012-07-03
 
Initiating party Event Type
Defending partyGREENWAYS WASTE MANAGEMENT LTDEvent Date
Nature of Businesses: Miscellaneous Professional Services; Miscellaneous Professional Services; Miscellaneous Professional Services; Miscellaneous Professional Services; Miscellaneous Professional Services; Miscellaneous Professional Services; Holding Company; Holding Company NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986, that meetings of the creditors of the companies will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR on 17 February 2017 at 10:15, 10:30, 10:45, 11:00, 11:15, 11:30, 11:45 and 12:30 respectively for the purposes provided for in Sections 99, 100 and 101 of the Act. Creditors should lodge particulars of their claims for voting purposes at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR before the meetings. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at the meetings is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR not later than 12 noon on the business day before the meetings. The resolutions to be taken at the meetings may include a resolution specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companies creditors will be available for inspection free of charge at the offices of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR on the two business days before the meetings. Further information about these cases is available from the offices of Ernst & Young LLP on +44 (0)113 298 2200. Dated 6 January 2017 Duncan Martin , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENWAYS WASTE MANAGEMENT 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 GREENWAYS WASTE MANAGEMENT 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.