Company Information for CONNECT WASTE MANAGEMENT UK LIMITED
75 SPRINGFIELD ROAD, CHELMSFORD, CM2 6JB,
|
Company Registration Number
07663231
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CONNECT WASTE MANAGEMENT UK LIMITED | ||
Legal Registered Office | ||
75 SPRINGFIELD ROAD CHELMSFORD CM2 6JB Other companies in SG12 | ||
Previous Names | ||
|
Company Number | 07663231 | |
---|---|---|
Company ID Number | 07663231 | |
Date formed | 2011-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 09/06/2015 | |
Return next due | 07/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 13:50:02 |
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 |
---|---|---|
SAMANTHA WENDY JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JOHN MITCHELL |
Director | ||
PAUL JAMES LASLETT |
Director | ||
PHILIP JOHN MITCHELL |
Director | ||
ELA SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASYCHIP RECYCLING LIMITED | Director | 2013-11-27 | CURRENT | 2012-01-19 | Active - Proposal to Strike off | |
DOUGH 2 GO FINANCIAL SERVICES LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Active - Proposal to Strike off | |
SPLOSH THE DOSH LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 12 WEST STREET WARE HERTFORDSHIRE SG12 9EE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/06/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHAN JONES / 16/11/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MITCHELL | |
AP01 | DIRECTOR APPOINTED MS SAMANTHAN JONES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LASLETT | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN MITCHELL | |
RES15 | CHANGE OF NAME 31/07/2012 | |
CERTNM | COMPANY NAME CHANGED CONNECT UK TIPPERS LIMITED CERTIFICATE ISSUED ON 09/08/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LASLETT | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 237 MAYBANK ROAD LONDON E18 1ER UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED PAUL JAMES LASLETT | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA, ESSEX, SS1 1EA UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MITCHELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MITCHELL / 07/07/2011 | |
SH01 | 09/06/11 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1133983 | Active | Licenced property: 5 ALBRIGHT INDUSTRIAL ESTATE UNIT FERRY LANE RAINHAM FERRY LANE GB RM13 9BU. Correspondance address: 5A ALBRIGHT INDUSTRIAL ESTATE UNIT FERRY LANE RAINHAM FERRY LANE GB RM13 9BU |
Appointment of Liquidators | 2017-01-17 |
Resolutions for Winding-up | 2017-01-17 |
Meetings of Creditors | 2016-12-20 |
Proposal to Strike Off | 2014-07-01 |
Proposal to Strike Off | 2012-10-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.08 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38210 - Treatment and disposal of non-hazardous waste
|
|
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 CONNECT WASTE MANAGEMENT UK LIMITED
Cash Bank In Hand | 2011-06-09 | £ 1 |
---|---|---|
Shareholder Funds | 2011-06-09 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as CONNECT WASTE MANAGEMENT UK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CONNECT WASTE MANAGEMENT UK LIMITED | Event Date | 2017-01-10 |
Liquidator's name and address: Duncan Beat , of RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford, CM2 6JB and Alexander Kinninmonth , of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY . : Correspondence address & contact details of case manager: Kim Reynolds, RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, CM2 6JB, Tel: 01245 211040. Further details contact: Duncan Beat, Tel: 01245 211040 or Alexander Kinninmouth, Tel: 02380 646464. Ag EF101108 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONNECT WASTE MANAGEMENT UK LIMITED | Event Date | 2017-01-10 |
At a General Meeting of the members of the above-named Company, duly convened, and held at RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex, CM2 6JB on 10 January 2017 the following special and ordinary resolutions were duly passed: 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 Company, and that accordingly the Company be wound up voluntarily, and that Duncan Beat and Alexander Kinninmonth , both of RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford, CM2 6JB , (IP Nos. 8161 and 9019) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Correspondence address & contact details of case manager: Kim Reynolds, RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, CM2 6JB, Tel: 01245 211040. Further details contact: Duncan Beat, Tel: 01245 211040 or Alexander Kinninmouth, Tel: 02380 646464. Samantha Wendy Jones , Chairman : Ag EF101108 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONNECT WASTE MANAGEMENT UK LIMITED | Event Date | 2016-12-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB on 10 January 2017 at 11.00 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 10 January 2017 to pass a resolution for the winding up of the Company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB, no later than 12.00 noon on 9 January 2017. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford, Essex CM2 6JB , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email or in writing. Alternative, a copy will be provided on written request by Kim Reynolds of RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex, CM2 6JB. Insolvency Practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. For further details contact: Duncan Robert Beat, Tel: 01245 211040. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CONNECT WASTE MANAGEMENT UK LIMITED | Event Date | 2014-07-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CONNECT WASTE MANAGEMENT UK LIMITED | Event Date | 2012-10-09 |
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. |