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

CONNECT WASTE MANAGEMENT UK LIMITED

75 SPRINGFIELD ROAD, CHELMSFORD, CM2 6JB,
Company Registration Number
07663231
Private Limited Company
Liquidation

Company Overview

About Connect Waste Management Uk Ltd
CONNECT WASTE MANAGEMENT UK LIMITED was founded on 2011-06-09 and has its registered office in Chelmsford. The organisation's status is listed as "Liquidation". Connect Waste Management Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CONNECT WASTE MANAGEMENT UK LIMITED
 
Legal Registered Office
75 SPRINGFIELD ROAD
CHELMSFORD
CM2 6JB
Other companies in SG12
 
Previous Names
CONNECT UK TIPPERS LIMITED09/08/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECT WASTE MANAGEMENT UK LIMITED
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 CONNECT WASTE MANAGEMENT UK LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA WENDY JONES
Director 2012-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN MITCHELL
Director 2012-07-31 2012-11-16
PAUL JAMES LASLETT
Director 2011-09-26 2012-07-31
PHILIP JOHN MITCHELL
Director 2011-06-09 2011-09-26
ELA SHAH
Director 2011-06-09 2011-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA WENDY JONES EASYCHIP RECYCLING LIMITED Director 2013-11-27 CURRENT 2012-01-19 Active - Proposal to Strike off
SAMANTHA WENDY JONES DOUGH 2 GO FINANCIAL SERVICES LIMITED Director 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
SAMANTHA WENDY JONES SPLOSH THE DOSH LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active - Proposal to Strike off

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
2018-09-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-06-15LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 12 WEST STREET WARE HERTFORDSHIRE SG12 9EE
2017-01-204.20STATEMENT OF AFFAIRS/4.19
2017-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-204.20STATEMENT OF AFFAIRS/4.19
2017-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-06-07GAZ1FIRST GAZETTE
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-25AR0109/06/15 FULL LIST
2015-04-28AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-15AA30/06/13 TOTAL EXEMPTION SMALL
2014-07-12DISS40DISS40 (DISS40(SOAD))
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-09AR0109/06/14 FULL LIST
2014-07-01GAZ1FIRST GAZETTE
2013-07-01AR0109/06/13 FULL LIST
2013-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHAN JONES / 16/11/2012
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MITCHELL
2012-11-16AP01DIRECTOR APPOINTED MS SAMANTHAN JONES
2012-10-10DISS40DISS40 (DISS40(SOAD))
2012-10-09GAZ1FIRST GAZETTE
2012-10-03AR0109/06/12 FULL LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LASLETT
2012-10-02AP01DIRECTOR APPOINTED MR PHILIP JOHN MITCHELL
2012-08-09RES15CHANGE OF NAME 31/07/2012
2012-08-09CERTNMCOMPANY NAME CHANGED CONNECT UK TIPPERS LIMITED CERTIFICATE ISSUED ON 09/08/12
2012-08-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-01AP01DIRECTOR APPOINTED MR PHILIP JOHN MITCHELL
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LASLETT
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 237 MAYBANK ROAD LONDON E18 1ER UNITED KINGDOM
2011-09-26AP01DIRECTOR APPOINTED PAUL JAMES LASLETT
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA, ESSEX, SS1 1EA UNITED KINGDOM
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MITCHELL
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MITCHELL / 07/07/2011
2011-06-24SH0109/06/11 STATEMENT OF CAPITAL GBP 1
2011-06-23AP01DIRECTOR APPOINTED MR PHILIP JOHN MITCHELL
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ELA SHAH
2011-06-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-06-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

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
Appointment of Liquidators2017-01-17
Resolutions for Winding-up2017-01-17
Meetings of Creditors2016-12-20
Proposal to Strike Off2014-07-01
Proposal to Strike Off2012-10-09
Fines / Sanctions
No fines or sanctions have been issued against CONNECT WASTE MANAGEMENT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONNECT WASTE MANAGEMENT UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.089
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.379

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

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

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 CONNECT WASTE MANAGEMENT UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-06-09 £ 1
Shareholder Funds 2011-06-09 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONNECT WASTE MANAGEMENT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECT WASTE MANAGEMENT UK LIMITED
Trademarks
We have not found any records of CONNECT WASTE MANAGEMENT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECT WASTE MANAGEMENT UK LIMITED. 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 (38210 - Treatment and disposal of non-hazardous waste) as CONNECT WASTE MANAGEMENT UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONNECT WASTE MANAGEMENT UK LIMITED 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 TypeAppointment of Liquidators
Defending partyCONNECT WASTE MANAGEMENT UK LIMITEDEvent Date2017-01-10
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 TypeResolutions for Winding-up
Defending partyCONNECT WASTE MANAGEMENT UK LIMITEDEvent Date2017-01-10
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 TypeMeetings of Creditors
Defending partyCONNECT WASTE MANAGEMENT UK LIMITEDEvent Date2016-12-15
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 TypeProposal to Strike Off
Defending partyCONNECT WASTE MANAGEMENT UK LIMITEDEvent Date2014-07-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyCONNECT WASTE MANAGEMENT UK LIMITEDEvent Date2012-10-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNECT WASTE MANAGEMENT UK LIMITED 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 CONNECT WASTE MANAGEMENT UK LIMITED 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.