HEREFORD RECYCLING LIMITED

HEREFORD RECYCLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHEREFORD RECYCLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00328235
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HEREFORD RECYCLING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HEREFORD RECYCLING LIMITED located?

    Registered Office Address
    Park Lodge
    London Road
    RH4 1TH Dorking
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HEREFORD RECYCLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUMLEY BRICKWORKS LIMITEDMay 27, 1937May 27, 1937

    What are the latest accounts for HEREFORD RECYCLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HEREFORD RECYCLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Termination of appointment of Katrin Gertrude Boldt as a director on May 31, 2018

    1 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2017

    LRESSP

    legacy

    3 pagesSH20

    Statement of capital on Nov 30, 2017

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of Andreas Kranz as a director on Jun 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Appointment of Vice-President, Finance Oliver Trevor Marwood Templar-Coates as a director on Feb 22, 2016

    2 pagesAP01

    Appointment of Group Tax Manager Simon Gregory Crossley as a director on Feb 22, 2016

    2 pagesAP01

    Appointment of Andreas Kranz as a director on Feb 22, 2016

    2 pagesAP01

    Termination of appointment of Richard Mark Harris as a director on Feb 22, 2016

    1 pagesTM01

    Appointment of Howard Bruce Moller as a director on Feb 22, 2016

    2 pagesAP01

    Termination of appointment of Howard Bruce Moller as a director on Feb 22, 2016

    1 pagesTM01

    Appointment of Katrin Boldt as a director on Feb 22, 2016

    2 pagesAP01

    Director's details changed for Howard Bruce Moller on Oct 26, 2015

    2 pagesCH01

    Secretary's details changed for Howard Bruce Moller on Oct 26, 2015

    1 pagesCH03

    Annual return made up to Jan 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 206,960
    SH01

    Registered office address changed from Regent House Station Approach Dorking Surrey RH4 1th to Park Lodge London Road Dorking Surrey RH4 1th on Oct 29, 2015

    1 pagesAD01

    Who are the officers of HEREFORD RECYCLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOLLER, Howard Bruce
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Secretary
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    182651510001
    CROSSLEY, Simon Gregory
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    EnglandBritish152458590002
    MOLLER, Howard Bruce
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    United KingdomBritish176766970001
    TEMPLAR-COATES, Oliver Trevor Marwood
    Copt Oak Road
    LE37 9PJ Markfield
    Bardon Hall
    Leciestershire
    United Kingdom
    Director
    Copt Oak Road
    LE37 9PJ Markfield
    Bardon Hall
    Leciestershire
    United Kingdom
    United KingdomBritish113410580004
    LOVELL, John Sinclair
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Secretary
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    174997500001
    LAFARGE SECRETARIES (UK) LIMITED
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Leicestershire
    Secretary
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Leicestershire
    9859690017
    ANDREWS, Robert David
    60 Longdown Lane North
    KT17 3JG Epsom
    Surrey
    Director
    60 Longdown Lane North
    KT17 3JG Epsom
    Surrey
    EnglandBritish93910001
    BATTY, John Wayne
    66 Falcon Way
    Dinnington
    S25 2NY Sheffield
    Yorkshire
    Director
    66 Falcon Way
    Dinnington
    S25 2NY Sheffield
    Yorkshire
    British58175160001
    BOLDT, Katrin Gertrude
    8008 Zurich
    Muhlebachstrasse 30
    Switzerland
    Switzerland
    Director
    8008 Zurich
    Muhlebachstrasse 30
    Switzerland
    Switzerland
    SwitzerlandGerman206614710001
    COLLIGNON, Marie-Cecile
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    FranceFrench163152100001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FENNELL, Sonia
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish9591230004
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritish120668330001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Director
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    United KingdomBritish120668330001
    HARRIS, Richard Mark
    Station Approach
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    Station Approach
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritish59154630001
    KRANZ, Andreas
    8050 Zurich
    Hagenholzstrasse 85
    Switzerland
    Switzerland
    Director
    8050 Zurich
    Hagenholzstrasse 85
    Switzerland
    Switzerland
    SwitzerlandSwiss206623200001
    LANYON, Phillip Thomas Edward
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United KingdomBritish153614170001
    LOVELL, John Sinclair
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    United KingdomBritish101433290002
    MILLS, Peter William Joseph
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritish50416220001
    MOLLER, Howard Bruce
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Director
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    United KingdomBritish176766970001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish101320990002
    O'BRIEN, Stephen Rothwell
    Streels
    Ebernoe
    GU28 9LD Petworth
    West Sussex
    Director
    Streels
    Ebernoe
    GU28 9LD Petworth
    West Sussex
    British10650920001
    POWELL, Rebecca Joan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish159214660001
    SPENCER, Denzil Reginald Frank
    Roche House
    Court Walk Betley
    CW3 9DP Crewe
    Cheshire
    Director
    Roche House
    Court Walk Betley
    CW3 9DP Crewe
    Cheshire
    British38759710003
    LAFARGE DIRECTORS (UK) LIMITED
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    United Kingdom
    Director
    Granite Way
    Syston
    LE7 1PL Leicester
    Granite House
    Leicestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660001
    REDLAND DIRECTORS LIMITED
    Redland House
    Station Approach
    RH4 1TH Dorking
    Surrey
    Director
    Redland House
    Station Approach
    RH4 1TH Dorking
    Surrey
    50416280002

    Who are the persons with significant control of HEREFORD RECYCLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    Apr 06, 2016
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number514387
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HEREFORD RECYCLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Feb 01, 1986
    Delivered On Feb 12, 1986
    Satisfied
    Amount secured
    For securing £56,000
    Short particulars
    2 pieces of land at woodstone county durham containing 29.26 acres on thereabouts.
    Persons Entitled
    • Leech Homes (North End) Limited
    Transactions
    • Feb 12, 1986Registration of a charge
    Debenture
    Created On Oct 29, 1982
    Delivered On Nov 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge undertaking and all property and assets present and future including goodwill, book debts uncalled capital all buildings, fixtures, fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 08, 1982Registration of a charge

    Does HEREFORD RECYCLING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2017Commencement of winding up
    Nov 28, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0