HEREFORD RECYCLING LIMITED
Overview
| Company Name | HEREFORD RECYCLING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00328235 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEREFORD RECYCLING LIMITED?
| Company Name | From | Until |
|---|---|---|
| LUMLEY BRICKWORKS LIMITED | May 27, 1937 | May 27, 1937 |
What are the latest accounts for HEREFORD RECYCLING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HEREFORD RECYCLING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Termination of appointment of Katrin Gertrude Boldt as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Nov 30, 2017
| 4 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Andreas Kranz as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Appointment of Vice-President, Finance Oliver Trevor Marwood Templar-Coates as a director on Feb 22, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Group Tax Manager Simon Gregory Crossley as a director on Feb 22, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Andreas Kranz as a director on Feb 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Mark Harris as a director on Feb 22, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Howard Bruce Moller as a director on Feb 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Howard Bruce Moller as a director on Feb 22, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Katrin Boldt as a director on Feb 22, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Howard Bruce Moller on Oct 26, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Howard Bruce Moller on Oct 26, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of HEREFORD RECYCLING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOLLER, Howard Bruce | Secretary | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | 182651510001 | |||||||||||
| CROSSLEY, Simon Gregory | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | England | British | 152458590002 | |||||||||
| MOLLER, Howard Bruce | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | United Kingdom | British | 176766970001 | |||||||||
| TEMPLAR-COATES, Oliver Trevor Marwood | Director | Copt Oak Road LE37 9PJ Markfield Bardon Hall Leciestershire United Kingdom | United Kingdom | British | 113410580004 | |||||||||
| LOVELL, John Sinclair | Secretary | RH4 1TH Dorking Regent House Surrey United Kingdom | 174997500001 | |||||||||||
| LAFARGE SECRETARIES (UK) LIMITED | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Leicestershire | 9859690017 | |||||||||||
| ANDREWS, Robert David | Director | 60 Longdown Lane North KT17 3JG Epsom Surrey | England | British | 93910001 | |||||||||
| BATTY, John Wayne | Director | 66 Falcon Way Dinnington S25 2NY Sheffield Yorkshire | British | 58175160001 | ||||||||||
| BOLDT, Katrin Gertrude | Director | 8008 Zurich Muhlebachstrasse 30 Switzerland Switzerland | Switzerland | German | 206614710001 | |||||||||
| COLLIGNON, Marie-Cecile | Director | Bickenhill Lane B37 7BQ Solihull Portland House Birmingham United Kingdom | France | French | 163152100001 | |||||||||
| ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FENNELL, Sonia | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 9591230004 | |||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| GRIMASON, Deborah | Director | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | United Kingdom | British | 120668330001 | |||||||||
| HARRIS, Richard Mark | Director | Station Approach RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 59154630001 | |||||||||
| KRANZ, Andreas | Director | 8050 Zurich Hagenholzstrasse 85 Switzerland Switzerland | Switzerland | Swiss | 206623200001 | |||||||||
| LANYON, Phillip Thomas Edward | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | United Kingdom | British | 153614170001 | |||||||||
| LOVELL, John Sinclair | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | 101433290002 | |||||||||
| MILLS, Peter William Joseph | Director | RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 50416220001 | |||||||||
| MOLLER, Howard Bruce | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | United Kingdom | British | 176766970001 | |||||||||
| MOTTRAM, Clive Jonathan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 101320990002 | |||||||||
| O'BRIEN, Stephen Rothwell | Director | Streels Ebernoe GU28 9LD Petworth West Sussex | British | 10650920001 | ||||||||||
| POWELL, Rebecca Joan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 159214660001 | |||||||||
| SPENCER, Denzil Reginald Frank | Director | Roche House Court Walk Betley CW3 9DP Crewe Cheshire | British | 38759710003 | ||||||||||
| LAFARGE DIRECTORS (UK) LIMITED | Director | Granite Way Syston LE7 1PL Leicester Granite House Leicestershire United Kingdom |
| 148616660001 | ||||||||||
| REDLAND DIRECTORS LIMITED | Director | Redland House Station Approach RH4 1TH Dorking Surrey | 50416280002 |
Who are the persons with significant control of HEREFORD RECYCLING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lafarge International Holdings Limited | Apr 06, 2016 | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HEREFORD RECYCLING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does HEREFORD RECYCLING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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