WHITE RECYCLING LIMITED

WHITE RECYCLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWHITE RECYCLING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00596397
    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 WHITE RECYCLING LIMITED?

    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
    • Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities

    Where is WHITE RECYCLING LIMITED located?

    Registered Office Address
    Begbies Traynor
    340 Deansgate
    M3 4LY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITE RECYCLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHITE RECLAMATION LIMITEDAug 03, 1992Aug 03, 1992
    H.WOOD(PATRICROFT)LIMITEDJan 01, 1958Jan 01, 1958

    What are the latest accounts for WHITE RECYCLING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2014
    Next Accounts Due OnDec 31, 2014
    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest confirmation statement for WHITE RECYCLING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 02, 2016
    Next Confirmation Statement DueNov 16, 2016
    OverdueYes

    What is the status of the latest annual return for WHITE RECYCLING LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for WHITE RECYCLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Satisfaction of charge 1 in full

    1 pagesMR04

    Statement of affairs with form 4.19

    21 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from New Hall Liverpool Road Peel Green Eccles Manchester M30 7LJ to Begbies Traynor 340 Deansgate Manchester M3 4LY on Feb 03, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 21, 2015

    LRESEX

    Director's details changed for Mr Steven White on Jan 15, 2015

    2 pagesCH01

    Director's details changed for Mr Steven White on Jan 15, 2015

    2 pagesCH01

    Annual return made up to Nov 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 10,711
    SH01

    Director's details changed for Mr David White on Jan 01, 2014

    2 pagesCH01

    Annual return made up to Nov 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 10,711
    SH01

    Termination of appointment of David White as a secretary

    1 pagesTM02

    Accounts for a medium company made up to Sep 30, 2012

    26 pagesAA

    Accounts for a medium company made up to Mar 31, 2013

    25 pagesAA

    Previous accounting period shortened from Sep 30, 2013 to Mar 31, 2013

    3 pagesAA01

    Secretary's details changed for Mr David White on Jan 07, 2013

    1 pagesCH03

    Director's details changed for Mr David White on Jan 07, 2013

    2 pagesCH01

    Secretary's details changed for Mr David White on Jan 07, 2013

    2 pagesCH03

    Annual return made up to Nov 02, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    5 pagesMG01

    Accounts for a medium company made up to Sep 30, 2011

    25 pagesAA

    Who are the officers of WHITE RECYCLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, David
    340 Deansgate
    M3 4LY Manchester
    Begbies Traynor
    Director
    340 Deansgate
    M3 4LY Manchester
    Begbies Traynor
    EnglandBritishCompany Director173559120002
    WHITE, Steven
    340 Deansgate
    M3 4LY Manchester
    Begbies Traynor
    Director
    340 Deansgate
    M3 4LY Manchester
    Begbies Traynor
    EnglandBritishMetal Merchant12372420004
    WHITE, David
    New Hall Liverpool Road
    Peel Green Eccles
    M30 7LJ Manchester
    Secretary
    New Hall Liverpool Road
    Peel Green Eccles
    M30 7LJ Manchester
    British27156550005
    WHITE, Steven
    15 Leaconfield Drive
    Worsley
    M28 2WE Manchester
    Secretary
    15 Leaconfield Drive
    Worsley
    M28 2WE Manchester
    British12372420004
    HUTCHINSON, Mark
    18 Stannylands Road
    SK9 4ER Wilmslow
    Cheshire
    Director
    18 Stannylands Road
    SK9 4ER Wilmslow
    Cheshire
    BritishCommercial Director80881280001
    WHITE, Margaret
    21 Folly Lane
    Swinton
    M27 0DF Manchester
    Lancashire
    Director
    21 Folly Lane
    Swinton
    M27 0DF Manchester
    Lancashire
    BritishDirector24162820001
    WHITE, Stewart
    21 Folly Lane
    Swinton
    M27 0DF Manchester
    Lancashire
    Director
    21 Folly Lane
    Swinton
    M27 0DF Manchester
    Lancashire
    EnglandBritishMetal Merchant24162830002

    Does WHITE RECYCLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 18, 2012
    Delivered On May 04, 2012
    Outstanding
    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 assets including goodwill, the debts, uncalled capital, the rents, fixed plant & equipment see image for full details.
    Persons Entitled
    • White Reclamation Limited
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    All assets debenture
    Created On May 17, 2010
    Delivered On May 26, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • May 26, 2010Registration of a charge (MG01)
    Debenture
    Created On Oct 31, 2002
    Delivered On Nov 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future.
    Persons Entitled
    • Enterprise Finance Europe (UK) Limited
    Transactions
    • Nov 05, 2002Registration of a charge (395)
    • Sep 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Apr 04, 2000
    Delivered On Apr 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 25, 2000Registration of a charge (395)
    • Feb 09, 2016Satisfaction of a charge (MR04)

    Does WHITE RECYCLING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2015Commencement of winding up
    Jul 12, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Stanley
    C/O Begbies Traynor (Central) 340 Deansgate
    M3 4LY Manchester
    practitioner
    C/O Begbies Traynor (Central) 340 Deansgate
    M3 4LY Manchester
    Dean Watson
    340 Deansgate
    M3 4LY Manchester
    practitioner
    340 Deansgate
    M3 4LY Manchester

    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