HAUL WASTE LIMITED

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

    Company NameHAUL WASTE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00679090
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HAUL WASTE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HAUL WASTE LIMITED located?

    Registered Office Address
    5 Beech Close
    Stanwell
    TW19 7UQ Staines-Upon-Thames
    Undeliverable Registered Office AddressNo

    What were the previous names of HAUL WASTE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRIDOR WASTE MANAGEMENT LIMITEDJun 05, 1998Jun 05, 1998
    PENINSULA COARSE FISHERIES LIMITEDApr 11, 1997Apr 11, 1997
    ELE MANUFACTURING LIMITEDAug 17, 1990Aug 17, 1990
    TURRET ENGINEERING LIMITEDDec 29, 1960Dec 29, 1960

    What are the latest accounts for HAUL WASTE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for HAUL WASTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Peninsula House Rydon Lane Exeter Devon EX2 7HR to 5 Beech Close Stanwell Staines-upon-Thames TW19 7UQ on Mar 30, 2023

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Simon Anthony Follet Pugsley as a director on Nov 22, 2022

    1 pagesTM01

    Termination of appointment of Simon Anthony Follett Pugsley as a secretary on Nov 22, 2022

    1 pagesTM02

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Statement of capital on Apr 14, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Karen Senior as a secretary on Apr 06, 2021

    1 pagesTM02

    Appointment of Mr Simon Anthony Follett Pugsley as a secretary on Apr 06, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Scott Edward Massie as a secretary on Jul 31, 2020

    1 pagesTM02

    Director's details changed for Mr Paul Michael Boote on Nov 08, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Oct 04, 2019 with updates

    4 pagesCS01

    Appointment of Mr Scott Edward Massie as a secretary on Nov 22, 2018

    2 pagesAP03

    Appointment of Mr Simon Anthony Follet Pugsley as a director on Nov 22, 2018

    2 pagesAP01

    Termination of appointment of Helen Patricia Barrett-Hague as a director on Nov 22, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Who are the officers of HAUL WASTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTE, Paul Michael
    Beech Close
    Stanwell
    TW19 7UQ Staines-Upon-Thames
    5
    Director
    Beech Close
    Stanwell
    TW19 7UQ Staines-Upon-Thames
    5
    United KingdomBritishAccountant208791660002
    BOWLER, David Francis
    Springwood
    Peers Drive, Aspley Guise
    MK17 8JP Milton Keynes
    Buckinghamshire
    Secretary
    Springwood
    Peers Drive, Aspley Guise
    MK17 8JP Milton Keynes
    Buckinghamshire
    British69952240001
    CADDY, Stephen John
    Livermores House
    Aylesbeare
    EX5 2DH Exeter
    Devon
    Secretary
    Livermores House
    Aylesbeare
    EX5 2DH Exeter
    Devon
    British16399030003
    HEELEY, Margaret Lilian
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    British116929540002
    HEELEY, Margaret Lilian
    40 Codrington Street
    EX1 2BU Exeter
    Devon
    Secretary
    40 Codrington Street
    EX1 2BU Exeter
    Devon
    British116929540001
    MASSIE, Scott Edward
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    252991290001
    MILLIGAN, Robert Colin
    3 The Orchard
    Sandy Lane Brampford Speke
    EX5 5HW Exeter
    Devon
    Secretary
    3 The Orchard
    Sandy Lane Brampford Speke
    EX5 5HW Exeter
    Devon
    British2292480001
    PUGSLEY, Simon Anthony Follett
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    282051280001
    RICHARDS, Christopher Paul
    27 Barn Owl Close
    TQ2 7TN Torquay
    Devon
    Secretary
    27 Barn Owl Close
    TQ2 7TN Torquay
    Devon
    British74620820003
    SENIOR, Karen
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    207063750001
    ZMUDA, Richard Cyril
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    British190219290001
    BARRETT-HAGUE, Helen Patricia
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    United KingdomBritishCompany Secretary206608460001
    BATY, Robert John
    Nanparah Lodge
    Higher Broadoak Road, West Hill
    EX11 1XJ Ottery St Mary
    Devon
    Director
    Nanparah Lodge
    Higher Broadoak Road, West Hill
    EX11 1XJ Ottery St Mary
    Devon
    United KingdomBritishChief Executive South West Wat33963810001
    BEATTY, David Ian Duff
    Roxburgh House
    Pound Hill
    MK17 9AS Great Brickhill
    Buckinghamshire
    Director
    Roxburgh House
    Pound Hill
    MK17 9AS Great Brickhill
    Buckinghamshire
    BritishCompany Director3219120001
    BOWLER, David Francis
    Springwood
    Peers Drive, Aspley Guise
    MK17 8JP Milton Keynes
    Buckinghamshire
    Director
    Springwood
    Peers Drive, Aspley Guise
    MK17 8JP Milton Keynes
    Buckinghamshire
    BritishCompany Director69952240001
    DRUMMOND, Colin Irwin John Hamilton
    Harpford Mill
    Langford Budville
    TA21 0EF Wellington
    Somerset
    Director
    Harpford Mill
    Langford Budville
    TA21 0EF Wellington
    Somerset
    EnglandBritishChief Executive Viridor Limite35692660002
    GREEN, Malcolm
    The Old Rectory Glebelands
    Risborough Road Great Kimble
    HP17 0XS Aylesbury
    Buckinghamshire
    Director
    The Old Rectory Glebelands
    Risborough Road Great Kimble
    HP17 0XS Aylesbury
    Buckinghamshire
    United KingdomBritishCo Director5918220003
    GRIMWOOD, Keith
    Cross Gables
    School Lane Radwinter
    CB10 2TX Saffron Walden
    Essex
    Director
    Cross Gables
    School Lane Radwinter
    CB10 2TX Saffron Walden
    Essex
    BritishEngineer4058390001
    HOOPER, Anthony Raymond
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    EnglandBritishGroup Treasurer80899860001
    JONES, Philip Gregory
    Infield Lodge
    Infield Road Glatton
    PE28 5RY Huntingdon
    Cambridgeshire
    Director
    Infield Lodge
    Infield Road Glatton
    PE28 5RY Huntingdon
    Cambridgeshire
    BritishFinance Director26617820001
    PUGSLEY, Simon Anthony Follet
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    United KingdomBritishSolicitor203325040001
    WOODIER, Kenneth David
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    EnglandBritishCompany Secretary & Solicitor57386960005

    Who are the persons with significant control of HAUL WASTE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United Kingdom
    Apr 06, 2016
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2366640
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HAUL WASTE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 18, 1991
    Delivered On Feb 05, 1991
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 1991Registration of a charge
    • May 12, 1994Statement of satisfaction of a charge in full or part (403a)
    Collareral debenture
    Created On Jul 27, 1990
    Delivered On Aug 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from testlink holdings limited to the chargee on any account whatsoever.
    Short particulars
    Stock in trade work in progress prepayments investments and cash.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I PLC.
    Transactions
    • Aug 02, 1990Registration of a charge
    • Nov 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage pursuant to an order of court dated 26.2.74
    Created On Oct 08, 1973
    Delivered On Mar 12, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory at pindar road hoddesdon herts,.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Mar 12, 1974Registration of a charge
    • Jan 19, 2002Statement of satisfaction of a charge in full or part (403a)

    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