HAUL WASTE LIMITED
Overview
Company Name | HAUL WASTE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00679090 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HAUL WASTE LIMITED?
Company Name | From | Until |
---|---|---|
VIRIDOR WASTE MANAGEMENT LIMITED | Jun 05, 1998 | Jun 05, 1998 |
PENINSULA COARSE FISHERIES LIMITED | Apr 11, 1997 | Apr 11, 1997 |
ELE MANUFACTURING LIMITED | Aug 17, 1990 | Aug 17, 1990 |
TURRET ENGINEERING LIMITED | Dec 29, 1960 | Dec 29, 1960 |
What are the latest accounts for HAUL WASTE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for HAUL WASTE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Simon Anthony Follet Pugsley as a director on Nov 22, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Anthony Follett Pugsley as a secretary on Nov 22, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Apr 14, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Karen Senior as a secretary on Apr 06, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon Anthony Follett Pugsley as a secretary on Apr 06, 2021 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Scott Edward Massie as a secretary on Jul 31, 2020 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Paul Michael Boote on Nov 08, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Scott Edward Massie as a secretary on Nov 22, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Simon Anthony Follet Pugsley as a director on Nov 22, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Patricia Barrett-Hague as a director on Nov 22, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Who are the officers of HAUL WASTE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOOTE, Paul Michael | Director | Beech Close Stanwell TW19 7UQ Staines-Upon-Thames 5 | United Kingdom | British | Accountant | 208791660002 | ||||
BOWLER, David Francis | Secretary | Springwood Peers Drive, Aspley Guise MK17 8JP Milton Keynes Buckinghamshire | British | 69952240001 | ||||||
CADDY, Stephen John | Secretary | Livermores House Aylesbeare EX5 2DH Exeter Devon | British | 16399030003 | ||||||
HEELEY, Margaret Lilian | Secretary | Peninsula House Rydon Lane EX2 7HR Exeter Devon | British | 116929540002 | ||||||
HEELEY, Margaret Lilian | Secretary | 40 Codrington Street EX1 2BU Exeter Devon | British | 116929540001 | ||||||
MASSIE, Scott Edward | Secretary | Peninsula House Rydon Lane EX2 7HR Exeter Devon | 252991290001 | |||||||
MILLIGAN, Robert Colin | Secretary | 3 The Orchard Sandy Lane Brampford Speke EX5 5HW Exeter Devon | British | 2292480001 | ||||||
PUGSLEY, Simon Anthony Follett | Secretary | Peninsula House Rydon Lane EX2 7HR Exeter Devon | 282051280001 | |||||||
RICHARDS, Christopher Paul | Secretary | 27 Barn Owl Close TQ2 7TN Torquay Devon | British | 74620820003 | ||||||
SENIOR, Karen | Secretary | Peninsula House Rydon Lane EX2 7HR Exeter Devon | 207063750001 | |||||||
ZMUDA, Richard Cyril | Secretary | Peninsula House Rydon Lane EX2 7HR Exeter Devon | British | 190219290001 | ||||||
BARRETT-HAGUE, Helen Patricia | Director | Peninsula House Rydon Lane EX2 7HR Exeter Devon | United Kingdom | British | Company Secretary | 206608460001 | ||||
BATY, Robert John | Director | Nanparah Lodge Higher Broadoak Road, West Hill EX11 1XJ Ottery St Mary Devon | United Kingdom | British | Chief Executive South West Wat | 33963810001 | ||||
BEATTY, David Ian Duff | Director | Roxburgh House Pound Hill MK17 9AS Great Brickhill Buckinghamshire | British | Company Director | 3219120001 | |||||
BOWLER, David Francis | Director | Springwood Peers Drive, Aspley Guise MK17 8JP Milton Keynes Buckinghamshire | British | Company Director | 69952240001 | |||||
DRUMMOND, Colin Irwin John Hamilton | Director | Harpford Mill Langford Budville TA21 0EF Wellington Somerset | England | British | Chief Executive Viridor Limite | 35692660002 | ||||
GREEN, Malcolm | Director | The Old Rectory Glebelands Risborough Road Great Kimble HP17 0XS Aylesbury Buckinghamshire | United Kingdom | British | Co Director | 5918220003 | ||||
GRIMWOOD, Keith | Director | Cross Gables School Lane Radwinter CB10 2TX Saffron Walden Essex | British | Engineer | 4058390001 | |||||
HOOPER, Anthony Raymond | Director | Peninsula House Rydon Lane EX2 7HR Exeter Devon | England | British | Group Treasurer | 80899860001 | ||||
JONES, Philip Gregory | Director | Infield Lodge Infield Road Glatton PE28 5RY Huntingdon Cambridgeshire | British | Finance Director | 26617820001 | |||||
PUGSLEY, Simon Anthony Follet | Director | Peninsula House Rydon Lane EX2 7HR Exeter Devon | United Kingdom | British | Solicitor | 203325040001 | ||||
WOODIER, Kenneth David | Director | Peninsula House Rydon Lane EX2 7HR Exeter Devon | England | British | Company Secretary & Solicitor | 57386960005 |
Who are the persons with significant control of HAUL WASTE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pennon Group Plc | Apr 06, 2016 | Rydon Lane EX2 7HR Exeter Peninsula House Devon United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HAUL WASTE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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