DERBY WASTE DISPOSAL COMPANY LIMITED

DERBY WASTE DISPOSAL COMPANY LIMITED

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

    Company NameDERBY WASTE DISPOSAL COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00824315
    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 DERBY WASTE DISPOSAL COMPANY LIMITED?

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

    Where is DERBY WASTE DISPOSAL COMPANY LIMITED located?

    Registered Office Address
    6 Snow Hill
    EC1A 2AY London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DERBY WASTE DISPOSAL COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for DERBY WASTE DISPOSAL COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 02, 2021

    10 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 03, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on Dec 03, 2020

    1 pagesAD01

    Statement of capital on Nov 09, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

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

    4 pagesAA

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

    4 pagesAA

    Confirmation statement made on Mar 30, 2019 with no updates

    3 pagesCS01

    Appointment of Miss Celia Rosalind Gough as a director on Jul 25, 2018

    2 pagesAP01

    Termination of appointment of Robert Charles Hunt as a director on Jul 24, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Mar 30, 2018 with no updates

    3 pagesCS01

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

    4 pagesAA

    Who are the officers of DERBY WASTE DISPOSAL COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITKEN, Elaine Margaret
    Snow Hill
    EC1A 2AY London
    6
    England
    Secretary
    Snow Hill
    EC1A 2AY London
    6
    England
    190210580001
    GERRARD, David Andrew
    Snow Hill
    EC1A 2AY London
    6
    England
    Director
    Snow Hill
    EC1A 2AY London
    6
    England
    United KingdomBritishExecutive Director136575180001
    GOUGH, Celia Rosalind
    Snow Hill
    EC1A 2AY London
    6
    England
    Director
    Snow Hill
    EC1A 2AY London
    6
    England
    EnglandBritishSolicitor168847650001
    ARMSTRONG, Derrick John
    6 Queens Drive
    TF10 7EU Newport
    Shropshire
    Secretary
    6 Queens Drive
    TF10 7EU Newport
    Shropshire
    British10399730001
    BERRY, Richard Douglas
    Floor 210
    Pentonville Road
    N1 9JY London
    8th
    England
    Secretary
    Floor 210
    Pentonville Road
    N1 9JY London
    8th
    England
    AustralianExecutive Director134071050001
    HORTON, Christopher John
    Ashwood 37 Elliotts Lane
    Codsall
    WV8 1PG Wolverhampton
    Secretary
    Ashwood 37 Elliotts Lane
    Codsall
    WV8 1PG Wolverhampton
    British37400090002
    HUNT, Robert Charles
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    165563010001
    HUNT, Robert Charles
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    Secretary
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    BritishDirector Of Legal Services87174080001
    KUTNER, John Michael
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    Secretary
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    British1294600001
    ARMSTRONG, Robert Peter Leonard
    2 Newcastle Circus
    The Park
    NG7 1BJ Nottingham
    Nottinghamshire
    Director
    2 Newcastle Circus
    The Park
    NG7 1BJ Nottingham
    Nottinghamshire
    EnglandBritishDirector13719300001
    BERRY, Richard Douglas
    Floor 210
    Pentonville Road
    N1 9JY London
    8th
    England
    Director
    Floor 210
    Pentonville Road
    N1 9JY London
    8th
    England
    United KingdomAustralianExecutive Director134071050001
    BOWDEN, Shaun Michael Peter
    Beechbank Vicarage Lane
    Bowdon
    WA14 3AR Altrincham
    Cheshire
    Director
    Beechbank Vicarage Lane
    Bowdon
    WA14 3AR Altrincham
    Cheshire
    BritishChief Executive Director30031950002
    CUSTIS, Patrick James
    West Barn
    Westmancote
    GL20 7ES Tewkesbury
    Gloucestershire
    Director
    West Barn
    Westmancote
    GL20 7ES Tewkesbury
    Gloucestershire
    BritishDirector1596490001
    DE SAINT QUENTIN, Axel
    5l Portman Mansions
    Chiltern Street
    W1M 1PU London
    Director
    5l Portman Mansions
    Chiltern Street
    W1M 1PU London
    FrenchFinancial Director73659370001
    DUPONT MADINIER, Edouard Jacques
    235 South Lodge
    Knightsbridge
    SW7 1DG London
    Director
    235 South Lodge
    Knightsbridge
    SW7 1DG London
    FrenchManager55749310001
    GOURVENNEC, Michel Jean Jacques
    133 Bickenhall Mansions
    Bickenhall Street
    W1U 6BT London
    Director
    133 Bickenhall Mansions
    Bickenhall Street
    W1U 6BT London
    FrenchChief Executive68662590023
    HUNT, Robert Charles
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    United KingdomBritishExecutive Director87174080001
    HURLEY, Roger
    25 Teazel Avenue
    B30 1LZ Birmingham
    West Midlands
    Director
    25 Teazel Avenue
    B30 1LZ Birmingham
    West Midlands
    EnglandBritishChartered Accountant48542860001
    KENT, Arthur, Dr
    9 Claverdon Drive
    Little Aston
    B74 3AH Sutton Coldfield
    West Midlands
    Director
    9 Claverdon Drive
    Little Aston
    B74 3AH Sutton Coldfield
    West Midlands
    BritishFinance Director12167090001
    KUTNER, John Michael
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    Director
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    EnglandBritishChartered Accountant1294600001
    WILKINSON, Charles Edward, Brigadier
    Thornbury
    Ashford-In-The-Water
    DE45 1QH Bakewell
    Derbyshire
    Director
    Thornbury
    Ashford-In-The-Water
    DE45 1QH Bakewell
    Derbyshire
    Gb-EngBritishDirector20832190001
    WOOD, Malcolm
    Holly Bank House Bursnips Road
    Essington
    WV11 2RD Wolverhampton
    West Midlands
    Director
    Holly Bank House Bursnips Road
    Essington
    WV11 2RD Wolverhampton
    West Midlands
    BritishChairman5809000001

    Who are the persons with significant control of DERBY WASTE DISPOSAL COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Veolia Environmental Services (Uk) Plc
    Pentonville Road
    N1 9JY London
    210
    England
    Jun 30, 2016
    Pentonville Road
    N1 9JY London
    210
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985 As Amended By Companies Act 2006
    Place RegisteredEngland
    Registration Number02215767
    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 DERBY WASTE DISPOSAL COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Mar 28, 1994
    Delivered On Apr 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 28TH march 1994 and/or this deed
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co. Limitedas Agent and Trustee for the Banks
    Transactions
    • Apr 15, 1994Registration of a charge (395)
    • Aug 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 25, 1993
    Delivered On Jan 29, 1993
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 29, 1993Registration of a charge (395)
    • Oct 21, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 08, 1986
    Delivered On Aug 13, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as land on the north side of trowels lane, derby.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 13, 1986Registration of a charge
    • Oct 21, 2020Satisfaction of a charge (MR04)
    Charge
    Created On Sep 14, 1983
    Delivered On Sep 29, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts owing to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 29, 1983Registration of a charge
    • Sep 11, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 26, 1982
    Delivered On Apr 01, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 01, 1982Registration of a charge
    • Sep 11, 1991Statement of satisfaction of a charge in full or part (403a)

    Does DERBY WASTE DISPOSAL COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2020Commencement of winding up
    May 17, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    James Douglas Ernle Money
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY 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