ENERGY AND WASTE SYSTEMS LIMITED

ENERGY AND WASTE SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameENERGY AND WASTE SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01336193
    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 ENERGY AND WASTE SYSTEMS LIMITED?

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

    Where is ENERGY AND WASTE SYSTEMS LIMITED located?

    Registered Office Address
    Portland House Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ENERGY AND WASTE SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SABELLIAN LIMITEDOct 27, 1977Oct 27, 1977

    What are the latest accounts for ENERGY AND WASTE SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ENERGY AND WASTE SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015

    1 pagesTM01

    Appointment of Mr Michael John Choules as a director on Aug 27, 2015

    2 pagesAP01

    Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015

    1 pagesCH04

    Annual return made up to Apr 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 2,907,632
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Termination of appointment of Andrew Bolter as a director

    1 pagesTM01

    Appointment of Mrs Fiona Puleston Penhallurick as a director

    2 pagesAP01

    Annual return made up to Apr 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 2,907,632
    SH01

    Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Apr 15, 2013

    1 pagesCH04

    Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013

    2 pagesCH01

    Registered office address changed from * Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom* on Nov 28, 2013

    1 pagesAD01

    Termination of appointment of Deborah Grimason as a director

    1 pagesTM01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Apr 01, 2013 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Apr 15, 2013

    1 pagesCH04

    Director's details changed for Lafarge Directors (Uk) Limited on Apr 15, 2013

    1 pagesCH02

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Mar 28, 2013

    2 pagesCH04

    Director's details changed for Lafarge Directors (Uk) Limited on Mar 28, 2013

    2 pagesCH02

    Appointment of Mr Andrew Christopher Bolter as a director

    2 pagesAP01

    Who are the officers of ENERGY AND WASTE SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number532256
    9859690020
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish178681090001
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritish147397910001
    BLYDE, William David
    26 Henley Deane
    DA11 8SX Gravesend
    Kent
    Secretary
    26 Henley Deane
    DA11 8SX Gravesend
    Kent
    British11292060001
    BLYDE, William David
    26 Henley Deane
    DA11 8SX Gravesend
    Kent
    Secretary
    26 Henley Deane
    DA11 8SX Gravesend
    Kent
    British11292060001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Secretary
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FOLLOWS, Penelope Kim
    59 High Street
    Bovingdon
    HP3 0HP Hemel Hempstead
    Hertfordshire
    Secretary
    59 High Street
    Bovingdon
    HP3 0HP Hemel Hempstead
    Hertfordshire
    British53539320001
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Secretary
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    British29905900001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Secretary
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    British120668330001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Secretary
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    British101320990002
    SIMS, Alan Francis
    Woodmarsh 23 Bratton Road
    West Ashton
    BA14 6AZ Trowbridge
    Wiltshire
    Secretary
    Woodmarsh 23 Bratton Road
    West Ashton
    BA14 6AZ Trowbridge
    Wiltshire
    British29129840001
    SIMS, Alan Francis
    Woodmarsh 23 Bratton Road
    West Ashton
    BA14 6AZ Trowbridge
    Wiltshire
    Secretary
    Woodmarsh 23 Bratton Road
    West Ashton
    BA14 6AZ Trowbridge
    Wiltshire
    British29129840001
    BAUMANN, Christopher John
    31 Old Slade Lane
    SL0 9DY Richings Park
    Buckinghamshire
    Director
    31 Old Slade Lane
    SL0 9DY Richings Park
    Buckinghamshire
    United KingdomBritish102220130001
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish146583270001
    COLLIGNON, Marie-Cecile
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    FranceFrench163152100001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FENNELL, Sonia
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    EnglandBritish9591230004
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Director
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    EnglandBritish29905900001
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritish120668330001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Director
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    United KingdomBritish120668330001
    LANYON, Phillip Thomas Edward
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United KingdomBritish153614170001
    LEE, Frank Jozef
    Ramblers 33 Marley Combe Road
    GU27 3SN Haslemere
    Surrey
    Director
    Ramblers 33 Marley Combe Road
    GU27 3SN Haslemere
    Surrey
    British29129850001
    MILLS, Peter William Joseph
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritish50416220001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish101320990002
    POWELL, Rebecca Joan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritish159214660001
    REID, Ian Maclean
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    Director
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    British10964750002
    ROSE, Clifford Harvey
    Windgarth Bristol Road
    Churchill
    BS19 5NL Bristol
    Avon
    Director
    Windgarth Bristol Road
    Churchill
    BS19 5NL Bristol
    Avon
    British29129860001
    SAUNDERS, Malcolm Richard
    Greenway House Wormcliffe Lane
    Ashley Box
    SN14 9AP Corsham
    Wiltshire
    Director
    Greenway House Wormcliffe Lane
    Ashley Box
    SN14 9AP Corsham
    Wiltshire
    British37427530002
    SIMS, Alan Francis
    Woodmarsh 23 Bratton Road
    West Ashton
    BA14 6AZ Trowbridge
    Wiltshire
    Director
    Woodmarsh 23 Bratton Road
    West Ashton
    BA14 6AZ Trowbridge
    Wiltshire
    British29129840001
    SIMS, Alan Francis
    Woodmarsh 23 Bratton Road
    West Ashton
    BA14 6AZ Trowbridge
    Wiltshire
    Director
    Woodmarsh 23 Bratton Road
    West Ashton
    BA14 6AZ Trowbridge
    Wiltshire
    British29129840001
    SLACK, John Christopher
    34 Weymouth Road
    BA11 1HH Frome
    Somerset
    Director
    34 Weymouth Road
    BA11 1HH Frome
    Somerset
    British29129880001
    TAPP, Richard Francis
    33 Station Road
    Earls Barton
    NN6 0NT Northampton
    Northamptonshire
    Director
    33 Station Road
    Earls Barton
    NN6 0NT Northampton
    Northamptonshire
    British31629120001
    WADLOW, Ralph
    12 High Street
    ME19 6AL East Malling
    Kent
    Director
    12 High Street
    ME19 6AL East Malling
    Kent
    British55199490001
    WARD, Ian Geoffrey, Dr
    10 Conifer Avenue
    Hartley
    DA3 8BX Longfield
    Kent
    Director
    10 Conifer Avenue
    Hartley
    DA3 8BX Longfield
    Kent
    British11292070001
    YOUNG, Ian Morton, Dr
    8 Ringwood Avenue
    Hazel Grove
    SK7 5HH Stockport
    Cheshire
    Director
    8 Ringwood Avenue
    Hazel Grove
    SK7 5HH Stockport
    Cheshire
    British39859990001

    Does ENERGY AND WASTE SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 21, 1987
    Delivered On May 27, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital stocks, shares etc. benefit of any licences.
    Persons Entitled
    • Keatway Limited.
    Transactions
    • May 27, 1987Registration of a charge
    Mortgage debenture
    Created On Nov 09, 1984
    Delivered On Nov 16, 1984
    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 the company's f/h & l/h properties and(or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts & the benefit of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 16, 1984Registration of a charge

    Does ENERGY AND WASTE SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2015Commencement of winding up
    Dec 21, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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