BLAKELEY'S RECYCLING LIMITED

BLAKELEY'S RECYCLING LIMITED

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

    Company NameBLAKELEY'S RECYCLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01645692
    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 BLAKELEY'S RECYCLING LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities

    Where is BLAKELEY'S RECYCLING LIMITED located?

    Registered Office Address
    Oakland House 21 Hope Carr Road
    Leigh
    WN7 3ET Wigan
    Undeliverable Registered Office AddressNo

    What were the previous names of BLAKELEY'S RECYCLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLAKELEY'S WASTE MANAGEMENT LIMITEDJan 18, 1993Jan 18, 1993
    P. T. S. SKIP HIRE LIMITEDJun 22, 1982Jun 22, 1982

    What are the latest accounts for BLAKELEY'S RECYCLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for BLAKELEY'S RECYCLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 11, 2017 with updates

    5 pagesCS01

    Termination of appointment of Stephen Thomas Connelly as a director on Feb 24, 2017

    1 pagesTM01

    Appointment of Mr David Philip Richard Watson as a director on Feb 06, 2017

    2 pagesAP01

    Termination of appointment of Chris Turner as a director on Nov 24, 2016

    1 pagesTM01

    Termination of appointment of Meghna Mahatma as a director on Nov 01, 2016

    1 pagesTM01

    Full accounts made up to Sep 30, 2015

    22 pagesAA

    Annual return made up to Apr 11, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 2,012,000
    SH01

    Director's details changed for Mr Stephen Thomas Connelly on Nov 05, 2014

    2 pagesCH01

    Termination of appointment of Graeme Martin Knight as a director on Jan 06, 2016

    1 pagesTM01

    Termination of appointment of Denise Banks as a secretary on Jun 30, 2015

    1 pagesTM02

    Appointment of Mr Chris Turner as a director on Dec 01, 2015

    2 pagesAP01

    Full accounts made up to Sep 30, 2014

    25 pagesAA

    Termination of appointment of Denise Banks as a director on Jun 30, 2015

    1 pagesTM01

    Annual return made up to Apr 11, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 2,012,000
    SH01

    Appointment of Mrs Meghna Mahatma as a director on May 01, 2015

    2 pagesAP01

    Director's details changed for Mr Graeme Martin Knight on Nov 01, 2013

    2 pagesCH01

    Director's details changed for Miss Denise Banks on May 01, 2015

    2 pagesCH01

    Certificate of change of name

    Company name changed blakeley's waste management LIMITED\certificate issued on 28/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 28, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 28, 2014

    RES15

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise loan 2000000 sh @ £1 30/09/2014
    RES14

    Statement of capital following an allotment of shares on Sep 30, 2014

    • Capital: GBP 2,012,000
    4 pagesSH01

    Full accounts made up to Sep 30, 2013

    26 pagesAA

    Annual return made up to Apr 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 12,000
    SH01

    Who are the officers of BLAKELEY'S RECYCLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AINSCOUGH, Martin
    Platt Lane
    Standish
    WN1 2XH Wigan
    Wrenalls Farm
    Director
    Platt Lane
    Standish
    WN1 2XH Wigan
    Wrenalls Farm
    EnglandBritishAccountant18860270001
    WATSON, David Philip Richard
    21 Hope Carr Road
    Leigh
    WN7 3ET Wigan
    Oakland House
    Director
    21 Hope Carr Road
    Leigh
    WN7 3ET Wigan
    Oakland House
    EnglandBritishAccountant196590670001
    BANKS, Denise
    88 Crawford Road
    Crawford Village
    WN8 9QS Skelmersdale
    Holly Bank House
    Lancashire
    England
    Secretary
    88 Crawford Road
    Crawford Village
    WN8 9QS Skelmersdale
    Holly Bank House
    Lancashire
    England
    British174565830002
    BLAKELEY, Stephen Dennis
    De Trafford Cottage Hemfield Road
    Higher Ince
    WN2 2SY Wigan
    Lancashire
    Secretary
    De Trafford Cottage Hemfield Road
    Higher Ince
    WN2 2SY Wigan
    Lancashire
    BritishManaging Director51576770004
    BANKS, Denise
    88 Crawford Road
    Crawford Village
    WN8 9QS Skelmersdale
    Holly Bank House
    Lancashire
    England
    Director
    88 Crawford Road
    Crawford Village
    WN8 9QS Skelmersdale
    Holly Bank House
    Lancashire
    England
    United KingdomBritishCommercial Director181337800001
    BLAKELEY, Richard Dennis
    Bickershaw Lane
    Abram
    WN2 2SY Wigan
    162
    Lancashire
    United Kingdom
    Director
    Bickershaw Lane
    Abram
    WN2 2SY Wigan
    162
    Lancashire
    United Kingdom
    United KingdomBritishDirector11184410002
    BLAKELEY, Stephen Dennis
    De Trafford Cottage Hemfield Road
    Higher Ince
    WN2 2SY Wigan
    Lancashire
    Director
    De Trafford Cottage Hemfield Road
    Higher Ince
    WN2 2SY Wigan
    Lancashire
    EnglandBritishManaging Director51576770004
    CONNELLY, Stephen Thomas
    Leigh Road
    Worsley
    M28 1LH Manchester
    286
    England
    Director
    Leigh Road
    Worsley
    M28 1LH Manchester
    286
    England
    EnglandBritishCompany Director125765420002
    KNIGHT, Graeme Martin
    Fenton Way
    Hindley
    WN2 4SH Wigan
    7
    Lancashire
    England
    Director
    Fenton Way
    Hindley
    WN2 4SH Wigan
    7
    Lancashire
    England
    EnglandBritishManaging Director90432550002
    MAHATMA, Meghna
    Bickershaw Lane
    Abram
    WN2 5TB Wigan
    Junction Works, Bickershaw Lane
    Lancashire
    England
    Director
    Bickershaw Lane
    Abram
    WN2 5TB Wigan
    Junction Works, Bickershaw Lane
    Lancashire
    England
    United KingdomBritishFinance Director198157490001
    TURNER, Chris
    21 Hope Carr Road
    Leigh
    WN7 3ET Wigan
    Oakland House
    Director
    21 Hope Carr Road
    Leigh
    WN7 3ET Wigan
    Oakland House
    EnglandBritishDirector205376830001

    Who are the persons with significant control of BLAKELEY'S RECYCLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Ainscough
    21 Hope Carr Road
    Leigh
    WN7 3ET Wigan
    Oakland House
    Apr 06, 2016
    21 Hope Carr Road
    Leigh
    WN7 3ET Wigan
    Oakland House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does BLAKELEY'S RECYCLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 13, 2012
    Delivered On Dec 14, 2012
    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
    • Martin Ainscough Holdings Limited
    Transactions
    • Dec 14, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Mar 22, 2012
    Delivered On Mar 23, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest in and to the account and the deposit balance see image for full details.
    Persons Entitled
    • Cbre Spuk Ii (No.16) Limited
    Transactions
    • Mar 23, 2012Registration of a charge (MG01)
    Legal charge
    Created On Jan 30, 2012
    Delivered On Feb 01, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the east side of templeton road, platt bridge, wigan t/no GM462891 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 01, 2012Registration of a charge (MG01)
    Debenture
    Created On Nov 06, 2009
    Delivered On Nov 12, 2009
    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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 12, 2009Registration of a charge (MG01)
    Legal charge
    Created On Jul 15, 2009
    Delivered On Jul 21, 2009
    Outstanding
    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 or being land on the south side of bickershaw lane, abram t/n MAN127667 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 21, 2009Registration of a charge (395)
    Legal charge
    Created On Feb 29, 2008
    Delivered On Mar 05, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    162 bickershaw lane abram, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 05, 2008Registration of a charge (395)
    Legal charge
    Created On Jul 07, 2006
    Delivered On Jul 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Brooks house bickershaw lane abram wigan. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    Legal charge
    Created On May 03, 2005
    Delivered On May 06, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land and buildings lying to the south of bickershaw lane, abram, wigan, lancashire t/no GM668425. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 06, 2005Registration of a charge (395)
    Debenture
    Created On Apr 27, 2005
    Delivered On Apr 28, 2005
    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 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 28, 2005Registration of a charge (395)
    Fixed and floating charge
    Created On Jun 02, 2004
    Delivered On Jun 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Euro Sales Finance PLC
    Transactions
    • Jun 03, 2004Registration of a charge (395)
    • Oct 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 18, 2001
    Delivered On May 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Yorkshire Bank PLC
    Transactions
    • May 22, 2001Registration of a charge (395)
    • May 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 03, 2001
    Delivered On May 23, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property junction works bickershaw lane abram wigan. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • May 23, 2001Registration of a charge (395)
    • May 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 01, 1994
    Delivered On Jul 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as concrete works bickershaw lane abram wigan and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 07, 1994Registration of a charge (395)
    • May 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 24, 1993
    Delivered On Jan 10, 1994
    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
    • Jan 10, 1994Registration of a charge (395)
    • May 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 16, 1990
    Delivered On Feb 27, 1990
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 27, 1990Registration of a charge
    • Jul 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 10, 1984
    Delivered On Sep 14, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 14, 1984Registration of a charge

    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