ASTEC CHEMICAL WASTE SERVICES LIMITED

ASTEC CHEMICAL WASTE SERVICES LIMITED

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

    Company NameASTEC CHEMICAL WASTE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01647275
    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 ASTEC CHEMICAL WASTE SERVICES LIMITED?

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

    Where is ASTEC CHEMICAL WASTE SERVICES LIMITED located?

    Registered Office Address
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    Undeliverable Registered Office AddressNo

    What were the previous names of ASTEC CHEMICAL WASTE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEFTGLEN LIMITEDJun 29, 1982Jun 29, 1982

    What are the latest accounts for ASTEC CHEMICAL WASTE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for ASTEC CHEMICAL WASTE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re dividend 14/10/2013
    RES13

    Total exemption full accounts made up to Dec 31, 2012

    6 pagesAA

    Appointment of Dr Stewart John Rodney Davies as a director on Aug 12, 2013

    2 pagesAP01

    Termination of appointment of Paul George Blackler as a director on Feb 28, 2013

    1 pagesTM01

    Annual return made up to Oct 25, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2012

    Statement of capital on Oct 29, 2012

    • Capital: GBP 70
    SH01

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Oct 25, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of A G Secretarial Limited as a secretary on Sep 01, 2011

    2 pagesAP04

    Total exemption full accounts made up to Dec 31, 2010

    6 pagesAA

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary

    1 pagesTM02

    Termination of appointment of Mawlaw Secretaries Limited as a secretary

    1 pagesTM02

    Appointment of Tmf Corporate Administration Services Limited as a secretary

    2 pagesAP04

    Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF

    1 pagesAD02

    Annual return made up to Oct 25, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Richard Allen as a director

    2 pagesAP01

    Termination of appointment of Peter Southby as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    15 pagesAA

    legacy

    5 pagesMG01

    Annual return made up to Oct 25, 2009 with full list of shareholders

    8 pagesAR01

    Director's details changed for Paul George Blackler on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Paul George Blackler on Oct 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    2 pagesAD02

    Who are the officers of ASTEC CHEMICAL WASTE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    ALLEN, Richard David
    Acaster Lane
    YO23 2TD Bishopthorpe
    116
    York
    United Kingdom
    Director
    Acaster Lane
    YO23 2TD Bishopthorpe
    116
    York
    United Kingdom
    United KingdomBritish153807080001
    DAVIES, Stewart John Rodney, Dr
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    Director
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    United KingdomBritish180852030001
    MEDCALFE, Barbara Mary
    30 Banks Avenue
    Golcar
    HD7 4LZ Huddersfield
    West Yorkshire
    Secretary
    30 Banks Avenue
    Golcar
    HD7 4LZ Huddersfield
    West Yorkshire
    British12573270001
    ZAMAN, Assed
    20 Dunsop Street
    BB1 6EL Blackburn
    Lancashire
    Secretary
    20 Dunsop Street
    BB1 6EL Blackburn
    Lancashire
    British78306040002
    GEORGE DAVIES (NOMINEES) LIMITED
    Fountain Court
    68 Fountain Street
    M2 2FB Manchester
    Greater Manchester
    Secretary
    Fountain Court
    68 Fountain Street
    M2 2FB Manchester
    Greater Manchester
    67628560001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Secretary
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ATKINSON, Stuart Christopher
    15 Kendall Road
    Crumpsall
    M8 4WD Manchester
    Director
    15 Kendall Road
    Crumpsall
    M8 4WD Manchester
    British66119570002
    BARKER, Simon Riley
    2 Banks Avenue
    Golcar
    HD7 4LZ Huddersfield
    West Yorkshire
    Director
    2 Banks Avenue
    Golcar
    HD7 4LZ Huddersfield
    West Yorkshire
    British82802630001
    BLACKLER, Paul George
    28 Halfleet
    PE6 8DB Market Deeping
    Shepherds Cottage
    Lincolnshire
    United Kingdom
    Director
    28 Halfleet
    PE6 8DB Market Deeping
    Shepherds Cottage
    Lincolnshire
    United Kingdom
    EnglandBritish120687680006
    FOLLIS, Julie Dawn
    559 Walshaw Road
    BL8 3AF Bury
    Lancashire
    Director
    559 Walshaw Road
    BL8 3AF Bury
    Lancashire
    British66119640001
    MCCLELLAND, Margaret Elaine
    5 Old Towns Close
    Tottington
    BL8 3LH Bury
    Director
    5 Old Towns Close
    Tottington
    BL8 3LH Bury
    British82802720002
    MEDCALFE, Barbara Mary
    30 Banks Avenue
    Golcar
    HD7 4LZ Huddersfield
    West Yorkshire
    Director
    30 Banks Avenue
    Golcar
    HD7 4LZ Huddersfield
    West Yorkshire
    British12573270001
    MEDCALFE, Terence
    30 Banks Avenue
    Golcar
    HD7 4LZ Huddersfield
    West Yorkshire
    Director
    30 Banks Avenue
    Golcar
    HD7 4LZ Huddersfield
    West Yorkshire
    British12573260001
    PETCH, Derek
    59 Banks Road
    Golcar
    HD7 4RE Huddersfield
    West Yorkshire
    Director
    59 Banks Road
    Golcar
    HD7 4RE Huddersfield
    West Yorkshire
    British66119610001
    SOUTHBY, Peter John
    Brander Lodge
    Trip Lane Linton
    LS22 4HX Wetherby
    Director
    Brander Lodge
    Trip Lane Linton
    LS22 4HX Wetherby
    EnglandBritish116859780002
    WILSON, Gordon John
    29 Lower Wellhouse
    Golcar
    HD7 4ES Huddersfield
    West Yorkshire
    Director
    29 Lower Wellhouse
    Golcar
    HD7 4ES Huddersfield
    West Yorkshire
    British82802500001
    ZAMAN, Assed
    20 Dunsop Street
    BB1 6EL Blackburn
    Lancashire
    Director
    20 Dunsop Street
    BB1 6EL Blackburn
    Lancashire
    British78306040002

    Does ASTEC CHEMICAL WASTE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 21, 2009
    Delivered On Dec 30, 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
    • Hsbc Bank PLC
    Transactions
    • Dec 30, 2009Registration of a charge (MG01)
    Debenture deed
    Created On Sep 10, 1999
    Delivered On Sep 24, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 24, 1999Registration of a charge (395)
    • Sep 21, 2007Statement 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