ASTEC CHEMICAL WASTE SERVICES LIMITED
Overview
| Company Name | ASTEC CHEMICAL WASTE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01647275 |
| 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 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 Address | No |
What were the previous names of ASTEC CHEMICAL WASTE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEFTGLEN LIMITED | Jun 29, 1982 | Jun 29, 1982 |
What are the latest accounts for ASTEC CHEMICAL WASTE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for ASTEC CHEMICAL WASTE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Dr Stewart John Rodney Davies as a director on Aug 12, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul George Blackler as a director on Feb 28, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Oct 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of A G Secretarial Limited as a secretary on Sep 01, 2011 | 2 pages | AP04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Mawlaw Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Tmf Corporate Administration Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF | 1 pages | AD02 | ||||||||||
Annual return made up to Oct 25, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Richard Allen as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Southby as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Annual return made up to Oct 25, 2009 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Paul George Blackler on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul George Blackler on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Who are the officers of ASTEC CHEMICAL WASTE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| ALLEN, Richard David | Director | Acaster Lane YO23 2TD Bishopthorpe 116 York United Kingdom | United Kingdom | British | 153807080001 | |||||||||
| DAVIES, Stewart John Rodney, Dr | Director | Rudgate Court Walton LS23 7BF Wetherby 4 | United Kingdom | British | 180852030001 | |||||||||
| MEDCALFE, Barbara Mary | Secretary | 30 Banks Avenue Golcar HD7 4LZ Huddersfield West Yorkshire | British | 12573270001 | ||||||||||
| ZAMAN, Assed | Secretary | 20 Dunsop Street BB1 6EL Blackburn Lancashire | British | 78306040002 | ||||||||||
| GEORGE DAVIES (NOMINEES) LIMITED | Secretary | Fountain Court 68 Fountain Street M2 2FB Manchester Greater Manchester | 67628560001 | |||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 1st Floor 9 Cloak Lane EC4R 2RU London Pellipar House United Kingdom |
| 140723560001 | ||||||||||
| ATKINSON, Stuart Christopher | Director | 15 Kendall Road Crumpsall M8 4WD Manchester | British | 66119570002 | ||||||||||
| BARKER, Simon Riley | Director | 2 Banks Avenue Golcar HD7 4LZ Huddersfield West Yorkshire | British | 82802630001 | ||||||||||
| BLACKLER, Paul George | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | 120687680006 | |||||||||
| FOLLIS, Julie Dawn | Director | 559 Walshaw Road BL8 3AF Bury Lancashire | British | 66119640001 | ||||||||||
| MCCLELLAND, Margaret Elaine | Director | 5 Old Towns Close Tottington BL8 3LH Bury | British | 82802720002 | ||||||||||
| MEDCALFE, Barbara Mary | Director | 30 Banks Avenue Golcar HD7 4LZ Huddersfield West Yorkshire | British | 12573270001 | ||||||||||
| MEDCALFE, Terence | Director | 30 Banks Avenue Golcar HD7 4LZ Huddersfield West Yorkshire | British | 12573260001 | ||||||||||
| PETCH, Derek | Director | 59 Banks Road Golcar HD7 4RE Huddersfield West Yorkshire | British | 66119610001 | ||||||||||
| SOUTHBY, Peter John | Director | Brander Lodge Trip Lane Linton LS22 4HX Wetherby | England | British | 116859780002 | |||||||||
| WILSON, Gordon John | Director | 29 Lower Wellhouse Golcar HD7 4ES Huddersfield West Yorkshire | British | 82802500001 | ||||||||||
| ZAMAN, Assed | Director | 20 Dunsop Street BB1 6EL Blackburn Lancashire | British | 78306040002 |
Does ASTEC CHEMICAL WASTE SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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