VIRIDOR LONDON RECYCLING LIMITED

VIRIDOR LONDON RECYCLING LIMITED

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

    Company NameVIRIDOR LONDON RECYCLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01992756
    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 VIRIDOR LONDON RECYCLING LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities

    Where is VIRIDOR LONDON RECYCLING LIMITED located?

    Registered Office Address
    Viridor House
    Priory Bridge Road
    TA1 1AP Taunton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VIRIDOR LONDON RECYCLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON RECYCLING LIMITEDFeb 27, 1986Feb 27, 1986

    What are the latest accounts for VIRIDOR LONDON RECYCLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for VIRIDOR LONDON RECYCLING 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

    Statement of capital on Dec 17, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Nicholas William Maddock as a director on Oct 12, 2020

    2 pagesAP01

    Termination of appointment of Phillip Charles Piddington as a director on Oct 12, 2020

    1 pagesTM01

    Termination of appointment of Elliot Arthur James Rees as a director on Oct 12, 2020

    1 pagesTM01

    Appointment of Mr Kevin Michael Bradshaw as a director on Oct 12, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Change of details for Viridor Waste Management Limited as a person with significant control on Jul 08, 2020

    2 pagesPSC05

    Appointment of Mrs Lyndi Margaret Hughes as a secretary on Jul 09, 2020

    2 pagesAP03

    Registered office address changed from Peninsula House Rydon Lane Exeter Devon EX2 7HR to Viridor House Priory Bridge Road Taunton TA1 1AP on Jul 17, 2020

    1 pagesAD01

    Termination of appointment of Karen Senior as a secretary on Jul 08, 2020

    1 pagesTM02

    Termination of appointment of Scott Edward Massie as a secretary on Jul 08, 2020

    1 pagesTM02

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

    6 pagesAA

    Confirmation statement made on Sep 27, 2019 with updates

    4 pagesCS01

    Appointment of Mr Scott Edward Massie as a secretary on Jan 01, 2019

    2 pagesAP03

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

    6 pagesAA

    Confirmation statement made on Sep 27, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Elliot Arthur James Rees on Jul 23, 2018

    2 pagesCH01

    Confirmation statement made on Sep 27, 2017 with updates

    4 pagesCS01

    Who are the officers of VIRIDOR LONDON RECYCLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Lyndi Margaret
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    Secretary
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    272111090001
    BRADSHAW, Kevin Michael
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    Director
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    EnglandBritishChief Executive124019940001
    MADDOCK, Nicholas William
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    Director
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    EnglandBritishChief Financial Officer171817240004
    BENNETT, Matthew
    19 Denman Street
    W1D 7HP London
    Secretary
    19 Denman Street
    W1D 7HP London
    British14267460001
    HEELEY, Margaret Lilian
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Secretary
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    British116929540002
    MASSIE, Scott Edward
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Secretary
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    254570300001
    SENIOR, Karen
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Secretary
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    192579770002
    ZMUDA, Richard Cyril
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Secretary
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    British190221310001
    BENNETT, Matthew
    19 Denman Street
    W1D 7HP London
    Director
    19 Denman Street
    W1D 7HP London
    United KingdomBritishConsultant14267460001
    BURROWS SMITH, Mark
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United KingdomBritishCompany Director84864190004
    COLBERT, Kieron
    15 Oak Avenue
    EN2 9BL Enfield
    Middlesex
    Director
    15 Oak Avenue
    EN2 9BL Enfield
    Middlesex
    BritishDirector30138250004
    COLBERT, Maurice
    29 Harrington Crescent
    RM16 5UY Grays
    Essex
    Director
    29 Harrington Crescent
    RM16 5UY Grays
    Essex
    EnglandBritishPaper Merchant30138260004
    COLBERT, Timothy Column
    22a Almeida Street
    N1 1TB London
    Director
    22a Almeida Street
    N1 1TB London
    United KingdomBritishPaper Merchant147964290001
    COLBERT (SENIOR), Timothy Column
    17a North Villas
    NW1 9BJ London
    Director
    17a North Villas
    NW1 9BJ London
    IrishPaper Merchant30138280001
    HELLINGS, Michael
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United KingdomBritishCompany Director42755890001
    HURLEY, Barrie Sidney
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    EnglandBritishCompany Director56430180002
    KIRKMAN, Andrew Michael David
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United KingdomBritishCompany Director158885840002
    PIDDINGTON, Phillip Charles
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    Director
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    EnglandBritishCompany Director54586950006
    REES, Elliot Arthur James
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    Director
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    United KingdomBritishAccountant199839760002
    ROBERTSON, David Balfour
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    EnglandBritishCompany Director68776730001

    Who are the persons with significant control of VIRIDOR LONDON RECYCLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    Apr 06, 2016
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number575069
    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 VIRIDOR LONDON RECYCLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 21, 2007
    Delivered On Jun 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the east side of beeby road canning town london k/a gem house t/no EGL184556. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 27, 2007Registration of a charge (395)
    • Sep 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 21, 2005
    Delivered On Oct 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 4C cody business centre, cody road, newham, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 22, 2005Registration of a charge (395)
    • Sep 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 21, 2005
    Delivered On Sep 27, 2005
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 27, 2005Registration of a charge (395)
    • Sep 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 02, 2002
    Delivered On Sep 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5B north crescent cody road london E16 4TG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 05, 2002Registration of a charge (395)
    • Sep 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 07, 2001
    Delivered On Dec 12, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property comprising transport yard on the east of beeby road canning town london E16 1QJ comprised in 3 leases dated 23 october 1972 28 march 1973 and 17 december 1992 the first 2 between mayor and burcesses of london borough newham (1) and hales containers LTD (2) and third between. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 12, 2001Registration of a charge (395)
    • Sep 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jun 09, 1997
    Delivered On Jun 13, 1997
    Satisfied
    Amount secured
    £70,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    1 x imabe baling press H40/1000 serial no. 096256/Of/1839.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 13, 1997Registration of a charge (395)
    • Dec 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 13, 1995
    Delivered On Oct 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees under the terms of a rent deposit deed of even date
    Short particulars
    Interest in an interest bearing deposit account opened by pellys at tsb PLC of 6 st andrews street cambridge and all monies from time to time withdrawn from such account in accordance with the deed.
    Persons Entitled
    • David Leonard George & Patricia George and Hanover Trustee Company Limited
    Transactions
    • Oct 18, 1995Registration of a charge (395)
    • Jan 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Mar 03, 1995
    Delivered On Mar 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this rent deposit deed
    Short particulars
    The interest in an interest bearing deposit account at trustee savings bank, cambridge and all monies from time to time withdrawn therefrom.
    Persons Entitled
    • The Hanover Trustee Company Limitedbeing the Trustees of the George London Pensiontrust
    • Patricia George
    • David Leonard George
    Transactions
    • Mar 10, 1995Registration of a charge (395)
    • Jan 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Oct 07, 1994
    Delivered On Oct 11, 1994
    Satisfied
    Amount secured
    £49,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Boa 80.2 baling press s/n 149/61/3 and bollegraaf 100 baling press s/n 719550.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Oct 11, 1994Registration of a charge (395)
    • Dec 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 30, 1990
    Delivered On Jun 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property k/as unit 4D cody business centre, cody road london E16. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 05, 1990Registration of a charge
    • Sep 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 25, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 4D cody business centre, cody road, london E16.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 25, 1990Registration of a charge
    • Nov 21, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1987
    Delivered On Jul 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land at the junction of peto street south and alfred street and dock road silvertown london borough of newham title no:- 110643.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 14, 1987Registration of a charge
    • Nov 21, 1992Statement 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