RUBBER RECOVERY LIMITED
Overview
| Company Name | RUBBER RECOVERY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02311293 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RUBBER RECOVERY LIMITED?
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
Where is RUBBER RECOVERY LIMITED located?
| Registered Office Address | 2nd Floor Trident House 42-48 Victoria Street AL1 3HZ St Albans |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUBBER RECOVERY LIMITED?
| Company Name | From | Until |
|---|---|---|
| R & P RECOVERY LIMITED | Nov 19, 2010 | Nov 19, 2010 |
| RUBBER RECOVERY LIMITED | Oct 20, 2004 | Oct 20, 2004 |
| SHAFTON INTERNATIONAL PARTS LIMITED | Feb 19, 1996 | Feb 19, 1996 |
| V H E (MINING) LIMITED | Dec 11, 1991 | Dec 11, 1991 |
| ANGLO WEST AFRICA CONSULTANTS LIMITED | Nov 01, 1988 | Nov 01, 1988 |
What are the latest accounts for RUBBER RECOVERY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for RUBBER RECOVERY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RUBBER RECOVERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | 4.72 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Administrator's progress report to Dec 18, 2014 | 11 pages | 2.24B | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 2.14B | 11 pages | 2.16B | ||||||||||
Result of meeting of creditors | 1 pages | 2.23B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Statement of administrator's proposal | 24 pages | 2.17B | ||||||||||
Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 2Nd Floor Trident House 42-48 Victoria Street St Albans AL1 3HZ on Nov 17, 2014 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on Sep 08, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Simon Isaacs as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Marian Isaacs as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Michael Sherling on Dec 17, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Simon Philip Isaacs on Oct 31, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of RUBBER RECOVERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHERLING, Michael Saul | Director | Trident House 42-48 Victoria Street AL1 3HZ St Albans 2nd Floor | United Kingdom | Irish | 157832110001 | |||||
| BARKER, Roger Winston | Secretary | 24 Burn Bridge Oval HG3 1LP Harrogate North Yorkshire | British | 59419910001 | ||||||
| GREASLEY, Antony Frederick | Secretary | Padside Hall Braithwaite HG3 4AN Harrogate North Yorkshire | British | 69165360001 | ||||||
| ISAACS, Marian Linda | Secretary | West Lawn Broadfield Way WD25 8DF Aldenham Apartment 4 Hertfordshire United Kingdom | British | 141103950002 | ||||||
| LITTLEHALES, Richard | Secretary | 10 Oaklands Avenue Adel LS16 8NR Leeds West Yorkshire | British | 57288230001 | ||||||
| PARKINSON, John | Secretary | Pinewoods Larchwood Scarcroft LS14 3BN Leeds West Yorkshire | British | 10307790002 | ||||||
| THOMSON, Brian Malcolm | Secretary | Amber Manor Farm Alice Head Road Stonedge S45 0DQ Ashover Derbyshire | British | 5774340006 | ||||||
| RENEW NOMINEES LIMITED | Secretary | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | 41291250014 | |||||||
| BARKER, Roger Winston | Director | 24 Burn Bridge Oval HG3 1LP Harrogate North Yorkshire | British | 59419910001 | ||||||
| FEAST, Roger | Director | 43 Merchant Court 61 Wapping Wall E1W 3SJ London | British | 66800550001 | ||||||
| ISAACS, Simon Philip | Director | Meadowbank Primrose Hill NW3 3AY London 6 United Kingdom | United Kingdom | British | 141103870003 | |||||
| LITTLEHALES, Richard | Director | 10 Oaklands Avenue Adel LS16 8NR Leeds West Yorkshire | British | 57288230001 | ||||||
| LLOYD, David Roderick | Director | 6 Wool Place Skelmanthorpe HD8 9EJ Huddersfield West Yorkshire | British | 96270560001 | ||||||
| MATHERS, Paul Glenn | Director | 16 Falconer Lane S13 9ZL Sheffield | British | 101032150002 | ||||||
| MCARTHUR, Alexander Nigel | Director | 39 Cornhill EC3V 3NU London | British | 1571200002 | ||||||
| MILLER, Lee A | Director | 15071 Hawthorne Lane Chigain Falls 44022 Ohio America | American | 48316390001 | ||||||
| PEARSON, Valerie | Director | Phoenix House Hawthorn Park LS14 1PQ Leeds | British | 82999480006 | ||||||
| PEARSON, Valerie | Director | Phoenix House Hawthorn Park LS14 1PQ Leeds | British | 82999480006 | ||||||
| STIFF, Stephen | Director | Holgate Road WF8 4ND Pontefract 60 West Yorkshire | United Kingdom | British | 111161720001 | |||||
| THOMSON, Brian Malcolm | Director | Amber Manor Farm Alice Head Road Stonedge S45 0DQ Ashover Derbyshire | British | 5774340006 | ||||||
| UNDERWOOD, Philip John | Director | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | British | 59420330011 | ||||||
| UNDERWOOD, Philip John | Director | 39 Cornhill EC3V 3NU London | British | 59420330009 | ||||||
| WALDRON, Brian Geoffrey | Director | Fir Tree Cottage 4 Chapel Lane Billingley S72 0HZ Barnsley South Yorkshire | Gibraltar | British | 4324630001 | |||||
| WHEELER, Todd | Director | 3460 West Bay Circle 43035 Lewis Centre Ohio America | American | 48316160001 | ||||||
| RENEW CORPORATE DIRECTOR LIMITED | Director | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | 91993060004 |
Does RUBBER RECOVERY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Chattel mortgage | Created On Aug 09, 2012 Delivered On Aug 11, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Rasper eldan R1200-1, serial no. R1498-167. rasper eldan HR1200-5, serial no. R1498-168. all accessories, engines, spare parts. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Oct 03, 2007 Delivered On Oct 19, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
| ||||
| Debenture | Created On Jan 05, 2005 Delivered On Jan 20, 2005 | Satisfied | 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 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
| ||||
Does RUBBER RECOVERY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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