RUBBER RECOVERY LIMITED

RUBBER RECOVERY LIMITED

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

    Company NameRUBBER RECOVERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02311293
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RUBBER RECOVERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    R & P RECOVERY LIMITEDNov 19, 2010Nov 19, 2010
    RUBBER RECOVERY LIMITEDOct 20, 2004Oct 20, 2004
    SHAFTON INTERNATIONAL PARTS LIMITEDFeb 19, 1996Feb 19, 1996
    V H E (MINING) LIMITEDDec 11, 1991Dec 11, 1991
    ANGLO WEST AFRICA CONSULTANTS LIMITEDNov 01, 1988Nov 01, 1988

    What are the latest accounts for RUBBER RECOVERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for RUBBER RECOVERY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RUBBER RECOVERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Administrator's progress report to Dec 18, 2014

    11 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 2.14B

    11 pages2.16B

    Result of meeting of creditors

    1 pages2.23B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Statement of administrator's proposal

    24 pages2.17B

    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 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    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 pagesAD01

    Annual return made up to Nov 01, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 20,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Termination of appointment of Simon Isaacs as a director

    1 pagesTM01

    Termination of appointment of Marian Isaacs as a secretary

    1 pagesTM02

    Director's details changed for Mr Michael Sherling on Dec 17, 2012

    2 pagesCH01

    Annual return made up to Nov 01, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    7 pagesMG01

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Nov 01, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Simon Philip Isaacs on Oct 31, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Who are the officers of RUBBER RECOVERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERLING, Michael Saul
    Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    2nd Floor
    Director
    Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    2nd Floor
    United KingdomIrish157832110001
    BARKER, Roger Winston
    24 Burn Bridge Oval
    HG3 1LP Harrogate
    North Yorkshire
    Secretary
    24 Burn Bridge Oval
    HG3 1LP Harrogate
    North Yorkshire
    British59419910001
    GREASLEY, Antony Frederick
    Padside Hall
    Braithwaite
    HG3 4AN Harrogate
    North Yorkshire
    Secretary
    Padside Hall
    Braithwaite
    HG3 4AN Harrogate
    North Yorkshire
    British69165360001
    ISAACS, Marian Linda
    West Lawn
    Broadfield Way
    WD25 8DF Aldenham
    Apartment 4
    Hertfordshire
    United Kingdom
    Secretary
    West Lawn
    Broadfield Way
    WD25 8DF Aldenham
    Apartment 4
    Hertfordshire
    United Kingdom
    British141103950002
    LITTLEHALES, Richard
    10 Oaklands Avenue
    Adel
    LS16 8NR Leeds
    West Yorkshire
    Secretary
    10 Oaklands Avenue
    Adel
    LS16 8NR Leeds
    West Yorkshire
    British57288230001
    PARKINSON, John
    Pinewoods Larchwood
    Scarcroft
    LS14 3BN Leeds
    West Yorkshire
    Secretary
    Pinewoods Larchwood
    Scarcroft
    LS14 3BN Leeds
    West Yorkshire
    British10307790002
    THOMSON, Brian Malcolm
    Amber Manor Farm
    Alice Head Road Stonedge
    S45 0DQ Ashover
    Derbyshire
    Secretary
    Amber Manor Farm
    Alice Head Road Stonedge
    S45 0DQ Ashover
    Derbyshire
    British5774340006
    RENEW NOMINEES LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Secretary
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    41291250014
    BARKER, Roger Winston
    24 Burn Bridge Oval
    HG3 1LP Harrogate
    North Yorkshire
    Director
    24 Burn Bridge Oval
    HG3 1LP Harrogate
    North Yorkshire
    British59419910001
    FEAST, Roger
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    British66800550001
    ISAACS, Simon Philip
    Meadowbank
    Primrose Hill
    NW3 3AY London
    6
    United Kingdom
    Director
    Meadowbank
    Primrose Hill
    NW3 3AY London
    6
    United Kingdom
    United KingdomBritish141103870003
    LITTLEHALES, Richard
    10 Oaklands Avenue
    Adel
    LS16 8NR Leeds
    West Yorkshire
    Director
    10 Oaklands Avenue
    Adel
    LS16 8NR Leeds
    West Yorkshire
    British57288230001
    LLOYD, David Roderick
    6 Wool Place
    Skelmanthorpe
    HD8 9EJ Huddersfield
    West Yorkshire
    Director
    6 Wool Place
    Skelmanthorpe
    HD8 9EJ Huddersfield
    West Yorkshire
    British96270560001
    MATHERS, Paul Glenn
    16 Falconer Lane
    S13 9ZL Sheffield
    Director
    16 Falconer Lane
    S13 9ZL Sheffield
    British101032150002
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British1571200002
    MILLER, Lee A
    15071 Hawthorne Lane
    Chigain Falls
    44022 Ohio
    America
    Director
    15071 Hawthorne Lane
    Chigain Falls
    44022 Ohio
    America
    American48316390001
    PEARSON, Valerie
    Phoenix House
    Hawthorn Park
    LS14 1PQ Leeds
    Director
    Phoenix House
    Hawthorn Park
    LS14 1PQ Leeds
    British82999480006
    PEARSON, Valerie
    Phoenix House
    Hawthorn Park
    LS14 1PQ Leeds
    Director
    Phoenix House
    Hawthorn Park
    LS14 1PQ Leeds
    British82999480006
    STIFF, Stephen
    Holgate Road
    WF8 4ND Pontefract
    60
    West Yorkshire
    Director
    Holgate Road
    WF8 4ND Pontefract
    60
    West Yorkshire
    United KingdomBritish111161720001
    THOMSON, Brian Malcolm
    Amber Manor Farm
    Alice Head Road Stonedge
    S45 0DQ Ashover
    Derbyshire
    Director
    Amber Manor Farm
    Alice Head Road Stonedge
    S45 0DQ Ashover
    Derbyshire
    British5774340006
    UNDERWOOD, Philip John
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Director
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    British59420330011
    UNDERWOOD, Philip John
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British59420330009
    WALDRON, Brian Geoffrey
    Fir Tree Cottage 4 Chapel Lane
    Billingley
    S72 0HZ Barnsley
    South Yorkshire
    Director
    Fir Tree Cottage 4 Chapel Lane
    Billingley
    S72 0HZ Barnsley
    South Yorkshire
    GibraltarBritish4324630001
    WHEELER, Todd
    3460 West Bay Circle
    43035 Lewis Centre
    Ohio
    America
    Director
    3460 West Bay Circle
    43035 Lewis Centre
    Ohio
    America
    American48316160001
    RENEW CORPORATE DIRECTOR LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Director
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    91993060004

    Does RUBBER RECOVERY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Singers Corporate Asset Finance LTD
    Transactions
    • Aug 11, 2012Registration of a charge (MG01)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 19, 2007Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 20, 2005Registration of a charge (395)
    • Jul 15, 2008Statement of satisfaction of a charge in full or part (403a)

    Does RUBBER RECOVERY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2014Administration started
    Dec 18, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael William Young
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    Peter Nicholas Wastell
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    2
    DateType
    Dec 18, 2014Commencement of winding up
    Jul 05, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael William Young
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    proposed liquidator
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    Peter Nicholas Wastell
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    proposed liquidator
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    Peter Nicholas Wastell
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    Michael William Young
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire

    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