WASTE RECOVERY LIMITED
Overview
| Company Name | WASTE RECOVERY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02411841 |
| 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 WASTE RECOVERY LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WASTE RECOVERY LIMITED located?
| Registered Office Address | Staverton Court Staverton GL51 0UX Cheltenham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WASTE RECOVERY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WASTE RECYCLING LIMITED | Aug 08, 1989 | Aug 08, 1989 |
What are the latest accounts for WASTE RECOVERY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for WASTE RECOVERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 07, 2023 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from 3 Sidings Court White Rose Way Doncaster DN4 5NU England to Staverton Court Staverton Cheltenham GL51 0UX on Sep 20, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on Apr 01, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Agustin Serrano Minchan as a director on Feb 11, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Georgina Violet Crowhurst as a secretary on Jan 28, 2020 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 024118410010 in full | 1 pages | MR04 | ||||||||||
Appointment of Miss Georgina Violet Crowhurst as a secretary on Oct 15, 2019 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2019 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carol Jayne Nunn as a secretary on May 17, 2019 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 024118410010, created on Jun 18, 2018 | 105 pages | MR01 | ||||||||||
Satisfaction of charge 024118410009 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Who are the officers of WASTE RECOVERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ORTS-LLOPIS, Vicente Federico | Director | Staverton GL51 0UX Cheltenham Staverton Court | United Kingdom | Spanish | 147551840001 | |||||
| TAYLOR, Paul | Director | Staverton GL51 0UX Cheltenham Staverton Court | United Kingdom | British | 147757950001 | |||||
| BOLTON, Jonathan Mark | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 15931960007 | ||||||
| BUNTON, Victoria | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 164525630001 | |||||||
| CALDER, Samantha Jane | Secretary | Cowslip Cottage Roade Hill Ashton NN7 2JH Northampton Northamptonshire | British | 75830790003 | ||||||
| CROWHURST, Georgina Violet | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 263557120001 | |||||||
| DE FEO, Caterina | Secretary | Pavilion Drive NN4 7RG Northampton Ground Floor West, 900 United Kingdom | Italian | 140556050001 | ||||||
| FAVIER TILSTON, Claire | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 117647490002 | ||||||
| HARDMAN, Steven Neville | Secretary | The Wing Jaggards House Jaggards Lane Neston SN13 9SF Corsham Wiltshire | British | 93743250001 | ||||||
| HARDMAN, Steven Neville | Secretary | Merrywood Sion Hill BA1 2UL Bath Avon | British | 93743250004 | ||||||
| NUNN, Carol Jayne | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 174531890001 | |||||||
| STUTELEY, Stephen Russell | Secretary | 2 Oak Grove Barton Hill IP31 1TH Bury St Edmunds Suffolk | British | 60742960001 | ||||||
| WATERHOUSE, Alan | Secretary | 2a Norwood Grove Birkenshaw BD11 2NP Bradford West Yorkshire | British | 24588340001 | ||||||
| BASTOW, Edward William | Director | Rose Cottage Nowton IP29 5NB Bury St. Edmunds Suffolk | United Kingdom | British | 85608360001 | |||||
| BURNS, Phillip Wesley | Director | Flat 15 12 Bourchier Street W1D 4HZ London | United Kingdom | British | 160550800001 | |||||
| CASSELLS, Leslie James Davidson | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 95347040005 | ||||||
| ELLIS, Christopher John | Director | 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West | United Kingdom | British | 132052980001 | |||||
| ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | 1491130002 | |||||
| HARDMAN, Steven Neville | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 93743250006 | ||||||
| HUNTINGTON, John Michael | Director | Skelton Hall Skelton Lane Thorner LS14 1AE Leeds West Yorkshire | British | 102172280001 | ||||||
| KNOTT, Gordon Peter | Director | Duxrdun Dodds Road NR17 2HH Attleborough Norfolk | British | 74368950001 | ||||||
| MEREDITH, James Robert | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | British | 29339860005 | ||||||
| PRIOR, Ruth Catherine | Director | 56 Northchurch Road N1 4EJ London | United Kingdom | British | 92539490002 | |||||
| RACKHAM, Sheila Anne | Director | Manor Farm NR16 2RX Bridgham Norfolk | England | English | 56243630001 | |||||
| RACKHAM (SNR), Paul Anthony | Director | Manor Farm Bridgham NR16 2RX Norwich Norfolk | United Kingdom | British | 74659430001 | |||||
| RACKHAM JNR, Paul Anthony | Director | 14 Hardwick Park Gardens IP33 2QU Bury St Edmunds Suffolk | British | 84636840002 | ||||||
| SANDY, Nigel Desmond Alexander | Director | 3 Collett Way BA11 2XN Frome Somerset | England | British | 6470660001 | |||||
| SERRANO MINCHAN, Agustin | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West, 900 United Kingdom | Spain | Spanish | 140598310001 | |||||
| SHEPPARD, Derrick Richard Adam, Reverend | Director | Orchard House Back Lane Garboldisham IP22 2SD Diss Norfolk | England | British | 54306660001 | |||||
| STEWART, Quentin Richard | Director | 62 Anchor Brew House Shad Thames SE1 2LY London | United Kingdom | British | 94880800002 | |||||
| STUTELEY, Stephen Russell | Director | 2 Oak Grove Barton Hill IP31 1TH Bury St Edmunds Suffolk | British | 60742960001 | ||||||
| TRENDELL, William Anthony | Director | Victorian Rendezvous 18 Rectory Close Merrow GU4 7AR Guildford Surrey | England | British | 12317760001 | |||||
| WALSH, Timothy Charles | Director | White House Farm The Street, Hindolveston NR20 5DF Dereham Norfolk | British | 106429250001 |
Who are the persons with significant control of WASTE RECOVERY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fcc Environment (Uk) Limited | Apr 07, 2016 | 900 Pavilion Drive NN4 7RG Northampton Ground Floor West Northamptonshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WASTE RECOVERY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 18, 2018 Delivered On Jun 21, 2018 | Satisfied | ||
Brief description The debenture dated 18 june 2018 between, amongst others, waste recovery limited and glas trustees limited creates fixed security over certain real property and intellectual property rights owned by waste recovery limited. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 22, 2014 Delivered On Jan 24, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 17, 2013 Delivered On Dec 20, 2013 | Satisfied | ||
Brief description F/H property k/a the thetford site located at burrell way thetford norfolk t/no NK103462. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 17, 2013 Delivered On Dec 20, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Dec 21, 2006 Delivered On Jan 05, 2007 | Satisfied | Amount secured All monies due or to become due from the borrower and each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of floating charge all its present and future rights, title and interest to each cash account and all amounts credited to each cash account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 15, 2004 Delivered On Dec 23, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to the second secured creditors and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of second legal mortgage and second fixed charge the property (as defined in the form 395) by way of second fixed charge the investments, book debts, intellectual property, plant and machinery, contracts, pension funds, all its uncalled capital, all its goodwill and all its present and future rights and interests in respect of the relevant documents by way of second floating charge, its undertaking and all its assets both present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 05, 2003 Delivered On Sep 12, 2003 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver 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
| ||||
| Debenture | Created On Aug 12, 2003 Delivered On Aug 21, 2003 | Satisfied | Amount secured All monies due or to become due of each obligor to the security agent and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first legal mortgage, the scheduled property other than (I) any leasehold restricted property, the aldeby restricted property or the cinergy properties, in relation to which the provisions of clause 3.15 shall apply (ii) the excluded properties, in relation to which the provisions of clause 3.16 of the debenture shall apply and (iii) any excluded gas assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Mar 08, 1990 Delivered On Mar 17, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Including heritable property and assets in scotland. 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
| ||||
| Single debenture | Created On Jan 15, 1990 Delivered On Jan 17, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Inc all property and assets in scotland. 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
| ||||
Does WASTE RECOVERY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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