DURHAM COUNTY WASTE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | DURHAM COUNTY WASTE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02651168 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DURHAM COUNTY WASTE MANAGEMENT COMPANY LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is DURHAM COUNTY WASTE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O INTERPATH ADVISORY 60 Grey Street NE1 6AH Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DURHAM COUNTY WASTE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLANTDERIVE LIMITED | Oct 03, 1991 | Oct 03, 1991 |
What are the latest accounts for DURHAM COUNTY WASTE MANAGEMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What is the status of the latest annual return for DURHAM COUNTY WASTE MANAGEMENT COMPANY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DURHAM COUNTY WASTE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Jun 30, 2023 | 22 pages | LIQ03 | ||
Notice of completion of voluntary arrangement | 17 pages | CVA4 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Feb 11, 2023 | 15 pages | CVA3 | ||
Liquidators' statement of receipts and payments to Jun 30, 2022 | 23 pages | LIQ03 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Feb 11, 2022 | 16 pages | CVA3 | ||
Registered office address changed from Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX to 60 Grey Street Newcastle upon Tyne NE1 6AH on Dec 18, 2021 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Jun 30, 2021 | 22 pages | LIQ03 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Feb 11, 2021 | 16 pages | CVA3 | ||
Liquidators' statement of receipts and payments to Jun 30, 2020 | 22 pages | LIQ03 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Feb 11, 2020 | 16 pages | CVA3 | ||
Liquidators' statement of receipts and payments to Jun 30, 2019 | 22 pages | LIQ03 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Feb 11, 2019 | 16 pages | CVA3 | ||
Resignation of a liquidator | 14 pages | LIQ06 | ||
Appointment of a voluntary liquidator | 14 pages | 600 | ||
Liquidators' statement of receipts and payments to Jun 30, 2018 | 22 pages | LIQ03 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Feb 11, 2018 | 16 pages | CVA3 | ||
Liquidators' statement of receipts and payments to Jun 30, 2017 | 21 pages | LIQ03 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Feb 11, 2017 | 15 pages | 1.3 | ||
Insolvency filing INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | 1 pages | LIQ MISC | ||
Liquidators' statement of receipts and payments to Jun 30, 2016 | 20 pages | 4.68 | ||
Appointment of a voluntary liquidator | 2 pages | 600 | ||
Insolvency court order Court order INSOLVENCY:court order - removal/ replacement of liquidator | 11 pages | LIQ MISC OC | ||
Resignation of a liquidator | 1 pages | 4.33 | ||
Who are the officers of DURHAM COUNTY WASTE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Terence Albert | Director | Grey Street NE1 6AH Newcastle Upon Tyne 60 | England | British | 123911000001 | |||||
| DARBY, Paul | Director | Grey Street NE1 6AH Newcastle Upon Tyne 60 | England | British | 155020910001 | |||||
| JEFFERY, Jack | Director | Laleham House Hedley On The Hill NE43 7SW Stocksfield Northumberland | England | British | 45716750002 | |||||
| SHERRATT, Phillip Oliver | Director | Grey Street NE1 6AH Newcastle Upon Tyne 60 | England | British | 140427550001 | |||||
| THOMPSON, Ian James | Director | Grey Street NE1 6AH Newcastle Upon Tyne 60 | United Kingdom | British | 139440030001 | |||||
| EWIN, Anthony Howard | Secretary | 14 Mount Joy Crescent DH1 3BA Durham County Durham | British | 30814010001 | ||||||
| MORTON, Robert Dryden | Secretary | 15 Meadowfield NE25 9YD Whitley Bay Tyne & Wear | British | 26049970001 | ||||||
| MUNDY, Neil | Secretary | Wood Cottage Ellingham NE67 5HF Chathill Northumberland | British | 60021750001 | ||||||
| SCOTT, Stephen Michael | Secretary | Prospect House Aykley Heads Business Centre DH1 5TS Aykley Heads, Durham County Durham | British | 38587580002 | ||||||
| SIMPSON, John Hart | Secretary | 35 Rosedale Avenue South Bents Whitburn SR6 8BD Sunderland Tyne & Wear | British | 37470520001 | ||||||
| BARRIE, Henry John | Director | 26 Rosemount DH1 5GA Durham | United Kingdom | British | 61979420001 | |||||
| CARR, Peter Derek, Sir | Director | 4 Corchester Towers NE45 5NP Corbridge Northumberland | United Kingdom | British | 30814020001 | |||||
| EWIN, Anthony Howard | Director | Peartree Cottage Bent House Lane DH1 2RY Durham County Durham | British | 30814010002 | ||||||
| GRANT, Leslie Graham, Dr | Director | 6 Southgate Wood NE61 2EN Morpeth Northumberland | United Kingdom | British | 25370740002 | |||||
| HARBOTTLE, Philip Richard Milnes | Director | Caponscleugh House Allerwash NE47 5AB Hexham Northumberland | British | 33781550001 | ||||||
| ILEY, Ralph, Doctor | Director | 14 Southlands NE30 2QS Tynemouth Tyne And Wear | British | 40293780001 | ||||||
| MUNDY, Neil | Director | Wood Cottage Ellingham NE67 5HF Chathill Northumberland | England | British | 60021750001 | |||||
| NUGENT, Albert | Director | 53 Windermere Road Westlea SR7 8HW Seaham County Durham | British | 76972110001 | ||||||
| PATRICKSON, Alan Duncan | Director | Prospect House Aykley Heads Business Centre DH1 5TS Aykley Heads, Durham County Durham | England | British | 155044380001 | |||||
| ROSS, Norman Donald Parker | Director | 10 South View Bearpark DH7 7DE Durham | British | 18651340001 | ||||||
| SCOTT, Stephen Michael | Director | Prospect House Aykley Heads Business Centre DH1 5TS Aykley Heads, Durham County Durham | United Kingdom | British | 38587580004 | |||||
| SMITH, Kingsley Ward | Director | Kirkwood 28 West End Wolsingham DL13 3AP Bishop Auckland County Durham | Uk | British | 3543490002 | |||||
| WILDSMITH, Christopher Paul | Director | Prospect House Aykley Heads Business Centre DH1 5TS Aykley Heads, Durham County Durham | England | British | 104664410001 |
Does DURHAM COUNTY WASTE MANAGEMENT COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 2 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||||||||||||||
| 3 |
| 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