WASTEGO LIMITED

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

    Company NameWASTEGO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03023396
    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 WASTEGO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WASTEGO LIMITED located?

    Registered Office Address
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WASTEGO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATLANTIC TRUST LIMITEDApr 24, 1995Apr 24, 1995
    HADLOW ENTERPRISES LIMITEDFeb 17, 1995Feb 17, 1995

    What are the latest accounts for WASTEGO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for WASTEGO 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

    legacy

    1 pagesSH20

    Statement of capital on Oct 24, 2013

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 14/10/2013
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Appointment of Dr Stewart John Rodney Davies as a director on Aug 12, 2013

    2 pagesAP01

    Termination of appointment of Paul George Blackler as a director on Feb 28, 2013

    1 pagesTM01

    Annual return made up to Feb 17, 2013 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from Tmf Corporate Administration Services Limited Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU England

    1 pagesAD02

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Annual return made up to Feb 17, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of A G Secretarial Limited as a secretary on Sep 01, 2011

    2 pagesAP04

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary

    1 pagesTM02

    Annual return made up to Feb 17, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Tmf Corporate Administration Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Mawlaw Secretaries Limited as a secretary

    1 pagesTM02

    Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF

    1 pagesAD02

    Appointment of Richard Allen as a director

    2 pagesAP01

    Termination of appointment of Peter Southby as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Who are the officers of WASTEGO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    ALLEN, Richard David
    Acaster Lane
    YO23 2TD Bishopthorpe
    116
    York
    United Kingdom
    Director
    Acaster Lane
    YO23 2TD Bishopthorpe
    116
    York
    United Kingdom
    United KingdomBritish153807080001
    DAVIES, Stewart John Rodney, Dr
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    Director
    4 Rudgate Court
    Walton
    LS23 7BF Wetherby
    West Yorkshire
    United KingdomBritish180852030001
    CHAPMAN, Peter Nixon
    Satley House
    Satley
    DL13 4HU Bishop Auckland
    County Durham
    Secretary
    Satley House
    Satley
    DL13 4HU Bishop Auckland
    County Durham
    British6943640001
    HAYTER, Susanne
    12 Fintry Walk
    GU14 9HY Farnborough
    Hampshire
    Secretary
    12 Fintry Walk
    GU14 9HY Farnborough
    Hampshire
    British38451390001
    LITTLEJOHN, Mark Jerome Hugh
    22 Morecroft Drive
    CV34 6DF Warwick
    Warwickshire
    Secretary
    22 Morecroft Drive
    CV34 6DF Warwick
    Warwickshire
    English85436060001
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    OLD BUILDINGS NOMINEES LIMITED
    Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Secretary
    Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    44851980001
    SCF SECRETARIES LIMITED LIABILITY COMPANY
    American National Bank Building
    1912 Capital Avenue
    82001 Cheyenne
    Wyoming
    Usa
    Nominee Secretary
    American National Bank Building
    1912 Capital Avenue
    82001 Cheyenne
    Wyoming
    Usa
    900010880001
    ST JAMES'S SECRETARIES LIMITED
    Kingsway House 103 Kingsway
    Holborn
    WC2B 6AW London
    Secretary
    Kingsway House 103 Kingsway
    Holborn
    WC2B 6AW London
    61131530001
    STAFFORD MANAGEMENT LIMITED
    4 Manor Farm Way
    Seer Green
    HP9 2YD Beaconsfield
    Buckinghamshire
    Secretary
    4 Manor Farm Way
    Seer Green
    HP9 2YD Beaconsfield
    Buckinghamshire
    45804250001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Secretary
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BLACKLER, Paul George
    28 Halfleet
    PE6 8DB Market Deeping
    Shepherds Cottage
    Lincolnshire
    United Kingdom
    Director
    28 Halfleet
    PE6 8DB Market Deeping
    Shepherds Cottage
    Lincolnshire
    United Kingdom
    EnglandBritish120687680006
    BLACKLER, Paul George
    16 Harewood Road
    Allestree
    DE22 2JN Derby
    Derbyshire
    Director
    16 Harewood Road
    Allestree
    DE22 2JN Derby
    Derbyshire
    British76192410001
    CAPPER, Patrick James
    35 Northfields
    Bishops Hull
    TA1 5DR Taunton
    Somerset
    Director
    35 Northfields
    Bishops Hull
    TA1 5DR Taunton
    Somerset
    EnglandBritish59711110002
    CHAPMAN, Peter Nixon
    Satley House
    Satley
    DL13 4HU Bishop Auckland
    County Durham
    Director
    Satley House
    Satley
    DL13 4HU Bishop Auckland
    County Durham
    United KingdomBritish6943640001
    DOWNEY, Gary Gerard
    Pheasants Walk
    YO61 2QS Helperby
    Yorkshire
    Director
    Pheasants Walk
    YO61 2QS Helperby
    Yorkshire
    British92121410001
    HUNTINGTON, John Michael
    Skelton Hall
    Skelton Lane Thorner
    LS14 1AE Leeds
    West Yorkshire
    Director
    Skelton Hall
    Skelton Lane Thorner
    LS14 1AE Leeds
    West Yorkshire
    British102172280001
    KIRBY, Adrian Paul
    Barfold, Tennysons Lane
    GU27 3BN Roundhurst
    West Sussex
    Director
    Barfold, Tennysons Lane
    GU27 3BN Roundhurst
    West Sussex
    British89931950001
    LITTLEJOHN, Mark Jerome Hugh
    22 Morecroft Drive
    CV34 6DF Warwick
    Warwickshire
    Director
    22 Morecroft Drive
    CV34 6DF Warwick
    Warwickshire
    EnglandEnglish85436060001
    SHARE, Adam
    7 Barn Owl Close
    Corby Glen
    NG33 4TB Grantham
    Lincolnshire
    Director
    7 Barn Owl Close
    Corby Glen
    NG33 4TB Grantham
    Lincolnshire
    British107256760001
    SOUTHBY, Peter John
    Brander Lodge
    Trip Lane Linton
    LS22 4HX Wetherby
    Director
    Brander Lodge
    Trip Lane Linton
    LS22 4HX Wetherby
    EnglandBritish116859780002
    THURLOW, Cliff
    Ashlawn
    Woodlands Lane Shorne
    DA12 3HH Gravesend
    Kent
    Director
    Ashlawn
    Woodlands Lane Shorne
    DA12 3HH Gravesend
    Kent
    British90326260001
    WORLLEDGE, Peter John Franklin
    YO62 4LG Hovingham
    Pasture House
    North Yorkshire
    Director
    YO62 4LG Hovingham
    Pasture House
    North Yorkshire
    British138715540001
    RENNICK INVESTMENT LTD
    27-29 Lower Pembroke Street
    IRISH Dublin 2
    Republic Of Ireland
    Director
    27-29 Lower Pembroke Street
    IRISH Dublin 2
    Republic Of Ireland
    46120000001
    S C F (UK) LIMITED
    90-100 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Director
    90-100 Sydney Street
    Chelsea
    SW3 6NJ London
    900010870001
    TEMPLE INVESTMENTS LIMITED
    104b Saffrey Square
    Bay Street
    Nassau
    Bahamas
    Director
    104b Saffrey Square
    Bay Street
    Nassau
    Bahamas
    50544460001

    Does WASTEGO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 23, 2006
    Delivered On May 31, 2006
    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
    • May 31, 2006Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Aug 09, 2004
    Delivered On Aug 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stock shares and bonds debentures debenture stock loan stock unit trust investments certificates of deposit and other securities of any description all dividends interest or other distributions paid or payable in respect of them. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 24, 2004Registration of a charge (395)
    • Apr 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Jun 12, 2003
    Delivered On Jun 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge all the shares (as defined) together with all dividends, distributions and other income paid or payable on the relevant investments or share (as the case may be) together with all shares or other property derived from the accretions rights benefits and advantages of all kinds accruing offered or otherwise derived from or incidental to the relevant investment or share. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 18, 2003Registration of a charge (395)
    • Feb 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 23, 2002
    Delivered On Jan 26, 2002
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 26, 2002Registration of a charge (395)
    • May 22, 2007Statement 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