WASTEGO LIMITED
Overview
| Company Name | WASTEGO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03023396 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WASTEGO LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATLANTIC TRUST LIMITED | Apr 24, 1995 | Apr 24, 1995 |
| HADLOW ENTERPRISES LIMITED | Feb 17, 1995 | Feb 17, 1995 |
What are the latest accounts for WASTEGO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for WASTEGO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 24, 2013
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||||||
Appointment of Dr Stewart John Rodney Davies as a director on Aug 12, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul George Blackler as a director on Feb 28, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Feb 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed from Tmf Corporate Administration Services Limited Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU England | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||||||
Annual return made up to Feb 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of A G Secretarial Limited as a secretary on Sep 01, 2011 | 2 pages | AP04 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||||||
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Feb 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Tmf Corporate Administration Services Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Mawlaw Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF | 1 pages | AD02 | ||||||||||||||
Appointment of Richard Allen as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Southby as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||||||
Who are the officers of WASTEGO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| ALLEN, Richard David | Director | Acaster Lane YO23 2TD Bishopthorpe 116 York United Kingdom | United Kingdom | British | 153807080001 | |||||||||
| DAVIES, Stewart John Rodney, Dr | Director | 4 Rudgate Court Walton LS23 7BF Wetherby West Yorkshire | United Kingdom | British | 180852030001 | |||||||||
| CHAPMAN, Peter Nixon | Secretary | Satley House Satley DL13 4HU Bishop Auckland County Durham | British | 6943640001 | ||||||||||
| HAYTER, Susanne | Secretary | 12 Fintry Walk GU14 9HY Farnborough Hampshire | British | 38451390001 | ||||||||||
| LITTLEJOHN, Mark Jerome Hugh | Secretary | 22 Morecroft Drive CV34 6DF Warwick Warwickshire | English | 85436060001 | ||||||||||
| CORNHILL SECRETARIES LIMITED | Nominee Secretary | St Paul's House Warwick Lane EC4M 7BP London | 900023430001 | |||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
| OLD BUILDINGS NOMINEES LIMITED | Secretary | Carmelite 5th Floor 50 Victoria Embankment Blackfriars EC4Y 0LS London | 44851980001 | |||||||||||
| SCF SECRETARIES LIMITED LIABILITY COMPANY | Nominee Secretary | American National Bank Building 1912 Capital Avenue 82001 Cheyenne Wyoming Usa | 900010880001 | |||||||||||
| ST JAMES'S SECRETARIES LIMITED | Secretary | Kingsway House 103 Kingsway Holborn WC2B 6AW London | 61131530001 | |||||||||||
| STAFFORD MANAGEMENT LIMITED | Secretary | 4 Manor Farm Way Seer Green HP9 2YD Beaconsfield Buckinghamshire | 45804250001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 1st Floor 9 Cloak Lane EC4R 2RU London Pellipar House United Kingdom |
| 140723560001 | ||||||||||
| BLACKLER, Paul George | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | 120687680006 | |||||||||
| BLACKLER, Paul George | Director | 16 Harewood Road Allestree DE22 2JN Derby Derbyshire | British | 76192410001 | ||||||||||
| CAPPER, Patrick James | Director | 35 Northfields Bishops Hull TA1 5DR Taunton Somerset | England | British | 59711110002 | |||||||||
| CHAPMAN, Peter Nixon | Director | Satley House Satley DL13 4HU Bishop Auckland County Durham | United Kingdom | British | 6943640001 | |||||||||
| DOWNEY, Gary Gerard | Director | Pheasants Walk YO61 2QS Helperby Yorkshire | British | 92121410001 | ||||||||||
| HUNTINGTON, John Michael | Director | Skelton Hall Skelton Lane Thorner LS14 1AE Leeds West Yorkshire | British | 102172280001 | ||||||||||
| KIRBY, Adrian Paul | Director | Barfold, Tennysons Lane GU27 3BN Roundhurst West Sussex | British | 89931950001 | ||||||||||
| LITTLEJOHN, Mark Jerome Hugh | Director | 22 Morecroft Drive CV34 6DF Warwick Warwickshire | England | English | 85436060001 | |||||||||
| SHARE, Adam | Director | 7 Barn Owl Close Corby Glen NG33 4TB Grantham Lincolnshire | British | 107256760001 | ||||||||||
| SOUTHBY, Peter John | Director | Brander Lodge Trip Lane Linton LS22 4HX Wetherby | England | British | 116859780002 | |||||||||
| THURLOW, Cliff | Director | Ashlawn Woodlands Lane Shorne DA12 3HH Gravesend Kent | British | 90326260001 | ||||||||||
| WORLLEDGE, Peter John Franklin | Director | YO62 4LG Hovingham Pasture House North Yorkshire | British | 138715540001 | ||||||||||
| RENNICK INVESTMENT LTD | Director | 27-29 Lower Pembroke Street IRISH Dublin 2 Republic Of Ireland | 46120000001 | |||||||||||
| S C F (UK) LIMITED | Nominee Director | 90-100 Sydney Street Chelsea SW3 6NJ London | 900010870001 | |||||||||||
| TEMPLE INVESTMENTS LIMITED | Director | 104b Saffrey Square Bay Street Nassau Bahamas | 50544460001 |
Does WASTEGO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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