HARGREAVES WASTE SERVICES LIMITED

HARGREAVES WASTE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHARGREAVES WASTE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03362647
    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 HARGREAVES WASTE SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is HARGREAVES WASTE SERVICES LIMITED located?

    Registered Office Address
    West Terrace
    Esh Winning
    DH7 9PT Durham
    Co Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of HARGREAVES WASTE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    3C'S TRANSPORT LIMITEDOct 19, 1999Oct 19, 1999
    YOUNG'S HAULAGE (MANAGEMENT) LIMITEDApr 30, 1997Apr 30, 1997

    What are the latest accounts for HARGREAVES WASTE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for HARGREAVES WASTE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Iain Duncan Cockburn as a director on Jul 01, 2019

    1 pagesTM01

    Appointment of Hargreaves Corporate Director Limited as a director on Jun 18, 2019

    2 pagesAP02

    Appointment of Mr Gordon Frank Colenso Banham as a director on Jun 18, 2019

    2 pagesAP01

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 30, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Apr 30, 2018 with updates

    4 pagesCS01

    Notification of Hargreaves (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to May 31, 2016

    9 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dissolution 22/12/2016
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 30, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to May 31, 2015

    7 pagesAA

    Annual return made up to Apr 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of HARGREAVES WASTE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANHAM, Gordon Frank Colenso
    West Terrace
    Esh Winning
    DH7 9PT Durham
    Co Durham
    Director
    West Terrace
    Esh Winning
    DH7 9PT Durham
    Co Durham
    EnglandBritishDirector212097850001
    HARGREAVES CORPORATE DIRECTOR LIMITED
    Esh Winning
    DH7 9PT Durham
    West Terrace
    England
    Director
    Esh Winning
    DH7 9PT Durham
    West Terrace
    England
    Identification TypeUK Limited Company
    Registration Number11459305
    251432920001
    BROTHERSTON, Robert
    7 Heath Close
    NE11 9TF Gateshead
    Tyne & Wear
    Secretary
    7 Heath Close
    NE11 9TF Gateshead
    Tyne & Wear
    BritishAccountant52698550001
    HODGSON, Terence Michael
    50 Snows Green Road
    Shotley Bridge
    DH8 0ER Consett
    County Durham
    Secretary
    50 Snows Green Road
    Shotley Bridge
    DH8 0ER Consett
    County Durham
    BritishCompany Director13281750007
    MACQUARRIE, Stephen Nigel
    West Terrace
    Esh Winning
    DH7 9PT Durham
    Co Durham
    Secretary
    West Terrace
    Esh Winning
    DH7 9PT Durham
    Co Durham
    British38438540006
    CRS LEGAL SERVICES LIMITED
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    Secretary
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    44659970001
    BANHAM, Gordon Frank Colenso
    The Sands
    DH1 1NU Durham
    37 Ferens Park
    Co Durham
    Director
    The Sands
    DH1 1NU Durham
    37 Ferens Park
    Co Durham
    United KingdomBritishDirector132506640001
    BROTHERSTON, Robert
    7 Heath Close
    NE11 9TF Gateshead
    Tyne & Wear
    Director
    7 Heath Close
    NE11 9TF Gateshead
    Tyne & Wear
    United KingdomBritishAccountant52698550001
    COCKBURN, Iain Duncan
    West Terrace
    Esh Winning
    DH7 9PT Durham
    Co Durham
    Director
    West Terrace
    Esh Winning
    DH7 9PT Durham
    Co Durham
    United KingdomBritishDirector53876310007
    DILLON, Peter Marshall
    Broomfield Bank Lane
    Upper Denby
    HD8 8UT Huddersfield
    West Yorkshire
    Director
    Broomfield Bank Lane
    Upper Denby
    HD8 8UT Huddersfield
    West Yorkshire
    BritishChartered Accountant5143680001
    DOUGAN, Kevin James Stewart
    1 Darley Court
    Plawsworth
    DH2 3LQ Chester Le Street
    County Durham
    Director
    1 Darley Court
    Plawsworth
    DH2 3LQ Chester Le Street
    County Durham
    United KingdomBritishEngineer8715190001
    HODGSON, Terence Michael
    50 Snows Green Road
    Shotley Bridge
    DH8 0ER Consett
    County Durham
    Director
    50 Snows Green Road
    Shotley Bridge
    DH8 0ER Consett
    County Durham
    EnglandBritishCompany Director13281750007
    MACQUARRIE, Stephen Nigel
    9 Aykley Vale
    Aykley Heads
    DH1 5WA Durham City
    County Durham
    Director
    9 Aykley Vale
    Aykley Heads
    DH1 5WA Durham City
    County Durham
    United KingdomBritishTown Planner38438540006
    MARSHALL, Christopher Andrew
    77 Abbey Road
    CW11 3HA Sandbach
    Cheshire
    Director
    77 Abbey Road
    CW11 3HA Sandbach
    Cheshire
    BritishCompany Director80132850002
    SOWERBY, Neal
    24 Brookes Rise
    Langley Moor
    DH7 8XY Durham
    Director
    24 Brookes Rise
    Langley Moor
    DH7 8XY Durham
    EnglandBritishTechnical Director62472480001
    YOUNG, Paul Andrew
    18 Kira Drive
    Pity Me
    DH1 5GU Durham
    Director
    18 Kira Drive
    Pity Me
    DH1 5GU Durham
    BritishManaging Director62472150003
    YOUNG, Robert
    Townhead Farm
    Iveston
    DH8 7TD Consett
    Co Durham
    Director
    Townhead Farm
    Iveston
    DH8 7TD Consett
    Co Durham
    EnglandBritishDirector3899280001
    YOUNG, Robert
    Townhead Farm
    Iveston
    DH8 7TD Consett
    Co Durham
    Director
    Townhead Farm
    Iveston
    DH8 7TD Consett
    Co Durham
    EnglandBritishManaging Director3899280001
    MC FORMATIONS LIMITED
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    Director
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    42804790001

    Who are the persons with significant control of HARGREAVES WASTE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Esh Winnng
    DH7 9PT Durham
    West Terrace
    England
    Apr 06, 2016
    Esh Winnng
    DH7 9PT Durham
    West Terrace
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number4140051
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HARGREAVES WASTE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 29, 2003
    Delivered On Sep 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Enterprise Finance Europe (UK) Limited
    Transactions
    • Sep 04, 2003Registration of a charge (395)
    • Jun 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 07, 2002
    Delivered On Mar 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Mar 25, 2002Registration of a charge (395)
    • Oct 28, 2003Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Nov 27, 2000
    Delivered On Dec 05, 2000
    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 (including, without limitation, under the financing documents)
    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
    • G E Capital Commercial Finance Limited (The "Security Holder")
    Transactions
    • Dec 05, 2000Registration of a charge (395)
    • Jun 22, 2002Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Oct 13, 2000
    Delivered On Oct 24, 2000
    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
    • Ge Capital Commercial Finance Limited
    Transactions
    • Oct 24, 2000Registration of a charge (395)
    • Jun 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On Dec 30, 1999
    Delivered On Jan 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise
    Short particulars
    All debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights as defined in the charge pertaining thereto) which fail to vest effectively or absolutely in the chargee for any reason ("purchased debts" as defined in the charge). See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Jan 04, 2000Registration of a charge (395)
    • Jun 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 29, 1999
    Delivered On Dec 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 1999Registration of a charge (395)
    • Jun 22, 2002Statement 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