ZERO WASTE HOLDINGS LIMITED

ZERO WASTE HOLDINGS LIMITED

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

    Company NameZERO WASTE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03639624
    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 ZERO WASTE HOLDINGS LIMITED?

    • (9002) /

    Where is ZERO WASTE HOLDINGS LIMITED located?

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

    What were the previous names of ZERO WASTE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZERO WASTE LIMITEDOct 08, 1998Oct 08, 1998
    BROOMCO (1651) LIMITEDSep 28, 1998Sep 28, 1998

    What are the latest accounts for ZERO WASTE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ZERO WASTE HOLDINGS 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

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

    2 pagesAP04

    Statement of capital on Sep 29, 2011

    • Capital: GBP 0.10
    4 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

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

    1 pagesTM02

    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

    Annual return made up to Sep 28, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Peter Southby as a director

    1 pagesTM01

    Appointment of Richard Allen as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Director's details changed for Paul George Blackler on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Paul George Blackler on Oct 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    2 pagesAD02

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages353

    legacy

    1 pages288c

    Who are the officers of ZERO WASTE HOLDINGS 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
    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
    GOUGH, Kathleen Philippa
    The Boundary
    Parkfield Road
    WA16 8NP Knutsford
    Cheshire
    Secretary
    The Boundary
    Parkfield Road
    WA16 8NP Knutsford
    Cheshire
    British96739130001
    HOLDITCH, Catherine Elisabeth Claire
    15 Moorland Road
    M20 6BB Manchester
    Lancashire
    Secretary
    15 Moorland Road
    M20 6BB Manchester
    Lancashire
    British63944610001
    MCGREGOR TOWERS, Kirsty
    4 Burnside Cottages
    Rookhope
    DL13 2DB Bishop Auckland
    County Durham
    Secretary
    4 Burnside Cottages
    Rookhope
    DL13 2DB Bishop Auckland
    County Durham
    British80868340001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    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
    ANDERSON, Bruce Kirkpatrick
    3 The Chestnuts
    Easthampstead Road
    RG40 2EE Wokingham
    Berkshire
    Director
    3 The Chestnuts
    Easthampstead Road
    RG40 2EE Wokingham
    Berkshire
    United KingdomBritish42501410001
    DOWNEY, Gary Gerard
    Pheasants Walk
    YO61 2QS Helperby
    Yorkshire
    Director
    Pheasants Walk
    YO61 2QS Helperby
    Yorkshire
    British92121410001
    GOUGH, Kathleen Philippa
    The Boundary
    Parkfield Road
    WA16 8NP Knutsford
    Cheshire
    Director
    The Boundary
    Parkfield Road
    WA16 8NP Knutsford
    Cheshire
    EnglandBritish96739130001
    HOATHER, Hugh Allen, Dr
    Oak House
    Hassalls Lane Bridge Trafford
    CH2 4GA Chester
    Cheshire
    Director
    Oak House
    Hassalls Lane Bridge Trafford
    CH2 4GA Chester
    Cheshire
    EnglandBritish28079330002
    HOLDITCH, Catherine Elisabeth Claire
    15 Moorland Road
    M20 6BB Manchester
    Lancashire
    Director
    15 Moorland Road
    M20 6BB Manchester
    Lancashire
    EnglandBritish63944610001
    HOUGH, Robert Eric
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    Director
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    EnglandBritish38776360001
    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
    SOUTHBY, Peter John
    Brander Lodge
    Trip Lane Linton
    LS22 4HX Wetherby
    Director
    Brander Lodge
    Trip Lane Linton
    LS22 4HX Wetherby
    EnglandBritish116859780002
    TIPPER, Gary William
    33 The Avenue
    Sale
    M33 4PJ Manchester
    Lancashire
    Director
    33 The Avenue
    Sale
    M33 4PJ Manchester
    Lancashire
    United KingdomBritish125160140001
    WARD, Brian Eric
    Newton House
    Newton
    NN14 1BW Kettering
    Northamptonshire
    Director
    Newton House
    Newton
    NN14 1BW Kettering
    Northamptonshire
    EnglandBritish7938140001
    WATHEN, John
    14 Carlton Road
    CW9 5PR Northwich
    Cheshire
    Director
    14 Carlton Road
    CW9 5PR Northwich
    Cheshire
    EnglandBritish7012810001
    WORLLEDGE, Peter John Franklin
    YO62 4LG Hovingham
    Pasture House
    North Yorkshire
    Director
    YO62 4LG Hovingham
    Pasture House
    North Yorkshire
    British138715540001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does ZERO WASTE HOLDINGS 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)
    Trust deposit deed
    Created On Sep 24, 1999
    Delivered On Oct 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the indemnity or the facility letter or in respect of bonds
    Short particulars
    All right title and interest in the trust account and the cash collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Zurich Gsg Limited
    Transactions
    • Oct 04, 1999Registration of a charge (395)
    • Dec 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 24, 1999
    Delivered On Oct 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the counter indemnity the trust deposit deed and any bond
    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
    • Zurich Gsg Limited
    Transactions
    • Oct 04, 1999Registration of a charge (395)
    • Dec 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 03, 1999
    Delivered On Mar 15, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • 3I PLC,as Security Trustee for the Investors (As Defined)
    Transactions
    • Mar 15, 1999Registration of a charge (395)
    • Feb 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 03, 1999
    Delivered On Mar 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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 Governor and Company of the Bank of Scotland
    Transactions
    • Mar 11, 1999Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)

    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