WORKSOP WASTE LIMITED

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

    Company NameWORKSOP WASTE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03712048
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WORKSOP WASTE LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
    • Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities

    Where is WORKSOP WASTE LIMITED located?

    Registered Office Address
    C/O Greenfield Recovery Limited Trinity House
    28-30 Blucher Street
    B1 1QH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WORKSOP WASTE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASKHAM DEMOLITION LIMITEDJun 26, 2012Jun 26, 2012
    BLOOM DEMOLITION & EXCAVATION LIMITEDFeb 11, 1999Feb 11, 1999

    What are the latest accounts for WORKSOP WASTE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What are the latest filings for WORKSOP WASTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 30, 2019

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 30, 2018

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 30, 2017

    20 pages4.68

    Registered office address changed from Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on Oct 28, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order INSOLVENCY:order of court in respect of replacement liquidators
    5 pagesLIQ MISC OC

    Liquidators' statement of receipts and payments to Mar 30, 2016

    13 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Registered office address changed from Sandy Lane Industrial Estate Sandy Lane Worksop Nottinghamshire S80 1TN to One Victoria Square Birmingham B1 1BD on Apr 21, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 31, 2015

    LRESEX

    Appointment of John Kelvin Bloom as a director on Feb 06, 2015

    3 pagesAP01

    Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW to Sandy Lane Industrial Estate Sandy Lane Worksop Nottinghamshire S80 1TN on Mar 06, 2015

    2 pagesAD01

    Termination of appointment of Richard James Morris as a director on Jan 13, 2015

    1 pagesTM01

    Previous accounting period extended from Feb 28, 2014 to Jun 30, 2014

    3 pagesAA01

    Appointment of Richard James Morris as a director on Jul 14, 2014

    2 pagesAP01

    Termination of appointment of John Kelvin Bloom as a director on Jul 14, 2014

    1 pagesTM01

    Annual return made up to Feb 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * Streets Chartered Accountants Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW England* on Mar 11, 2014

    1 pagesAD01

    Registered office address changed from * St Hughs 23 Newport Lincoln Lincolnshire LN1 3DN* on Mar 11, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2013

    3 pagesAA

    Who are the officers of WORKSOP WASTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOOM, John Kelvin
    Sandy Lane Industrial Estate
    S80 1TN Worksop
    Nottinghamshire
    England
    Director
    Sandy Lane Industrial Estate
    S80 1TN Worksop
    Nottinghamshire
    England
    United KingdomBritish42423410001
    BLOOM, Christine Pamela
    Manor Lodge
    Town Street, Askham
    NG22 0RS Newark
    Nottinghamshire
    Secretary
    Manor Lodge
    Town Street, Askham
    NG22 0RS Newark
    Nottinghamshire
    British114340420001
    MORRIS, Clare Louise
    Forge Cottage
    Town Street Askham
    NG22 0RS Newark
    Nottinghamshire
    Secretary
    Forge Cottage
    Town Street Askham
    NG22 0RS Newark
    Nottinghamshire
    British124069290001
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    BLOOM, John Kelvin
    Manor Lodge Town Street
    Askham
    NG22 0RS Newark
    Nottinghamshire
    Director
    Manor Lodge Town Street
    Askham
    NG22 0RS Newark
    Nottinghamshire
    United KingdomBritish42423410001
    BLOOM, Paul Jason
    Southview
    Town Street Askham
    NG22 0RS Newark
    Nottinghamshire
    Director
    Southview
    Town Street Askham
    NG22 0RS Newark
    Nottinghamshire
    EnglandBritish124588560001
    MORRIS, Richard James
    Sandy Lane Industrial Estate
    S80 1TN Worksop
    Notts
    United Kingdom
    Director
    Sandy Lane Industrial Estate
    S80 1TN Worksop
    Notts
    United Kingdom
    United KingdomBritish190211040001
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Does WORKSOP WASTE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 26, 2013
    Delivered On Apr 30, 2013
    Outstanding
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Worksop Waste Services Limited (In Creditors' Voluntary Liquidation)
    Transactions
    • Apr 30, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 18, 2013
    Delivered On Apr 19, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Skipton Business Finance Limited
    Transactions
    • Apr 19, 2013Registration of a charge (MR01)

    Does WORKSOP WASTE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2015Commencement of winding up
    Sep 02, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy James Heaselgrave
    One Victoria Square
    B1 1BD Birmingham
    practitioner
    One Victoria Square
    B1 1BD Birmingham
    Sajid Sattar
    One Victoria Square
    B1 1BD Birmingham
    practitioner
    One Victoria Square
    B1 1BD Birmingham

    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