COUNTY DURHAM AEROBIC DIGESTER LIMITED
Overview
Company Name | COUNTY DURHAM AEROBIC DIGESTER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04009745 |
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 COUNTY DURHAM AEROBIC DIGESTER LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is COUNTY DURHAM AEROBIC DIGESTER LIMITED located?
Registered Office Address | Prospect House Aykley Heads Business Centre Aykley Heads DH1 5TS Durham County Durham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COUNTY DURHAM AEROBIC DIGESTER LIMITED?
Company Name | From | Until |
---|---|---|
COUNTY DURHAM AEROBIC DIGESTER PILOT PROJECT COMPANY LIMITED | Jan 22, 2001 | Jan 22, 2001 |
CRUTECO SEVEN LIMITED | Jun 07, 2000 | Jun 07, 2000 |
What are the latest accounts for COUNTY DURHAM AEROBIC DIGESTER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for COUNTY DURHAM AEROBIC DIGESTER 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) | ||||||||||
Termination of appointment of Stephen Michael Scott as a director on May 31, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Michael Scott as a secretary on May 31, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jack Jeffery as a director on May 31, 2013 | 2 pages | AP01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Aug 06, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 06, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Stephen Michael Scott on Sep 23, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Stephen Michael Scott on Sep 23, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Aug 06, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Mar 31, 2007 | 12 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2006 | 13 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2005 | 13 pages | AA | ||||||||||
legacy | 3 pages | 363a |
Who are the officers of COUNTY DURHAM AEROBIC DIGESTER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JEFFERY, Jack | Director | Hedley On The Hill NE43 7SW Stocksfield Laleham House Northumberland England | England | British | Director | 45716750002 | ||||
MACKENOW, Brian Anthony | Secretary | 29 Thornhill Terrace SR2 7JL Sunderland Tyne And Wear | British | Solicitor | 45451060001 | |||||
SCOTT, Stephen Michael | Secretary | Prospect House Aykley Heads Business Centre Aykley Heads DH1 5TS Durham County Durham | British | Director | 38587580002 | |||||
TAYLOR, John William | Secretary | Newlands Kaysburn Witton Gilbert DH7 6TN Durham | British | Retired | 53581400001 | |||||
BRADWELL, Vera Ann | Director | 44 Durham Road East Herrington SR3 3LZ Sunderland Tyne & Wear | British | Legal Executive | 70258380001 | |||||
DOUBLEDAY, Geraint Peter, Dr | Director | 4 Mitford Close High Shincliffe DH1 2QE Durham | British | Technical Director | 52147340002 | |||||
GRANT, Leslie Graham, Dr | Director | 6 Southgate Wood NE61 2EN Morpeth Northumberland | United Kingdom | British | Chief Executive | 25370740002 | ||||
HARBOTTLE, Philip Richard Milnes | Director | Caponscleugh House Allerwash NE47 5AB Hexham Northumberland | British | Director | 33781550001 | |||||
MACKENOW, Brian Anthony | Director | 29 Thornhill Terrace SR2 7JL Sunderland Tyne And Wear | United Kingdom | British | Solicitor | 45451060001 | ||||
ROSS, Norman Donald Parker | Director | 10 South View Bearpark DH7 7DE Durham | British | County Councillor | 18651340001 | |||||
RUTHERFORD, Leslie Arthur | Director | Poplar House 56 Manor Road Medomsley DH8 6QW Consett County Durham | United Kingdom | British | Retired | 53581340001 | ||||
SCOTT, Stephen Michael | Director | Prospect House Aykley Heads Business Centre Aykley Heads DH1 5TS Durham County Durham | United Kingdom | British | Director | 38587580004 | ||||
TOPPPING, John | Director | South Appleton Belman Walk Woodlands HG4 2TY Ripon | British | Chief Executive | 74392430001 | |||||
WEARMOUTH, John Edward | Director | 2 Chapelside Meadows Hamsterley DL13 3RG Bishop Auckland County Durham | United Kingdom | British | Retired | 52113160002 |
Does COUNTY DURHAM AEROBIC DIGESTER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Chattel mortgage | Created On May 03, 2001 Delivered On May 18, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the mortgage | |
Short particulars The plant machinery chattels or other equipment being one municipal solid waste recycling plant together with all additions alterations accessories replacements and renewals from time to time and any component parts from time to time held by the company (whether or not attached to such plant machinery chattels or equipment) the benefit of any guarantee warranty or other obligation in relation to the assets assigned the benefit of all agreements and all sums now or in the future due under such agreement and the full benefit of any such agreement all copyrights patents trade marks service marks brand names inventions design rights know-how and other intellectual property rights in or relating to the charged chattels or licences to use the same (registered or unregistered) and the benefit of any pending applications for the same and all benefits deriving therefrom including royalties fees profit sharing agreements and income present or future together with the licence to use particular software or computer programmes in relation to the charged chattels. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 03, 2001 Delivered On May 18, 2001 | Outstanding | Amount secured In accordance with the terms of the loan of £358,000 made under the loan agreement all monies obligations and liabilities 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
| ||||
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