WHITE ROSE ENVIRONMENTAL LIMITED
Overview
| Company Name | WHITE ROSE ENVIRONMENTAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04057457 |
| 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 WHITE ROSE ENVIRONMENTAL LIMITED?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
Where is WHITE ROSE ENVIRONMENTAL LIMITED located?
| Registered Office Address | Indigo House Sussex Avenue LS10 2LF Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WHITE ROSE ENVIRONMENTAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| WHITE ROSE ENVIRONMENTAL HOLDINGS LIMITED | Nov 13, 2000 | Nov 13, 2000 |
| BROOMCO (2331) LIMITED | Aug 22, 2000 | Aug 22, 2000 |
What are the latest accounts for WHITE ROSE ENVIRONMENTAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for WHITE ROSE ENVIRONMENTAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Aug 23, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William J Seward as a director on Oct 15, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Appointment of Mr William Seward as a director on Feb 08, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert John Guice as a director on Feb 08, 2019 | 1 pages | TM01 | ||||||||||
Change of details for Stericycle International Holdings Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Aug 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of John Paul Johnston as a director on Oct 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert John Guice as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Director's details changed for Mr Daniel Ginnetti on Apr 04, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of WHITE ROSE ENVIRONMENTAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GINNETTI, Daniel V | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire | United States | American | 193541820001 | |||||
| DYSON, Gillian Marie | Secretary | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | British | 119888150001 | ||||||
| LLOYD, David Alan | Secretary | Floor, Apex House London Road DA11 9PD Northfleet 2nd Kent United Kingdom | British | 155636220001 | ||||||
| MIDDLETON, Stephen John | Secretary | Pannell House Queen Street LS1 2TW Leeds West Yorkshire | British | 120304280001 | ||||||
| SANDERS, Penelope Jane | Secretary | 2 Allerton Park LS7 4ND Leeds West Yorkshire | British | 88778740001 | ||||||
| TAYLOR, Richard | Secretary | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | British | 106228180001 | ||||||
| TEN BRINK, Fransiscus Johannes Maria | Secretary | 853 Valley Road Glencoe Illinois 60022 Usa | American | 98751560001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| ALUTTO, Charles Anthony | Director | Apex House London Road DA11 9PD Northfleet 2nd Floor Kent United Kingdom | United Kingdom | American | 134402900001 | |||||
| BLYDE, William David | Director | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | British | 11292060003 | ||||||
| BRANDEL, Elizabeth | Director | N Sheridan Rd Lake Forest 1020 Illinois 60045 Usa | Usa | Usa | 115854300002 | |||||
| CLESEN, John Fredrick | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire United Kingdom | Usa | American | 156396820001 | |||||
| COPLAND, David | Director | Floor, Apex House London Road Northfleet DA11 9PD Gravesend 2nd Kent United Kingdom | United Kingdom | British | 137429730001 | |||||
| CROSKERY, Colm Tomas | Director | Pkf Limited Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | Irish | 101048750003 | ||||||
| FATCHETT, Brendan John | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire United Kingdom | United Kingdom | British | 163463840001 | |||||
| FOSS, Richard Lawrence | Director | Country Place Lake Forest 60045 882 Illinois Usa | Usa | American | 138699920001 | |||||
| GRAVER, Neville Leslie Denis | Director | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | Irish | 121247930001 | ||||||
| GUICE, Robert John | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire | United Kingdom | British | 203379250001 | |||||
| HANCOCK, John Reginald | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire United Kingdom | United Kingdom | British | 150864080001 | |||||
| HEWITT, Terence John | Director | Pannel House 6 Queen Street LS1 2TW Leeds West Yorkshire | British | 68234450003 | ||||||
| HIGGINS, Andrew David | Director | Floor, Apex House London Road Northfleet DA11 9PD Gravesend 2nd Kent United Kingdom | United Kingdom | British | 146636500001 | |||||
| HINTON, Andrew Peter | Director | Flat 57 Centaur House Great George Street LS1 3LA Leeds West Yorkshire | United Kingdom | British | 114646030001 | |||||
| HUGHES, David | Director | 6 Queen Street LS1 2TW Leeds Pannell House West Yorkshire Uk | United Kingdom | British | 130254390001 | |||||
| JOHNSTON, John Paul | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire United Kingdom | Ireland | Irish | 162398480001 | |||||
| KOGLER, Richard Thomas | Director | 6228 S. Richmond Willowbrook Illinois 60527 Usa | American | 98461760001 | ||||||
| LLOYD, David Alan | Director | Floor, Apex House London Road DA11 9PD Northfleet 2nd Kent United Kingdom | United Kingdom | British | 155636220001 | |||||
| MIDDLETON, Stephen John | Director | Pannell House Queen Street LS1 2TW Leeds West Yorkshire | British | 120304280001 | ||||||
| MILLER, Mark Collier | Director | 15226 Rockland Road 60048 Libertyville Illinois 60048 Usa | Usa | American | 98272530001 | |||||
| O'BRIEN, James Patrick | Director | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | American | 106228260001 | ||||||
| SACRANIE, Shazeen Sattar | Director | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | American | 98272430003 | ||||||
| SEWARD, William J, Mr. | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire | United States | American | 256019320001 | |||||
| SIMPSON, Paul | Director | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | United Kingdom | British | 113998010002 | |||||
| TEN BRINK, Fransiscus Johannes Maria | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire United Kingdom | Usa | American | 98751560001 | |||||
| WYATT, Nicholas Andrew | Director | Pannel House 6 Queen Street LS1 2TW Leeds West Yorkshire | British | 73704370002 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 |
Who are the persons with significant control of WHITE ROSE ENVIRONMENTAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stericycle International Ltd | Apr 06, 2016 | Sussex Avenue LS10 2LF Leeds Indigo House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WHITE ROSE ENVIRONMENTAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Memorandum of deposit | Created On Nov 06, 2002 Delivered On Nov 13, 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 The "mortgaged securities" being all stock and share certificates and other marketable securities money or any account in the company's name in the bank's books or goods belonging to the company deposited with the bank or in the bank's hands. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of assurance policies | Created On Nov 06, 2002 Delivered On Nov 18, 2002 | 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 Wren life - syndicate 389 at lloyd's, policy number: 2000/0000000461 nicholas andrew wyatt, wren life - syndicate 389 at lloyd's, policy number: 2000/0000000488 terence john hewitt, and wren life - syndicate 389 at lloyd's, policy number: 2000/0000000462 andrew peter hinton. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 21, 2000 Delivered On Dec 22, 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
| ||||
Transactions
| ||||
| Memorandum of deposit | Created On Dec 21, 2000 Delivered On Dec 22, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in connection with the credit facility | |
Short particulars The "mortgaged securities" being all stock and share certificates and other marketable securities money or any account in the company's name in the bank's books or goods belonging to the company deposited with the bank or in the bank's hands. 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