STERICYCLE (EUROPE) LIMITED

STERICYCLE (EUROPE) LIMITED

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

    Company NameSTERICYCLE (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04113996
    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 STERICYCLE (EUROPE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STERICYCLE (EUROPE) LIMITED located?

    Registered Office Address
    Indigo House
    Sussex Avenue
    LS10 2LF Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STERICYCLE (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLINI-CLEAR LIMITEDNov 24, 2000Nov 24, 2000

    What are the latest accounts for STERICYCLE (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for STERICYCLE (EUROPE) 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

    Confirmation statement made on Nov 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Appointment of Mr Daniel Ginnetti as a director on Feb 08, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointed a director 07/02/2019
    RES13

    Termination of appointment of Robert John Guice as a director on Feb 08, 2019

    1 pagesTM01

    Confirmation statement made on Nov 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Nov 24, 2017 with no updates

    3 pagesCS01

    Termination of appointment of John Paul Johnston as a director on Oct 01, 2017

    1 pagesTM01

    Termination of appointment of John Paul Johnston as a director on Oct 01, 2017

    1 pagesTM01

    Appointment of Mr Robert John Guice as a director on Oct 01, 2017

    2 pagesAP01

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

    5 pagesAA

    Confirmation statement made on Nov 24, 2016 with updates

    6 pagesCS01

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

    5 pagesAA

    Annual return made up to Nov 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on Dec 04, 2014

    1 pagesTM01

    Annual return made up to Nov 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Nov 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Nov 24, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of STERICYCLE (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GINNETTI, Daniel V
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United StatesAmericanChief Financial Officer193541820001
    BLYDE, William David
    367 Singlewell Road
    DA11 7RL Gravesend
    Kent
    Secretary
    367 Singlewell Road
    DA11 7RL Gravesend
    Kent
    EnglishAccountant11292060002
    GRAVER, Neville
    70 Beechwood Lawns
    IRISH Rathcoole
    County Dublin
    Secretary
    70 Beechwood Lawns
    IRISH Rathcoole
    County Dublin
    Irish94189330001
    LLOYD, David Alan
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    Secretary
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    BritishFinance Director155636220001
    TAYLOR, Richard
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Secretary
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    BritishDirector106228180001
    UK COMPANYSHOP LTD
    The Sheilling
    Bank Lane Abberley
    WR6 6BQ Worcester
    Worcestershire
    Nominee Secretary
    The Sheilling
    Bank Lane Abberley
    WR6 6BQ Worcester
    Worcestershire
    900019840001
    ADEY, Jane
    The Sheilling
    Bank Lane Abberley
    WR6 6BQ Worcester
    Worcestershire
    Nominee Director
    The Sheilling
    Bank Lane Abberley
    WR6 6BQ Worcester
    Worcestershire
    British900019830001
    BLYDE, William David
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    BritishMd11292060003
    BLYDE, William David
    367 Singlewell Road
    DA11 7RL Gravesend
    Kent
    Director
    367 Singlewell Road
    DA11 7RL Gravesend
    Kent
    EnglandEnglishAccountant11292060002
    BRANDEL, Elizabeth
    N. Sheridan Road
    ILL 60045 Lake Forest
    1020
    Illinois 60045
    Usa
    Director
    N. Sheridan Road
    ILL 60045 Lake Forest
    1020
    Illinois 60045
    Usa
    UsaUsaFinance115854300002
    GUICE, Robert John
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United KingdomBritishEvp International203379250001
    HANCOCK, John Reginald
    Early Spring
    London Road Allostock
    WA16 9LJ Knutsford
    Cheshire
    Director
    Early Spring
    London Road Allostock
    WA16 9LJ Knutsford
    Cheshire
    United KingdomBritishEngineer109081260001
    JOHNSTON, John Paul
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    IrelandIrishDirector162398480001
    LLOYD, David Alan
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    Director
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    United KingdomBritishFinance Director155636220001
    O'BRIEN, James Patrick
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    AmericanDirector106228260001
    SACRANIE, Shazeen Sattar
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    AmericanDirector98272430003
    SIMPSON, Paul
    2nd Floor Apex House
    London Road
    DA11 9PD Northfleet
    Kent
    Director
    2nd Floor Apex House
    London Road
    DA11 9PD Northfleet
    Kent
    EnglandBritishDirector155636280001
    TEN BRINK, Fransiscus Johannes Maria
    Valley Road
    ILL 60022 Glencoe
    853
    Illinois
    Director
    Valley Road
    ILL 60022 Glencoe
    853
    Illinois
    UsaAmericanDirector98751560001
    WALL, Niall
    3 Dunboy
    Brighton Road
    IRISH Foxrock
    Dublin 18
    Ireland
    Director
    3 Dunboy
    Brighton Road
    IRISH Foxrock
    Dublin 18
    Ireland
    IrishDirector94189180002

    Who are the persons with significant control of STERICYCLE (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    England
    Apr 06, 2016
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3487700
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    England
    Apr 06, 2016
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04057647
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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 STERICYCLE (EUROPE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Subordination deed
    Created On Apr 30, 2004
    Delivered On May 18, 2004
    Outstanding
    Amount secured
    All monies due or to become due from any borrower (including the company) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    In consideration of the bank giving time or credit or banking facilities to the borrowers, each subordinated creditor agrees that the subordinated obligations shall in all respects be subordinated to the senior obligations. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 18, 2004Registration of a charge (395)
    Subordination deed
    Created On Apr 30, 2004
    Delivered On May 18, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company will not unless otherwise agreed in writing by the bank secure all or part of the subordinated obligations. Pay, prepay redeem purchase or otherwise discharge or release any of the subordinated obligations in cash or otherwise. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 18, 2004Registration of a charge (395)
    Mortgage debenture
    Created On Mar 05, 2003
    Delivered On Mar 11, 2003
    Outstanding
    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
    • Aib Group (UK) PLC
    Transactions
    • Mar 11, 2003Registration of a charge (395)
    • Jul 23, 2009Statement that part or whole of property from a floating charge has been released (403b)

    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