STERICYCLE (EUROPE) LIMITED
Overview
Company Name | STERICYCLE (EUROPE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04113996 |
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 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 Address | No |
What were the previous names of STERICYCLE (EUROPE) LIMITED?
Company Name | From | Until |
---|---|---|
CLINI-CLEAR LIMITED | Nov 24, 2000 | Nov 24, 2000 |
What are the latest accounts for STERICYCLE (EUROPE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for STERICYCLE (EUROPE) 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Appointment of Mr Daniel Ginnetti as a director on Feb 08, 2019 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert John Guice as a director on Feb 08, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Paul Johnston as a director on Oct 01, 2017 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on Dec 04, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of STERICYCLE (EUROPE) 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 | Chief Financial Officer | 193541820001 | ||||
BLYDE, William David | Secretary | 367 Singlewell Road DA11 7RL Gravesend Kent | English | Accountant | 11292060002 | |||||
GRAVER, Neville | Secretary | 70 Beechwood Lawns IRISH Rathcoole County Dublin | Irish | 94189330001 | ||||||
LLOYD, David Alan | Secretary | Floor, Apex House London Road DA11 9PD Northfleet 2nd Kent United Kingdom | British | Finance Director | 155636220001 | |||||
TAYLOR, Richard | Secretary | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | British | Director | 106228180001 | |||||
UK COMPANYSHOP LTD | Nominee Secretary | The Sheilling Bank Lane Abberley WR6 6BQ Worcester Worcestershire | 900019840001 | |||||||
ADEY, Jane | Nominee Director | The Sheilling Bank Lane Abberley WR6 6BQ Worcester Worcestershire | British | 900019830001 | ||||||
BLYDE, William David | Director | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | British | Md | 11292060003 | |||||
BLYDE, William David | Director | 367 Singlewell Road DA11 7RL Gravesend Kent | England | English | Accountant | 11292060002 | ||||
BRANDEL, Elizabeth | Director | N. Sheridan Road ILL 60045 Lake Forest 1020 Illinois 60045 Usa | Usa | Usa | Finance | 115854300002 | ||||
GUICE, Robert John | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire | United Kingdom | British | Evp International | 203379250001 | ||||
HANCOCK, John Reginald | Director | Early Spring London Road Allostock WA16 9LJ Knutsford Cheshire | United Kingdom | British | Engineer | 109081260001 | ||||
JOHNSTON, John Paul | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire United Kingdom | Ireland | Irish | Director | 162398480001 | ||||
LLOYD, David Alan | Director | Floor, Apex House London Road DA11 9PD Northfleet 2nd Kent United Kingdom | United Kingdom | British | Finance Director | 155636220001 | ||||
O'BRIEN, James Patrick | Director | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | American | Director | 106228260001 | |||||
SACRANIE, Shazeen Sattar | Director | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | American | Director | 98272430003 | |||||
SIMPSON, Paul | Director | 2nd Floor Apex House London Road DA11 9PD Northfleet Kent | England | British | Director | 155636280001 | ||||
TEN BRINK, Fransiscus Johannes Maria | Director | Valley Road ILL 60022 Glencoe 853 Illinois | Usa | American | Director | 98751560001 | ||||
WALL, Niall | Director | 3 Dunboy Brighton Road IRISH Foxrock Dublin 18 Ireland | Irish | Director | 94189180002 |
Who are the persons with significant control of STERICYCLE (EUROPE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bfh Group Limited | Apr 06, 2016 | Sussex Avenue LS10 2LF Leeds Indigo House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bfh Incineration Trustees Limited | Apr 06, 2016 | Sussex Avenue LS10 2LF Leeds Indigo House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STERICYCLE (EUROPE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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