HOTROT ORGANIC SOLUTIONS LIMITED
Overview
Company Name | HOTROT ORGANIC SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05110529 |
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 HOTROT ORGANIC SOLUTIONS LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Development of building projects (41100) / Construction
Where is HOTROT ORGANIC SOLUTIONS LIMITED located?
Registered Office Address | Sumpter House 8 Station Road Histon CB24 9LQ Cambridge Cambridgeshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOTROT ORGANIC SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
HOTROT COMPOSTING SYSTEMS LIMITED | Jun 24, 2004 | Jun 24, 2004 |
WAYGATE LIMITED | Apr 23, 2004 | Apr 23, 2004 |
What are the latest accounts for HOTROT ORGANIC SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for HOTROT ORGANIC SOLUTIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for HOTROT ORGANIC SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of James Lloyd as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Image as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Bruce Kenneth Foulds as a director | 2 pages | AP01 | ||||||||||
Appointment of Dr Michelle Alexandra Mace as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Pottinger as a director | 1 pages | TM01 | ||||||||||
Appointment of Dr Michelle Alexadra Mace as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of John Image as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Current accounting period shortened from Jun 30, 2011 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Mr John Peter Image as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Alexander as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Paul Robert Alexander on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of HOTROT ORGANIC SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACE, Michelle Alexadra, Dr | Secretary | Allister Avenue Christchurch 8014 18 New Zealand | 172596920001 | |||||||
FOULDS, Bruce Kenneth | Director | Hudsons Road Greenpark Christchurch 7674 210 New Zealand | New Zealand | New Zealand | Company Director | 172607090001 | ||||
MACE, Michelle Alexandra, Dr | Director | Allister Avenue Christchurch 8014 18 New Zealand | New Zealand | New Zealand | Company Director | 172606920001 | ||||
DRAYCOTT, Harold William | Secretary | Summertime Spring Lane West Bergholt CO6 3HJ Colchester Essex | British | 61275180001 | ||||||
IMAGE, John Peter | Secretary | Sapphire Street 8051 Casebrook 7 Christchurch New Zealand | New Zealand | Financial Controller | 135005670001 | |||||
RM REGISTRARS LIMITED | Secretary | Invision House Wilbury Way SG4 0XE Hitchin Hertfordshire | 39155760003 | |||||||
ALEXANDER, Paul Robert | Director | 10 Millcroft Place Queenspark Christchurch 8083 New Zealand | New Zealand | New Zealand | Chartered Accountant | 124387860001 | ||||
BOUL, Haydn Lawrence, Doctor | Director | 6 Farrows Close Chevington IP29 5QJ Bury St Edmunds Suffolk | British | Managing Director | 100521990002 | |||||
IMAGE, John Peter | Director | Sapphire Street 8051 Casebrook 7 Christchurch New Zealand | New Zealand | New Zealand | Chartered Accountant | 135005670001 | ||||
IMAGE, John Peter | Director | Sapphire Street 8051 Casebrook 7 Christchurch New Zealand | New Zealand | New Zealand | Fin Controller | 135005670001 | ||||
LLOYD, James Robert | Director | 82 High Street MK43 7AS Odell Bedfordshire | England | British | Director | 109677130001 | ||||
MILBANK, John Gearon Byford | Director | The Old Schoolhouse School Road, Westhall IP19 8QZ Halesworth Suffolk | England | British | Director | 20458060002 | ||||
POTTINGER, Robert George | Director | 25 Chepstow Avenue Fendalton Christchurch 8052 New Zealand | New Zealand | New Zealand | Director | 132548180001 | ||||
RM NOMINEES LIMITED | Nominee Director | Invision House Wilbury Way SG4 0XE Hitchin Hertfordshire | 900027050001 |
Does HOTROT ORGANIC SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Chattel mortgage | Created On May 18, 2005 Delivered On Jun 01, 2005 | Outstanding | 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 Seamer carr composting plant including 4 hot rot 1811 composters, ies feed system and augers, electrical control system and biofilter, main waste feed conveyor s/no c-600-ie-04-01. Main surge bin structure s/no fu-750-ie-04-01. Composting vessel line a unit 1 s/no 1811-ma-04-02. For details of further equipment charged please refer to form 395. 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