HOTROT ORGANIC SOLUTIONS LIMITED

HOTROT ORGANIC SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHOTROT ORGANIC SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05110529
    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 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 AddressNo

    What were the previous names of HOTROT ORGANIC SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOTROT COMPOSTING SYSTEMS LIMITEDJun 24, 2004Jun 24, 2004
    WAYGATE LIMITEDApr 23, 2004Apr 23, 2004

    What are the latest accounts for HOTROT ORGANIC SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for HOTROT ORGANIC SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOTROT ORGANIC SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 745,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 745,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Termination of appointment of James Lloyd as a director

    1 pagesTM01

    Termination of appointment of John Image as a director

    1 pagesTM01

    Appointment of Mr Bruce Kenneth Foulds as a director

    2 pagesAP01

    Appointment of Dr Michelle Alexandra Mace as a director

    2 pagesAP01

    Termination of appointment of Robert Pottinger as a director

    1 pagesTM01

    Appointment of Dr Michelle Alexadra Mace as a secretary

    2 pagesAP03

    Termination of appointment of John Image as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    8 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    6 pagesAR01

    Current accounting period shortened from Jun 30, 2011 to Mar 31, 2011

    1 pagesAA01

    Appointment of Mr John Peter Image as a director

    2 pagesAP01

    Termination of appointment of Paul Alexander as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2009

    9 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Paul Robert Alexander on Nov 30, 2009

    2 pagesCH01

    Who are the officers of HOTROT ORGANIC SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACE, Michelle Alexadra, Dr
    Allister Avenue
    Christchurch 8014
    18
    New Zealand
    Secretary
    Allister Avenue
    Christchurch 8014
    18
    New Zealand
    172596920001
    FOULDS, Bruce Kenneth
    Hudsons Road
    Greenpark
    Christchurch 7674
    210
    New Zealand
    Director
    Hudsons Road
    Greenpark
    Christchurch 7674
    210
    New Zealand
    New ZealandNew ZealandCompany Director172607090001
    MACE, Michelle Alexandra, Dr
    Allister Avenue
    Christchurch 8014
    18
    New Zealand
    Director
    Allister Avenue
    Christchurch 8014
    18
    New Zealand
    New ZealandNew ZealandCompany Director172606920001
    DRAYCOTT, Harold William
    Summertime Spring Lane
    West Bergholt
    CO6 3HJ Colchester
    Essex
    Secretary
    Summertime Spring Lane
    West Bergholt
    CO6 3HJ Colchester
    Essex
    British61275180001
    IMAGE, John Peter
    Sapphire Street
    8051 Casebrook
    7
    Christchurch
    New Zealand
    Secretary
    Sapphire Street
    8051 Casebrook
    7
    Christchurch
    New Zealand
    New ZealandFinancial Controller135005670001
    RM REGISTRARS LIMITED
    Invision House
    Wilbury Way
    SG4 0XE Hitchin
    Hertfordshire
    Secretary
    Invision House
    Wilbury Way
    SG4 0XE Hitchin
    Hertfordshire
    39155760003
    ALEXANDER, Paul Robert
    10 Millcroft Place
    Queenspark
    Christchurch 8083
    New Zealand
    Director
    10 Millcroft Place
    Queenspark
    Christchurch 8083
    New Zealand
    New ZealandNew ZealandChartered Accountant124387860001
    BOUL, Haydn Lawrence, Doctor
    6 Farrows Close
    Chevington
    IP29 5QJ Bury St Edmunds
    Suffolk
    Director
    6 Farrows Close
    Chevington
    IP29 5QJ Bury St Edmunds
    Suffolk
    BritishManaging Director100521990002
    IMAGE, John Peter
    Sapphire Street
    8051 Casebrook
    7
    Christchurch
    New Zealand
    Director
    Sapphire Street
    8051 Casebrook
    7
    Christchurch
    New Zealand
    New ZealandNew ZealandChartered Accountant135005670001
    IMAGE, John Peter
    Sapphire Street
    8051 Casebrook
    7
    Christchurch
    New Zealand
    Director
    Sapphire Street
    8051 Casebrook
    7
    Christchurch
    New Zealand
    New ZealandNew ZealandFin Controller135005670001
    LLOYD, James Robert
    82 High Street
    MK43 7AS Odell
    Bedfordshire
    Director
    82 High Street
    MK43 7AS Odell
    Bedfordshire
    EnglandBritishDirector109677130001
    MILBANK, John Gearon Byford
    The Old Schoolhouse
    School Road, Westhall
    IP19 8QZ Halesworth
    Suffolk
    Director
    The Old Schoolhouse
    School Road, Westhall
    IP19 8QZ Halesworth
    Suffolk
    EnglandBritishDirector20458060002
    POTTINGER, Robert George
    25 Chepstow Avenue
    Fendalton
    Christchurch
    8052
    New Zealand
    Director
    25 Chepstow Avenue
    Fendalton
    Christchurch
    8052
    New Zealand
    New ZealandNew ZealandDirector132548180001
    RM NOMINEES LIMITED
    Invision House
    Wilbury Way
    SG4 0XE Hitchin
    Hertfordshire
    Nominee Director
    Invision House
    Wilbury Way
    SG4 0XE Hitchin
    Hertfordshire
    900027050001

    Does HOTROT ORGANIC SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 01, 2005Registration of a charge (395)

    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