PLATINUM RECOVERIES LIMITED

PLATINUM RECOVERIES LIMITED

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

    Company NamePLATINUM RECOVERIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05511441
    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 PLATINUM RECOVERIES LIMITED?

    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities

    Where is PLATINUM RECOVERIES LIMITED located?

    Registered Office Address
    Unit B3 Marston Gate
    Stirling Road South Marston Industrial Estate
    SN3 4DE Swindon
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PLATINUM RECOVERIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for PLATINUM RECOVERIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PLATINUM RECOVERIES 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

    4 pagesDS01

    Total exemption full accounts made up to Jun 30, 2013

    12 pagesAA

    Annual return made up to Jul 18, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 1,933,193.21
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Current accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Jul 18, 2012 with full list of shareholders

    8 pagesAR01

    Statement of capital following an allotment of shares on Apr 10, 2012

    • Capital: GBP 1,933,193.21
    4 pagesSH01

    Appointment of Mr Ian Glyndwr Griffiths as a director

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Rolf Stein as a director

    1 pagesTM01

    Annual return made up to Jul 18, 2011 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Sackville Secretaries Limited on Jul 18, 2011

    2 pagesCH04

    Termination of appointment of Paul Williams as a director

    1 pagesTM01

    Appointment of Mr Charles Edmund Ives as a director

    2 pagesAP01

    Registered office address changed from * Unit B3 Marston Gate Stirling Road South Marston Industrial Estate Swindon SN3 4DE United Kingdom* on Aug 25, 2011

    1 pagesAD01

    Termination of appointment of Paul Williams as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Registered office address changed from * Unit B2 Marston Gate Stirling Road South Marston Industrial Estate Swindon SN3 4DE United Kingdom* on Sep 01, 2010

    1 pagesAD01

    Registered office address changed from * Unit a4 Marston Gate Stirling Road South Marston Industrial Estate Swindon SN3 4DE United Kingdom* on Sep 01, 2010

    1 pagesAD01

    Who are the officers of PLATINUM RECOVERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SACKVILLE SECRETARIES LIMITED
    25 Sackville Street
    W1S 3EJ London
    Suite One Fifth Floor
    Secretary
    25 Sackville Street
    W1S 3EJ London
    Suite One Fifth Floor
    Identification TypeEuropean Economic Area
    Registration Number06256788
    122723270001
    GRIFFITHS, Ian Glyndwr
    Marston Gate
    Stirling Road South Marston Industrial Estate
    SN3 4DE Swindon
    Unit B3
    United Kingdom
    Director
    Marston Gate
    Stirling Road South Marston Industrial Estate
    SN3 4DE Swindon
    Unit B3
    United Kingdom
    WalesBritishSolicitor151846000001
    HILLS, Gary John
    Milton Avenue
    BA2 4QZ Bath
    27
    Bath And North East Somerset
    Director
    Milton Avenue
    BA2 4QZ Bath
    27
    Bath And North East Somerset
    United KingdomBritishAccountant138668610003
    IVES, Charles Edmund
    Marston Gate
    Stirling Road South Marston Industrial Estate
    SN3 4DE Swindon
    Unit B3
    United Kingdom
    Director
    Marston Gate
    Stirling Road South Marston Industrial Estate
    SN3 4DE Swindon
    Unit B3
    United Kingdom
    United KingdomBritishManaging Director162601900001
    LAFFERTY, Henry
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    Director
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    EnglandBritishCompany Director146249130001
    MOAYEDI, Paris
    The Old House Bridge Green
    Duddenhoe End
    CB11 4XA Saffron Walden
    Essex
    Director
    The Old House Bridge Green
    Duddenhoe End
    CB11 4XA Saffron Walden
    Essex
    EnglandBritishChairman2646590001
    MORNINGTON SECRETARIES LIMITED
    43 Mornington Road
    E4 7DT Chingford
    London
    Secretary
    43 Mornington Road
    E4 7DT Chingford
    London
    87701330001
    DEEGAN, David Edward, Dr
    59 Calais Dene
    OX18 2NR Bampton
    Oxfordshire
    Director
    59 Calais Dene
    OX18 2NR Bampton
    Oxfordshire
    United KingdomBritishEngineer Scientist112071380002
    PUGH, David Charles
    3 Llanerchydol Park
    SY21 9QE Welshpool
    Powys
    Director
    3 Llanerchydol Park
    SY21 9QE Welshpool
    Powys
    BritishChief Executive116648440001
    RICHARDSON, Peter Miles
    43 Portland Road
    Summerton
    OX2 7EZ Oxford
    Oxfordshire
    Director
    43 Portland Road
    Summerton
    OX2 7EZ Oxford
    Oxfordshire
    OtherCeo101061800002
    STEIN, Rolf
    2 Cedarways
    GU9 8SW Farnham
    Surrey
    Director
    2 Cedarways
    GU9 8SW Farnham
    Surrey
    United KingdomGermanSolicitor125787810001
    WATKINS, Philip David
    58 Arthur Road
    RG41 2SY Wokingham
    Berkshire
    Director
    58 Arthur Road
    RG41 2SY Wokingham
    Berkshire
    United KingdomBritishFinance Director98187380001
    WILLIAMS, Paul
    Apley Way
    CB23 6DF Lower Cambourne
    10
    Cambs
    England
    Director
    Apley Way
    CB23 6DF Lower Cambourne
    10
    Cambs
    England
    United KingdomBritishManaging Director130755690001

    Does PLATINUM RECOVERIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On May 26, 2010
    Delivered On Jun 03, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 00650997 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 03, 2010Registration of a charge (MG01)
    • Feb 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 26, 2009
    Delivered On Jun 02, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 02, 2009Registration of a charge (395)
    • Feb 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    An account charge agreement
    Created On Jul 14, 2008
    Delivered On Aug 01, 2008
    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
    All rights, title and interest in and to each of the deposits. See image for full details.
    Persons Entitled
    • Europe Arab Bank PLC
    Transactions
    • Aug 01, 2008Registration of a charge (395)
    • May 09, 2009Statement of satisfaction of a charge in full or part (403a)
    • May 09, 2009Statement of satisfaction of a charge in full or part (403a)
    • May 21, 2009
    Debenture
    Created On Jul 14, 2008
    Delivered On Aug 01, 2008
    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
    Fixed charge all investments,all equipment,all amounts standing to the credit of any account see image for full details.
    Persons Entitled
    • Europe Arab Bank PLC
    Transactions
    • Aug 01, 2008Registration of a charge (395)
    • Jan 14, 2009Statement of satisfaction of a charge in full or part (403a)
    An assignment agreement
    Created On Jul 14, 2008
    Delivered On Aug 01, 2008
    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 assigned rights means all right, title, benefit and interest under the assigned contracts see image for full details.
    Persons Entitled
    • Europe Arab Bank PLC
    Transactions
    • Aug 01, 2008Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    • Apr 03, 2009
    • May 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 19, 2007
    Delivered On Aug 02, 2007
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 02, 2007Registration of a charge (395)
    • Jul 24, 2008Statement of satisfaction of a charge in full or part (403a)

    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