WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED

WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED

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

    Company NameWASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05795099
    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 WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED?

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

    Where is WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED located?

    Registered Office Address
    Atlas House Third Avenue
    Globe Park
    SL7 1EY Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INUTEC LIMITEDJul 07, 2009Jul 07, 2009
    WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITEDApr 25, 2006Apr 25, 2006

    What are the latest accounts for WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WASTE MANAGEMENT TECHNOLOGY HOLDINGS 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

    Annual return made up to Jun 16, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2016

    Statement of capital on Jul 12, 2016

    • Capital: GBP 12,147,464
    SH01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Termination of appointment of James Stewart Mcgown as a director on Nov 19, 2015

    1 pagesTM01

    Registration of charge 057950990004, created on Oct 29, 2015

    35 pagesMR01

    Appointment of Mr Robert Molenaar as a director on Sep 23, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Jun 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 12,147,464
    SH01

    Register inspection address has been changed from C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ England to C/O Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY

    1 pagesAD02

    Satisfaction of charge 1 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 2

    2 pagesMR05

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Director's details changed for Mr James Stewart Mcgown on Jan 26, 2015

    2 pagesCH01

    Director's details changed for Mr Victor Creixell De Villalonga on Jan 26, 2015

    2 pagesCH01

    Registered office address changed from B44 Winfrith Winfrith Winfrith Newburgh Dorchester Dorset DT2 8WQ to Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY on Dec 02, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Termination of appointment of David Charles Port as a director on Jul 16, 2014

    1 pagesTM01

    Termination of appointment of Kevin Timothy Routledge as a director on Jul 16, 2014

    1 pagesTM01

    Annual return made up to Jun 16, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 12,147,464
    SH01

    Register(s) moved to registered inspection location Lincoln House Brazennose Street Manchester M2 5FJ

    1 pagesAD03

    Register inspection address has been changed to Lincoln House Brazennose Street Manchester M2 5FJ

    1 pagesAD02

    Registered office address changed from * Whittle Close Engineer Park Whittle Close, Factory Road Sandycroft Deeside Clwyd CH5 2QE United Kingdom* on Feb 06, 2014

    1 pagesAD01

    Who are the officers of WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREIXELL SUREDA, Jordi
    Avda Barcelona
    5 Planta
    08970 Sant Joan Despi
    109
    Barcelona
    Spain
    Secretary
    Avda Barcelona
    5 Planta
    08970 Sant Joan Despi
    109
    Barcelona
    Spain
    183044850001
    CREIXELL DE VILLALONGA, Victor
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    England
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    England
    SpainSpanishCompany Director181918280001
    MOLENAAR, Robert
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    EnglandDutchCeo Uk201781270001
    TRADEBE MANAGEMENT SL
    Avda Barcelona
    5 Planta
    08970 Sant Joan Despi
    109
    Barcelona
    Spain
    Director
    Avda Barcelona
    5 Planta
    08970 Sant Joan Despi
    109
    Barcelona
    Spain
    Identification TypeEuropean Economic Area
    Registration NumberB-63462097
    163287980001
    FAULKNER, Andrew Stuart
    23 Greenacres
    Downton
    SP5 3NG Salisbury
    Wiltshire
    Secretary
    23 Greenacres
    Downton
    SP5 3NG Salisbury
    Wiltshire
    BritishDirector73740980001
    HENDERSON, Martin Robert
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    Nominee Secretary
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    British900029480001
    KIMMETT, Stephen Francis
    Whittle Close, Factory Road
    Sandycroft
    CH5 2QE Deeside
    Whittle Close Engineer Park
    Clwyd
    United Kingdom
    Secretary
    Whittle Close, Factory Road
    Sandycroft
    CH5 2QE Deeside
    Whittle Close Engineer Park
    Clwyd
    United Kingdom
    151103160001
    RYMER, Sarah Penelope
    42 Hosack Road
    SW17 7QP London
    Secretary
    42 Hosack Road
    SW17 7QP London
    BritishCompany Secretary94331920002
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    BLEASDALE, Peter Anthony
    Whittle Close, Factory Road
    Sandycroft
    CH5 2QE Deeside
    Whittle Close Engineer Park
    Clwyd
    United Kingdom
    Director
    Whittle Close, Factory Road
    Sandycroft
    CH5 2QE Deeside
    Whittle Close Engineer Park
    Clwyd
    United Kingdom
    United KingdomBritishCompany Director92972630003
    COOPER, Colin Arthur, Dr
    Mountain Ash
    East Burton Road Wool
    BH20 6HE Wareham
    Dorset
    Director
    Mountain Ash
    East Burton Road Wool
    BH20 6HE Wareham
    Dorset
    BritishDirector111757740001
    FAULKNER, Andrew Stuart
    23 Greenacres
    Downton
    SP5 3NG Salisbury
    Wiltshire
    Director
    23 Greenacres
    Downton
    SP5 3NG Salisbury
    Wiltshire
    EnglandBritishDirector73740980001
    KENDALL, Robert Bradley
    Jermyn Street
    SW1Y 6LX London
    54
    Director
    Jermyn Street
    SW1Y 6LX London
    54
    United KingdomBritishDirector81809130002
    KIMMETT, Stephen Francis
    Whittle Close, Factory Road
    Sandycroft
    CH5 2QE Deeside
    Whittle Close Engineer Park
    Clwyd
    United Kingdom
    Director
    Whittle Close, Factory Road
    Sandycroft
    CH5 2QE Deeside
    Whittle Close Engineer Park
    Clwyd
    United Kingdom
    EnglandBritishDirector43596260001
    MCGOWN, James Stewart
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    England
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    England
    EnglandBritishCompany Director48140600002
    POOLEY, Derek
    11 Halls Close
    Drayton
    OX14 4LU Abingdon
    Oxon
    Director
    11 Halls Close
    Drayton
    OX14 4LU Abingdon
    Oxon
    BritishDirector33251020001
    PORT, David Charles
    Spellar Park
    Brandsby
    YO61 4RN York
    North Yorkshire
    Director
    Spellar Park
    Brandsby
    YO61 4RN York
    North Yorkshire
    United KingdomBritishDirector58053990001
    ROUTLEDGE, Kevin Timothy
    156 Victoria Park Road
    LE2 1XD Leicester
    Leicestershire
    Director
    156 Victoria Park Road
    LE2 1XD Leicester
    Leicestershire
    EnglandCanadianCompany Director6919750001
    WILKIE, Gordon Lawrence
    4 Godwyn Gardens
    CT20 2JZ Folkestone
    Kent
    Director
    4 Godwyn Gardens
    CT20 2JZ Folkestone
    Kent
    EnglandBritishDirector43533250001

    Does WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 29, 2015
    Delivered On Oct 29, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Banco Bilbao Vizcaya Argentaria, S.A. as Agent
    Transactions
    • Oct 29, 2015Registration of a charge (MR01)
    Assignment of life policy
    Created On Sep 07, 2009
    Delivered On Sep 14, 2009
    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
    The policies and all money that may be payable under such policies see image for full details.
    Persons Entitled
    • Kinectrics Holdings S.a R.L.
    Transactions
    • Sep 14, 2009Registration of a charge (395)
    • Mar 11, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 07, 2009
    Delivered On Sep 14, 2009
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Kinectrics Holdings S.a R.L.
    Transactions
    • Sep 14, 2009Registration of a charge (395)
    • Mar 11, 2015All of the property or undertaking has been released from the charge (MR05)
    • Mar 11, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 17, 2006
    Delivered On Nov 29, 2006
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 29, 2006Registration of a charge (395)
    • Mar 23, 2015Satisfaction of a charge (MR04)

    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