WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED
Overview
Company Name | WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05795099 |
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 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 Address | No |
What were the previous names of WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
INUTEC LIMITED | Jul 07, 2009 | Jul 07, 2009 |
WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED | Apr 25, 2006 | Apr 25, 2006 |
What are the latest accounts for WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WASTE MANAGEMENT TECHNOLOGY HOLDINGS 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 | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Termination of appointment of James Stewart Mcgown as a director on Nov 19, 2015 | 1 pages | TM01 | ||||||||||
Registration of charge 057950990004, created on Oct 29, 2015 | 35 pages | MR01 | ||||||||||
Appointment of Mr Robert Molenaar as a director on Sep 23, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Jun 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge 2 | 2 pages | MR05 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr James Stewart Mcgown on Jan 26, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Victor Creixell De Villalonga on Jan 26, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Termination of appointment of David Charles Port as a director on Jul 16, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Timothy Routledge as a director on Jul 16, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 16, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Lincoln House Brazennose Street Manchester M2 5FJ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Lincoln House Brazennose Street Manchester M2 5FJ | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CREIXELL SUREDA, Jordi | Secretary | Avda Barcelona 5 Planta 08970 Sant Joan Despi 109 Barcelona Spain | 183044850001 | |||||||||||
CREIXELL DE VILLALONGA, Victor | Director | Third Avenue Globe Park SL7 1EY Marlow Atlas House Buckinghamshire England | Spain | Spanish | Company Director | 181918280001 | ||||||||
MOLENAAR, Robert | Director | Third Avenue Globe Park SL7 1EY Marlow Atlas House Buckinghamshire | England | Dutch | Ceo Uk | 201781270001 | ||||||||
TRADEBE MANAGEMENT SL | Director | Avda Barcelona 5 Planta 08970 Sant Joan Despi 109 Barcelona Spain |
| 163287980001 | ||||||||||
FAULKNER, Andrew Stuart | Secretary | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | British | Director | 73740980001 | |||||||||
HENDERSON, Martin Robert | Nominee Secretary | 4 Belmont Close SS12 0HR Wickford Essex | British | 900029480001 | ||||||||||
KIMMETT, Stephen Francis | Secretary | Whittle Close, Factory Road Sandycroft CH5 2QE Deeside Whittle Close Engineer Park Clwyd United Kingdom | 151103160001 | |||||||||||
RYMER, Sarah Penelope | Secretary | 42 Hosack Road SW17 7QP London | British | Company Secretary | 94331920002 | |||||||||
ALLY, Bibi Rahima | Nominee Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026500001 | ||||||||||
BLEASDALE, Peter Anthony | Director | Whittle Close, Factory Road Sandycroft CH5 2QE Deeside Whittle Close Engineer Park Clwyd United Kingdom | United Kingdom | British | Company Director | 92972630003 | ||||||||
COOPER, Colin Arthur, Dr | Director | Mountain Ash East Burton Road Wool BH20 6HE Wareham Dorset | British | Director | 111757740001 | |||||||||
FAULKNER, Andrew Stuart | Director | 23 Greenacres Downton SP5 3NG Salisbury Wiltshire | England | British | Director | 73740980001 | ||||||||
KENDALL, Robert Bradley | Director | Jermyn Street SW1Y 6LX London 54 | United Kingdom | British | Director | 81809130002 | ||||||||
KIMMETT, Stephen Francis | Director | Whittle Close, Factory Road Sandycroft CH5 2QE Deeside Whittle Close Engineer Park Clwyd United Kingdom | England | British | Director | 43596260001 | ||||||||
MCGOWN, James Stewart | Director | Third Avenue Globe Park SL7 1EY Marlow Atlas House Buckinghamshire England | England | British | Company Director | 48140600002 | ||||||||
POOLEY, Derek | Director | 11 Halls Close Drayton OX14 4LU Abingdon Oxon | British | Director | 33251020001 | |||||||||
PORT, David Charles | Director | Spellar Park Brandsby YO61 4RN York North Yorkshire | United Kingdom | British | Director | 58053990001 | ||||||||
ROUTLEDGE, Kevin Timothy | Director | 156 Victoria Park Road LE2 1XD Leicester Leicestershire | England | Canadian | Company Director | 6919750001 | ||||||||
WILKIE, Gordon Lawrence | Director | 4 Godwyn Gardens CT20 2JZ Folkestone Kent | England | British | Director | 43533250001 |
Does WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 29, 2015 Delivered On Oct 29, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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