RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED

RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06835759
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities

    Where is RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What is the status of the latest confirmation statement for RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2019

    What are the latest filings for RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Administrator's progress report

    21 pagesAM10

    Appointment of Dominic Pieter James Murray as a secretary on Jun 01, 2023

    3 pagesAP03

    Termination of appointment of Neil Rowland Miles as a director on Oct 02, 2023

    1 pagesTM01

    Termination of appointment of Philip Bernard Griffin-Smith as a secretary on May 31, 2023

    2 pagesTM02

    Administrator's progress report

    22 pagesAM10

    Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023

    2 pagesAD01

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Secretary's details changed for Philip Bernard Griffin-Smith on Jan 23, 2023

    1 pagesCH03

    Administrator's progress report

    22 pagesAM10

    Notice of order removing administrator from office

    6 pagesAM16

    Notice of appointment of a replacement or additional administrator

    6 pagesAM11

    Administrator's progress report

    22 pagesAM10

    Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 28, 2022

    2 pagesAD01

    Administrator's progress report

    18 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021

    2 pagesAD01

    Registered office address changed from C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021

    2 pagesAD01

    Administrator's progress report

    19 pagesAM10

    Administrator's progress report

    19 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    20 pagesAM10

    Registration of charge 068357590003, created on Dec 02, 2019

    21 pagesMR01

    Who are the officers of RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Dominic Pieter James
    Queensway
    B4 6AT Birmingham
    The Colmore Building, 20 Colmore Circus
    Secretary
    Queensway
    B4 6AT Birmingham
    The Colmore Building, 20 Colmore Circus
    315730900001
    BLISS, Nicholas John
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    EnglandBritish253053550001
    BROOKES, Alistair Daniel
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    EnglandBritish196460830001
    CROOK, David Charles
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    United KingdomBritish261227640001
    GOYAL, Rajan
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish94399020001
    GRIFFIN-SMITH, Philip Bernard
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Secretary
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    British155184010001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    90084920001
    UU SECRETARIAT LIMITED
    Lingley Mere Business Park Lingley
    Green Avenue Great Sankey
    WA5 3LP Warrington
    Haweswater House
    Cheshire
    Secretary
    Lingley Mere Business Park Lingley
    Green Avenue Great Sankey
    WA5 3LP Warrington
    Haweswater House
    Cheshire
    147706790001
    BAYLEY, Elizabeth Mary
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish177180220001
    CARTWRIGHT, Robert Ian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish73331440001
    EDWARDS, Michael John
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish45055900002
    EGLINTON, Peter Damian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish137660810001
    ETHERINGTON, Andreas
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish168050580001
    FIELD, Christopher Richard
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritish117601990001
    GOODFELLOW, Ian Frederick
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish28725450004
    HART, Roger
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    United KingdomBritish105579880001
    HOLMES, Paul Frederek
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish149066400001
    LEWIS, Huw Rhys
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish73396590002
    MCAULAY, Ian James, Dr
    Lingley Mere Business Park
    Lingley Green Avenue
    WA5 3LP Great Sankey Warrington
    Haweswater House
    Cheshire
    Director
    Lingley Mere Business Park
    Lingley Green Avenue
    WA5 3LP Great Sankey Warrington
    Haweswater House
    Cheshire
    United KingdomBritish87352120003
    MILES, Neil Rowland
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    EnglandBritish294309960001
    MULLIGAN, David Kevin
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish74215210003
    RICHFORD, Adam Nathaniel
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish126705600001
    SAUNDERS, Mark Ian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish139588670002
    SIMPSON, Jeremy John Cobbett
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish162166120001
    SUTTON, Andrew John
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Director
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    EnglandBritish251101450001
    THOMAS, Edward Jeffray
    Lingley Mere Business Park
    Lingley Green Avenue
    WA5 3LP Great Sankey, Warrington
    Haweswater House
    Director
    Lingley Mere Business Park
    Lingley Green Avenue
    WA5 3LP Great Sankey, Warrington
    Haweswater House
    EnglandBritish150419020001
    TURNER, Michael Andrew, Mr.
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish154978010001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    900006560001

    Who are the persons with significant control of RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    England
    Apr 06, 2016
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06887587
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2019Administration started
    Jun 10, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Bowers
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham
    Ian Colin Wormleighton
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street Queensway
    B3 3HN Birmingham

    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