BIOWAYSTE HOLDINGS LIMITED
Overview
Company Name | BIOWAYSTE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07323404 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BIOWAYSTE HOLDINGS LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is BIOWAYSTE HOLDINGS LIMITED located?
Registered Office Address | 5th Floor Grove House 248a Marylebone Road NW1 6BB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BIOWAYSTE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DWSCO 3030 LIMITED | Jul 22, 2010 | Jul 22, 2010 |
What are the latest accounts for BIOWAYSTE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for BIOWAYSTE HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for BIOWAYSTE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | 4.72 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | pages | 600 | ||||||||||
Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Apr 26, 2016 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 31, 2015 | 10 pages | 4.68 | ||||||||||
Registered office address changed from * the Grafton Victors Barns Northampton Road Brixworth Northampton Northamptonshire NN6 9DQ United Kingdom* on May 01, 2014 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Satisfaction of charge 073234040003 in full | 4 pages | MR04 | ||||||||||
Registration of charge 073234040003 | 35 pages | MR01 | ||||||||||
Termination of appointment of David Moore as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Moore as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 18, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jeremy Epton as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Termination of appointment of Paul Ditchfield as a director | 1 pages | TM01 | ||||||||||
Sub-division of shares on May 30, 2013 | 5 pages | SH02 | ||||||||||
Appointment of Mr David Gwyn Moore as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from * Summer Farm West Haddon Road Crick Northampton NN6 7SQ United Kingdom* on Feb 27, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Snr Denton Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Amanda Howard as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Ditchfield as a director | 2 pages | AP01 | ||||||||||
Appointment of Barry John Howard as a director | 3 pages | AP01 | ||||||||||
Sub-division of shares on Oct 04, 2012 | 5 pages | SH02 | ||||||||||
Who are the officers of BIOWAYSTE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOWARD, Barry John | Director | West Haddon Road NN6 7SQ Crick Summer Farm Northamptonshire United Kingdom | England | British | None | 54369670008 | ||||||||
MOORE, David Gwyn | Secretary | Victors Barns Northampton Road Brixworth NN6 9DQ Northampton The Grafton Northamptonshire United Kingdom | 176247310001 | |||||||||||
SNR DENTON SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One |
| 98515470002 | ||||||||||
DITCHFIELD, Paul | Director | Victors Barns Northampton Road Brixworth NN6 9DQ Northampton The Grafton Northamptonshire United Kingdom | Northern Ireland | British | Director | 55684820002 | ||||||||
EPTON, Jeremy William, Dr | Director | Victors Barns Northampton Road Brixworth NN6 9DQ Northampton The Grafton Northamptonshire United Kingdom | Uk | British | Technical Director | 172064400001 | ||||||||
HARRIS, Andrew David | Director | Fleet Place EC4M 7WS London One | United Kingdom | British | Lawyer | 135336690001 | ||||||||
HOWARD, Amanda | Director | West Haddon Road Crick NN6 7SQ Northampton Summer Farm United Kingdom | Uk | British | None | 171392080001 | ||||||||
HOWARD, Barry John | Director | Fleet Place EC4M 7WS London One | England | British | Ceo | 54369670008 | ||||||||
MCTAGGART, Eugene | Director | West Haddon Road Crick NN6 7SQ Northampton Summer Farm United Kingdom | England | Irish | Director | 34919090003 | ||||||||
MOORE, David Gwyn | Director | Victors Barns Northampton Road Brixworth NN6 9DQ Northampton The Grafton Northamptonshire United Kingdom | Uk | British | Finance Director | 171374260001 | ||||||||
DWS DIRECTORS LTD | Director | Fleet Place EC4M 7WS London 1 |
| 111005580001 |
Does BIOWAYSTE HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 16, 2013 Delivered On Dec 20, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares | Created On Feb 21, 2012 Delivered On Feb 24, 2012 | Outstanding | 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 Right title and interest in and to the 100 ordinary shares of £1.00 each in bio wayste limited and all rights money or property of an income nature whether by way of dividend distribution interest or otherwise see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 21, 2012 Delivered On Feb 24, 2012 | Outstanding | 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 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
|
Does BIOWAYSTE HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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