BIOWAYSTE HOLDINGS LIMITED

BIOWAYSTE HOLDINGS LIMITED

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

    Company NameBIOWAYSTE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07323404
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BIOWAYSTE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DWSCO 3030 LIMITEDJul 22, 2010Jul 22, 2010

    What are the latest accounts for BIOWAYSTE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for BIOWAYSTE HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BIOWAYSTE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 01, 2014

    LRESEX

    Appointment of a voluntary liquidator

    pages600

    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 pagesAD01

    Liquidators' statement of receipts and payments to Mar 31, 2015

    10 pages4.68

    Registered office address changed from * the Grafton Victors Barns Northampton Road Brixworth Northampton Northamptonshire NN6 9DQ United Kingdom* on May 01, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Satisfaction of charge 073234040003 in full

    4 pagesMR04

    Registration of charge 073234040003

    35 pagesMR01

    Termination of appointment of David Moore as a director

    1 pagesTM01

    Termination of appointment of David Moore as a secretary

    1 pagesTM02

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

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2013

    Statement of capital on Oct 25, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Jeremy Epton as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2012

    15 pagesAA

    Termination of appointment of Paul Ditchfield as a director

    1 pagesTM01

    Sub-division of shares on May 30, 2013

    5 pagesSH02

    Appointment of Mr David Gwyn Moore as a secretary

    1 pagesAP03

    Registered office address changed from * Summer Farm West Haddon Road Crick Northampton NN6 7SQ United Kingdom* on Feb 27, 2013

    1 pagesAD01

    Termination of appointment of Snr Denton Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of Amanda Howard as a director

    1 pagesTM01

    Appointment of Mr Paul Ditchfield as a director

    2 pagesAP01

    Appointment of Barry John Howard as a director

    3 pagesAP01

    Sub-division of shares on Oct 04, 2012

    5 pagesSH02

    Who are the officers of BIOWAYSTE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWARD, Barry John
    West Haddon Road
    NN6 7SQ Crick
    Summer Farm
    Northamptonshire
    United Kingdom
    Director
    West Haddon Road
    NN6 7SQ Crick
    Summer Farm
    Northamptonshire
    United Kingdom
    EnglandBritishNone54369670008
    MOORE, David Gwyn
    Victors Barns
    Northampton Road Brixworth
    NN6 9DQ Northampton
    The Grafton
    Northamptonshire
    United Kingdom
    Secretary
    Victors Barns
    Northampton Road Brixworth
    NN6 9DQ Northampton
    The Grafton
    Northamptonshire
    United Kingdom
    176247310001
    SNR DENTON SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470002
    DITCHFIELD, Paul
    Victors Barns
    Northampton Road Brixworth
    NN6 9DQ Northampton
    The Grafton
    Northamptonshire
    United Kingdom
    Director
    Victors Barns
    Northampton Road Brixworth
    NN6 9DQ Northampton
    The Grafton
    Northamptonshire
    United Kingdom
    Northern IrelandBritishDirector55684820002
    EPTON, Jeremy William, Dr
    Victors Barns
    Northampton Road Brixworth
    NN6 9DQ Northampton
    The Grafton
    Northamptonshire
    United Kingdom
    Director
    Victors Barns
    Northampton Road Brixworth
    NN6 9DQ Northampton
    The Grafton
    Northamptonshire
    United Kingdom
    UkBritishTechnical Director172064400001
    HARRIS, Andrew David
    Fleet Place
    EC4M 7WS London
    One
    Director
    Fleet Place
    EC4M 7WS London
    One
    United KingdomBritishLawyer135336690001
    HOWARD, Amanda
    West Haddon Road
    Crick
    NN6 7SQ Northampton
    Summer Farm
    United Kingdom
    Director
    West Haddon Road
    Crick
    NN6 7SQ Northampton
    Summer Farm
    United Kingdom
    UkBritishNone171392080001
    HOWARD, Barry John
    Fleet Place
    EC4M 7WS London
    One
    Director
    Fleet Place
    EC4M 7WS London
    One
    EnglandBritishCeo54369670008
    MCTAGGART, Eugene
    West Haddon Road
    Crick
    NN6 7SQ Northampton
    Summer Farm
    United Kingdom
    Director
    West Haddon Road
    Crick
    NN6 7SQ Northampton
    Summer Farm
    United Kingdom
    EnglandIrishDirector34919090003
    MOORE, David Gwyn
    Victors Barns
    Northampton Road Brixworth
    NN6 9DQ Northampton
    The Grafton
    Northamptonshire
    United Kingdom
    Director
    Victors Barns
    Northampton Road Brixworth
    NN6 9DQ Northampton
    The Grafton
    Northamptonshire
    United Kingdom
    UkBritishFinance Director171374260001
    DWS DIRECTORS LTD
    Fleet Place
    EC4M 7WS London
    1
    Director
    Fleet Place
    EC4M 7WS London
    1
    Identification TypeEuropean Economic Area
    Registration Number01872070
    111005580001

    Does BIOWAYSTE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Eugene Mctaggart
    Transactions
    • Dec 20, 2013Registration of a charge (MR01)
    • Feb 07, 2014Satisfaction of a charge (MR04)
    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
    • Eugene Mctaggart
    Transactions
    • Feb 24, 2012Registration of a charge (MG01)
    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
    • Eugene Mctaggart
    Transactions
    • Feb 24, 2012Registration of a charge (MG01)

    Does BIOWAYSTE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2014Commencement of winding up
    Oct 05, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Duncan
    Leonard Curtis One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    practitioner
    Leonard Curtis One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    Neil A Bennett
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    practitioner
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London

    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