Company Information for ASBESTOS CLEARANCE AND DISPOSAL SERVICES LIMITED
BV CORPORATE RECOVERY & INSOLVENCY SERVICES LIMITE, 7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
01866600
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASBESTOS CLEARANCE AND DISPOSAL SERVICES LIMITED | |
Legal Registered Office | |
BV CORPORATE RECOVERY & INSOLVENCY SERVICES LIMITE 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB Other companies in M11 | |
Company Number | 01866600 | |
---|---|---|
Company ID Number | 01866600 | |
Date formed | 1984-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-06-01 22:57:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN LESTER BAGNALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENT THOMAS WARDLE |
Director | ||
JOHN LESTER BAGNALL |
Director | ||
DOUGLAS GLASBY |
Company Secretary | ||
JOHN LESTER BAGNALL |
Company Secretary | ||
JOHN MYLES BAGNALL |
Director | ||
CHRISTINE MARY BAGNALL |
Company Secretary | ||
MYLES WAYNE BAGNALL |
Director | ||
ANGELA RUTH BAGNALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINSULATE LIMITED | Director | 2015-06-18 | CURRENT | 2015-06-18 | Liquidation | |
COAL CONSULTANTS LIMITED | Director | 2015-02-01 | CURRENT | 2007-07-24 | Liquidation | |
WINSULATE GROUP SERVICES LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-03 | Active | |
SPACEHAMMER LIMITED | Director | 2012-08-15 | CURRENT | 2012-08-15 | Dissolved 2014-03-25 | |
WINSULATE UK LIMITED | Director | 2012-07-02 | CURRENT | 2006-04-06 | Dissolved 2014-12-01 | |
BRAND NEW CO (367) LIMITED | Director | 2007-10-16 | CURRENT | 2007-07-16 | Dissolved 2014-01-07 | |
L.WYNNE & CO.(MANCHESTER)LIMITED | Director | 2004-05-27 | CURRENT | 1955-07-01 | Liquidation | |
WORLD PROSPORTS MANAGEMENT LIMITED | Director | 2002-01-16 | CURRENT | 2002-01-16 | Active | |
BAGNALL DEMOLITION LIMITED | Director | 1992-02-19 | CURRENT | 1990-02-19 | Active | |
BAGNALL GROUP LIMITED | Director | 1991-05-31 | CURRENT | 1982-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-05 | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-05 | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/19 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR | |
REGISTERED OFFICE CHANGED ON 15/08/19 FROM , Regency House 45-51 Chorley New Road, Bolton, BL1 4QR | ||
REGISTERED OFFICE CHANGED ON 15/08/19 FROM , Regency House 45-51 Chorley New Road, Bolton, BL1 4QR | ||
AM01 | Appointment of an administrator | |
CVA4 | Notice of completion of voluntary arrangement | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018666000003 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-19 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018666000004 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA1 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
CVA1 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AP01 | DIRECTOR APPOINTED MR JOHN LESTER BAGNALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENT THOMAS WARDLE | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
PSC02 | Notification of Winsulate Group Services Limited as a person with significant control on 2016-04-06 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018666000003 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/15 FROM A7 the Dresser Centre Whitworth Street Openshaw Manchester M11 2NE | |
REGISTERED OFFICE CHANGED ON 29/06/15 FROM , a7 the Dresser Centre, Whitworth Street, Openshaw, Manchester, M11 2NE | ||
REGISTERED OFFICE CHANGED ON 29/06/15 FROM , a7 the Dresser Centre, Whitworth Street, Openshaw, Manchester, M11 2NE | ||
AP01 | DIRECTOR APPOINTED MR BRENT THOMAS WARDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LESTER BAGNALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Lester Bagnall on 2013-09-06 | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DOUGLAS GLASBY | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 31/05/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DOUGLAS GLASBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BAGNALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BAGNALL | |
AR01 | 31/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 31/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 25/08/04 FROM: LAKESIDE DRIVE CENTRE PARK WARRINGTON CHESHIRE WA1 1QY | |
Registered office changed on 25/08/04 from:\lakeside drive, centre park, warrington, cheshire WA1 1QY | ||
Registered office changed on 25/08/04 from:\lakeside drive, centre park, warrington, cheshire WA1 1QY | ||
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/10/91 FROM: LAKESIDE VIEW CENTRE PARK WARRINGTON WA1 1QY | |
Registered office changed on 24/10/91 from:\lakeside view, centre park, warrington, WA1 1QY | ||
Registered office changed on 24/10/91 from:\lakeside view, centre park, warrington, WA1 1QY | ||
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 | |
Registered office changed on 21/02/91 from:\st james court, wilderspool causeway, warrington, WA4 6PS | ||
Registered office changed on 21/02/91 from:\st james court, wilderspool causeway, warrington, WA4 6PS |
Appointmen | 2021-05-13 |
Qualifying | 2019-08-27 |
Appointmen | 2019-08-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SECURE TRUST BANK PLC | ||
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | WILLIAMS & GLYNS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASBESTOS CLEARANCE AND DISPOSAL SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
|
Salford City Council | |
|
Works & Building |
Salford City Council | |
|
Works & Building |
Salford City Council | |
|
Works & Building |
Salford City Council | |
|
Works & Building |
Salford City Council | |
|
Works & Building |
Salford City Council | |
|
Dev Servs Day to Day |
Salford City Council | |
|
Works & Building |
Salford City Council | |
|
Works & Building |
Salford City Council | |
|
Works & Building |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ASBESTOS CLEARANCE AND DISPOSAL SERVICES LIMITED | Event Date | 2021-05-13 |
Name of Company: ASBESTOS CLEARANCE AND DISPOSAL SERVICES LIMITED Company Number: 01866600 Trading Name: Winsulate Nature of Business: Clearance and disposal of asbestos Registered office: Regency Hou… | |||
Initiating party | Event Type | Qualifying | |
Defending party | ASBESTOS CLEARANCE AND DISPOSAL SERVICES LIMITED | Event Date | 2019-08-27 |
Initiating party | Event Type | Appointmen | |
Defending party | ASBESTOS CLEARANCE AND DISPOSAL SERVICES LIMITED | Event Date | 2019-08-01 |
In the High Court of Justice, Business & Property Courts in Manchester Insolvency & Companies List (ChD) Court Number: CR-2019-MAN-000727 ASBESTOS CLEARANCE AND DISPOSAL SERVICES LIMITED (Company Numb… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |