Dissolved
Dissolved 2014-03-24
Company Information for METROPOLITAN WASTE MANAGEMENT (MANOR ROAD) LIMITED
MARBLE ARCH, LONDON, W1H 7LW,
|
Company Registration Number
03127932
Private Limited Company
Dissolved Dissolved 2014-03-24 |
Company Name | ||||||
---|---|---|---|---|---|---|
METROPOLITAN WASTE MANAGEMENT (MANOR ROAD) LIMITED | ||||||
Legal Registered Office | ||||||
MARBLE ARCH LONDON W1H 7LW Other companies in W1H | ||||||
Previous Names | ||||||
|
Company Number | 03127932 | |
---|---|---|
Date formed | 1995-11-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-08-31 | |
Date Dissolved | 2014-03-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-05 02:52:13 |
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 |
---|---|---|
PETER ANDREW ALEXANDER |
||
PETER FRANCIS CONNOLLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL EDWARD BERRY |
Company Secretary | ||
CARL EDWARD BERRY |
Director | ||
SANDRA ROSINA SMITH |
Company Secretary | ||
SANDRA ROSINA SMITH |
Director | ||
KAY TRUSTEES LIMITED |
Company Secretary | ||
HAROLD WILLIAM FREDERICK HAMPTON |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRATSBROOK LIMITED | Director | 2003-12-03 | CURRENT | 2003-12-03 | Liquidation | |
RECYCLED IN ARDLEIGH LIMITED | Director | 2013-09-02 | CURRENT | 2009-08-18 | Active | |
MWM ARDLEIGH LIMITED | Director | 2013-09-02 | CURRENT | 2009-08-24 | Active | |
METROPOLITAN WASTE MANAGEMENT LIMITED | Director | 2011-04-11 | CURRENT | 2006-07-05 | Liquidation | |
STREET FUEL LIMITED | Director | 2011-03-31 | CURRENT | 2009-04-08 | Active | |
MWM (HONITON) LIMITED | Director | 2011-03-18 | CURRENT | 2011-03-18 | In Administration | |
BASSETTS OF TAVISTOCK LIMITED | Director | 2011-02-09 | CURRENT | 2009-03-05 | Dissolved 2015-11-05 | |
METROPOLITAN WASTE MANAGEMENT (ORSETT) LIMITED | Director | 2009-11-01 | CURRENT | 2007-10-17 | Active | |
RECYCLED IN ORSETT LIMITED | Director | 2008-03-03 | CURRENT | 2007-12-17 | Active | |
METROPOLITAN WASTE LIMITED | Director | 2006-10-05 | CURRENT | 2006-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2012 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM VICTORIA HOUSE 51-53 EXETER STREET PLYMOUTH PL4 0AH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS CONNOLLY / 06/09/2010 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR CARL BERRY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER CONNOLLY / 22/10/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY CARL BERRY | |
CERTNM | COMPANY NAME CHANGED ERITH WASTE RECYCLING LIMITED CERTIFICATE ISSUED ON 10/03/08 | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: ST ANDREWS COURT SAINT ANDREW STREET PLYMOUTH DEVON PL1 2AH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED CHILL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/04/07 | |
363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
287 | REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 6 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD | |
363s | RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 3 LOOM LANE RADLETT HERTFORDSHIRE WD7 8AA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/10/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 16/09/98 | |
CERTNM | COMPANY NAME CHANGED RIVERSIDE PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 17/07/98 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/07/98 | |
363s | RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2013-10-16 |
Proposal to Strike Off | 2010-07-06 |
Proposal to Strike Off | 2009-04-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CATTLES INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as METROPOLITAN WASTE MANAGEMENT (MANOR ROAD) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | METROPOLITAN WASTE MANAGEMENT (MANOR ROAD) LIMITED | Event Date | 2013-10-11 |
Notice is hereby given, pursuant to Section 106 of The Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, on 10 December 2013, at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of appointment: 12 October 2011. Office Holder details: N A Bennett, (IP No. 9083) and M C Healy, (IP No. 9530) both of Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG Further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. N A Bennett and M C Healy , Joint Liquidators : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | METROPOLITAN WASTE MANAGEMENT (MANOR ROAD) LIMITED | Event Date | 2010-07-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | METROPOLITAN WASTE MANAGEMENT (MANOR ROAD) LIMITED | Event Date | 2009-04-28 |
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. |