Liquidation
Company Information for ADRIAN LEWIS WASTE PAPER COLLECTIONS LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
04577458
Private Limited Company
Liquidation |
Company Name | |
---|---|
ADRIAN LEWIS WASTE PAPER COLLECTIONS LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in EC2P | |
Company Number | 04577458 | |
---|---|---|
Company ID Number | 04577458 | |
Date formed | 2002-10-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-06-30 | |
Account next due | 2014-03-31 | |
Latest return | 2012-10-30 | |
Return next due | 2016-11-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:22:33 |
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 |
---|---|---|
ADRIAN LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM ALAN LEWIS |
Company Secretary | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A. LEWIS TRANSPORT LIMITED | Director | 2010-02-10 | CURRENT | 2010-02-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 1A MARYPORT STREET USK GWENT NP15 1AB UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/10/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 30/10/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 1 MARYPORT STREET USK GWENT NP15 1AB WALES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 1ST FLOOR BARCLAYS BANK CHAMBERS 1 MARYPORT STREET USK MONMOUTHSHIRE NP15 1AB | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LEWIS / 12/11/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY GRAHAM LEWIS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03 | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-08-02 |
Appointment of Liquidators | 2013-08-02 |
Petitions to Wind Up (Companies) | 2013-07-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS 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 ADRIAN LEWIS WASTE PAPER COLLECTIONS LIMITED
The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as ADRIAN LEWIS WASTE PAPER COLLECTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ADRIAN LEWIS WASTE PAPER COLLECTIONS LIMITED | Event Date | 2013-07-24 |
At a general meeting of the above named Company convened and held at Bailams & Co, Ty Antur, Navigation Park, Abercynon, Mid Glamorgan CF45 4SN on Wednesday 24 July 2013 at 11.00 am the following Special Resolution numbered one and Ordinary Resolutions numbered two and three were passed: 1. That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily. 2. That Nicholas S Wood of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU and Richard Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6FT be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. 3. That the Joint Liquidators be authorised to act severally in the conduct of the liquidation. Nicholas S Wood (IP Number 9064) of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU and Richard Hicken (IP Number 10890) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6FT were appointed as Joint Liquidators of the Company on 24 July 2013 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADRIAN LEWIS WASTE PAPER COLLECTIONS LIMITED | Event Date | 2013-07-24 |
Nicholas Wood , Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU and Richard Hicken , Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6FT : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ADRIAN LEWIS WASTE PAPER COLLECTIONS LIMITED | Event Date | 2013-06-11 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4180 A Petition to wind up the above-named Company, Registration Number 04577458, of 1A Maryport Street, Usk, Gwent, United Kingdom, NP15 1AB, principal trading address at Milfraen View, Blaenant Road, Nantyglo, Gwent, NP23 4PQ presented on 11 June 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 29 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 July 2013 . | |||
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. |