Liquidation
Company Information for BARNSLEY RECYCLING LIMITED
C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR, LOWGATE HOUSE, LOWGATE, HULL, HU1 1EL,
|
Company Registration Number
05135479
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BARNSLEY RECYCLING LIMITED | ||
Legal Registered Office | ||
C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR, LOWGATE HOUSE LOWGATE HULL HU1 1EL Other companies in S73 | ||
Previous Names | ||
|
Company Number | 05135479 | |
---|---|---|
Company ID Number | 05135479 | |
Date formed | 2004-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB839198283 |
Last Datalog update: | 2020-07-05 23:37:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BARNSLEY RECYCLING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHERYL WOODHEAD |
||
BRYN WILLIAM HOPKINS |
||
GLENN ANDREW STEVENSON |
||
FRANK WOODHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY THOMAS HOPKINS |
Director | ||
PETER HUMPHREY MINCHIN |
Company Secretary | ||
MALCOLM BOWE |
Company Secretary | ||
WESTCO NOMINEES LIMITED |
Company Secretary | ||
WESTCO DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROCO TRUCK BODIES LIMITED | Director | 2018-04-30 | CURRENT | 2001-11-01 | Active | |
FC VENTURES LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
F&G COMMERCIALS (MANCHESTER) LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
F & G COMMERCIALS (OLDHAM) LIMITED | Director | 2009-01-19 | CURRENT | 2009-01-19 | Active | |
F & G COMMERCIALS (HUDDERSFIELD) LTD | Director | 2005-10-13 | CURRENT | 1994-08-19 | Active | |
F & G HOLDINGS LIMITED | Director | 2005-05-13 | CURRENT | 2005-05-13 | Active | |
F & G COMMERCIALS LIMITED | Director | 1998-03-25 | CURRENT | 1998-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/20 FROM C/O F & G Commercials Ltd Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/18 FROM The Cullet Yard Mitchell's Industrial Park Off Bradbury Balk Lane Wombwell South Yorkshire S73 8HR | |
CERTNM | Company name changed G.B.cullet LIMITED\certificate issued on 26/06/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051354790005 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 63 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 63 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 63 | |
SH06 | Cancellation of shares. Statement of capital on 2015-12-23 GBP 63 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MR GLENN ANDREW STEVENSON | |
AP01 | DIRECTOR APPOINTED MR FRANK WOODHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS HOPKINS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051354790005 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 84 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 84 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMAS HOPKINS / 21/05/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051354790004 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 171 WATT LANE CROSSPOOL SHEFFIELD SOUTH YORKSHIRE S10 5RD | |
AP03 | SECRETARY APPOINTED MRS CHERYL WOODHEAD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER MINCHIN | |
AR01 | 24/05/12 FULL LIST | |
SH01 | 12/04/12 STATEMENT OF CAPITAL GBP 84 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
SH01 | 01/02/12 STATEMENT OF CAPITAL GBP 42 | |
AR01 | 24/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AR01 | 24/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMAS HOPKINS / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYN WILLIAM HOPKINS / 24/05/2010 | |
SH01 | 06/05/10 STATEMENT OF CAPITAL GBP 40 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMAS HOPKINS / 11/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: THE ORCHARD, CALDENE AVENUE MYTHOLMROYD HALIFAX WEST YORKSHIRE HX7 5AW | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2020-03-18 |
Resolutions for Winding-up | 2020-03-18 |
Appointment of Liquidators | 2020-03-18 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Outstanding | JOHN GARY PHILLIS & DANIEL JOHN PHILLIS | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 BARNSLEY RECYCLING LIMITED
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as BARNSLEY RECYCLING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BARNSLEY RECYCLING LIMITED | Event Date | 2020-03-09 |
Notice is hereby given that Creditors of the Company are required, on or before 14 April 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at Kingsbridge Corporate Solutions,1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. If so required by notice in writing from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 9 March 2020 Office Holder Details: Sarah Louise Burge (IP No. 9698 ) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL For further details contact: Sarah Louise Burge, Tel: 01482 337500 . Ag QG121967 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BARNSLEY RECYCLING LIMITED | Event Date | 2020-03-09 |
Notice is hereby given that the following resolutions were passed on 9 March 2020 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Sarah Louise Burge (IP No. 9698 ) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL be appointed as Liquidator for the purposes of such voluntary winding up." For further details contact: Sarah Louise Burge, Tel: 01482 337500 . Ag QG121967 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BARNSLEY RECYCLING LIMITED | Event Date | 2020-03-09 |
Sarah Louise Burge (IP No. 9698 ) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL : Ag QG121967 | |||
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. |