Active - Proposal to Strike off
Company Information for THREE SHIRES WASTE RECYCLING LIMITED
1st Floor 314 Regents Park Road, 314 REGENTS PARK ROAD, Finchley, LONDON, N3 2LT,
|
Company Registration Number
05272490
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THREE SHIRES WASTE RECYCLING LIMITED | |
Legal Registered Office | |
1st Floor 314 Regents Park Road 314 REGENTS PARK ROAD Finchley LONDON N3 2LT Other companies in WD3 | |
Company Number | 05272490 | |
---|---|---|
Company ID Number | 05272490 | |
Date formed | 2004-10-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-10-31 | |
Account next due | 31/07/2022 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-12 10:13:09 |
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 |
---|---|---|
ROBERT WALLACE |
||
ROBERT WALLACE |
||
SANDRA WALLACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK SMITH |
Company Secretary | ||
ROBERT WALLACE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAB LAND LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active - Proposal to Strike off | |
BAB PROPERTY LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052724900001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052724900001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Robert Wallace on 2020-02-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA WALLACE | |
AP03 | Appointment of Mrs Sandra Wallace as company secretary on 2020-02-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT WALLACE on 2017-11-17 | |
LATEST SOC | 08/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALLACE / 17/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA WALLACE / 17/11/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/17 FROM Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE | |
PSC05 | Change of details for Bab Property Limited as a person with significant control on 2017-11-17 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052724900001 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sandra Wallace on 2012-10-28 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ROBERT WALLACE | |
288a | SECRETARY APPOINTED ROBERT WALLACE | |
288b | APPOINTMENT TERMINATED SECRETARY PATRICK SMITH | |
88(2) | AD 21/04/08 GBP SI 1@1=1 GBP IC 1/2 | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 24 CHURCH STREET RICKMANSWORTH HERTS WD3 1DD | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1047897 | Active | Licenced property: 250 TODDINGTON ROAD LUTON GB LU4 9DZ. Correspondance address: BOX END ROAD 3 THE PADDOCKS BROMHAM BEDFORD BROMHAM GB MK43 8LT |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND 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 THREE SHIRES WASTE RECYCLING LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as THREE SHIRES WASTE RECYCLING LIMITED are:
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. |