Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WASTE MANAGEMENT GROUP LIMITED
Company Information for

WASTE MANAGEMENT GROUP LIMITED

BIRMINGHAM, B4 6HQ,
Company Registration Number
05948030
Private Limited Company
Dissolved

Dissolved 2015-12-11

Company Overview

About Waste Management Group Ltd
WASTE MANAGEMENT GROUP LIMITED was founded on 2006-09-27 and had its registered office in Birmingham. The company was dissolved on the 2015-12-11 and is no longer trading or active.

Key Data
Company Name
WASTE MANAGEMENT GROUP LIMITED
 
Legal Registered Office
BIRMINGHAM
B4 6HQ
Other companies in B4
 
Previous Names
BIDEAWHILE 528 LIMITED02/02/2007
Filing Information
Company Number 05948030
Date formed 2006-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-12-11
Type of accounts DORMANT
Last Datalog update: 2016-04-29 12:10:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WASTE MANAGEMENT GROUP LIMITED
The accountancy firm based at this address is ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED
Is this data useful to you?
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.
Companies with same name WASTE MANAGEMENT GROUP LIMITED
The following companies were found which have the same name as WASTE MANAGEMENT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WASTE MANAGEMENT GROUP PTY LTD QLD 4214 Active Company formed on the 2014-04-11
WASTE MANAGEMENT GROUP LTD 2 Hawthorn Way Portslade Brighton BN41 2HR Active - Proposal to Strike off Company formed on the 2020-01-27
WASTE MANAGEMENT GROUP LIMITED 124 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2023-07-20

Company Officers of WASTE MANAGEMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANDREW GALE
Company Secretary 2007-02-06
PHILIP ANDREW GALE
Director 2007-02-06
STEVEN ANDREW GOUGH
Director 2007-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
BIRKETTS SECRETARIES LIMITED
Company Secretary 2006-09-27 2007-02-06
BIRKETTS DIRECTORS LIMITED
Director 2006-09-27 2007-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDREW GALE VALPAK ECOHUB LIMITED Company Secretary 2008-10-16 CURRENT 2008-09-11 Active
PHILIP ANDREW GALE VALIENT RECYCLING LIMITED Company Secretary 2007-03-15 CURRENT 2006-11-28 Active - Proposal to Strike off
PHILIP ANDREW GALE TOTAL WASTE SOLUTIONS LIMITED Company Secretary 2006-06-30 CURRENT 2000-09-07 Dissolved 2015-12-11
PHILIP ANDREW GALE VALPAK RECYCLING (NORTH WEST) LIMITED Company Secretary 2006-06-30 CURRENT 2001-11-28 Dissolved 2015-12-11
PHILIP ANDREW GALE SUPRAVAL LIMITED Company Secretary 2004-06-25 CURRENT 2002-11-14 Dissolved 2015-12-11
PHILIP ANDREW GALE VALPAK SCOTLAND LIMITED Company Secretary 2004-06-25 CURRENT 2003-03-06 Active
PHILIP ANDREW GALE RECYCLE-MORE LIMITED Company Secretary 2004-06-25 CURRENT 2001-02-22 Active
PHILIP ANDREW GALE WEEE CONNECT LIMITED Company Secretary 2004-06-25 CURRENT 2004-05-17 Active
PHILIP ANDREW GALE VALPAK RETAIL WEEE SERVICES LIMITED Company Secretary 2004-06-25 CURRENT 2004-05-17 Active
PHILIP ANDREW GALE CLOSED LOOP COMPLIANCE LIMITED Company Secretary 2004-06-25 CURRENT 2004-05-17 Active
PHILIP ANDREW GALE VALPAK RECYCLING LIMITED Company Secretary 2004-06-25 CURRENT 2003-03-03 Active
PHILIP ANDREW GALE VALPAK LIMITED Director 2011-07-28 CURRENT 2011-06-30 Active
PHILIP ANDREW GALE VALPAK HOLDINGS LIMITED Director 2011-04-11 CURRENT 2011-04-08 Active
PHILIP ANDREW GALE VALPAK ECOHUB LIMITED Director 2008-10-16 CURRENT 2008-09-11 Active
PHILIP ANDREW GALE VALIENT RECYCLING LIMITED Director 2007-03-15 CURRENT 2006-11-28 Active - Proposal to Strike off
PHILIP ANDREW GALE TOTAL WASTE SOLUTIONS LIMITED Director 2006-06-30 CURRENT 2000-09-07 Dissolved 2015-12-11
PHILIP ANDREW GALE VALPAK RECYCLING (NORTH WEST) LIMITED Director 2006-06-30 CURRENT 2001-11-28 Dissolved 2015-12-11
PHILIP ANDREW GALE WEEE CONNECT LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
PHILIP ANDREW GALE VALPAK RETAIL WEEE SERVICES LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
PHILIP ANDREW GALE CLOSED LOOP COMPLIANCE LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
PHILIP ANDREW GALE RECYCLE-MORE LIMITED Director 2003-05-05 CURRENT 2001-02-22 Active
PHILIP ANDREW GALE VALPAK RECYCLING LIMITED Director 2003-03-24 CURRENT 2003-03-03 Active
PHILIP ANDREW GALE VALPAK SCOTLAND LIMITED Director 2003-03-18 CURRENT 2003-03-06 Active
PHILIP ANDREW GALE SUPRAVAL LIMITED Director 2003-01-13 CURRENT 2002-11-14 Dissolved 2015-12-11
STEVEN ANDREW GOUGH VALPAK LIMITED Director 2011-07-28 CURRENT 2011-06-30 Active
STEVEN ANDREW GOUGH VALPAK HOLDINGS LIMITED Director 2011-04-11 CURRENT 2011-04-08 Active
STEVEN ANDREW GOUGH VALPAK ECOHUB LIMITED Director 2008-10-16 CURRENT 2008-09-11 Active
STEVEN ANDREW GOUGH VALIENT RECYCLING LIMITED Director 2007-03-15 CURRENT 2006-11-28 Active - Proposal to Strike off
STEVEN ANDREW GOUGH TOTAL WASTE SOLUTIONS LIMITED Director 2006-06-30 CURRENT 2000-09-07 Dissolved 2015-12-11
STEVEN ANDREW GOUGH VALPAK RECYCLING (NORTH WEST) LIMITED Director 2006-06-30 CURRENT 2001-11-28 Dissolved 2015-12-11
STEVEN ANDREW GOUGH WEEE CONNECT LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
STEVEN ANDREW GOUGH VALPAK RETAIL WEEE SERVICES LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
STEVEN ANDREW GOUGH CLOSED LOOP COMPLIANCE LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
STEVEN ANDREW GOUGH SUPRAVAL LIMITED Director 2004-01-15 CURRENT 2002-11-14 Dissolved 2015-12-11
STEVEN ANDREW GOUGH VALPAK SCOTLAND LIMITED Director 2004-01-15 CURRENT 2003-03-06 Active
STEVEN ANDREW GOUGH RECYCLE-MORE LIMITED Director 2004-01-15 CURRENT 2001-02-22 Active
STEVEN ANDREW GOUGH VALPAK RECYCLING LIMITED Director 2003-03-24 CURRENT 2003-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-25AD02SAIL ADDRESS CREATED
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM UNIT 4 STRATFORD BUSINESS PARK BANBURY ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 7GW
2014-09-244.70DECLARATION OF SOLVENCY
2014-09-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-24LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0115/10/13 FULL LIST
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-22AR0115/10/12 FULL LIST
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW GOUGH / 01/01/2012
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW GALE / 01/01/2012
2012-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANDREW GALE / 01/01/2012
2012-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-09AR0115/10/11 FULL LIST
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-19AR0115/10/10 FULL LIST
2010-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-29363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-01363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-17363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-02-19288bDIRECTOR RESIGNED
2007-02-19ELRESS366A DISP HOLDING AGM 06/02/07
2007-02-19225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288bSECRETARY RESIGNED
2007-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ
2007-02-19ELRESS252 DISP LAYING ACC 06/02/07
2007-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-02CERTNMCOMPANY NAME CHANGED BIDEAWHILE 528 LIMITED CERTIFICATE ISSUED ON 02/02/07
2006-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WASTE MANAGEMENT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WASTE MANAGEMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WASTE MANAGEMENT GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 WASTE MANAGEMENT GROUP LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WASTE MANAGEMENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WASTE MANAGEMENT GROUP LIMITED
Trademarks
We have not found any records of WASTE MANAGEMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WASTE MANAGEMENT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WASTE MANAGEMENT GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WASTE MANAGEMENT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWASTE MANAGEMENT GROUP LIMITEDEvent Date2015-07-31
Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the Final General Meeting of the Companies will be held at Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ, on 4 September 2015 at 10.00 am, 10.15 am, 10.30 am and 10.45 am respectively, to have an account laid before them showing how the windings-up have been conducted and the property of the Companies have been disposed of, and to hear any explanation that may be given by the Joint Liquidators Date of appointment: (All on) 11 September 2014. Office Holder details: T Lukic, (IP No. 9328) of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ and Mark Boughey, (IP No. 9611) of Ernst & Young LLP, Paragon Building, Counterslip, Bristol, BS1 6BX For further details contact: Rosie Spencer on 0121 535 2000.
 
Initiating party Event Type
Defending partyWASTE MANAGEMENT GROUP LIMITEDEvent Date2015-07-31
Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the Final General Meeting of the Companies will be held at Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ, on 4 September 2015 at 10.00 am, 10.15 am, 10.30 am and 10.45 am respectively, to have an account laid before them showing how the windings-up have been conducted and the property of the Companies have been disposed of, and to hear any explanation that may be given by the Joint Liquidators Date of appointment: (All on) 11 September 2014. Office Holder details: T Lukic, (IP No. 9328) of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ and Mark Boughey, (IP No. 9611) of Ernst & Young LLP, Paragon Building, Counterslip, Bristol, BS1 6BX For further details contact: Rosie Spencer on 0121 535 2000.
 
Initiating party Event Type
Defending partyWASTE MANAGEMENT GROUP LIMITEDEvent Date2015-07-31
Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the Final General Meeting of the Companies will be held at Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ, on 4 September 2015 at 10.00 am, 10.15 am, 10.30 am and 10.45 am respectively, to have an account laid before them showing how the windings-up have been conducted and the property of the Companies have been disposed of, and to hear any explanation that may be given by the Joint Liquidators Date of appointment: (All on) 11 September 2014. Office Holder details: T Lukic, (IP No. 9328) of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ and Mark Boughey, (IP No. 9611) of Ernst & Young LLP, Paragon Building, Counterslip, Bristol, BS1 6BX For further details contact: Rosie Spencer on 0121 535 2000.
 
Initiating party Event Type
Defending partyWASTE MANAGEMENT GROUP LIMITEDEvent Date2015-07-31
Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the Final General Meeting of the Companies will be held at Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ, on 4 September 2015 at 10.00 am, 10.15 am, 10.30 am and 10.45 am respectively, to have an account laid before them showing how the windings-up have been conducted and the property of the Companies have been disposed of, and to hear any explanation that may be given by the Joint Liquidators Date of appointment: (All on) 11 September 2014. Office Holder details: T Lukic, (IP No. 9328) of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ and Mark Boughey, (IP No. 9611) of Ernst & Young LLP, Paragon Building, Counterslip, Bristol, BS1 6BX For further details contact: Rosie Spencer on 0121 535 2000.
 
Initiating party Event Type
Defending partyWASTE MANAGEMENT GROUP LIMITEDEvent Date2015-07-31
Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the Final General Meeting of the Companies will be held at Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ, on 4 September 2015 at 10.00 am, 10.15 am, 10.30 am and 10.45 am respectively, to have an account laid before them showing how the windings-up have been conducted and the property of the Companies have been disposed of, and to hear any explanation that may be given by the Joint Liquidators Date of appointment: (All on) 11 September 2014. Office Holder details: T Lukic, (IP No. 9328) of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ and Mark Boughey, (IP No. 9611) of Ernst & Young LLP, Paragon Building, Counterslip, Bristol, BS1 6BX For further details contact: Rosie Spencer on 0121 535 2000.
 
Initiating party Event TypeNotices to Creditors
Defending partyWASTE MANAGEMENT GROUP LIMITEDEvent Date2014-09-11
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 16 October 2014 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, T Lukic of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distributions without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Tomislav Lukic and Mark Boughey, (IP Nos. 9328 and 9611), of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ. Date of appointment: 11 September 2014. For further details contact: The Joint Liquidators, Tel: 0121 535 2774. Alternative contact: Rosie Spencer.
 
Initiating party Event Type
Defending partyWASTE MANAGEMENT GROUP LIMITEDEvent Date2014-09-11
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 16 October 2014 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, T Lukic of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distributions without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Tomislav Lukic and Mark Boughey, (IP Nos. 9328 and 9611), of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ. Date of appointment: 11 September 2014. For further details contact: The Joint Liquidators, Tel: 0121 535 2774. Alternative contact: Rosie Spencer.
 
Initiating party Event Type
Defending partyWASTE MANAGEMENT GROUP LIMITEDEvent Date2014-09-11
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 16 October 2014 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, T Lukic of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distributions without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Tomislav Lukic and Mark Boughey, (IP Nos. 9328 and 9611), of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ. Date of appointment: 11 September 2014. For further details contact: The Joint Liquidators, Tel: 0121 535 2774. Alternative contact: Rosie Spencer.
 
Initiating party Event Type
Defending partyWASTE MANAGEMENT GROUP LIMITEDEvent Date2014-09-11
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 16 October 2014 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, T Lukic of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distributions without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Tomislav Lukic and Mark Boughey, (IP Nos. 9328 and 9611), of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ. Date of appointment: 11 September 2014. For further details contact: The Joint Liquidators, Tel: 0121 535 2774. Alternative contact: Rosie Spencer.
 
Initiating party Event Type
Defending partyWASTE MANAGEMENT GROUP LIMITEDEvent Date2014-09-11
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 16 October 2014 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, T Lukic of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distributions without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Tomislav Lukic and Mark Boughey, (IP Nos. 9328 and 9611), of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ. Date of appointment: 11 September 2014. For further details contact: The Joint Liquidators, Tel: 0121 535 2774. Alternative contact: Rosie Spencer.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WASTE MANAGEMENT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WASTE MANAGEMENT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.