Dissolved 2017-07-10
Company Information for 10 RECYCLE LTD
SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-07-10 |
Company Name | ||||||
---|---|---|---|---|---|---|
10 RECYCLE LTD | ||||||
Legal Registered Office | ||||||
SHEFFIELD SOUTH YORKSHIRE S11 9PS Other companies in CR0 | ||||||
Previous Names | ||||||
|
Company Number | 06711506 | |
---|---|---|
Date formed | 2008-09-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-07-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:49:14 |
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 | ||
---|---|---|---|---|
![]() |
10 RECYCLE USA INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEONARD BEN-ONI STUMKE |
||
LEONARD BEN-ONI STUMKE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOBILE THINGS LTD | Director | 2015-08-06 | CURRENT | 2015-08-06 | Dissolved 2017-01-24 | |
GIFTGAIN LIMITED | Director | 2013-07-10 | CURRENT | 2013-07-10 | Dissolved 2015-10-27 | |
DO CITY DEALS LTD | Director | 2012-09-21 | CURRENT | 2012-09-21 | Dissolved 2014-05-20 |
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 02/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM G02 LOMBARD HOUSE 2 PURLEY WAY CROYDON CR0 3JP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 3020 | |
AR01 | 30/09/14 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
SH01 | 26/06/14 STATEMENT OF CAPITAL GBP 3020 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 04/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM UNIT 18B CAPITAL BUSINESS CENTRE 22 CARLTON ROAD CROYDON CR2 0BS ENGLAND | |
AR01 | 30/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 27/03/2013 | |
CERTNM | COMPANY NAME CHANGED GADGET PANDA LTD CERTIFICATE ISSUED ON 27/03/13 | |
AR01 | 30/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 25/11/2011 | |
AR01 | 30/09/11 FULL LIST | |
SH01 | 02/08/11 STATEMENT OF CAPITAL GBP 100005 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM FIELDS HOUSE OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ WALES | |
RES15 | CHANGE OF NAME 15/02/2011 | |
CERTNM | COMPANY NAME CHANGED LEONARD STUMKE MEDIA LTD CERTIFICATE ISSUED ON 15/02/11 | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD STUMKE / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LEONARD STUMKE / 01/01/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BUY4BANANAS LTD CERTIFICATE ISSUED ON 24/08/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-03 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-01-09 |
Resolutions for Winding-up | 2014-12-15 |
Appointment of Liquidators | 2014-12-15 |
Meetings of Creditors | 2014-11-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47540 - Retail sale of electrical household appliances in specialised stores
Creditors Due After One Year | 2012-09-30 | £ 35,880 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 16,356 |
Creditors Due Within One Year | 2011-09-30 | £ 32,699 |
Creditors and other liabilities
|
|
|
|
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 10 RECYCLE LTD
Called Up Share Capital | 2012-09-30 | £ 3,000 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 3,000 |
Cash Bank In Hand | 2012-09-30 | £ 57,996 |
Cash Bank In Hand | 2011-09-30 | £ 41,011 |
Current Assets | 2012-09-30 | £ 65,863 |
Current Assets | 2011-09-30 | £ 42,231 |
Debtors | 2012-09-30 | £ 5,950 |
Shareholder Funds | 2012-09-30 | £ 15,614 |
Shareholder Funds | 2011-09-30 | £ 11,858 |
Stocks Inventory | 2012-09-30 | £ 1,917 |
Stocks Inventory | 2011-09-30 | £ 1,175 |
Tangible Fixed Assets | 2012-09-30 | £ 1,987 |
Tangible Fixed Assets | 2011-09-30 | £ 2,326 |
Debtors and other cash assets
10 RECYCLE LTD owns 9 domain names.
10RECYCLE.co.uk picturesunderwater.co.uk podpanda.co.uk usedbmw2buy.co.uk usedlaptops4cheap.co.uk ipod2sell.co.uk sellmyipod.co.uk secondhandcars2buy.co.uk rtrca.co.uk
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as 10 RECYCLE LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | 10 RECYCLE LIMITED | Event Date | 2015-01-09 |
On 03 December 2014 the above-named Company went into insolvent liquidation. I, Leonard Stumke of 32 Westbourne Road Croydon Surrey CR0 6HP , was a Director of the above-named Company during the 12 months ending with the day before it went into liquidation Pursuant to Rule 4.228 of the Insolvency Rules 1986 , I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of the insolvent Company under the name Gadget Panda | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 10 RECYCLE LTD | Event Date | 2014-12-03 |
Notice is hereby given that on 03 December 2014 the following resolutions were passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Gemma Louise Roberts and Robert Neil Dymond , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , (IP Nos. 9701 and 10430) be and are hereby appointed joint liquidators for the purposes of such winding up. The appointments of Robert Neil Dymond and Gemma Louise Roberts were confirmed by the creditors. Further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Blair Lomax. Leonard Stumke , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 10 RECYCLE LTD | Event Date | 2014-12-03 |
Gemma Louise Roberts and Robert Neil Dymond , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : Further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Blair Lomax. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 10 RECYCLE LTD | Event Date | 2014-12-03 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 28 March 2017 at 10.30 am to be followed at 10.45 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on the business day before the meetings. Date of Appointment: 03 December 2014 Office Holder details: Gemma Louise Roberts , (IP No. 9701) and Robert Neil Dymond , (IP No. 10430) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Shelley Mallett Gemma Louise Roberts , Joint Liquidator : Ag EF103281 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 10 RECYCLE LTD | Event Date | 2014-11-24 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Hamiton House, Ground Floor, Mabledon Place, Euston, London, WC1H 9BB , on 03 December 2014 , at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Gemma Louise Roberts and Robert Neil Dymond (IP Nos 9701 and 10430) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Resolutions to be passed at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Blair Lomax Tel: 0114 2356780 | |||
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. |