Liquidation
Company Information for LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED
1ST FLOOR, 15 COLMORE ROW, BIRMINGHAM, B3 2BH,
|
Company Registration Number
06775058
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED | ||
Legal Registered Office | ||
1ST FLOOR 15 COLMORE ROW BIRMINGHAM B3 2BH Other companies in B3 | ||
Previous Names | ||
|
Company Number | 06775058 | |
---|---|---|
Company ID Number | 06775058 | |
Date formed | 2008-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 21/02/2013 | |
Return next due | 21/03/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-04 22:00:49 |
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 |
---|---|---|
CALVIN BRETT WILLIAMS |
||
ANDREW ROBERT FERGUSON |
||
ANDREW WATSON GIBSON |
||
JAMES BRUCE GRENFELL |
||
DAVID LAWRENCE |
||
CALVIN BRETT WILLIAMS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORGE RECYCLING LIMITED | Company Secretary | 2009-07-03 | CURRENT | 2009-05-05 | Dissolved 2014-02-18 | |
MAVEN MEIF (WM) GP (ONE) LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
MAVEN MEIF (EM) GP (ONE) LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
MAVEN MEIF (EM) GP LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active - Proposal to Strike off | |
BICORO PROJECTS LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Dissolved 2017-10-24 | |
ONYX LOGISTICS LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-02 | Liquidation | |
EQUATOR CAPITAL LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-06 | Liquidation | |
BROADWAVE ENGINEERING LIMITED | Director | 2014-12-04 | CURRENT | 2014-11-19 | Liquidation | |
ENSCO 969 LIMITED | Director | 2014-05-06 | CURRENT | 2013-01-02 | Active | |
RICHFIELD ENGINEERING SERVICES LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Liquidation | |
CONTEGO CAPITAL LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
CLEARAWAY LIMITED | Director | 2013-07-12 | CURRENT | 2013-06-07 | Active | |
NUTRAFEED HOLDINGS LIMITED | Director | 2010-06-16 | CURRENT | 2010-01-09 | Dissolved 2015-07-21 | |
NUTRAFEED LIMITED | Director | 2010-06-04 | CURRENT | 2006-08-07 | Dissolved 2015-09-12 | |
FORGE RECYCLING LIMITED | Director | 2009-07-03 | CURRENT | 2009-05-05 | Dissolved 2014-02-18 | |
8 VISION LTD | Director | 2009-06-23 | CURRENT | 2009-06-23 | Active | |
INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED | Director | 2015-07-24 | CURRENT | 2015-06-25 | Active | |
INTELLIGENT ENERGY SAVING COMPANY LIMITED | Director | 2015-07-24 | CURRENT | 2015-06-25 | Active | |
CLAIRFIELD LIMITED | Director | 2014-07-31 | CURRENT | 2014-06-23 | Active | |
INTRINSIC (HOMEBUY) LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-08 | Active | |
ABACUS LIGHTING LIMITED | Director | 2013-05-03 | CURRENT | 2013-04-18 | Active | |
ABACUS LIGHTING HOLDINGS LIMITED | Director | 2013-05-03 | CURRENT | 2013-04-18 | Active | |
JG BETA LIMITED | Director | 2003-12-05 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
INTRINSIC EQUITY LIMITED | Director | 2002-11-28 | CURRENT | 2002-10-23 | Active | |
FORGE RECYCLING LIMITED | Director | 2009-07-03 | CURRENT | 2009-05-05 | Dissolved 2014-02-18 | |
LAWRENCE'S SKIP HIRE LIMITED | Director | 2004-01-01 | CURRENT | 1998-02-23 | Dissolved 2016-12-08 | |
CLEARAWAY LIMITED | Director | 2013-07-12 | CURRENT | 2013-06-07 | Active | |
FORGE RECYCLING LIMITED | Director | 2009-07-03 | CURRENT | 2009-05-05 | Dissolved 2014-02-18 | |
NIVLAC INVESTMENTS LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON GIBSON | |
TM02 | Termination of appointment of Calvin Brett Williams on 2018-11-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-28 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-28 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/13 FROM the Forge Stourport Road Kidderminster Worcestershire DY11 7QE | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 03/04/13 STATEMENT OF CAPITAL;GBP 36769.822 | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE / 03/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRUCE GRENFELL / 03/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATSON GIBSON / 03/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CALVIN BRETT WILLIAMS / 03/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT FERGUSON / 03/04/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CALVIN BRETT WILLIAMS on 2013-04-03 | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
RES13 | INCREASE NON CAP AND INCREASE LOAN STOCK SECT 175 DIRS AUTH CONFLICT OF INTEREST. 15/12/2011 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesIncrease non cap and increase loan stock sect 175 dirs auth conflict of interest. 15/12/2011Resolution of Memorandum and/or Articles of AssociationResolution of removal of pre-emption rights... | |
SH01 | 15/12/11 STATEMENT OF CAPITAL GBP 36798.45 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 17/12/10 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
RES01 | ADOPT ARTICLES 10/12/2010 | |
RES04 | NC INC ALREADY ADJUSTED 10/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
SH01 | 10/12/10 STATEMENT OF CAPITAL GBP 12150.25 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ADOPT ARTICLES 20/04/2010 | |
RES04 | NC INC ALREADY ADJUSTED 20/04/2010 | |
SH01 | 30/04/10 STATEMENT OF CAPITAL GBP 4776.25 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 17/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CALVIN BRETT WILLIAMS / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW WATSON GIBSON / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT FERGUSON / 05/02/2010 | |
288a | DIRECTOR APPOINTED ANDREW WATSON GIBSON | |
288a | DIRECTOR APPOINTED ANDREW ROBERT FERGUSON | |
288a | DIRECTOR AND SECRETARY APPOINTED CALVIN BRETT WILLIAMS | |
288a | DIRECTOR APPOINTED JAMES BRUCE GRENFELL | |
RES13 | RE DEBENTURE 22/01/2009 | |
122 | S-DIV | |
123 | NC INC ALREADY ADJUSTED 21/01/09 | |
RES13 | AGREEMENT ETC 21/01/2009 | |
RES13 | SHARES SUB DIVIDED 21/01/2009 | |
RES01 | ADOPT ARTICLES 21/01/2009 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 21/01/09 GBP SI 210@0.01=2.1 GBP IC 788.536/790.636 | |
88(2) | AD 22/01/09 GBP SI 52504@0.01=525.04 GBP SI 262496@0.001=262.496 GBP IC 1/788.536 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FORGE RECYCLING LIMITED CERTIFICATE ISSUED ON 12/01/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-12-05 |
Appointment of Liquidators | 2013-12-05 |
Petitions to Wind Up (Companies) | 2013-11-20 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT IN SECURITY OF INSURANCE POLICY | Outstanding | MAVEN CAPITAL PARTNERS UK LLP (AS SECURITY TRUSTEE) | |
DEED OF VARIATION | Outstanding | MAVEN CAPITAL PARTNERS UK LLP | |
DEED OF VARIATION | Outstanding | MAVEN CAPITAL PARTNERS UK LLP | |
DEED OF VARIATION | Outstanding | MAVEN CAPITAL PARTNERS UK LLP | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | ABERDEEN ASSET MANAGERS LIMITED (AS SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | ADVANTAGE TRANSITION BRIDGE FUND LIMITED |
|
|
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 LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED | Event Date | 2013-11-29 |
At a General Meeting of the above named Company, duly convened and held at 1st Floor, 15 Colmore Row, Birmingham, B3 2BH on 29 November 2013 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that MFP Smith and NJ Hawksley , both of Dains LLP , 1st Floor, 15 Colmore Row, Birmingham, B24 2BH , (IP Nos 006484 and 009184) be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding up and that they be authorised to act jointly and severally. For further details contact: Rashpal Sandhu, Email: rsandhu@dains.com Calvin Williams , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED | Event Date | 2013-11-29 |
MFP Smith and NJ Hawksley , both of Dains LLP , 15 Colmore Row, Birmingham, B24 2BH . : For further details contact: Rashpal Sandhu, Email: rsandhu@dains.com | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED | Event Date | 2013-10-21 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7267 A Petition to wind up the above-named Company, Registration Number 6775058, of The Forge, Stourport Road, Kidderminster, Worcestershire, DY11 7QE, presented on 21 October 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 2 December 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 29 November 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. |