Dissolved 2017-06-28
Company Information for NEWGEN RECYCLING LIMITED
LEEDS, WEST YORKSHIRE, LS1 5AA,
|
Company Registration Number
07201879
Private Limited Company
Dissolved Dissolved 2017-06-28 |
Company Name | ||
---|---|---|
NEWGEN RECYCLING LIMITED | ||
Legal Registered Office | ||
LEEDS WEST YORKSHIRE LS1 5AA Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 07201879 | |
---|---|---|
Date formed | 2010-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-06-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 04:39:44 |
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 | ||
---|---|---|---|---|
NEWGEN RECYCLING LIMITED | 90 GREAT SUFFOLK STREET LONDON SE1 0BE | Active | Company formed on the 2012-02-28 |
Officer | Role | Date Appointed |
---|---|---|
RONALD ALFRED WILLIAM ALCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ROBERT PENNINGTON |
Director | ||
PAUL ROBERT PENNINGTON |
Director | ||
STEPHEN BERNARD MORRISEY |
Director |
Date | Document Type | Document Description |
---|---|---|
BONA | BONA VACANTIA DISCLAIMER | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 31/07/2016 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 31/07/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM PINNACLE 5TH FLOOR 67 ALBION STREET LEEDS LS1 5AA | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM W H PRIOR RAILWAY COURT DONCASTER SOUTH YORKSHIRE DN4 5FB | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALFRED WILLIAM ALCOCK / 24/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL PENNINGTON | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT PENNINGTON | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL PENNINGTON | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM LEEDALE HOUSE RAILWAY COURT DONCASTER SOUTH YORKSHIRE DN4 5FB UNITED KINGDOM | |
AR01 | 24/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM GASCOIGNE WOOD INTERCHANGE NEW LENNERTON LANE SHERBURN-IN-ELMET LEEDS NORTH YORKSHIRE LS25 6LH ENGLAND | |
SH01 | 25/11/11 STATEMENT OF CAPITAL GBP 999.00 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM LEEDALE HOUSE RAILWAY COURT DONCASTER SOUTH YORKSHIRE DN4 5FB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM LEEDALE HOUSE RAILWAY COURT DONCASTER SOUTH YORKSHIRE DN4 5FB UNITED KINGDOM | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISEY | |
AR01 | 24/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN BERNARD MORRISEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 29/04/2010 | |
CERTNM | COMPANY NAME CHANGED NEWGEN RECYCLERS LIMITED CERTIFICATE ISSUED ON 11/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED RONALD ALFRED WILLIAM ALCOCK | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-13 |
Meetings of Creditors | 2014-09-01 |
Appointment of Liquidators | 2014-08-11 |
Winding-Up Orders | 2014-07-31 |
Petitions to Wind Up (Companies) | 2014-07-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | H I WELDRICK 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 NEWGEN RECYCLING LIMITED
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as NEWGEN RECYCLING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NEWGEN RECYCLING LIMITED | Event Date | 2017-01-10 |
In the Leeds District Registry case number 662 Principal Trading Address: Gascoigne Wood Mine, Lennerton, Sherburn in Elmet, Leeds, West Yorkshire, LS25 6LH Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of creditors of the above named Company will be held at FRP Advisory LLP, Pinnacle, 67 Albion Street, Leeds, LS1 5AA on 17 March 2017 at 10.30 am, for the purpose of receiving his report on his administration and to determine whether the Liquidator should have his release pursuant to Section 174 of the Insolvency Act 1986. A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the Company. Proxies to be used at the meeting must be lodged at Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA no later than 12 noon on the business day preceding the date of the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Date of Appointment: 1 August 2014. Office holder details: Philip Edward Pierce and David Thornhill (IP Nos 9364 and 8840) both of FRP Advisory LLP, Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA For further details contact: Adele Sheridan, Tel: 0113 831 3564. Ag EF100518 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NEWGEN RECYCLING LIMITED | Event Date | 2014-08-22 |
In the Leeds District Registry case number 662 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the above named Company will be held at FRP Advisory LLP, Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA , on 15 September 2014 , at 10.30 am for the purposes of considering whether a creditors committee should be formed. In the event that a creditors committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Joint Liquidators are to be remunerated. A form of proxy which, if intended to be used for voting at the meeting, must be duly completed and lodged with me at the offices of the Joint Liquidators at FRP Advisory LLP, Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA or emailing to mark.hodgett@frpadvisory.com not later than 12 noon on the business day preceding the date of the meeting. Date of Appointment: 1 August 2014. Office holder details: Philip Edward Pierce (IP No 9364) and David Thornhill (IP No 8840) both of FRP Advisory LLP, Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEWGEN RECYCLING LIMITED | Event Date | 2014-08-01 |
In the Leeds District Registry case number 662 Principal Trading Address: Gascoigne Wood Interchange, New Lennerton Lane, Sherburn-In-Elmet, Leeds, LS25 6LH Pursuant to rule 4.106A(2) of the Insolvency Rules 1986, we Philip Edward Pierce , of FRP Advisory LLP , Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA Further details contact: Tel: 0161 833 3344. and David Thornhill , of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WW , (IP Nos: 9364 and 8840) hereby give notice that we were appointed Joint Liquidators of the above named Company on 01 August 2014 , by the Secretary of State. Creditors who have not yet proved their debt must forward their proof of debt form to us at the address shown above. Further details contact: Tel: 0161 833 3344. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | NEWGEN RECYCLING LIMITED | Event Date | 2014-07-25 |
In the Leeds District Registry case number 662 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk : | |||
Initiating party | RONALD ALFRED WILLIAM ALCOCK | Event Type | Petitions to Wind Up (Companies) |
Defending party | NEWGEN RECYCLING LIMITED | Event Date | 2014-06-17 |
Solicitor | DLA Piper UK LLP | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 662 A Petition to wind up the above-named Company of W H Prior, Railway Court, Doncaster, South Yorkshire DN4 5FB with company number 07201879 presented on 17 June 2014 by RONALD ALFRED WILLIAM ALCOCK as a director of Newgen Recycling Limited of W H Prior, Railway Court, Doncaster, South Yorkshire DN4 5FB , will be heard at Leeds District Registry at The Courthouse 1 Oxford Row, Leeds, West Yorkshire LS1 3BG , on Friday 25 July 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Thursday 24 July 2014 . | |||
Category | Award/Grant | |
---|---|---|
To assess the technical and commercial feasibility to prove the science behind the crumbing process, rubber compound formulation methodology and tyre retreading and manufacturing processes in order to provide a reliable supply of tyre compound with a high : Smart - Proof of Concept | 2013-09-01 | £ 100,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |