Company Information for BATTERY RECLAMATION LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
07849304
Private Limited Company
Liquidation |
Company Name | |
---|---|
BATTERY RECLAMATION LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in SG13 | |
Company Number | 07849304 | |
---|---|---|
Company ID Number | 07849304 | |
Date formed | 2011-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/06/2022 | |
Account next due | 29/03/2024 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-04-06 21:52:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BATTERY RECLAMATION INTERNATIONAL, INC. | NV | Permanently Revoked | Company formed on the 2002-08-14 |
Officer | Role | Date Appointed |
---|---|---|
JUSTIN CHRISTIAN BARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MEYER WILLIAMS FINANCIAL SERVICES LIMITED |
Company Secretary | ||
SHANE FREDERICK WILSON |
Director | ||
F B L SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TYRE RECLAMATION LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Liquidation | |
METAL RECLAMATION LIMITED | Director | 2010-05-20 | CURRENT | 2010-05-20 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 19/03/24 FROM The Maltings - Unit 89 Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG United Kingdom | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Unaudited abridged accounts made up to 2022-06-29 | ||
Previous accounting period shortened from 30/06/22 TO 29/06/22 | ||
APPOINTMENT TERMINATED, DIRECTOR GEORGIE BYLES | ||
CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES | |
RES01 | ADOPT ARTICLES 05/04/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 21/03/22 STATEMENT OF CAPITAL GBP 1000 | |
CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GEORGIE BYLES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/17 FROM The Maltings - Unit 34 Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Justin Christian Barker on 2016-11-09 | |
TM02 | Termination of appointment of Meyer Williams Financial Services Limited on 2016-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/16 FROM Stag House Old London Road Hertford Hertfordshire SG13 7LA | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE FREDERICK WILSON | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
CH01 | Director's details changed for Mr Justin Christian Barker on 2013-12-02 | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE FREDERICK WILSON / 12/07/2013 | |
AP04 | Appointment of corporate company secretary Meyer Williams Financial Services Limited | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHRISTIAN BARKER / 12/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/13 FROM Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP United Kingdom | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY F B L SERVICES LIMITED | |
AA01 | Current accounting period shortened from 30/11/13 TO 30/06/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 14/11/12 FULL LIST | |
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 |
Resolutions for Winding-up | 2024-03-11 |
Appointment of Liquidators | 2024-03-11 |
Meetings of Creditors | 2024-02-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste
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 BATTERY RECLAMATION LIMITED
Cash Bank In Hand | 2012-12-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-12-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as BATTERY RECLAMATION 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. |