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

LEEDS RECYCLING LIMITED

1 SOVEREIGN SQUARE SOVEREIGN STREET, LEEDS, LS1 4DA,
Company Registration Number
08167883
Private Limited Company
Dissolved

Dissolved 2016-12-26

Company Overview

About Leeds Recycling Ltd
LEEDS RECYCLING LIMITED was founded on 2012-08-03 and had its registered office in 1 Sovereign Square Sovereign Street. The company was dissolved on the 2016-12-26 and is no longer trading or active.

Key Data
Company Name
LEEDS RECYCLING LIMITED
 
Legal Registered Office
1 SOVEREIGN SQUARE SOVEREIGN STREET
LEEDS
LS1 4DA
Other companies in LS1
 
Previous Names
PERMITTEDBY LIMITED10/04/2013
Filing Information
Company Number 08167883
Date formed 2012-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-12-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 02:28:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEEDS RECYCLING 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.

Company Officers of LEEDS RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW OWEN MCGEE
Director 2013-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHON CHARLES ROUND
Director 2012-08-03 2013-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW OWEN MCGEE REMOTESCAN LIMITED Director 2014-02-05 CURRENT 2013-10-24 Dissolved 2015-06-09
ANDREW OWEN MCGEE WASTE RECYCLING AND DISINVESTMENT LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
ANDREW OWEN MCGEE WASTE RECYCLING AND DIVESTMENT LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
ANDREW OWEN MCGEE TEMPLECROFT INVESTMENTS TWO LIMITED Director 2013-03-08 CURRENT 2013-03-08 Active
ANDREW OWEN MCGEE WASTE RECYCLING AND DIVERSION LIMITED Director 2008-03-04 CURRENT 2008-03-04 Dissolved 2016-12-25
ANDREW OWEN MCGEE WASTE RECYCLING AND DIGESTION LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active - Proposal to Strike off
ANDREW OWEN MCGEE WASTE DESTRUCTION AND RECYCLING LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
ANDREW OWEN MCGEE MATERIALS RECYCLING AND DESTRUCTION LIMITED Director 2008-01-29 CURRENT 2008-01-29 Active - Proposal to Strike off
ANDREW OWEN MCGEE UDR BEELEY WOOD LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
ANDREW OWEN MCGEE EURO DECOMMISSIONING SOLUTIONS LIMITED Director 2007-01-04 CURRENT 2007-01-04 Dissolved 2015-01-06
ANDREW OWEN MCGEE MAGNA 34 BUSINESS PARK LIMITED Director 2005-08-16 CURRENT 2004-06-11 Liquidation
ANDREW OWEN MCGEE LOXLEY LAND AND PROPERTY LIMITED Director 2004-07-06 CURRENT 2004-02-11 Active
ANDREW OWEN MCGEE MILLSPRING WATER SUPPLIES LIMITED Director 1998-04-30 CURRENT 1998-04-30 Active - Proposal to Strike off
ANDREW OWEN MCGEE MILLSPRING WATER LIMITED Director 1998-04-30 CURRENT 1998-04-30 Active - Proposal to Strike off

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
2016-12-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2016
2016-09-262.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-09-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/08/2016
2016-03-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/02/2016
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2015 FROM C/O KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW ENGLAND
2015-09-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/08/2015
2015-09-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-04-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2015
2015-04-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2015
2014-12-09F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-12-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-11-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-11-064.20STATEMENT OF AFFAIRS/4.19
2014-10-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM WRD GROUP SHEFFIELD ROAD TEMPLEBOROUGH ROTHERHAM SOUTH YORKSHIRE S60 1DX
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081678830001
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-12AR0103/08/14 FULL LIST
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 081678830003
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 081678830002
2014-05-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-27AA01PREVEXT FROM 31/08/2013 TO 31/12/2013
2013-11-04AR0103/08/13 FULL LIST
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM WRD GROUP SHEFFIELD ROAD TEMPLEBOROUGH ROTHERHAM SOUTH YORKSHIRE S60 1DX ENGLAND
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM UNIT B1 & B2 VALLEY FARM ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1SD UNITED KINGDOM
2013-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 081678830001
2013-04-10RES15CHANGE OF NAME 08/04/2013
2013-04-10CERTNMCOMPANY NAME CHANGED PERMITTEDBY LIMITED CERTIFICATE ISSUED ON 10/04/13
2013-04-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2013-04-05AP01DIRECTOR APPOINTED MR ANDREW OWEN MCGEE
2012-08-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-08-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to LEEDS RECYCLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-04-29
Meetings of Creditors2015-08-24
Appointment of Administrators2014-09-26
Fines / Sanctions
No fines or sanctions have been issued against LEEDS RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-25 Outstanding WASTE RECYCLING AND DIVERSION LIMITED
2014-07-17 Outstanding ANDREW OWEN MCGEE
2013-05-04 Satisfied CLOSE BROTHERS LIMITED (THE SECURITY TRUSTEE)
Filed Financial Reports
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 LEEDS RECYCLING LIMITED

Intangible Assets
Patents
We have not found any records of LEEDS RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEEDS RECYCLING LIMITED
Trademarks
We have not found any records of LEEDS RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEDS RECYCLING 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 (38210 - Treatment and disposal of non-hazardous waste) as LEEDS RECYCLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEEDS RECYCLING 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 TypeMeetings of Creditors
Defending partyLEEDS RECYCLING LIMITEDEvent Date2015-08-18
In the High Court Leeds District Registry case number 1002 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that Howard Smith , (IP No. 9341) of KPMG LLP , 1, The Embankment, Neville Street, Leeds, LS1 4DW and Jonathan Charles Marston , (IP No. 14392) of KPMG LLP , 1, The Embankment, Neville Street, Leeds, LS1 4DW the Joint Administrators are conducting the business of a meeting of the Companys secured and preferential creditors by correspondence to consider resolutions relating to extending the period of the administration and distribution of the prescribed part. The closing date for votes to be submitted on Form 2.25B is 12 noon on 1 September 2015, by which time and date votes must be received at KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW not later than 12.00 hours on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 22 September 2014. For further details contact: James Bellis, Email: james.bellis@kpmg.co.uk Tel: +44 (0) 113 254 2828 Alternative contact: Ian Campbell, Email: ian.campbell@kpmg.co.uk, Tel: +44 (0) 113 2313036
 
Initiating party Event TypeAppointment of Administrators
Defending partyLEEDS RECYCLING LIMITEDEvent Date2014-09-22
In the High Court Leeds District Registry case number 1002 Howard Smith and Jonathan Charles Marston (IP Nos 9341 and 14392 ), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW Any person who requires further information should contact James Bellis on 0113 2542828. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyLEEDS RECYCLING LIMITEDEvent Date2014-09-22
In the High Court Leeds District Registry case number 1002 NOTICE IS HEREBY GIVEN pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators intend to declare first and final dividend dividend to unsecured creditors creditors of the company within 2 months of the last date for proving on 27 May 2016. Creditors who have not already done so, must send details in writing of any claim against the company by 27 May 2016, to KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA. If so requested, creditors should provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 22 September 2014 . Further information about this case is available from James Bellis at the offices of KPMG LLP on 0113 234 3645 or at james.bellis@kpmg.co.uk. Howard Smith and Jonathan Charles Marston , Joint Administrators
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2002-11-28
(Reg No 03542945) Nature of Business: IT Hardware/Software. Trade Classification: 7415. Date of Appointment of Administrative Receivers: 19 November 2002. Name of Person Appointing the Administrative Receivers: UBS Capital Americas LLC. Administrative Receivers: L A Manning and A J Pepper (Office Holder Nos 6477 and 9050), both of Kroll Buchler Phillips Limited, 84 Grosvenor Street, London W1K 3LN.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2000-07-17
POWERMARK PLCNotice is hereby given, pursuant to section 48(2) of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Company will be held at the office of Baker Tilly, The Clock House, 140 London Road, Guildford, Surrey GU1 1UW, on 25th July 2000, at 1000 hours, for the purposes of having laid before it a copy of the report prepared by the Administrative Receivers under section 48 of the said Act. The Meeting may, if it thinks fit, establish a Creditors’ Commitee to exercise the functions conferred on by or under the Act. Creditors are only entitled to vote if, they have delivered to us at Baker Tilly, The Clock House, 140 London Road, Guildford, Surrey GU1 1UW, no later than 12 noon, on the business day before the Meeting, written details of the debts they claim to be due, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986, and there has been lodged with us any proxy which the Creditor intends to use on his behalf. G. L. Carton-Kelly, Joint Administrative Receiver Note. Creditors may obtain a copy of the report, free of charge, on application to the Administrative Receivers at the address shown above. 10th July 2000.(293)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEEDS RECYCLING 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 LEEDS RECYCLING 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.