EDWARDS WASTE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EDWARDS WASTE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02449592

Incorporation date

04/12/1989

Size

Medium

Contacts

Registered address

Registered address

Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1989)
dot icon24/12/2016
Final Gazette dissolved following liquidation
dot icon24/09/2016
Notice of final account prior to dissolution
dot icon28/01/2016
Insolvency filing
dot icon04/02/2015
Insolvency filing
dot icon06/02/2014
Insolvency filing
dot icon06/02/2013
Insolvency filing
dot icon27/05/2012
Receiver's abstract of receipts and payments to 2012-05-23
dot icon27/05/2012
Notice of ceasing to act as receiver or manager
dot icon08/02/2012
Receiver's abstract of receipts and payments to 2012-01-18
dot icon08/12/2011
Registered office address changed from 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 2011-12-09
dot icon08/12/2011
Appointment of a liquidator
dot icon08/12/2011
Order of court to wind up
dot icon27/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/04/2011
Administrative Receiver's report
dot icon27/01/2011
Notice of appointment of receiver or manager
dot icon26/01/2011
Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 2011-01-27
dot icon03/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon10/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon09/03/2009
Return made up to 05/12/08; full list of members
dot icon09/03/2009
Location of register of members
dot icon02/12/2008
Full accounts made up to 2008-03-31
dot icon16/06/2008
Registered office changed on 17/06/2008 from 1 park place canary wharf london E14 4HJ
dot icon01/06/2008
Director's change of particulars / lyndon edwards / 16/05/2008
dot icon01/06/2008
Director's change of particulars / david allen / 16/05/2008
dot icon09/04/2008
Appointment terminated director kimberley young
dot icon09/04/2008
Secretary appointed linda margaret taylor
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon04/12/2007
Return made up to 05/12/07; full list of members
dot icon14/11/2007
Particulars of mortgage/charge
dot icon28/06/2007
Director's particulars changed
dot icon11/06/2007
Full accounts made up to 2006-03-31
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Director resigned
dot icon25/01/2007
Return made up to 05/12/06; full list of members
dot icon14/11/2006
Particulars of mortgage/charge
dot icon10/10/2006
Particulars of mortgage/charge
dot icon20/07/2006
Full accounts made up to 2005-03-31
dot icon07/03/2006
Return made up to 05/12/05; full list of members
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon04/05/2005
Full accounts made up to 2004-03-31
dot icon01/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon23/12/2004
Return made up to 05/12/04; full list of members
dot icon29/12/2003
Declaration of satisfaction of mortgage/charge
dot icon29/12/2003
Declaration of satisfaction of mortgage/charge
dot icon13/12/2003
Return made up to 05/12/03; full list of members
dot icon16/10/2003
Full accounts made up to 2003-03-31
dot icon01/04/2003
Full accounts made up to 2002-03-31
dot icon06/03/2003
Particulars of mortgage/charge
dot icon22/12/2002
Return made up to 05/12/02; full list of members
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon04/07/2002
Full accounts made up to 2001-03-31
dot icon17/02/2002
Return made up to 05/12/01; full list of members
dot icon28/05/2001
Resolutions
dot icon28/05/2001
£ ic 175000/140000 21/12/00 £ sr 35000@1=35000
dot icon10/04/2001
Full accounts made up to 2000-03-31
dot icon12/02/2001
Return made up to 05/12/00; full list of members
dot icon21/01/2001
New director appointed
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon08/12/1999
Return made up to 05/12/99; full list of members
dot icon08/12/1998
Return made up to 05/12/98; full list of members
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon11/12/1997
Return made up to 05/12/97; full list of members
dot icon14/04/1997
Particulars of mortgage/charge
dot icon23/12/1996
Return made up to 05/12/96; full list of members
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon16/04/1996
Memorandum and Articles of Association
dot icon03/04/1996
Certificate of change of name
dot icon07/01/1996
Full accounts made up to 1995-03-31
dot icon10/12/1995
Return made up to 05/12/95; full list of members
dot icon06/03/1995
Return made up to 05/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/10/1994
Full accounts made up to 1994-03-31
dot icon26/10/1994
Particulars of mortgage/charge
dot icon14/09/1994
Particulars of mortgage/charge
dot icon25/07/1994
Ad 06/01/94--------- £ si 70000@1=70000 £ ic 105000/175000
dot icon04/04/1994
Return made up to 05/12/93; full list of members
dot icon07/07/1993
Full accounts made up to 1993-03-31
dot icon17/04/1993
Ad 19/03/93--------- £ si 100000@1=100000 £ ic 5000/105000
dot icon17/04/1993
Nc inc already adjusted 19/03/93
dot icon17/04/1993
Resolutions
dot icon17/04/1993
Resolutions
dot icon12/04/1993
Particulars of mortgage/charge
dot icon30/01/1993
Full accounts made up to 1992-03-31
dot icon10/01/1993
Return made up to 05/12/92; full list of members
dot icon30/03/1992
Full accounts made up to 1991-03-31
dot icon08/01/1992
Return made up to 05/12/91; full list of members
dot icon21/11/1991
Ad 22/02/91--------- £ si 4998@1=4998 £ ic 2/5000
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
£ nc 1000/10000 22/02/91
dot icon07/04/1991
Registered office changed on 08/04/91 from: 2 canary wharf london E14 9SY
dot icon23/12/1990
Particulars of mortgage/charge
dot icon18/12/1990
Particulars of mortgage/charge
dot icon07/02/1990
Memorandum and Articles of Association
dot icon31/01/1990
Registered office changed on 01/02/90 from: 2 baches street london N1 6UB
dot icon31/01/1990
Secretary resigned;new secretary appointed
dot icon31/01/1990
Director resigned;new director appointed
dot icon25/01/1990
Certificate of change of name
dot icon25/01/1990
Certificate of change of name
dot icon22/01/1990
Resolutions
dot icon22/01/1990
Resolutions
dot icon04/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Lyndon Eric
Director
14/02/2006 - Present
1
Allen, David John
Director
16/07/2002 - Present
-
Ballard, Christine Margaret
Director
05/01/2001 - 15/12/2006
-
Young, Kimberley Brian
Director
16/07/2002 - 31/03/2008
-
Taylor, Linda Margaret
Secretary
01/04/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDWARDS WASTE MANAGEMENT LIMITED

EDWARDS WASTE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 04/12/1989 with the registered office located at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDWARDS WASTE MANAGEMENT LIMITED?

toggle

EDWARDS WASTE MANAGEMENT LIMITED is currently Dissolved. It was registered on 04/12/1989 and dissolved on 24/12/2016.

Where is EDWARDS WASTE MANAGEMENT LIMITED located?

toggle

EDWARDS WASTE MANAGEMENT LIMITED is registered at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH.

What does EDWARDS WASTE MANAGEMENT LIMITED do?

toggle

EDWARDS WASTE MANAGEMENT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for EDWARDS WASTE MANAGEMENT LIMITED?

toggle

The latest filing was on 24/12/2016: Final Gazette dissolved following liquidation.