ENERGY AND WASTE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ENERGY AND WASTE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01336193

Incorporation date

27/10/1977

Size

Dormant

Contacts

Registered address

Registered address

Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1986)
dot icon21/12/2016
Final Gazette dissolved following liquidation
dot icon21/09/2016
Return of final meeting in a members' voluntary winding up
dot icon06/01/2016
Appointment of a voluntary liquidator
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Declaration of solvency
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/08/2015
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 2015-08-27
dot icon28/08/2015
Appointment of Mr Michael John Choules as a director on 2015-08-27
dot icon27/08/2015
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2015-08-27
dot icon21/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/04/2014
Termination of appointment of Andrew Bolter as a director
dot icon09/04/2014
Appointment of Mrs Fiona Puleston Penhallurick as a director
dot icon04/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon29/01/2014
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2013-04-15
dot icon04/12/2013
Director's details changed for Mr Andrew Christopher Bolter on 2013-12-03
dot icon28/11/2013
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom on 2013-11-28
dot icon21/11/2013
Termination of appointment of Deborah Grimason as a director
dot icon17/05/2013
Resolutions
dot icon25/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon15/04/2013
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-04-15
dot icon15/04/2013
Director's details changed for Lafarge Directors (Uk) Limited on 2013-04-15
dot icon02/04/2013
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-03-28
dot icon02/04/2013
Director's details changed for Lafarge Directors (Uk) Limited on 2013-03-28
dot icon02/04/2013
Appointment of Mr Andrew Christopher Bolter as a director
dot icon02/04/2013
Termination of appointment of Phillip Lanyon as a director
dot icon02/04/2013
Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 2013-04-02
dot icon22/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon16/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/01/2012
Appointment of Deborah Grimason as a director
dot icon04/01/2012
Termination of appointment of Marie-Cecile Collignon as a director
dot icon20/09/2011
Appointment of Marie-Cecile Collignon as a director
dot icon02/09/2011
Termination of appointment of Rebecca Powell as a director
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon04/02/2011
Appointment of Rebecca Joan Powell as a director
dot icon04/02/2011
Termination of appointment of Sonia Fennell as a director
dot icon26/08/2010
Appointment of Phillip Thomas Edward Lanyon as a director
dot icon13/07/2010
Termination of appointment of a director
dot icon17/06/2010
Statement of company's objects
dot icon15/06/2010
Resolutions
dot icon11/06/2010
Termination of appointment of Clive Mottram as a director
dot icon11/06/2010
Appointment of Sonia Fennell as a director
dot icon12/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon11/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/02/2010
Appointment of Lafarge Directors (Uk) Limited as a director
dot icon20/01/2010
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon20/01/2010
Termination of appointment of Clive Mottram as a secretary
dot icon03/11/2009
Secretary's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon03/11/2009
Director's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon02/11/2009
Director's details changed for Peter William Joseph Mills on 2009-10-01
dot icon10/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/07/2009
Secretary appointed clive jonathan mottram
dot icon21/07/2009
Director appointed clive jonathan mottram
dot icon20/07/2009
Appointment terminated director and secretary deborah grimason
dot icon22/06/2009
Return made up to 28/05/09; full list of members
dot icon11/06/2008
Return made up to 28/05/08; full list of members
dot icon06/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/05/2007
Return made up to 28/05/07; full list of members
dot icon23/04/2007
Secretary resigned;director resigned
dot icon23/04/2007
New secretary appointed;new director appointed
dot icon26/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/01/2007
Registered office changed on 04/01/07 from: the old rectory misterton lutterworth leicestershire LE17 4JP
dot icon02/06/2006
Return made up to 28/05/06; full list of members
dot icon21/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon03/06/2005
Return made up to 28/05/05; full list of members
dot icon24/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/06/2004
Return made up to 28/05/04; full list of members
dot icon08/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/06/2003
Return made up to 28/05/03; full list of members
dot icon28/04/2003
New director appointed
dot icon27/04/2003
Director resigned
dot icon26/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/06/2002
Return made up to 28/05/02; full list of members
dot icon25/01/2002
Registered office changed on 25/01/02 from: 84 eccleston square london SW1V 1PX
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Secretary resigned;director resigned
dot icon18/01/2002
Director resigned
dot icon18/01/2002
New secretary appointed;new director appointed
dot icon13/08/2001
Full accounts made up to 2000-12-31
dot icon22/06/2001
Return made up to 28/05/01; full list of members
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon18/10/2000
Ad 12/10/00--------- £ si 2657632@1=2657632 £ ic 250000/2907632
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Resolutions
dot icon18/10/2000
£ nc 250000/3250000 11/10/00
dot icon30/06/2000
Return made up to 28/05/00; full list of members
dot icon03/03/2000
New secretary appointed
dot icon03/03/2000
Secretary resigned
dot icon03/03/2000
New director appointed
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon08/07/1999
Return made up to 28/05/99; full list of members
dot icon08/07/1999
Return made up to 28/05/98; full list of members
dot icon08/07/1999
New director appointed
dot icon08/07/1999
New secretary appointed
dot icon08/07/1999
Director resigned
dot icon08/07/1999
Secretary resigned
dot icon28/01/1999
Full accounts made up to 1997-12-31
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon20/10/1997
New director appointed
dot icon15/10/1997
Director resigned
dot icon12/06/1997
Return made up to 28/05/97; full list of members
dot icon03/07/1996
Secretary resigned;director resigned
dot icon03/07/1996
New secretary appointed
dot icon21/06/1996
Full accounts made up to 1995-12-31
dot icon04/06/1996
Return made up to 30/04/96; no change of members
dot icon10/01/1996
Full accounts made up to 1994-12-31
dot icon27/06/1995
Return made up to 30/04/95; no change of members
dot icon05/06/1995
New secretary appointed
dot icon05/06/1995
Secretary resigned;director resigned
dot icon05/06/1995
Director resigned
dot icon13/02/1995
New secretary appointed
dot icon05/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Full accounts made up to 1993-12-31
dot icon26/04/1994
Return made up to 30/04/94; full list of members
dot icon23/03/1994
Director resigned
dot icon14/01/1994
New director appointed
dot icon13/09/1993
Full accounts made up to 1992-12-31
dot icon23/08/1993
Director resigned
dot icon25/06/1993
Return made up to 30/04/93; no change of members
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director resigned
dot icon12/05/1993
New director appointed
dot icon10/08/1992
Full accounts made up to 1991-12-31
dot icon23/07/1992
Return made up to 30/04/92; no change of members
dot icon23/03/1992
New director appointed
dot icon06/03/1992
New director appointed
dot icon04/11/1991
New director appointed
dot icon22/05/1991
Return made up to 30/04/91; full list of members
dot icon07/05/1991
Full accounts made up to 1990-12-31
dot icon19/03/1991
Director resigned
dot icon19/03/1991
Director resigned
dot icon01/11/1990
Registered office changed on 01/11/90 from: ews house station road westbury wilts BA13 4HT
dot icon25/09/1990
Full accounts made up to 1989-12-31
dot icon01/05/1990
Return made up to 19/04/90; full list of members
dot icon19/02/1990
Director resigned
dot icon30/10/1989
Director resigned
dot icon30/10/1989
New director appointed
dot icon12/05/1989
Full accounts made up to 1988-12-31
dot icon12/05/1989
Return made up to 02/05/89; full list of members
dot icon12/01/1989
Return made up to 14/11/88; full list of members
dot icon19/12/1988
Full accounts made up to 1987-12-31
dot icon19/12/1988
Director resigned
dot icon07/11/1988
Registered office changed on 07/11/88 from: bridge house station road westbury wiltshire
dot icon01/03/1988
Declaration of satisfaction of mortgage/charge
dot icon01/03/1988
Declaration of satisfaction of mortgage/charge
dot icon11/01/1988
New secretary appointed;new director appointed
dot icon11/01/1988
New director appointed
dot icon11/01/1988
New director appointed
dot icon27/10/1987
Full accounts made up to 1986-12-31
dot icon27/05/1987
Particulars of mortgage/charge
dot icon03/12/1986
New director appointed
dot icon29/10/1986
Full accounts made up to 1985-12-31
dot icon29/10/1986
Return made up to 27/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolter, Andrew Christopher
Director
28/03/2013 - 04/04/2014
511
Elliott, Raymond Alfred
Director
14/12/2001 - 13/04/2007
111
Lanyon, Phillip Thomas Edward
Director
16/08/2010 - 28/03/2013
61
Reid, Ian Maclean
Director
14/12/2001 - 04/04/2003
59
Grimason, Deborah
Secretary
13/04/2007 - 19/06/2009
28

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 ENERGY AND WASTE SYSTEMS LIMITED

ENERGY AND WASTE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 27/10/1977 with the registered office located at Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQ. 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 ENERGY AND WASTE SYSTEMS LIMITED?

toggle

ENERGY AND WASTE SYSTEMS LIMITED is currently Dissolved. It was registered on 27/10/1977 and dissolved on 21/12/2016.

Where is ENERGY AND WASTE SYSTEMS LIMITED located?

toggle

ENERGY AND WASTE SYSTEMS LIMITED is registered at Portland House Bickenhill Lane, Solihull, Birmingham B37 7BQ.

What does ENERGY AND WASTE SYSTEMS LIMITED do?

toggle

ENERGY AND WASTE SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENERGY AND WASTE SYSTEMS LIMITED?

toggle

The latest filing was on 21/12/2016: Final Gazette dissolved following liquidation.