SOUTH HERTS WASTE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

SOUTH HERTS WASTE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02688528

Incorporation date

18/02/1992

Size

Medium

Contacts

Registered address

Registered address

Central Square, 8th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1992)
dot icon11/03/2026
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon11/01/2017
Final Gazette dissolved following liquidation
dot icon31/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square, 8th Floor 29 Wellington Street Leeds LS1 4DL on 2016-11-01
dot icon11/10/2016
Liquidators' statement of receipts and payments to 2016-09-30
dot icon11/10/2016
Return of final meeting in a creditors' voluntary winding up
dot icon12/05/2016
Liquidators' statement of receipts and payments to 2016-04-18
dot icon24/11/2015
Liquidators' statement of receipts and payments to 2015-10-18
dot icon26/05/2015
Liquidators' statement of receipts and payments to 2015-04-18
dot icon20/11/2014
Liquidators' statement of receipts and payments to 2014-10-18
dot icon14/05/2014
Liquidators' statement of receipts and payments to 2014-04-18
dot icon07/11/2013
Liquidators' statement of receipts and payments to 2013-10-18
dot icon08/10/2013
Appointment of a voluntary liquidator
dot icon08/10/2013
Insolvency court order
dot icon08/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon11/06/2013
Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 2013-06-12
dot icon12/05/2013
Liquidators' statement of receipts and payments to 2013-04-18
dot icon05/11/2012
Liquidators' statement of receipts and payments to 2012-10-18
dot icon14/05/2012
Liquidators' statement of receipts and payments to 2012-04-18
dot icon10/11/2011
Liquidators' statement of receipts and payments to 2011-10-18
dot icon17/05/2011
Liquidators' statement of receipts and payments to 2011-04-18
dot icon14/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/11/2010
Liquidators' statement of receipts and payments to 2010-10-18
dot icon12/05/2010
Liquidators' statement of receipts and payments to 2010-04-18
dot icon12/11/2009
Liquidators' statement of receipts and payments to 2009-10-18
dot icon20/05/2009
Liquidators' statement of receipts and payments to 2009-04-18
dot icon20/11/2008
Liquidators' statement of receipts and payments to 2008-10-18
dot icon29/04/2008
Liquidators' statement of receipts and payments to 2008-10-18
dot icon18/04/2007
Administrator's progress report
dot icon18/04/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/11/2006
Administrator's progress report
dot icon10/07/2006
Result of meeting of creditors
dot icon15/06/2006
Statement of administrator's proposal
dot icon08/05/2006
Registered office changed on 09/05/06 from: 12 barbers road stratford london E15 2PH
dot icon02/05/2006
Appointment of an administrator
dot icon24/03/2006
Particulars of mortgage/charge
dot icon06/02/2006
Particulars of mortgage/charge
dot icon06/02/2006
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Declaration of satisfaction of mortgage/charge
dot icon14/06/2005
Declaration of satisfaction of mortgage/charge
dot icon16/03/2005
Return made up to 18/02/05; full list of members
dot icon07/02/2005
Accounts for a medium company made up to 2004-03-31
dot icon03/02/2005
Accounts for a medium company made up to 2003-09-30
dot icon03/02/2005
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon23/09/2004
Return made up to 18/02/04; full list of members
dot icon04/12/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon04/08/2003
Particulars of mortgage/charge
dot icon28/06/2003
Secretary's particulars changed;director's particulars changed
dot icon28/06/2003
Director's particulars changed
dot icon10/02/2003
Return made up to 18/02/03; full list of members
dot icon12/12/2002
Particulars of mortgage/charge
dot icon23/09/2002
Full accounts made up to 2002-03-31
dot icon22/08/2002
Particulars of mortgage/charge
dot icon01/05/2002
Return made up to 18/02/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon17/12/2001
New secretary appointed
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon23/11/2001
Particulars of mortgage/charge
dot icon15/07/2001
Secretary resigned
dot icon24/05/2001
Registered office changed on 25/05/01 from: philpot house station road rayleigh essex SS6 7HL
dot icon24/05/2001
Director resigned
dot icon12/04/2001
Full accounts made up to 2000-03-31
dot icon08/04/2001
Return made up to 18/02/01; full list of members
dot icon21/03/2000
Return made up to 18/02/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon18/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
Particulars of mortgage/charge
dot icon16/09/1999
Registered office changed on 17/09/99 from: 125 highlands boulevard leigh on sea essex SS9 3TH
dot icon23/02/1999
Return made up to 18/02/99; no change of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon19/05/1998
Particulars of mortgage/charge
dot icon19/05/1998
Particulars of mortgage/charge
dot icon07/04/1998
Return made up to 18/02/98; full list of members
dot icon07/04/1998
Director's particulars changed
dot icon07/04/1998
Director's particulars changed
dot icon11/03/1998
Ad 05/04/96--------- £ si 49000@1
dot icon11/03/1998
Resolutions
dot icon11/03/1998
£ nc 1000/50000 05/04/96
dot icon17/02/1998
Particulars of mortgage/charge
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon30/04/1997
Particulars of mortgage/charge
dot icon24/04/1997
Secretary resigned
dot icon24/04/1997
New secretary appointed;new director appointed
dot icon24/04/1997
Return made up to 18/02/97; no change of members
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon09/07/1996
Certificate of change of name
dot icon03/07/1996
Registered office changed on 04/07/96 from: carlton house 31 34 railway street chelmsford essex CM1 1NJ
dot icon29/06/1996
Auditor's resignation
dot icon16/05/1996
Return made up to 18/02/96; full list of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon10/05/1995
Return made up to 18/02/95; no change of members
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/10/1994
Return made up to 18/02/94; no change of members
dot icon19/04/1994
Registered office changed on 20/04/94 from: 91A south street romford essex RM1 1PA
dot icon24/03/1994
Accounts for a small company made up to 1993-03-31
dot icon03/02/1994
Registered office changed on 04/02/94 from: symons and gay south street romford essex
dot icon01/11/1993
Certificate of change of name
dot icon01/11/1993
Certificate of change of name
dot icon09/05/1993
Director resigned
dot icon09/05/1993
New director appointed
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Return made up to 18/02/93; full list of members
dot icon24/11/1992
Director resigned;new director appointed
dot icon24/11/1992
Secretary resigned;new secretary appointed
dot icon24/11/1992
New director appointed
dot icon17/11/1992
Director resigned;new director appointed
dot icon01/11/1992
Accounting reference date notified as 31/03
dot icon01/09/1992
Registered office changed on 02/09/92 from: 58 lake rise romford essex RM1 4DY
dot icon23/04/1992
Registered office changed on 24/04/92 from: 7 leonard street london EC2A 4AQ
dot icon23/04/1992
Director resigned;new director appointed
dot icon23/04/1992
Secretary resigned;new secretary appointed
dot icon09/04/1992
Certificate of change of name
dot icon09/04/1992
Certificate of change of name
dot icon17/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2004
dot iconNext confirmation date
18/02/2017
dot iconLast change occurred
31/03/2004

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2004
dot iconNext account date
31/03/2005
dot iconNext due on
31/01/2006
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Alfred George
Director
27/04/1993 - Present
3
Thornton, Paul Howard
Director
02/04/1992 - Present
51
Dowding, Mark Timothy
Director
01/04/1997 - 30/04/2001
4
Miles, Dudley Robert Alexander
Director
13/02/1992 - 02/04/1992
588
Castle, Eric Frank
Director
13/11/1992 - 26/04/1993
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOUTH HERTS WASTE MANAGEMENT LIMITED

SOUTH HERTS WASTE MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 18/02/1992 with the registered office located at Central Square, 8th Floor, 29 Wellington Street, Leeds LS1 4DL. 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 SOUTH HERTS WASTE MANAGEMENT LIMITED?

toggle

SOUTH HERTS WASTE MANAGEMENT LIMITED is currently Liquidation. It was registered on 18/02/1992 .

Where is SOUTH HERTS WASTE MANAGEMENT LIMITED located?

toggle

SOUTH HERTS WASTE MANAGEMENT LIMITED is registered at Central Square, 8th Floor, 29 Wellington Street, Leeds LS1 4DL.

What does SOUTH HERTS WASTE MANAGEMENT LIMITED do?

toggle

SOUTH HERTS WASTE MANAGEMENT LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for SOUTH HERTS WASTE MANAGEMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Restoration by order of court - previously in Creditors' Voluntary Liquidation.