Company NameClosed Loop Recycling Limited
Company StatusDissolved
Company Number05172959
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date25 August 2018 (5 years, 7 months ago)
Previous NameClosed Loop London Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NamePeter George Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(2 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 25 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
Kings Walden
Hitchin
Hertfordshire
SG4 8LT
Director NameMr Christopher James Dow
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed20 February 2007(2 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 25 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMankash
Tree Lane, Plaxtol
Sevenoaks
Kent
TN15 0QA
Secretary NamePeter George Cook
NationalityBritish
StatusClosed
Appointed20 February 2007(2 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 25 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
Kings Walden
Hitchin
Hertfordshire
SG4 8LT
Director NameMr James Peter Samworth
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2013(8 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 25 August 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressForesight Group E C A Court 24-26
South Park
Sevenoaks
Kent
TN13 1DU
Director NameMr Robert John Pascoe
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address35 Glen Orme Avenue
Ormond
Victoria 3204
Australia
Director NameFiona Margaret Pettigrew
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleSolicitor
Correspondence Address35 Glen Orme Avenue
Ormond
Victoria 3204
Australia
Director NameOlivia Elizabeth Radcliffe Tait
NationalityAustralian
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 / 46 Eardley Crescent
Earls Court
London
SW5 9JZ
Secretary NameOlivia Elizabeth Radcliffe Tait
NationalityAustralian
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 / 46 Eardley Crescent
Earls Court
London
SW5 9JZ
Director NameMr Andrew Jason Page
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 January 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 St Albans Road
Reigate
Surrey
RH2 9LN
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£15,424,147
Gross Profit-£153,898
Net Worth-£11,012,986
Cash£1,249,887
Current Liabilities£15,453,613

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 March 2017INSOLVENCY:Progress report ends 14/01/2017 (12 pages)
11 March 2016Appointment of a liquidator (1 page)
11 March 2016Order of court to wind up (1 page)
11 March 2016Notice of a court order ending Administration (14 pages)
24 February 2016Administrator's progress report to 15 January 2016 (13 pages)
2 February 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 December 2015Administrator's progress report to 29 October 2015 (14 pages)
3 July 2015Notice of deemed approval of proposals (1 page)
22 June 2015Statement of affairs with form 2.14B (18 pages)
19 June 2015Statement of administrator's proposal (38 pages)
19 May 2015Registered office address changed from 22 Chancery Lane London WC2A 1LS to 4 Hardman Square Spinningfields Manchester M3 3EB on 19 May 2015 (2 pages)
18 May 2015Appointment of an administrator (1 page)
21 August 2014Section 519 (1 page)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 102,145.55
(19 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 102,145.55
(19 pages)
15 July 2014Full accounts made up to 30 June 2013 (29 pages)
15 November 2013Registration of charge 051729590015 (27 pages)
17 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(19 pages)
17 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(19 pages)
5 July 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
17 April 2013Particulars of variation of rights attached to shares (4 pages)
17 April 2013Particulars of variation of rights attached to shares (4 pages)
17 April 2013Particulars of variation of rights attached to shares (4 pages)
17 April 2013Particulars of variation of rights attached to shares (4 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deed of capitalisation & fef agreement made 18/01/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
7 February 2013Appointment of James Samworth as a director (3 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 February 2013Termination of appointment of Andrew Page as a director (2 pages)
25 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (11 pages)
25 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (11 pages)
25 September 2012Termination of appointment of Robert Pascoe as a director (1 page)
6 August 2012Full accounts made up to 30 June 2011 (28 pages)
18 May 2012Memorandum and Articles of Association (34 pages)
18 May 2012Memorandum and Articles of Association (34 pages)
18 May 2012Memorandum and Articles of Association (34 pages)
24 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (12 pages)
24 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (12 pages)
14 July 2011Accounts for a small company made up to 30 June 2010 (9 pages)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Director's details changed for Robert John Pascoe on 7 July 2010 (2 pages)
9 November 2010Annual return made up to 7 July 2010 with a full list of shareholders (12 pages)
9 November 2010Annual return made up to 7 July 2010 with a full list of shareholders (12 pages)
9 November 2010Director's details changed for Robert John Pascoe on 7 July 2010 (2 pages)
9 November 2010Register inspection address has been changed (1 page)
8 November 2010Statement of capital following an allotment of shares on 29 May 2009
  • GBP 65,083.56
(3 pages)
11 August 2010Accounts for a small company made up to 30 June 2009 (8 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
22 September 2009Nc inc already adjusted 04/09/08 (1 page)
22 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2009Duplicate mortgage certificatecharge no:12 (5 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 September 2009Nc inc already adjusted 20/03/08 (1 page)
4 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Return made up to 07/07/09; full list of members (17 pages)
23 June 2009Ad 29/05/09\gbp si [email protected]=1320.26\gbp ic 41908.9/43229.16\ (3 pages)
21 April 2009Registered office changed on 21/04/2009 from c/o dixon wilson 4 royal mint court london EC3N 4HJ (1 page)
26 February 2009Registered office changed on 26/02/2009 from 4 royal mint court london EC3N 4HJ (1 page)
16 February 2009Nc inc already adjusted 13/03/08 (1 page)
16 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 February 2009Resolutions
  • RES13 ‐ Name changed to closed loop recycling LIMITED 09/09/2008
(4 pages)
16 February 2009Ad 04/09/08\gbp si [email protected]=10000\gbp ic 31908.9/41908.9\ (2 pages)
5 February 2009Accounts for a small company made up to 30 June 2008 (8 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
17 October 2008Registered office changed on 17/10/2008 from ( p o box 900) rotherwick house 3 thomas more street london E1W 1YX (1 page)
2 October 2008Accounts for a small company made up to 30 June 2007 (8 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 July 2008Return made up to 07/07/08; full list of members (15 pages)
18 July 2008Location of register of members (1 page)
16 May 2008Company name changed closed loop london LIMITED\certificate issued on 19/05/08 (2 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
10 August 2007New secretary appointed;new director appointed (2 pages)
31 July 2007Auditor's resignation (1 page)
17 July 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Return made up to 07/07/07; full list of members (10 pages)
4 May 2007Resolutions
  • RES13 ‐ Amending res 20/02/07
(2 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
12 April 2007Full accounts made up to 31 December 2005 (12 pages)
24 March 2007Particulars of mortgage/charge (7 pages)
20 March 2007Ad 20/02/07--------- £ si [email protected]=10183 £ ic 21725/31908 (2 pages)
20 March 2007Ad 20/02/07--------- £ si [email protected]=21625 £ ic 100/21725 (8 pages)
20 March 2007S-div 20/02/07 (1 page)
16 March 2007S-div 20/02/07 (1 page)
16 March 2007Nc inc already adjusted 20/02/07 (35 pages)
16 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 March 2007Nc inc already adjusted 20/02/07 (1 page)
16 March 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007New secretary appointed;new director appointed (2 pages)
6 March 2007Secretary resigned;director resigned (1 page)
6 March 2007New director appointed (2 pages)
24 February 2007Particulars of mortgage/charge (11 pages)
24 February 2007Particulars of mortgage/charge (7 pages)
24 February 2007Particulars of mortgage/charge (7 pages)
24 February 2007Particulars of mortgage/charge (7 pages)
27 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2006Ad 01/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
20 February 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
26 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 September 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
16 August 2004New director appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
7 July 2004Incorporation (14 pages)