Company NameWhat-A-Waste Limited
Company StatusDissolved
Company Number05794416
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 11 months ago)
Dissolution Date5 March 2018 (6 years ago)

Business Activity

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

Directors

Director NameChristopher Peter Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(same day as company formation)
RolePolymer Scientist
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Springfields
Manchester
M3 3EB
Director NameMr Richard Hudson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(5 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Springfields
Manchester
M3 3EB
Secretary NameLisa Smith
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleNurse Manager
Correspondence AddressHangar 1 Gorse Lane
Fradley
Lichfield
Staffordshire
WS13 8EN
Director NameMr Simon Peter John Dymoke
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(7 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHangar 1 Gorse Lane
Fradley
Lichfield
Staffordshire
WS13 8EN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address4 Hardman Square
Springfields
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

Year2012
Net Worth£548,157
Cash£246,275
Current Liabilities£1,783,778

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 March 2018Final Gazette dissolved following liquidation (1 page)
5 December 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
5 December 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
13 January 2017Liquidators' statement of receipts and payments to 5 November 2016 (12 pages)
13 January 2017Liquidators' statement of receipts and payments to 5 November 2016 (12 pages)
11 December 2015Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to C/O Grant Thornton Uk Llp 4 Hardman Square Springfields Manchester M3 3EB on 11 December 2015 (2 pages)
11 December 2015Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to C/O Grant Thornton Uk Llp 4 Hardman Square Springfields Manchester M3 3EB on 11 December 2015 (2 pages)
30 November 2015Appointment of a voluntary liquidator (2 pages)
30 November 2015Appointment of a voluntary liquidator (2 pages)
26 November 2015Administrator's progress report to 6 November 2015 (11 pages)
26 November 2015Administrator's progress report to 6 November 2015 (11 pages)
6 November 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 November 2015Result of meeting of creditors (39 pages)
6 November 2015Result of meeting of creditors (39 pages)
6 November 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 October 2015Statement of affairs with form 2.14B (8 pages)
23 October 2015Statement of affairs with form 2.14B (8 pages)
22 September 2015Statement of administrator's proposal (34 pages)
22 September 2015Statement of administrator's proposal (34 pages)
1 September 2015Registered office address changed from Hangar 1 Gorse Lane Fradley Lichfield Staffordshire WS13 8EN to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Hangar 1 Gorse Lane Fradley Lichfield Staffordshire WS13 8EN to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Hangar 1 Gorse Lane Fradley Lichfield Staffordshire WS13 8EN to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 1 September 2015 (1 page)
28 August 2015Appointment of an administrator (1 page)
28 August 2015Appointment of an administrator (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 June 2015Registration of charge 057944160005, created on 29 May 2015 (26 pages)
3 June 2015Registration of charge 057944160005, created on 29 May 2015 (26 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 500
(4 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 500
(4 pages)
4 March 2015Registration of charge 057944160004, created on 24 February 2015 (44 pages)
4 March 2015Registration of charge 057944160004, created on 24 February 2015 (44 pages)
27 January 2015Part of the property or undertaking has been released and no longer forms part of charge 057944160003 (1 page)
27 January 2015Part of the property or undertaking has been released and no longer forms part of charge 057944160003 (1 page)
17 December 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 500
(4 pages)
17 December 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 500
(4 pages)
4 August 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 August 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 June 2014Termination of appointment of Simon Dymoke as a director (1 page)
3 June 2014Satisfaction of charge 057944160001 in full (1 page)
3 June 2014Registration of charge 057944160003 (32 pages)
3 June 2014Satisfaction of charge 057944160001 in full (1 page)
3 June 2014Satisfaction of charge 057944160002 in full (1 page)
3 June 2014Satisfaction of charge 057944160002 in full (1 page)
3 June 2014Registration of charge 057944160003 (32 pages)
3 June 2014Termination of appointment of Simon Dymoke as a director (1 page)
25 November 2013Registration of charge 057944160002 (37 pages)
25 November 2013Registration of charge 057944160002 (37 pages)
22 November 2013Registration of charge 057944160001 (36 pages)
22 November 2013Registration of charge 057944160001 (36 pages)
21 November 2013Appointment of Mr Simon Peter John Dymoke as a director (2 pages)
21 November 2013Appointment of Mr Simon Peter John Dymoke as a director (2 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 500
(3 pages)
13 June 2013Director's details changed for Christopher Peter Smith on 7 June 2013 (2 pages)
13 June 2013Director's details changed for Christopher Peter Smith on 7 June 2013 (2 pages)
13 June 2013Director's details changed for Christopher Peter Smith on 7 June 2013 (2 pages)
13 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 500
(3 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
23 May 2012Termination of appointment of Lisa Smith as a secretary (1 page)
23 May 2012Termination of appointment of Lisa Smith as a secretary (1 page)
23 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
7 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 September 2011Cancellation of shares. Statement of capital on 7 September 2011
  • GBP 500
(4 pages)
7 September 2011Cancellation of shares. Statement of capital on 7 September 2011
  • GBP 500
(4 pages)
7 September 2011Purchase of own shares. (3 pages)
7 September 2011Cancellation of shares. Statement of capital on 7 September 2011
  • GBP 500
(4 pages)
7 September 2011Purchase of own shares. (3 pages)
7 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 September 2011Change of share class name or designation (2 pages)
5 September 2011Sub-division of shares on 26 April 2011 (5 pages)
5 September 2011Change of share class name or designation (2 pages)
5 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
5 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
5 September 2011Sub-division of shares on 26 April 2011 (5 pages)
6 July 2011Appointment of Mr Richard Hudson as a director (2 pages)
6 July 2011Appointment of Mr Richard Hudson as a director (2 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
8 April 2011Secretary's details changed for Lisa Smith on 8 April 2011 (1 page)
8 April 2011Secretary's details changed for Lisa Smith on 8 April 2011 (1 page)
8 April 2011Director's details changed for Christopher Peter Smith on 8 April 2011 (2 pages)
8 April 2011Secretary's details changed for Lisa Smith on 8 April 2011 (1 page)
8 April 2011Director's details changed for Christopher Peter Smith on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Christopher Peter Smith on 8 April 2011 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 November 2010Registered office address changed from , Unit 6 Brandon's Industrial Estate, Church Broughton, Derby, Derbyshire, DE65 5AY, United Kingdom on 16 November 2010 (1 page)
16 November 2010Registered office address changed from , Unit 6 Brandon's Industrial Estate, Church Broughton, Derby, Derbyshire, DE65 5AY, United Kingdom on 16 November 2010 (1 page)
11 May 2010Registered office address changed from , Unit 6 Heath Top Business Park, Church Broughton, Derby, Derbyshire, DE65 5AY on 11 May 2010 (1 page)
11 May 2010Registered office address changed from , Unit 6 Heath Top Business Park, Church Broughton, Derby, Derbyshire, DE65 5AY on 11 May 2010 (1 page)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Christopher Peter Smith on 25 April 2010 (2 pages)
10 May 2010Director's details changed for Christopher Peter Smith on 25 April 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
10 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 June 2009Registered office changed on 10/06/2009 from, 340 melton road, leicester, LE4 7SL (1 page)
10 June 2009Registered office changed on 10/06/2009 from, 340 melton road, leicester, LE4 7SL (1 page)
9 June 2009Return made up to 25/04/09; full list of members (3 pages)
9 June 2009Return made up to 25/04/09; full list of members (3 pages)
6 May 2008Return made up to 25/04/08; full list of members (3 pages)
6 May 2008Return made up to 25/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 February 2008Ad 15/09/07--------- £ si 499@1=499 £ ic 1/500 (2 pages)
20 February 2008Ad 15/09/07--------- £ si 499@1=499 £ ic 1/500 (2 pages)
17 July 2007Return made up to 25/04/07; full list of members (2 pages)
17 July 2007Return made up to 25/04/07; full list of members (2 pages)
12 December 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
12 December 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: 31 corsham street london N1 6DR (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Registered office changed on 25/05/06 from: 31 corsham street, london, N1 6DR (1 page)
25 May 2006Director resigned (1 page)
25 April 2006Incorporation (19 pages)
25 April 2006Incorporation (19 pages)