UKBizDB.co.uk

ASBESTOS CLEARANCE AND DISPOSAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asbestos Clearance And Disposal Services Limited. The company was founded 39 years ago and was given the registration number 01866600. The firm's registered office is in STOCKPORT. You can find them at Bv Corporate Recovery & Insolvency Services Limite, 7 St Petersgate, Stockport, Cheshire. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:ASBESTOS CLEARANCE AND DISPOSAL SERVICES LIMITED
Company Number:01866600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:27 November 1984
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Bv Corporate Recovery & Insolvency Services Limite, 7 St Petersgate, Stockport, Cheshire, SK1 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A7 The Dress Centre, Whitworth Street, Openshaw, Manchester, United Kingdom, N11 2NE

Director12 September 2017Active
8 Durham Close, Woolston, Warrington, WA1 4DZ

Secretary-Active
49 Doeford Close, Culcheth, Warrington, WA3 4DL

Secretary28 June 1991Active
29 York Road, Grappenhall, Warrington, WA4 2EH

Secretary31 May 1999Active
A7 The Dresser Centre, Whitworth Street, Openshaw, M11 2NE

Secretary31 July 2012Active
A7 The Dresser Centre, Whitworth Street, Openshaw, M11 2NE

Director-Active
8 Villa Farm, Newcastle Road, Arclid, Sandbach, CW11 2UQ

Director-Active
8 Villa Farm, Newcastle Road, Arclid, Sandbach, CW11 2UQ

Director-Active
7, The Dresser Centre, Whitworth Street, Openshaw, Manchester, England, M11 2NE

Director01 December 2014Active

People with Significant Control

Winsulate Group Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-06Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-02-05Insolvency

Liquidation in administration progress report.

Download
2020-08-24Insolvency

Liquidation in administration progress report.

Download
2020-04-14Insolvency

Liquidation in administration extension of period.

Download
2020-02-24Insolvency

Liquidation in administration progress report.

Download
2019-09-26Insolvency

Liquidation in administration result creditors meeting.

Download
2019-09-04Insolvency

Liquidation in administration proposals.

Download
2019-08-15Address

Change registered office address company with date old address new address.

Download
2019-08-14Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-08Insolvency

Liquidation voluntary arrangement completion.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-02-07Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.