UKBizDB.co.uk

GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED

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

This company is commonly known as Greater Manchester Combined Waste And Recycling (holdings) Limited. The company was founded 16 years ago and was given the registration number 06411709. The firm's registered office is in BIRMINGHAM. You can find them at One Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED
Company Number:06411709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 October 2007
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary26 September 2017Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director26 September 2017Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director26 September 2017Active
1, Kingsway, London, WC2B 6AN

Secretary28 July 2011Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary29 October 2007Active
1, Kingsway, London, WC2B 6AN

Secretary04 September 2015Active
1, Kingsway, London, WC2B 6AN

Director16 January 2017Active
Peninsula House, Rydon Lane, Exeter, United Kingdom, EX2 7HR

Director28 March 2013Active
1, Kingsway, London, WC2B 6AN

Director04 December 2008Active
Allington House, 150 Victoria Street, London, SW1E 5LB

Director29 October 2007Active
1, Kingsway, London, WC2B 6AN

Director29 October 2007Active
5 Powell Close, Creech St Michael, Taunton, TA3 5TE

Director29 October 2007Active
1, Kingsway, London, WC2B 6AN

Director29 October 2007Active
Viridor House, Youngman Place, Priory Bridge Road, Taunton, United Kingdom, TA1 1AP

Director24 March 2011Active
18 Tennyson Road, Harpenden, AL5 4BB

Director29 October 2007Active
1, Kingsway, London, WC2B 6AN

Director26 February 2015Active
Peninsula House, Rydon Lane, Exeter, United Kingdom, EX2 7HR

Director21 May 2015Active
28, Parkland Drive, Exeter, EX2 5RX

Director29 October 2007Active
1, Kingsway, London, WC2B 6AN

Director25 November 2010Active
1, Kingsway, London, WC2B 6AN

Director20 March 2013Active
Clovermead, Lyons Road Slinfold, Horsham, RH13 0QS

Director29 October 2007Active

People with Significant Control

Greater Manchester Waste Disposal Authority
Notified on:26 September 2017
Status:Active
Country of residence:England
Address:1st Floor, Churchgate House, Manchester, England, M1 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Viridor Waste Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Peninsula House, Rydon Lane, Exeter, England, EX2 7HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Laing Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Kingsway, London, England, WC2B 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Gazette

Gazette dissolved liquidation.

Download
2023-10-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-09Insolvency

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

Download
2022-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

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

Download
2022-04-06Insolvency

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

Download
2022-01-11Address

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

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-06Insolvency

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

Download
2021-04-12Insolvency

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

Download
2021-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-13Insolvency

Liquidation voluntary resignation liquidator.

Download
2019-05-30Insolvency

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

Download
2018-08-09Address

Move registers to sail company with new address.

Download
2018-08-09Address

Change sail address company with new address.

Download
2018-04-20Address

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

Download
2018-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-11Resolution

Resolution.

Download
2018-04-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-03-27Capital

Capital allotment shares.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.