UKBizDB.co.uk

GREENWAYS WASTE MANAGEMENT LTD

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

This company is commonly known as Greenways Waste Management Ltd. The company was founded 15 years ago and was given the registration number 06696761. The firm's registered office is in LEEDS. You can find them at C/o Ernst & Youmg Llp, 1 Bridgewater Place, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GREENWAYS WASTE MANAGEMENT LTD
Company Number:06696761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 September 2008
End of financial year:30 June 2015
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Ernst & Youmg Llp, 1 Bridgewater Place, Leeds, West Yorkshire, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director01 March 2014Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director30 August 2016Active
The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB

Secretary25 September 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary15 September 2008Active
The Cube, Barrack Road, Newcastle Upon Tyne, England, NE4 6DB

Director29 March 2011Active
The Cube, Barrack Road, Newcastle Upon Tyne, England, NE4 6DB

Director29 March 2011Active
The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB

Director15 September 2008Active
The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB

Director29 March 2011Active
Ammerston Suite, Wynyard Park House, Wynyard Avenue Wynyard, Billingham, TS22 5TB

Director29 March 2011Active
2, Manor Drive, Hilton, TS15 9LE

Director15 September 2008Active
Ammerston Suite, Wynyard Park House Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director30 December 2013Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director15 September 2008Active

People with Significant Control

Green North East Trading Bidco Limited
Notified on:15 September 2016
Status:Active
Country of residence:England
Address:Wynyard Park House, Wynyard Avenue, Billingham, England, TS22 5TB
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Gazette

Gazette dissolved liquidation.

Download
2023-04-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-04-13Insolvency

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

Download
2021-04-21Insolvency

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

Download
2020-08-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-08-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-23Insolvency

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

Download
2019-04-27Insolvency

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

Download
2018-04-30Insolvency

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

Download
2017-03-07Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-03-07Resolution

Resolution.

Download
2017-03-06Address

Change sail address company with new address.

Download
2017-03-06Address

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

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Appoint person director company with name date.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-07-18Officers

Termination director company with name termination date.

Download
2016-03-14Accounts

Accounts with accounts type full.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Officers

Change person director company with change date.

Download
2015-09-29Officers

Change person director company with change date.

Download
2015-04-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.