Alltrac Waste Recycling Ltd was founded on 03 December 2008 and are based in Yorkshire, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the organisation at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAW, Tracey | 19 October 2010 | 11 November 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 September 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 02 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 05 December 2014 | |
RESOLUTIONS - N/A | 15 October 2013 | |
RESOLUTIONS - N/A | 15 October 2013 | |
4.20 - N/A | 15 October 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 October 2013 | |
AD01 - Change of registered office address | 30 September 2013 | |
MR04 - N/A | 05 August 2013 | |
MR04 - N/A | 27 June 2013 | |
MR01 - N/A | 26 June 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AR01 - Annual Return | 05 December 2012 | |
AD01 - Change of registered office address | 09 November 2012 | |
MG01 - Particulars of a mortgage or charge | 21 August 2012 | |
MG01 - Particulars of a mortgage or charge | 25 June 2012 | |
MG01 - Particulars of a mortgage or charge | 02 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 May 2012 | |
AA01 - Change of accounting reference date | 10 January 2012 | |
AR01 - Annual Return | 13 December 2011 | |
TM02 - Termination of appointment of secretary | 11 November 2011 | |
MG01 - Particulars of a mortgage or charge | 13 July 2011 | |
AA - Annual Accounts | 16 May 2011 | |
AA01 - Change of accounting reference date | 22 December 2010 | |
AR01 - Annual Return | 13 December 2010 | |
MG01 - Particulars of a mortgage or charge | 02 November 2010 | |
AP03 - Appointment of secretary | 21 October 2010 | |
TM02 - Termination of appointment of secretary | 20 October 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AD01 - Change of registered office address | 30 March 2010 | |
AR01 - Annual Return | 14 December 2009 | |
CH04 - Change of particulars for corporate secretary | 14 December 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 December 2008 | |
NEWINC - New incorporation documents | 03 December 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 June 2013 | Outstanding |
N/A |
Chattel mortgage | 10 August 2012 | Outstanding |
N/A |
Debenture | 20 June 2012 | Fully Satisfied |
N/A |
Supplemental chattel mortgage | 31 May 2012 | Outstanding |
N/A |
Debenture | 07 July 2011 | Fully Satisfied |
N/A |
Guarantee and fixed and floating charge | 22 October 2010 | Fully Satisfied |
N/A |