About

Registered Number: 06764208
Date of Incorporation: 03/12/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/09/2015 (8 years and 9 months ago)
Registered Address: DUFF & PHELPS LTD, 1 City Square, Leeds, Yorkshire, LS1 2ES

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAW, Tracey 19 October 2010 11 November 2011 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.