About

Registered Number: 05210730
Date of Incorporation: 20/08/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2017 (6 years and 7 months ago)
Registered Address: 1 Westferry Circus, Canary Wharf, London, E14 4HD

 

Established in 2004, Wood Recycling Services Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUPSON, Simon Paul 21 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FAHRENHEIM, Donald Gavan 01 September 2011 31 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 June 2017
4.68 - Liquidator's statement of receipts and payments 27 May 2016
4.68 - Liquidator's statement of receipts and payments 30 April 2015
AD01 - Change of registered office address 28 January 2015
4.68 - Liquidator's statement of receipts and payments 01 May 2014
F10.2 - N/A 14 May 2013
F10.2 - N/A 14 May 2013
F10.2 - N/A 08 May 2013
F10.2 - N/A 08 May 2013
F10.2 - N/A 08 May 2013
AD01 - Change of registered office address 19 April 2013
F10.2 - N/A 10 April 2013
RESOLUTIONS - N/A 09 April 2013
RESOLUTIONS - N/A 09 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2013
4.20 - N/A 09 April 2013
AR01 - Annual Return 12 September 2012
TM02 - Termination of appointment of secretary 12 September 2012
AA - Annual Accounts 03 August 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AP03 - Appointment of secretary 01 September 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 04 July 2011
TM01 - Termination of appointment of director 02 June 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
AD01 - Change of registered office address 31 August 2010
CH01 - Change of particulars for director 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 25 September 2009
288b - Notice of resignation of directors or secretaries 29 August 2009
287 - Change in situation or address of Registered Office 16 February 2009
225 - Change of Accounting Reference Date 10 February 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
395 - Particulars of a mortgage or charge 26 November 2008
AA - Annual Accounts 06 November 2008
RESOLUTIONS - N/A 31 October 2008
363a - Annual Return 03 October 2008
395 - Particulars of a mortgage or charge 13 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
395 - Particulars of a mortgage or charge 24 June 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 26 October 2007
225 - Change of Accounting Reference Date 25 June 2007
395 - Particulars of a mortgage or charge 20 April 2007
363s - Annual Return 23 October 2006
287 - Change in situation or address of Registered Office 09 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 26 September 2005
395 - Particulars of a mortgage or charge 09 October 2004
NEWINC - New incorporation documents 20 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2012 Outstanding

N/A

All assets debenture 24 November 2008 Outstanding

N/A

Chattels mortgage 12 August 2008 Outstanding

N/A

Legal mortgage 20 June 2008 Outstanding

N/A

Debenture 13 April 2007 Outstanding

N/A

Fixed and floating charge 05 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.