Company NameStericycle (UK) Limited
Company StatusDissolved
Company Number02466459
CategoryPrivate Limited Company
Incorporation Date2 February 1990(34 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2019(29 years after company formation)
Appointment Duration1 year, 9 months (closed 17 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr John Robert Simpson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 1993)
RoleCompany Director
Correspondence AddressRylagh Southview Road
Crowborough
East Sussex
TN6 1HG
Director NameMirza Nizam Baig
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressHighfield House
Station Road, Norton
Doncaster
South Yorkshire
DN6 9HF
Director NameDr Ian Geoffrey Ward
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 1995)
RoleCompany Director
Correspondence Address10 Conifer Avenue
Hartley
Longfield
Kent
DA3 8BX
Director NameMr George Michael Harrison
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed29 May 1991(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 1993)
RoleCompany Director
Correspondence Address10 Martineau Close
Esher
Surrey
KT10 9PW
Secretary NameMr William David Blyde
NationalityEnglish
StatusResigned
Appointed29 May 1991(1 year, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address367 Singlewell Road
Gravesend
Kent
DA11 7RL
Director NameMr William David Blyde
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1994(4 years after company formation)
Appointment Duration12 years, 7 months (resigned 27 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address367 Singlewell Road
Gravesend
Kent
DA11 7RL
Director NameMalcolm George Robinson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1997)
RoleChemical Engineer
Correspondence Address5 Shearers Close
Grove Green
Maidstone
Kent
ME14 5UQ
Director NameJohn Reginald Hancock
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(7 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2005)
RolePlant Manager- Mechanical Engi
Country of ResidenceUnited Kingdom
Correspondence AddressEarly Spring
London Road Allostock
Knutsford
Cheshire
WA16 9LJ
Director NameMr Martin Alec Foulser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2000)
RolePlant Manager-Chemical Enginee
Country of ResidenceEngland
Correspondence Address111 Wollaston Road
Irchester
Wellingborough
Northamptonshire
NN29 7DD
Director NameNiall Wall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2003(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address3 Dunboy
Brighton Road
Foxrock
Dublin 18
Irish
Director NameMr Desmond Rogers
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2004(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence AddressEastham House
Eastham Road
Bettystown
County Meath
Irish
Director NameShazeen Sattar Sacranie
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2005(15 years after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2009)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameJames Patrick O'Brien
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2006(16 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 September 2006)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameFransiscus Johannes Maria Ten Brink
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2006(16 years after company formation)
Appointment Duration8 years, 9 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameRichard Taylor
NationalityBritish
StatusResigned
Appointed27 February 2006(16 years after company formation)
Appointment Duration7 months (resigned 27 September 2006)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Paul Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(16 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameElizabeth Brandel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2006(16 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2010)
RoleFinance
Country of ResidenceUnited States
Correspondence Address1020 N Sheridan Rd
Lake Forest
Illinois 60045
United States
Secretary NameNeville Graver
NationalityIrish
StatusResigned
Appointed27 September 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address70 Beechwood Lawns
Rathcoole
County Dublin
Irish
Director NameMr William David Blyde
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(17 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameDavid Alan Lloyd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Secretary NameDavid Alan Lloyd
NationalityBritish
StatusResigned
Appointed10 April 2008(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Director NameMr John Paul Johnston
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2011(21 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Robert John Guice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(27 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2019)
RoleEvp International
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF

Contact

Websitesteriletech.ie

Location

Registered AddressIndigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 April 2004Delivered on: 18 May 2004
Satisfied on: 27 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Subordination deed
Secured details: All monies due or to become due from any borrower (including the company) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In consideration of the bank giving time or credit or banking facilities to the borrowers, each subordinated creditor agrees that the subordinated obligations shall in all respects be subordinated to the senior obligations. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 18 May 2004
Satisfied on: 27 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Subordination deed
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company will not unless otherwise agreed in writing by the bank secure all or part of the subordinated obligations. Pay, prepay redeem purchase or otherwise discharge or release any of the subordinated obligations in cash or otherwise. See the mortgage charge document for full details.
Fully Satisfied
13 March 1998Delivered on: 26 March 1998
Satisfied on: 27 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company formerly known as blue circle incineration limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 March 1998Delivered on: 20 March 1998
Satisfied on: 10 December 2003
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company (formerly known as blue circle incineration limited) to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
20 August 2020Application to strike the company off the register (3 pages)
8 June 2020Statement by Directors (1 page)
8 June 2020Statement of capital on 8 June 2020
  • GBP 0.000001
(3 pages)
8 June 2020Solvency Statement dated 28/05/20 (1 page)
8 June 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 28/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 March 2019Appointment of Mr Daniel Ginnetti as a director on 8 February 2019 (2 pages)
7 March 2019Resolutions
  • RES13 ‐ Be appointed a director 07/02/2019
(2 pages)
4 March 2019Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
12 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000,000
(3 pages)
10 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000,000
(3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000,000
(3 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000,000
(3 pages)
17 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page)
17 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page)
17 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000,000
(4 pages)
2 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000,000
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
24 April 2012Termination of appointment of David Lloyd as a director (1 page)
24 April 2012Termination of appointment of David Lloyd as a director (1 page)
24 April 2012Termination of appointment of David Lloyd as a secretary (1 page)
24 April 2012Termination of appointment of David Lloyd as a secretary (1 page)
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
8 September 2011Appointment of Mr John Paul Johnston as a director (2 pages)
8 September 2011Appointment of Mr John Paul Johnston as a director (2 pages)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
13 December 2010Termination of appointment of Elizabeth Brandel as a director (1 page)
13 December 2010Termination of appointment of Elizabeth Brandel as a director (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Fransiscus Johannes Maria Ten Brink on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Fransiscus Johannes Maria Ten Brink on 29 May 2010 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (10 pages)
14 September 2009Full accounts made up to 31 December 2008 (10 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Director's change of particulars / elizabeth brandel / 01/12/2008 (1 page)
2 June 2009Director's change of particulars / elizabeth brandel / 01/12/2008 (1 page)
19 February 2009Appointment terminated director shazeen sacranie (1 page)
19 February 2009Appointment terminated director shazeen sacranie (1 page)
22 January 2009Auditor's resignation (1 page)
22 January 2009Auditor's resignation (1 page)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
13 June 2008Return made up to 29/05/08; full list of members (4 pages)
13 June 2008Appointment terminated director william blyde (1 page)
13 June 2008Return made up to 29/05/08; full list of members (4 pages)
13 June 2008Appointment terminated director william blyde (1 page)
11 April 2008Director appointed mr david alan lloyd (2 pages)
11 April 2008Director appointed mr david alan lloyd (2 pages)
11 April 2008Secretary appointed mr david alan lloyd (2 pages)
11 April 2008Appointment terminated secretary neville graver (1 page)
11 April 2008Appointment terminated secretary neville graver (1 page)
11 April 2008Secretary appointed mr david alan lloyd (2 pages)
9 November 2007Return made up to 29/05/07; full list of members (3 pages)
9 November 2007Return made up to 29/05/07; full list of members (3 pages)
24 September 2007Company name changed bfh incineration LIMITED\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed bfh incineration LIMITED\certificate issued on 24/09/07 (2 pages)
20 September 2007Registered office changed on 20/09/07 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page)
20 September 2007Registered office changed on 20/09/07 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page)
19 September 2007Full accounts made up to 31 December 2006 (13 pages)
19 September 2007Full accounts made up to 31 December 2006 (13 pages)
12 March 2007New director appointed (4 pages)
12 March 2007New director appointed (4 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006Secretary resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Return made up to 29/05/06; full list of members (8 pages)
21 June 2006Director resigned (1 page)
21 June 2006Return made up to 29/05/06; full list of members (8 pages)
9 May 2006New secretary appointed (1 page)
9 May 2006New secretary appointed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 August 2005Full accounts made up to 31 December 2004 (12 pages)
12 August 2005Full accounts made up to 31 December 2004 (12 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
27 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 June 2004Return made up to 29/05/04; full list of members (8 pages)
18 June 2004Return made up to 29/05/04; full list of members (8 pages)
27 May 2004Full accounts made up to 31 December 2003 (12 pages)
27 May 2004Full accounts made up to 31 December 2003 (12 pages)
18 May 2004Particulars of mortgage/charge (7 pages)
18 May 2004Particulars of mortgage/charge (6 pages)
18 May 2004Particulars of mortgage/charge (7 pages)
18 May 2004Particulars of mortgage/charge (6 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Full accounts made up to 31 December 2002 (12 pages)
4 June 2003Full accounts made up to 31 December 2002 (12 pages)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
24 June 2002Return made up to 29/05/02; full list of members (7 pages)
24 June 2002Return made up to 29/05/02; full list of members (7 pages)
21 June 2002Full accounts made up to 31 December 2001 (12 pages)
21 June 2002Full accounts made up to 31 December 2001 (12 pages)
4 October 2001Company name changed bmj incineration LIMITED\certificate issued on 04/10/01 (2 pages)
4 October 2001Company name changed bmj incineration LIMITED\certificate issued on 04/10/01 (2 pages)
8 June 2001Return made up to 29/05/01; full list of members (6 pages)
8 June 2001Return made up to 29/05/01; full list of members (6 pages)
11 May 2001Full accounts made up to 31 December 2000 (11 pages)
11 May 2001Full accounts made up to 31 December 2000 (11 pages)
9 June 2000Full accounts made up to 31 December 1999 (12 pages)
9 June 2000Full accounts made up to 31 December 1999 (12 pages)
6 June 2000Return made up to 29/05/00; full list of members (7 pages)
6 June 2000Return made up to 29/05/00; full list of members (7 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
5 June 1999Return made up to 29/05/99; full list of members (6 pages)
5 June 1999Return made up to 29/05/99; full list of members (6 pages)
19 May 1999Full accounts made up to 31 December 1998 (10 pages)
19 May 1999Full accounts made up to 31 December 1998 (10 pages)
12 March 1999Registered office changed on 12/03/99 from: 84 eccleston square london SW1V 1PX (1 page)
12 March 1999Registered office changed on 12/03/99 from: 84 eccleston square london SW1V 1PX (1 page)
1 June 1998Return made up to 29/05/98; full list of members (6 pages)
1 June 1998Return made up to 29/05/98; full list of members (6 pages)
26 March 1998Particulars of mortgage/charge (15 pages)
26 March 1998Particulars of mortgage/charge (15 pages)
25 March 1998Full accounts made up to 31 December 1997 (11 pages)
25 March 1998Full accounts made up to 31 December 1997 (11 pages)
23 March 1998Declaration of assistance for shares acquisition (8 pages)
23 March 1998Declaration of assistance for shares acquisition (8 pages)
23 March 1998Declaration of assistance for shares acquisition (8 pages)
23 March 1998Declaration of assistance for shares acquisition (8 pages)
20 March 1998Particulars of mortgage/charge (4 pages)
20 March 1998Particulars of mortgage/charge (4 pages)
17 March 1998Company name changed blue circle incineration LIMITED\certificate issued on 17/03/98 (2 pages)
17 March 1998Company name changed blue circle incineration LIMITED\certificate issued on 17/03/98 (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
4 June 1997Return made up to 29/05/97; full list of members (7 pages)
4 June 1997Return made up to 29/05/97; full list of members (7 pages)
25 April 1997Full accounts made up to 31 December 1996 (13 pages)
25 April 1997Full accounts made up to 31 December 1996 (13 pages)
7 March 1997£ nc 1000000/15000000 17/02/97 (1 page)
7 March 1997£ nc 1000000/15000000 17/02/97 (1 page)
7 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 July 1996Return made up to 29/05/96; no change of members (4 pages)
2 July 1996Return made up to 29/05/96; no change of members (4 pages)
23 May 1996Full accounts made up to 31 December 1995 (11 pages)
23 May 1996Full accounts made up to 31 December 1995 (11 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Registered office changed on 22/08/95 from: blue circle house holborough snodland kent ME6 5PH (1 page)
22 August 1995New director appointed (2 pages)
22 August 1995Registered office changed on 22/08/95 from: blue circle house holborough snodland kent ME6 5PH (1 page)
22 August 1995New director appointed (2 pages)
29 June 1995Full accounts made up to 31 December 1994 (8 pages)
29 June 1995Full accounts made up to 31 December 1994 (8 pages)
30 May 1995Return made up to 29/05/95; no change of members (4 pages)
30 May 1995Return made up to 29/05/95; no change of members (4 pages)
14 April 1995Company name changed basic energy (holdings) LIMITED\certificate issued on 18/04/95 (4 pages)
14 April 1995Company name changed basic energy (holdings) LIMITED\certificate issued on 18/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
14 March 1991Company name changed versatility shipping LIMITED\certificate issued on 15/03/91 (2 pages)
14 March 1991Company name changed versatility shipping LIMITED\certificate issued on 15/03/91 (2 pages)
2 February 1990Incorporation (49 pages)
2 February 1990Incorporation (49 pages)