Company NameGreenways Waste Management Ltd
Company StatusDissolved
Company Number06696761
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 6 months ago)
Dissolution Date26 July 2023 (8 months, 1 week ago)
Previous NameU B Services (2008) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Nicholas Butcher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(5 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 26 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Duncan James Martin
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2016(7 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 26 July 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Ian George Hunter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr David Robert Shawcross
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Manor Drive
Hilton
TS15 9LE
Secretary NameMr Ian George Hunter
NationalityBritish
StatusResigned
Appointed25 September 2008(1 week, 3 days after company formation)
Appointment Duration5 years, 3 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Nigel Thomas Flintoft
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr John Anthony Knight Hadrill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Philip Ian Lord
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Richard James Lord
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmmerston Suite Wynyard Park House
Wynyard Avenue Wynyard
Billingham
TS22 5TB
Director NameMalcolm Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmmerston Suite Wynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitegreenways.co.uk
Telephone01430 808150
Telephone regionMarket Weighton / North Cave

Location

Registered AddressC/O Ernst & Youmg Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Green North East Trading Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,018,582
Gross Profit£2,195,419
Net Worth£828,321
Cash£783,221
Current Liabilities£1,355,368

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

20 January 2014Delivered on: 28 January 2014
Persons entitled: Santander UK PLC (And Its Successors in Title and Permitted Tranferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 March 2011Delivered on: 19 March 2011
Satisfied on: 3 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 October 2008Delivered on: 21 October 2008
Satisfied on: 3 January 2014
Persons entitled: Impetus Waste Management Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

7 March 2017Appointment of a voluntary liquidator (2 pages)
7 March 2017Statement of affairs with form 4.19 (6 pages)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
6 March 2017Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 6 March 2017 (2 pages)
6 March 2017Register inspection address has been changed to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR (2 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
5 September 2016Appointment of Mr Duncan James Martin as a director on 30 August 2016 (2 pages)
5 September 2016Termination of appointment of Richard James Lord as a director on 30 August 2016 (1 page)
18 July 2016Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page)
14 March 2016Full accounts made up to 30 June 2015 (24 pages)
29 September 2015Director's details changed for Mr Richard James Lord on 15 September 2015 (2 pages)
29 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Director's details changed for Mr Craig Nicholas Butcher on 15 September 2015 (2 pages)
14 April 2015Full accounts made up to 30 June 2014 (23 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
2 July 2014Section 519 (1 page)
4 April 2014Accounts for a small company made up to 30 June 2013 (8 pages)
20 March 2014Termination of appointment of Philip Lord as a director (2 pages)
20 March 2014Appointment of Mr Craig Nicholas Butcher as a director (3 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 February 2014Memorandum and Articles of Association (24 pages)
28 January 2014Registration of charge 066967610003 (45 pages)
17 January 2014Termination of appointment of David Shawcross as a director (2 pages)
17 January 2014Appointment of Malcolm Ward as a director (3 pages)
17 January 2014Termination of appointment of Nigel Flintoft as a director (2 pages)
17 January 2014Termination of appointment of Ian Hunter as a director (2 pages)
15 January 2014Registered office address changed from Sintons the Cube Barrack Road Newcastle upon Tyne NE4 6DB on 15 January 2014 (2 pages)
15 January 2014Termination of appointment of Ian Hunter as a secretary (2 pages)
3 January 2014Satisfaction of charge 1 in full (4 pages)
3 January 2014Satisfaction of charge 2 in full (4 pages)
31 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(8 pages)
7 August 2013Termination of appointment of John Hadrill as a director (2 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
7 February 2013Secretary's details changed for Dr Ian George Hunter on 31 January 2013 (3 pages)
7 February 2013Director's details changed for Mr Ian George Hunter on 31 January 2013 (3 pages)
26 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (9 pages)
4 July 2012Accounts for a small company made up to 30 June 2011 (8 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (9 pages)
22 September 2011Director's details changed for Mr Ian George Hunter on 10 September 2011 (2 pages)
19 July 2011Appointment of Mr Richard James Lord as a director (2 pages)
19 July 2011Appointment of Mr Philip Ian Lord as a director (2 pages)
19 July 2011Appointment of Mr Nigel Thomas Flintoft as a director (2 pages)
19 July 2011Appointment of Mr John Anthony Knight Hadrill as a director (2 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
16 August 2010Accounts for a small company made up to 30 June 2009 (7 pages)
13 August 2010Director's details changed for Mr Ian George Hunter on 29 July 2010 (3 pages)
22 January 2010Previous accounting period shortened from 30 September 2009 to 30 June 2009 (1 page)
6 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 October 2008Company name changed u b services (2008) LIMITED\certificate issued on 16/10/08 (2 pages)
13 October 2008Ad 15/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 October 2008Secretary appointed ian george hunter (2 pages)
16 September 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
16 September 2008Appointment terminated director london law services LIMITED (1 page)
16 September 2008Director appointed david robert shawcross (1 page)
16 September 2008Director appointed ian hunter (1 page)
16 September 2008Registered office changed on 16/09/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
15 September 2008Incorporation (31 pages)