Company NameLeeds Recycling Limited
Company StatusDissolved
Company Number08167883
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)
Dissolution Date26 December 2016 (7 years, 3 months ago)
Previous NamePermittedby Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Andrew Owen McGee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(8 months after company formation)
Appointment Duration3 years, 8 months (closed 26 December 2016)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,486,465
Cash£12,458
Current Liabilities£902,492

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 December 2016Final Gazette dissolved following liquidation (1 page)
26 December 2016Final Gazette dissolved following liquidation (1 page)
26 September 2016Administrator's progress report to 13 September 2016 (20 pages)
26 September 2016Administrator's progress report to 13 September 2016 (20 pages)
26 September 2016Notice of move from Administration to Dissolution on 13 September 2016 (20 pages)
26 September 2016Notice of move from Administration to Dissolution on 13 September 2016 (20 pages)
16 September 2016Administrator's progress report to 7 August 2016 (19 pages)
16 September 2016Administrator's progress report to 7 August 2016 (19 pages)
3 March 2016Administrator's progress report to 7 February 2016 (21 pages)
3 March 2016Administrator's progress report to 7 February 2016 (21 pages)
18 November 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
17 September 2015Administrator's progress report to 7 August 2015 (21 pages)
17 September 2015Administrator's progress report to 7 August 2015 (21 pages)
17 September 2015Notice of extension of period of Administration (1 page)
17 September 2015Administrator's progress report to 7 August 2015 (21 pages)
17 September 2015Notice of extension of period of Administration (1 page)
29 April 2015Administrator's progress report to 21 March 2015 (24 pages)
29 April 2015Administrator's progress report to 21 March 2015 (24 pages)
9 December 2014Notice of deemed approval of proposals (1 page)
9 December 2014Notice of deemed approval of proposals (1 page)
2 December 2014Statement of affairs with form 2.14B (8 pages)
2 December 2014Statement of affairs with form 2.14B (8 pages)
28 November 2014Statement of administrator's proposal (33 pages)
28 November 2014Statement of administrator's proposal (33 pages)
6 November 2014Statement of affairs with form 4.19 (8 pages)
6 November 2014Statement of affairs with form 4.19 (8 pages)
1 October 2014Appointment of an administrator (1 page)
1 October 2014Appointment of an administrator (1 page)
19 September 2014Registered office address changed from Wrd Group Sheffield Road Templeborough Rotherham South Yorkshire S60 1DX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 19 September 2014 (1 page)
19 September 2014Registered office address changed from Wrd Group Sheffield Road Templeborough Rotherham South Yorkshire S60 1DX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 19 September 2014 (1 page)
5 September 2014Satisfaction of charge 081678830001 in full (1 page)
5 September 2014Satisfaction of charge 081678830001 in full (1 page)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
25 July 2014Registration of charge 081678830003, created on 21 July 2014 (53 pages)
25 July 2014Registration of charge 081678830003, created on 21 July 2014 (53 pages)
17 July 2014Registration of charge 081678830002, created on 30 June 2014 (53 pages)
17 July 2014Registration of charge 081678830002, created on 30 June 2014 (53 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 February 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
27 February 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
4 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
10 June 2013Registered office address changed from Wrd Group Sheffield Road Templeborough Rotherham South Yorkshire S60 1DX England on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from Wrd Group Sheffield Road Templeborough Rotherham South Yorkshire S60 1DX England on 10 June 2013 (2 pages)
5 June 2013Registered office address changed from Unit B1 & B2 Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Unit B1 & B2 Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Unit B1 & B2 Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD United Kingdom on 5 June 2013 (1 page)
4 May 2013Registration of charge 081678830001 (40 pages)
4 May 2013Registration of charge 081678830001 (40 pages)
10 April 2013Change of name notice (2 pages)
10 April 2013Change of name notice (2 pages)
10 April 2013Company name changed permittedby LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
(3 pages)
10 April 2013Company name changed permittedby LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
(3 pages)
8 April 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 April 2013 (1 page)
5 April 2013Termination of appointment of Jonathon Round as a director (1 page)
5 April 2013Appointment of Mr Andrew Owen Mcgee as a director (2 pages)
5 April 2013Termination of appointment of Jonathon Round as a director (1 page)
5 April 2013Appointment of Mr Andrew Owen Mcgee as a director (2 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)