Company NamePrice Waste Services Ltd
Company StatusDissolved
Company Number08569823
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 9 months ago)
Dissolution Date11 March 2021 (3 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Andrew Price
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameMrs Lynda Price
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCartwright Mill Watergate Road
Dewsbury
West Yorkshire
WF12 9QB

Contact

Websitewww.pricewasteservices.co.uk
Telephone01924 453616
Telephone regionWakefield

Location

Registered AddressBooth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

10 at £1Andrew Price
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,249
Cash£3,161
Current Liabilities£19,455

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

31 October 2017Delivered on: 31 October 2017
Persons entitled: Factor 21 (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
9 December 2015Delivered on: 14 December 2015
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding

Filing History

11 March 2021Final Gazette dissolved following liquidation (1 page)
11 December 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
28 January 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 November 2019Registered office address changed from Cartwright Mill Watergate Road Dewsbury West Yorkshire WF12 9QB to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 12 November 2019 (2 pages)
22 October 2019Statement of affairs (8 pages)
22 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-14
(1 page)
22 October 2019Appointment of a voluntary liquidator (3 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2019Termination of appointment of Lynda Price as a director on 26 April 2019 (1 page)
21 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
6 December 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
22 October 2018Micro company accounts made up to 30 June 2017 (2 pages)
31 October 2017Registration of charge 085698230002, created on 31 October 2017 (17 pages)
31 October 2017Registration of charge 085698230002, created on 31 October 2017 (17 pages)
12 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
11 July 2017Notification of Andrew Price as a person with significant control on 15 June 2016 (2 pages)
11 July 2017Notification of Andrew Price as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Andrew Price as a person with significant control on 15 June 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 10
(6 pages)
29 July 2016Director's details changed for Mr Andrew Price on 13 June 2016 (2 pages)
29 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 10
(6 pages)
29 July 2016Director's details changed for Mr Andrew Price on 13 June 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 December 2015Registration of charge 085698230001, created on 9 December 2015 (4 pages)
14 December 2015Registration of charge 085698230001, created on 9 December 2015 (4 pages)
17 June 2015Director's details changed for Mmr Andrew Price on 13 June 2015 (2 pages)
17 June 2015Director's details changed for Mmr Andrew Price on 13 June 2015 (2 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(4 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(4 pages)
23 April 2015Appointment of Mrs Lynda Price as a director on 23 April 2015 (2 pages)
23 April 2015Appointment of Mrs Lynda Price as a director on 23 April 2015 (2 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Director's details changed for Mr Andrew Price on 14 June 2013 (2 pages)
7 July 2014Director's details changed for Mr Andrew Price on 14 June 2013 (2 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(3 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(3 pages)
4 December 2013Registered office address changed from 29 Ryecroft Street Ossett West Yorkshire WF5 9EJ on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 29 Ryecroft Street Ossett West Yorkshire WF5 9EJ on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 29 Ryecroft Street Ossett West Yorkshire WF5 9EJ on 4 December 2013 (1 page)
17 September 2013Registered office address changed from Unit 18 Horbury Junction Industrial Estate Calder Vale Road Horbury Wakefield West Yorkshire WF4 5ER United Kingdom on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from Unit 18 Horbury Junction Industrial Estate Calder Vale Road Horbury Wakefield West Yorkshire WF4 5ER United Kingdom on 17 September 2013 (2 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)