LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED
BIRMINGHAM FORGE RECYCLING LIMITED

Hellopages » West Midlands » Birmingham » B3 2BH

Company number 06775058
Status Liquidation
Incorporation Date 17 December 2008
Company Type Private Limited Company
Address 1ST FLOOR, 15 COLMORE ROW, BIRMINGHAM, B3 2BH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators statement of receipts and payments to 28 November 2016; Liquidators statement of receipts and payments to 28 November 2015; Liquidators statement of receipts and payments to 28 November 2014. The most likely internet sites of LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED are www.lawrencerecyclingandwastemanagement.co.uk, and www.lawrence-recycling-and-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawrence Recycling and Waste Management Limited is a Private Limited Company. The company registration number is 06775058. Lawrence Recycling and Waste Management Limited has been working since 17 December 2008. The present status of the company is Liquidation. The registered address of Lawrence Recycling and Waste Management Limited is 1st Floor 15 Colmore Row Birmingham B3 2bh. . WILLIAMS, Calvin Brett is a Secretary of the company. FERGUSON, Andrew Robert, Mr is a Director of the company. GIBSON, Andrew Watson is a Director of the company. GRENFELL, James Bruce is a Director of the company. LAWRENCE, David is a Director of the company. WILLIAMS, Calvin Brett is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Secretary
WILLIAMS, Calvin Brett
Appointed Date: 22 January 2009

Director
FERGUSON, Andrew Robert, Mr
Appointed Date: 22 January 2009
57 years old

Director
GIBSON, Andrew Watson
Appointed Date: 01 April 2009
62 years old

Director
GRENFELL, James Bruce
Appointed Date: 22 January 2009
59 years old

Director
LAWRENCE, David
Appointed Date: 17 December 2008
58 years old

Director
WILLIAMS, Calvin Brett
Appointed Date: 22 January 2009
56 years old

LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED Events

16 Feb 2017
Liquidators statement of receipts and payments to 28 November 2016
02 Feb 2016
Liquidators statement of receipts and payments to 28 November 2015
26 Jan 2015
Liquidators statement of receipts and payments to 28 November 2014
10 Dec 2013
Registered office address changed from the Forge Stourport Road Kidderminster Worcestershire DY11 7QE on 10 December 2013
09 Dec 2013
Statement of affairs with form 4.19
...
... and 46 more events
28 Jan 2009
Particulars of a mortgage or charge / charge no: 2
28 Jan 2009
Particulars of a mortgage or charge / charge no: 1
13 Jan 2009
Memorandum and Articles of Association
12 Jan 2009
Company name changed forge recycling LIMITED\certificate issued on 12/01/09
17 Dec 2008
Incorporation

LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED Charges

24 December 2012
Assignment in security of insurance policy
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)
Description: All rights title interest and benefit in and to the…
15 December 2011
Deed of variation
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: All the undertakings property and assets of the company…
10 December 2010
Deed of variation
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: All the undertakings property and assets of the company…
20 April 2010
Deed of variation
Delivered: 10 May 2010
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: All the undertakings, property and assets of the company…
22 January 2009
Debenture
Delivered: 28 January 2009
Status: Outstanding
Persons entitled: Advantage Transition Bridge Fund Limited
Description: The lye forge stourport road kidderminster fixed and…
22 January 2009
Debenture
Delivered: 28 January 2009
Status: Outstanding
Persons entitled: Aberdeen Asset Managers Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
22 January 2009
Debenture
Delivered: 28 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…