HILLCREST RECYCLING LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 04067113
Status Liquidation
Incorporation Date 7 September 2000
Company Type Private Limited Company
Address COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 26 February 2016; Liquidators statement of receipts and payments to 26 February 2015; Liquidators statement of receipts and payments to 26 February 2014. The most likely internet sites of HILLCREST RECYCLING LIMITED are www.hillcrestrecycling.co.uk, and www.hillcrest-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Hillcrest Recycling Limited is a Private Limited Company. The company registration number is 04067113. Hillcrest Recycling Limited has been working since 07 September 2000. The present status of the company is Liquidation. The registered address of Hillcrest Recycling Limited is Cowgill Holloway Business Recovery Llp Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . BALL, Lauren Kate is a Secretary of the company. BALL, Linda is a Director of the company. BALL, Raymond John is a Director of the company. Secretary BALL, Linda has been resigned. Secretary HOPE, Alexis Ruth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
BALL, Lauren Kate
Appointed Date: 28 July 2008

Director
BALL, Linda
Appointed Date: 07 September 2000
62 years old

Director
BALL, Raymond John
Appointed Date: 07 September 2000
66 years old

Resigned Directors

Secretary
BALL, Linda
Resigned: 05 July 2007
Appointed Date: 07 September 2000

Secretary
HOPE, Alexis Ruth
Resigned: 28 July 2008
Appointed Date: 05 July 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 September 2000
Appointed Date: 07 September 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 September 2000
Appointed Date: 07 September 2000

HILLCREST RECYCLING LIMITED Events

06 May 2016
Liquidators statement of receipts and payments to 26 February 2016
20 May 2015
Liquidators statement of receipts and payments to 26 February 2015
27 Mar 2014
Liquidators statement of receipts and payments to 26 February 2014
21 Aug 2013
Registered office address changed from Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013
05 Mar 2013
Statement of affairs with form 4.19
...
... and 38 more events
21 Sep 2000
Director resigned
21 Sep 2000
New secretary appointed
21 Sep 2000
New director appointed
21 Sep 2000
New director appointed
07 Sep 2000
Incorporation

HILLCREST RECYCLING LIMITED Charges

1 September 2009
Debenture
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 February 2006
Debenture
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2003
Fixed charge over book debts
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: City Invoivce Finance Limited
Description: All book and other debts revenues and claims both present…