END OF LIFE VEHICLE LIMITED
LONDON F.W.ROOKE & CO.LIMITED

Hellopages » Greater London » Enfield » N18 2PD

Company number 00804851
Status Active
Incorporation Date 12 May 1964
Company Type Private Limited Company
Address ALBERT WORKS, KENNINGHALL ROAD, EDMONTON, LONDON, N18 2PD
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38120 - Collection of hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of END OF LIFE VEHICLE LIMITED are www.endoflifevehicle.co.uk, and www.end-of-life-vehicle.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. End of Life Vehicle Limited is a Private Limited Company. The company registration number is 00804851. End of Life Vehicle Limited has been working since 12 May 1964. The present status of the company is Active. The registered address of End of Life Vehicle Limited is Albert Works Kenninghall Road Edmonton London N18 2pd. . RICE, John Franklin is a Secretary of the company. MANN, Gary Samuel is a Director of the company. SCULLY, Richard is a Director of the company. SIMMONS, Lee Peter is a Director of the company. Secretary MANN, Gary Samuel has been resigned. Secretary ROBACK, Stephen Edward has been resigned. Secretary ROOKE, Robin Dennis has been resigned. Director JONES, Joseph Edward has been resigned. Director ROOKE, Frederick William has been resigned. Director ROOKE, Robin Dennis has been resigned. Director WIDDOWSON, Gary Albert has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
RICE, John Franklin
Appointed Date: 07 February 2006

Director
MANN, Gary Samuel
Appointed Date: 07 February 2006
68 years old

Director
SCULLY, Richard
Appointed Date: 04 February 2014
63 years old

Director
SIMMONS, Lee Peter
Appointed Date: 07 February 2006
61 years old

Resigned Directors

Secretary
MANN, Gary Samuel
Resigned: 07 February 2006
Appointed Date: 02 January 2001

Secretary
ROBACK, Stephen Edward
Resigned: 02 January 2001
Appointed Date: 18 June 1999

Secretary
ROOKE, Robin Dennis
Resigned: 18 June 1999

Director
JONES, Joseph Edward
Resigned: 31 October 1992
112 years old

Director
ROOKE, Frederick William
Resigned: 18 June 1999
101 years old

Director
ROOKE, Robin Dennis
Resigned: 18 June 1999
79 years old

Director
WIDDOWSON, Gary Albert
Resigned: 07 February 2006
Appointed Date: 18 June 1999
67 years old

Persons With Significant Control

Gad Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

END OF LIFE VEHICLE LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 30 April 2016
29 Oct 2016
Compulsory strike-off action has been discontinued
26 Oct 2016
Confirmation statement made on 16 July 2016 with updates
11 Oct 2016
First Gazette notice for compulsory strike-off
08 Oct 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 88 more events
12 Nov 1987
Return made up to 07/07/87; full list of members

19 Oct 1987
Accounts for a small company made up to 31 May 1987

01 Aug 1986
Return made up to 14/07/86; full list of members

01 Aug 1986
Accounts for a small company made up to 31 May 1986

12 May 1964
Incorporation

END OF LIFE VEHICLE LIMITED Charges

12 March 2014
Charge code 0080 4851 0004
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Bank of America, N.A., London Branch
Description: Notification of addition to or amendment of charge…
12 March 2014
Charge code 0080 4851 0003
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: The Bank of New York Mellon (As "Security Agent")
Description: Notification of addition to or amendment of charge…
26 March 2013
Debenture
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: The Bank of New York Mellon (As Security Agent for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
15 December 1981
Debenture
Delivered: 18 December 1981
Status: Satisfied on 17 February 2006
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over all f/h and l/h properties…