CLEARTECH WASTE SERVICES LIMITED
LEEDS FIRGROVES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2ES

Company number 03737358
Status Liquidation
Incorporation Date 22 March 1999
Company Type Private Limited Company
Address DUFF & PHELPS, 1 CITY SQUARE, LEEDS, YORKSHIRE, LS1 2ES
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 26 November 2016; INSOLVENCY:re sec of state release of liquidator; INSOLVENCY:re sec of state release of liquidator. The most likely internet sites of CLEARTECH WASTE SERVICES LIMITED are www.cleartechwasteservices.co.uk, and www.cleartech-waste-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Cleartech Waste Services Limited is a Private Limited Company. The company registration number is 03737358. Cleartech Waste Services Limited has been working since 22 March 1999. The present status of the company is Liquidation. The registered address of Cleartech Waste Services Limited is Duff Phelps 1 City Square Leeds Yorkshire Ls1 2es. . GIBSON, Deniece is a Secretary of the company. GIBSON, Carol is a Director of the company. GIBSON, Deniece is a Director of the company. GIBSON, Scott Eugene is a Director of the company. Secretary GIBSON, Scott has been resigned. Secretary REDSHAW, John Grant has been resigned. Secretary TAYLOR, Darren has been resigned. Secretary TAYLOR, Michelle has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director BROWN, Paul has been resigned. Director GIBSON, Jill has been resigned. Director GIBSON, Steven Alan has been resigned. Director TAYLOR, Darren has been resigned. Director TAYLOR, Mark has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
GIBSON, Deniece
Appointed Date: 19 December 2008

Director
GIBSON, Carol
Appointed Date: 23 January 2013
69 years old

Director
GIBSON, Deniece
Appointed Date: 23 January 2013
47 years old

Director
GIBSON, Scott Eugene
Appointed Date: 01 July 2006
47 years old

Resigned Directors

Secretary
GIBSON, Scott
Resigned: 19 December 2008
Appointed Date: 01 November 2003

Secretary
REDSHAW, John Grant
Resigned: 12 January 2001
Appointed Date: 22 March 1999

Secretary
TAYLOR, Darren
Resigned: 01 May 2003
Appointed Date: 01 February 2002

Secretary
TAYLOR, Michelle
Resigned: 01 February 2002
Appointed Date: 12 January 2001

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Director
BROWN, Paul
Resigned: 30 April 2005
Appointed Date: 23 February 2004
55 years old

Director
GIBSON, Jill
Resigned: 09 February 2013
Appointed Date: 01 July 2010
64 years old

Director
GIBSON, Steven Alan
Resigned: 04 April 2013
Appointed Date: 01 July 2010
66 years old

Director
TAYLOR, Darren
Resigned: 01 April 2007
Appointed Date: 23 February 2004
58 years old

Director
TAYLOR, Mark
Resigned: 09 January 2009
Appointed Date: 22 March 1999
58 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

CLEARTECH WASTE SERVICES LIMITED Events

02 Feb 2017
Liquidators' statement of receipts and payments to 26 November 2016
04 Mar 2016
INSOLVENCY:re sec of state release of liquidator
04 Mar 2016
INSOLVENCY:re sec of state release of liquidator
20 Jan 2016
Liquidators' statement of receipts and payments to 26 November 2015
07 Jan 2016
Appointment of a voluntary liquidator
...
... and 125 more events
25 Mar 1999
New secretary appointed
25 Mar 1999
Secretary resigned
25 Mar 1999
Director resigned
25 Mar 1999
Registered office changed on 25/03/99 from: enterprise house 82 whitchurch road cardiff CF4 3LX
22 Mar 1999
Incorporation

CLEARTECH WASTE SERVICES LIMITED Charges

25 April 2014
Charge code 0373 7358 0022
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Reward Capital LLP
Description: Contains fixed charge…
16 April 2013
Charge code 0373 7358 0021
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
12 January 2011
Debenture
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2009
Composite guarantee and debenture
Delivered: 14 January 2009
Status: Satisfied on 20 April 2011
Persons entitled: Strategy Insurance Limited
Description: Fixed and floating charge over the undertaking and all…
22 December 2008
Debenture
Delivered: 9 January 2009
Status: Satisfied on 12 April 2014
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
23 April 2008
All assets debenture
Delivered: 26 April 2008
Status: Satisfied on 8 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 February 2008
Debenture
Delivered: 28 February 2008
Status: Satisfied on 8 January 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 February 2007
Legal mortgage
Delivered: 23 February 2007
Status: Satisfied on 30 December 2008
Persons entitled: Clydesdale Bank PLC
Description: Land to the rear of 795 hessle road kingston upon hull t/n…
27 November 2006
Legal mortgage
Delivered: 15 December 2006
Status: Satisfied on 30 December 2008
Persons entitled: Clydesdale Bank PLC
Description: 220 wincolmlee hull north humberside. Assigns the goodwill…
28 April 2006
Legal mortgage
Delivered: 5 May 2006
Status: Satisfied on 30 December 2008
Persons entitled: Clydesdale Bank PLC
Description: F/H 114 clumber street kingston upon hull t/n HS303529…
31 March 2006
Legal mortgage
Delivered: 8 April 2006
Status: Satisfied on 30 December 2008
Persons entitled: Clydesdale Bank PLC
Description: F/H property 8 poplar avenue reynoldson street kingston…
31 March 2006
Legal mortgage
Delivered: 8 April 2006
Status: Satisfied on 30 December 2008
Persons entitled: Clydesdale Bank PLC
Description: F/H property 6 carlton avenue reynoldson street kingston…
22 February 2006
Legal mortgage
Delivered: 1 March 2006
Status: Satisfied on 30 December 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 197 moorhouse road kingston upon hull (t/no hs 221213)…
22 February 2006
Legal mortgage
Delivered: 1 March 2006
Status: Satisfied on 30 December 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 183 moorhouse road kingston upon hull (t/no hs 226003)…
22 February 2006
Legal mortgage
Delivered: 1 March 2006
Status: Satisfied on 30 December 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 53 worcester road kingston upon hull. Assigns the goodwill…
3 February 2006
Legal mortgage
Delivered: 9 February 2006
Status: Satisfied on 30 December 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10 poplar avenue reynoldson street kingston upon hull t/n…
3 February 2006
Legal mortgage
Delivered: 9 February 2006
Status: Satisfied on 30 December 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property 128 belvoir street kingston upon hull t/n…
15 December 2005
Legal mortgage
Delivered: 23 December 2005
Status: Satisfied on 30 December 2008
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 91 finkle street, cottingham, east…
28 September 2005
Legal mortgage
Delivered: 8 October 2005
Status: Satisfied on 30 December 2008
Persons entitled: Clydesdale Bank PLC
Description: F/H land and buildings on the east side of cooper street…
18 March 2004
Legal mortgage
Delivered: 3 April 2004
Status: Satisfied on 30 December 2008
Persons entitled: Yorkshire Bank PLC
Description: 189/197 wincolmlee hull. Assigns the goodwill of all…
28 January 2004
Debenture
Delivered: 30 January 2004
Status: Satisfied on 30 December 2008
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2001
Legal mortgage (own account)
Delivered: 2 March 2001
Status: Satisfied on 30 December 2008
Persons entitled: Yorkshire Bank PLC
Description: 189/197 wincolmlee hull HU2 0QA. Assigns the goodwill of…