RECYCLING SYSTEMS LIMITED
LEEDS KBK RECYCLING SYSTEMS LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5DQ

Company number 07164028
Status Liquidation
Incorporation Date 22 February 2010
Company Type Private Limited Company
Address RESOLUTION HOUSE, 12 MILL HILL, LEEDS, WEST YORKSHIRE, LS1 5DQ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 20 November 2016; Liquidators' statement of receipts and payments to 20 November 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of RECYCLING SYSTEMS LIMITED are www.recyclingsystems.co.uk, and www.recycling-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Recycling Systems Limited is a Private Limited Company. The company registration number is 07164028. Recycling Systems Limited has been working since 22 February 2010. The present status of the company is Liquidation. The registered address of Recycling Systems Limited is Resolution House 12 Mill Hill Leeds West Yorkshire Ls1 5dq. . PG ACCOUNTING SERVICES LTD is a Secretary of the company. KENNY, Maurice Joseph is a Director of the company. Director KENNY, Maurice has been resigned. Director KENNY, Maurice Joseph has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
PG ACCOUNTING SERVICES LTD
Appointed Date: 22 February 2010

Director
KENNY, Maurice Joseph
Appointed Date: 01 March 2011
80 years old

Resigned Directors

Director
KENNY, Maurice
Resigned: 17 September 2014
Appointed Date: 30 June 2011
46 years old

Director
KENNY, Maurice Joseph
Resigned: 01 March 2011
Appointed Date: 22 February 2010
80 years old

RECYCLING SYSTEMS LIMITED Events

12 Dec 2016
Liquidators' statement of receipts and payments to 20 November 2016
17 Dec 2015
Liquidators' statement of receipts and payments to 20 November 2015
15 Dec 2014
Notice to Registrar of Companies of Notice of disclaimer
01 Dec 2014
Registered office address changed from 31a Austhorpe Road Leeds LS15 8BA to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 1 December 2014
28 Nov 2014
Statement of affairs with form 4.19
...
... and 16 more events
17 Jun 2010
Particulars of a mortgage or charge / charge no: 1
15 Jun 2010
Company name changed kbk recycling systems LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07

15 Jun 2010
Change of name notice
05 Mar 2010
Registered office address changed from Hangar 1 Brookenby Business Park Market Rasen Lincolnshire HU15 1QU United Kingdom on 5 March 2010
22 Feb 2010
Incorporation

RECYCLING SYSTEMS LIMITED Charges

15 June 2010
Debenture
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: Maurice Kenny
Description: Fixed and floating charge over the undertaking and all…