THE WALLED GARDENS POWER COMPANY LTD
LEEDS YORK RECYCLING (LANDFILL) LTD. RUDGATE INVESTMENTS LTD. YORK RECYCLING LTD.

Hellopages » West Yorkshire » Leeds » LS1 2PQ

Company number 04466404
Status Liquidation
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address 29 PARK SQUARE WEST, LEEDS, LS1 2PQ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from Alne Recycling Facility Forest Lane Alne York North Yorkshire YO61 2LU to 29 Park Square West Leeds LS1 2PQ on 15 February 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of THE WALLED GARDENS POWER COMPANY LTD are www.thewalledgardenspowercompany.co.uk, and www.the-walled-gardens-power-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The Walled Gardens Power Company Ltd is a Private Limited Company. The company registration number is 04466404. The Walled Gardens Power Company Ltd has been working since 20 June 2002. The present status of the company is Liquidation. The registered address of The Walled Gardens Power Company Ltd is 29 Park Square West Leeds Ls1 2pq. . EYERS, Antony Robert is a Director of the company. Secretary PULLAN, David Michael has been resigned. Secretary WARD, Nigel Henry has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director EYERS, Gillian Mary has been resigned. Director PULLAN, David Michael has been resigned. The company operates in "Production of electricity".


Current Directors

Director
EYERS, Antony Robert
Appointed Date: 21 January 2003
66 years old

Resigned Directors

Secretary
PULLAN, David Michael
Resigned: 24 December 2014
Appointed Date: 21 January 2003

Secretary
WARD, Nigel Henry
Resigned: 21 January 2003
Appointed Date: 20 June 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 20 June 2002
Appointed Date: 20 June 2002

Director
EYERS, Gillian Mary
Resigned: 06 November 2015
Appointed Date: 31 July 2008
78 years old

Director
PULLAN, David Michael
Resigned: 24 December 2014
Appointed Date: 20 June 2002
77 years old

THE WALLED GARDENS POWER COMPANY LTD Events

15 Feb 2017
Registered office address changed from Alne Recycling Facility Forest Lane Alne York North Yorkshire YO61 2LU to 29 Park Square West Leeds LS1 2PQ on 15 February 2017
22 Jun 2016
Statement of affairs with form 4.19
22 Jun 2016
Appointment of a voluntary liquidator
22 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-23

19 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 63 more events
19 Feb 2003
New director appointed
06 Feb 2003
Secretary resigned
06 Jan 2003
Company name changed york recycling LTD.\certificate issued on 06/01/03
02 Jul 2002
Secretary resigned
20 Jun 2002
Incorporation

THE WALLED GARDENS POWER COMPANY LTD Charges

31 May 2011
Third party legal charge
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H area D2 forest lane alne t/no:NYK371542 all benefits…
20 August 2009
Mortgage
Delivered: 21 August 2009
Status: Satisfied on 22 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 25' x 25' area of area D2 alne mats recycling facility…
4 November 2005
Mortgage deed
Delivered: 9 November 2005
Status: Satisfied on 25 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a areas a,b & e, alne landfill, forest lane…
25 March 2004
Debenture with chattel mortgage
Delivered: 1 April 2004
Status: Satisfied on 19 July 2007
Persons entitled: Waste Recycling Group Limited
Description: Fixed and floating charges over the undertaking and all…