CLOSED LOOP RECYCLING LIMITED
MANCHESTER CLOSED LOOP LONDON LIMITED

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 05172959
Status Liquidation
Incorporation Date 7 July 2004
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are INSOLVENCY:Progress report ends 14/01/2017; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of CLOSED LOOP RECYCLING LIMITED are www.closedlooprecycling.co.uk, and www.closed-loop-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Closed Loop Recycling Limited is a Private Limited Company. The company registration number is 05172959. Closed Loop Recycling Limited has been working since 07 July 2004. The present status of the company is Liquidation. The registered address of Closed Loop Recycling Limited is 4 Hardman Square Spinningfields Manchester M3 3eb. . COOK, Peter George is a Secretary of the company. COOK, Peter George is a Director of the company. DOW, Christopher James is a Director of the company. SAMWORTH, James Peter is a Director of the company. Secretary TAIT, Olivia Elizabeth Radcliffe has been resigned. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Director PAGE, Andrew Jason has been resigned. Director PASCOE, Robert John has been resigned. Director PETTIGREW, Fiona Margaret has been resigned. Director TAIT, Olivia Elizabeth Radcliffe has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
COOK, Peter George
Appointed Date: 20 February 2007

Director
COOK, Peter George
Appointed Date: 20 February 2007
73 years old

Director
DOW, Christopher James
Appointed Date: 20 February 2007
63 years old

Director
SAMWORTH, James Peter
Appointed Date: 25 January 2013
49 years old

Resigned Directors

Secretary
TAIT, Olivia Elizabeth Radcliffe
Resigned: 20 February 2007
Appointed Date: 07 July 2004

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 07 July 2004
Appointed Date: 07 July 2004

Director
PAGE, Andrew Jason
Resigned: 25 January 2013
Appointed Date: 20 February 2007
56 years old

Director
PASCOE, Robert John
Resigned: 19 August 2010
Appointed Date: 07 July 2004
63 years old

Director
PETTIGREW, Fiona Margaret
Resigned: 20 February 2007
Appointed Date: 07 July 2004
56 years old

Director
TAIT, Olivia Elizabeth Radcliffe
Resigned: 20 February 2007
Appointed Date: 07 July 2004

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 07 July 2004
Appointed Date: 07 July 2004

CLOSED LOOP RECYCLING LIMITED Events

24 Mar 2017
INSOLVENCY:Progress report ends 14/01/2017
11 Mar 2016
Appointment of a liquidator
11 Mar 2016
Order of court to wind up
11 Mar 2016
Notice of a court order ending Administration
24 Feb 2016
Administrator's progress report to 15 January 2016
...
... and 102 more events
27 Jul 2004
Director resigned
27 Jul 2004
New secretary appointed
27 Jul 2004
New director appointed
27 Jul 2004
New director appointed
07 Jul 2004
Incorporation

CLOSED LOOP RECYCLING LIMITED Charges

14 November 2013
Charge code 0517 2959 0015
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Alpla U.K. Limited
Description: L/H land k/a plot D2 choats road dagenham dock dagenham…
25 January 2013
Debenture
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Foresight Environmental Gp Co. Limited ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
4 December 2009
Debenture
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: Foresight 2 Vct PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
2 September 2009
Debenture
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Foresight 2 Vct PLC (The "Security Trustee"
Description: Fixed and floating charge over the undertaking and all…
23 December 2008
Contracts and chattels mortgage
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All the contracts relating to the purchase and installation…
9 September 2008
Debenture
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Foresight 2 Vct PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
26 August 2008
Debenture
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Foresight 4 Vct PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
9 April 2008
Contracts and chattels mortgage
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The contracts and all moneys payable under them, the…
9 April 2008
Mortgage of collateral contracts
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Assigns the contracts and all moneys payable under them see…
17 January 2008
Legal mortgage
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H plot D2 choats road dagenham docks dagenham. By way of…
9 March 2007
Mortgage of building contracts
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The contracts. See the mortgage charge document for full…
20 February 2007
Mortgage of building contracts
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge all its right,title,interest and benefit…
20 February 2007
Mortgage debenture
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2007
Mortgage of supply abd offtake contracts
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge all its right,title,interest and benefit…
20 February 2007
Debenture
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: Foresight 2 Vct PLC Acting for Itself and as Security Trustee on Behalf of Foresight 3 Vct PLC,Foresight 4 Vct PLC and Chelverton Growth Trustplc
Description: Fixed and floating charges over the undertaking and all…