BARKING RIVERSIDE RECYCLING PARK LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU
Company number 05964456
Status Liquidation
Incorporation Date 12 October 2006
Company Type Private Limited Company
Address RECOVERY HOUSE HAINAULT BUSINESS PARK, 15- 17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from Foundation House, Clarendon Road Wallington Surrey SM6 8QX to Recovery House Hainault Business Park 15- 17 Roebuck Road Ilford Essex IG6 3TU on 16 January 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of BARKING RIVERSIDE RECYCLING PARK LIMITED are www.barkingriversiderecyclingpark.co.uk, and www.barking-riverside-recycling-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Barking Riverside Recycling Park Limited is a Private Limited Company. The company registration number is 05964456. Barking Riverside Recycling Park Limited has been working since 12 October 2006. The present status of the company is Liquidation. The registered address of Barking Riverside Recycling Park Limited is Recovery House Hainault Business Park 15 17 Roebuck Road Ilford Essex Ig6 3tu. . MCDONAGH, Martin is a Secretary of the company. HICKEY, Patrick is a Director of the company. MCDONAGH, Martin is a Director of the company. Director WALSH, Nicholas Sean has been resigned. Director WALSH, Richard Joseph has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
MCDONAGH, Martin
Appointed Date: 12 October 2006

Director
HICKEY, Patrick
Appointed Date: 12 October 2006
71 years old

Director
MCDONAGH, Martin
Appointed Date: 12 October 2006
58 years old

Resigned Directors

Director
WALSH, Nicholas Sean
Resigned: 03 September 2010
Appointed Date: 23 November 2006
55 years old

Director
WALSH, Richard Joseph
Resigned: 03 September 2010
Appointed Date: 23 November 2006
50 years old

Persons With Significant Control

Foundation Developments Limited
Notified on: 12 October 2016
Nature of control: Ownership of shares – 75% or more

BARKING RIVERSIDE RECYCLING PARK LIMITED Events

16 Jan 2017
Registered office address changed from Foundation House, Clarendon Road Wallington Surrey SM6 8QX to Recovery House Hainault Business Park 15- 17 Roebuck Road Ilford Essex IG6 3TU on 16 January 2017
12 Jan 2017
Appointment of a voluntary liquidator
12 Jan 2017
Statement of affairs with form 4.19
12 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-21

26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
...
... and 25 more events
03 Dec 2007
Return made up to 12/10/07; full list of members
14 Feb 2007
New director appointed
14 Feb 2007
New director appointed
08 Dec 2006
Accounting reference date extended from 31/10/07 to 31/12/07
12 Oct 2006
Incorporation