WOOD RECYCLING SERVICES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 05210730
Status Liquidation
Incorporation Date 20 August 2004
Company Type Private Limited Company
Address 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 27 March 2016; Liquidators' statement of receipts and payments to 27 March 2015; Registered office address changed from Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF to 1 Westferry Circus Canary Wharf London E14 4HD on 28 January 2015. The most likely internet sites of WOOD RECYCLING SERVICES LIMITED are www.woodrecyclingservices.co.uk, and www.wood-recycling-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Wood Recycling Services Limited is a Private Limited Company. The company registration number is 05210730. Wood Recycling Services Limited has been working since 20 August 2004. The present status of the company is Liquidation. The registered address of Wood Recycling Services Limited is 1 Westferry Circus Canary Wharf London E14 4hd. . LUPSON, Simon Paul is a Secretary of the company. LUPSON, Simon Paul is a Director of the company. Secretary FAHRENHEIM, Donald Gavan has been resigned. Director LUPSON, Adrain Paul has been resigned. Director O'BRIEN, Michael John has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
LUPSON, Simon Paul
Appointed Date: 20 August 2004

Director
LUPSON, Simon Paul
Appointed Date: 21 August 2007
48 years old

Resigned Directors

Secretary
FAHRENHEIM, Donald Gavan
Resigned: 31 July 2012
Appointed Date: 01 September 2011

Director
LUPSON, Adrain Paul
Resigned: 31 May 2011
Appointed Date: 20 August 2004
55 years old

Director
O'BRIEN, Michael John
Resigned: 01 August 2009
Appointed Date: 21 November 2008
62 years old

WOOD RECYCLING SERVICES LIMITED Events

27 May 2016
Liquidators' statement of receipts and payments to 27 March 2016
30 Apr 2015
Liquidators' statement of receipts and payments to 27 March 2015
28 Jan 2015
Registered office address changed from Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF to 1 Westferry Circus Canary Wharf London E14 4HD on 28 January 2015
01 May 2014
Liquidators' statement of receipts and payments to 27 March 2014
14 May 2013
Notice to Registrar of Companies of Notice of disclaimer
...
... and 43 more events
09 May 2006
Registered office changed on 09/05/06 from: aston house cornwall avenue london N3 1LF
07 Dec 2005
Total exemption small company accounts made up to 31 August 2005
26 Sep 2005
Return made up to 20/08/05; full list of members
09 Oct 2004
Particulars of mortgage/charge
20 Aug 2004
Incorporation

WOOD RECYCLING SERVICES LIMITED Charges

4 July 2012
Debenture
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 November 2008
All assets debenture
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 August 2008
Chattels mortgage
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant and things described in…
20 June 2008
Legal mortgage
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a the laing site appspond lane st albans…
13 April 2007
Debenture
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2004
Fixed and floating charge
Delivered: 9 October 2004
Status: Satisfied on 3 February 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…