CITY & BOROUGH WASTE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0AH

Company number 04837484
Status Liquidation
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address MARRIOTTS RECOVERY LLP, ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, UNITED KINGDOM, W1G 0AH
Home Country United Kingdom
Nature of Business 9002 - Collection and treatment of other waste
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 17 August 2016; Liquidators' statement of receipts and payments to 17 August 2015; Liquidators' statement of receipts and payments to 17 August 2014. The most likely internet sites of CITY & BOROUGH WASTE LIMITED are www.cityboroughwaste.co.uk, and www.city-borough-waste.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. City Borough Waste Limited is a Private Limited Company. The company registration number is 04837484. City Borough Waste Limited has been working since 18 July 2003. The present status of the company is Liquidation. The registered address of City Borough Waste Limited is Marriotts Recovery Llp Allan House 10 John Princes Street London United Kingdom W1g 0ah. . MONK, Amanda is a Secretary of the company. MONK, Stephen Charles is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Collection and treatment of other waste".


Current Directors

Secretary
MONK, Amanda
Appointed Date: 18 July 2003

Director
MONK, Stephen Charles
Appointed Date: 18 July 2003
68 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

CITY & BOROUGH WASTE LIMITED Events

21 Oct 2016
Liquidators' statement of receipts and payments to 17 August 2016
29 Sep 2015
Liquidators' statement of receipts and payments to 17 August 2015
20 Oct 2014
Liquidators' statement of receipts and payments to 17 August 2014
07 Oct 2013
Liquidators' statement of receipts and payments to 17 August 2013
08 Oct 2012
Liquidators' statement of receipts and payments to 17 August 2012
...
... and 33 more events
09 Sep 2003
New secretary appointed
09 Sep 2003
New director appointed
09 Sep 2003
Director resigned
09 Sep 2003
Secretary resigned
18 Jul 2003
Incorporation

CITY & BOROUGH WASTE LIMITED Charges

11 November 2010
Legal assignment
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
7 October 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
11 December 2008
Debenture
Delivered: 13 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2005
Debenture
Delivered: 27 September 2005
Status: Satisfied on 4 February 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
7 March 2005
Debenture
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…