Company NameWaste 2 Renewable Ltd
Company StatusDissolved
Company Number07694264
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Alexandre Robert Graham Matthias
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(5 months after company formation)
Appointment Duration10 years, 5 months (closed 03 May 2022)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address28 Imperial Park Rawreth Lane
Rayleigh
SS6 9RS
Director NameMr David John Collett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2015(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Imperial Park Rawreth Lane
Rayleigh
SS6 9RS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr David John Collett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2013)
RoleEnergy Management Consultant
Country of ResidenceEngland
Correspondence Address1st Floor 10 Gough Square
London
EC4A 3DE
Director NameMr Philip Anthony Boaler
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 weeks, 6 days after company formation)
Appointment Duration9 years, 11 months (resigned 04 July 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address15 The Turbine
Coach Close Shireoaks
Worksop
Nottinghamshire
S81 8AP
Director NameSinead Heinl
Date of BirthNovember 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence AddressTinode
Blessington
County Wicklow
Ireland
Director NameNiall Shanahan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence Address52 Foster's Avenue
Mount Merrion
County Dublin
Dublin
Ireland
Secretary NameJurist Consult International Legal & Financial Services Limited (Corporation)
StatusResigned
Appointed14 January 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 2015)
Correspondence AddressNo 1 Main Street
Blessington
County Wicklow
Ireland

Location

Registered Address28 Imperial Park Rawreth Lane
Rayleigh
SS6 9RS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Financials

Year2012
Net Worth-£35,589
Cash£385
Current Liabilities£37,964

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

13 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
14 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
11 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
18 October 2017Registered office address changed from Top Barn Offices Bownhill Farm Stroud Gloucestershire GL5 5PW England to Unit 2 Querns Business Centre Whitworth Road Cirencester GL7 1RT on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Top Barn Offices Bownhill Farm Stroud Gloucestershire GL5 5PW England to Unit 2 Querns Business Centre Whitworth Road Cirencester GL7 1RT on 18 October 2017 (1 page)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Registered office address changed from 237B Upper Ground Floor Elephant & Castle Shopping Centre London SE1 6TE to Top Barn Offices Bownhill Farm Stroud Gloucestershire GL5 5PW on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 237B Upper Ground Floor Elephant & Castle Shopping Centre London SE1 6TE to Top Barn Offices Bownhill Farm Stroud Gloucestershire GL5 5PW on 17 September 2015 (1 page)
16 September 2015Appointment of Mr David John Collett as a director on 15 May 2015 (2 pages)
16 September 2015Termination of appointment of Jurist Consult International Legal & Financial Services Limited as a secretary on 15 September 2015 (1 page)
16 September 2015Appointment of Mr David John Collett as a director on 15 May 2015 (2 pages)
16 September 2015Termination of appointment of Sinead Heinl as a director on 15 September 2015 (1 page)
16 September 2015Termination of appointment of Niall Shanahan as a director on 15 September 2015 (1 page)
16 September 2015Termination of appointment of Jurist Consult International Legal & Financial Services Limited as a secretary on 15 September 2015 (1 page)
16 September 2015Termination of appointment of Niall Shanahan as a director on 15 September 2015 (1 page)
16 September 2015Termination of appointment of Sinead Heinl as a director on 15 September 2015 (1 page)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(8 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(8 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(8 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(8 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(8 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(8 pages)
21 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(8 pages)
21 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(8 pages)
21 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(8 pages)
3 June 2013Registered office address changed from C/O Law Partners Solicitors Limited 1St Floor 10 Gough Square London EC4A 3DE Uk on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from C/O Law Partners Solicitors Limited 1St Floor 10 Gough Square London EC4A 3DE Uk on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from C/O Law Partners Solicitors Limited 1St Floor 10 Gough Square London EC4A 3DE Uk on 3 June 2013 (2 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 March 2013Appointment of Jurist Consult International Legal & Financial Services Limited as a secretary (3 pages)
1 March 2013Appointment of Jurist Consult International Legal & Financial Services Limited as a secretary (3 pages)
24 January 2013Registered office address changed from 41 Knowsley Street Bury Lancashire BL9 0ST United Kingdom on 24 January 2013 (2 pages)
24 January 2013Termination of appointment of David Collett as a director (2 pages)
24 January 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
24 January 2013Appointment of Sinead Heinl as a director (3 pages)
24 January 2013Appointment of Niall Shanahan as a director (3 pages)
24 January 2013Registered office address changed from 41 Knowsley Street Bury Lancashire BL9 0ST United Kingdom on 24 January 2013 (2 pages)
24 January 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
24 January 2013Appointment of Sinead Heinl as a director (3 pages)
24 January 2013Termination of appointment of David Collett as a director (2 pages)
24 January 2013Appointment of Niall Shanahan as a director (3 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
9 January 2012Appointment of Mr Alexander Robert Graham Matthias as a director (2 pages)
9 January 2012Appointment of Mr Alexander Robert Graham Matthias as a director (2 pages)
4 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 200
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 200
(3 pages)
4 August 2011Appointment of Mr Philip Anthony Boaler as a director (2 pages)
4 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 200
(3 pages)
4 August 2011Appointment of Mr Philip Anthony Boaler as a director (2 pages)
7 July 2011Appointment of Mr David John Collett as a director (2 pages)
7 July 2011Appointment of Mr David John Collett as a director (2 pages)
5 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
5 July 2011Incorporation (20 pages)
5 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
5 July 2011Incorporation (20 pages)