Company NameClinical Waste Conversion Technology Ltd
Company StatusDissolved
Company Number07739764
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)
Previous NameBgreen Telecom Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMrs Carol Gibson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(same day as company formation)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address31 Park Avenue
Leigh On Sea
Essex
SS9 5XB
Director NameMiss Jo Carol
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Totman Close
Brook Road Ind Estate, Rayleigh
Rochford
Essex
SS6 7UZ
Director NameMr Robin Brian Gibson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Park Avenue
Leigh On Sea
Essex
SS9 5XB
Director NameMs Jo Carol
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 2022)
RoleCare Assistant Administrator
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMr Matthew David Jones
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 2022)
RoleIt Network Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA

Contact

Websitebgreentelecom.co.uk

Location

Registered AddressTurnpike House 1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Carol Gibson
50.00%
Ordinary
50 at £1Robin Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth£806
Cash£1,570
Current Liabilities£5,255

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 February 2021Appointment of Ms Jo Carol as a director on 1 February 2021 (2 pages)
18 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
(3 pages)
17 February 2021Cessation of Robin Brian Gibson as a person with significant control on 1 February 2021 (1 page)
17 February 2021Appointment of Mr Matthew David Jones as a director on 1 February 2021 (2 pages)
17 February 2021Cessation of Carol Gibson as a person with significant control on 1 February 2021 (1 page)
17 February 2021Notification of a person with significant control statement (2 pages)
9 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
12 July 2019Notification of Robin Brian Gibson as a person with significant control on 6 July 2016 (2 pages)
12 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
26 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 July 2014Director's details changed for Mrs Carol Gibson on 3 July 2014 (2 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Director's details changed for Mrs Carol Gibson on 3 July 2014 (2 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Director's details changed for Mr Robin Brian Gibson on 3 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Robin Brian Gibson on 3 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Robin Brian Gibson on 3 July 2014 (2 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Director's details changed for Mrs Carol Gibson on 3 July 2014 (2 pages)
15 January 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
15 January 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 September 2012Registered office address changed from Unit 11 Totman Close Brook Road Ind Estate, Rayleigh Rochford Essex SS6 7UZ United Kingdom on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Unit 11 Totman Close Brook Road Ind Estate, Rayleigh Rochford Essex SS6 7UZ United Kingdom on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Unit 11 Totman Close Brook Road Ind Estate, Rayleigh Rochford Essex SS6 7UZ United Kingdom on 5 September 2012 (2 pages)
6 July 2012Termination of appointment of Jo Carol as a director (1 page)
6 July 2012Termination of appointment of Jo Carol as a director (1 page)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)