Company NameU.K. Reclamation And Recycling Limited
Company StatusDissolved
Company Number03143027
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr John Robert Purdy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wooler Square
Grangetown
Sunderland
Durham
SR2 7UU
Secretary NameMr John Robert Purdy
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wooler Square
Grangetown
Sunderland
Durham
SR2 7UU
Director NameMrs Jenifer Purdy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(1 year, 5 months after company formation)
Appointment Duration18 years (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wooler Square
Grangetown
Sunderland
Durham
SR2 7UU
Director NameMr Bernard Joseph Purdy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2005(9 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 16 June 2015)
RoleFactory Manager
Country of ResidenceEngland
Correspondence Address102 Ewesley Road
High Barnes
Sunderland
Tyne & Wear
SR4 7RJ
Director NameMichael Longford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleLogistics Director
Correspondence Address8 Elmwood Street
Thornhill
Sunderland
Tyne & Wear
SR2 7JJ
Director NameMr Bernard Joseph Purdy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address102 Ewesley Road
High Barnes
Sunderland
Tyne & Wear
SR4 7RJ
Director NameMr John Robert Purdy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wooler Square
Grangetown
Sunderland
Durham
SR2 7UU

Location

Registered AddressOne Trinity Gardens
Broad Chare
Newcastle Upon Tyne
Tyne And Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£378,801
Cash£543
Current Liabilities£875,547

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Receiver's abstract of receipts and payments to 13 November 2014 (2 pages)
28 January 2015Receiver's abstract of receipts and payments to 13 November 2014 (2 pages)
28 January 2015Receiver's abstract of receipts and payments to 23 October 2014 (2 pages)
28 January 2015Receiver's abstract of receipts and payments to 23 October 2014 (2 pages)
20 November 2014Notice of ceasing to act as receiver or manager (8 pages)
20 November 2014Notice of ceasing to act as receiver or manager (8 pages)
28 November 2013Receiver's abstract of receipts and payments to 23 October 2013 (2 pages)
28 November 2013Receiver's abstract of receipts and payments to 23 October 2013 (2 pages)
28 June 2013Notice of ceasing to act as receiver or manager (4 pages)
28 June 2013Notice of ceasing to act as receiver or manager (4 pages)
24 June 2013Appointment of receiver or manager (4 pages)
24 June 2013Appointment of receiver or manager (4 pages)
22 November 2012Receiver's abstract of receipts and payments to 23 October 2012 (2 pages)
22 November 2012Receiver's abstract of receipts and payments to 23 October 2012 (2 pages)
2 November 2011Receiver's abstract of receipts and payments to 23 October 2011 (2 pages)
2 November 2011Receiver's abstract of receipts and payments to 23 October 2011 (2 pages)
15 September 2011Notice of appointment of receiver or manager (3 pages)
15 September 2011Notice of appointment of receiver or manager (3 pages)
8 July 2011Notice of ceasing to act as receiver or manager (2 pages)
8 July 2011Notice of ceasing to act as receiver or manager (2 pages)
16 November 2010Receiver's abstract of receipts and payments to 23 October 2010 (2 pages)
16 November 2010Receiver's abstract of receipts and payments to 23 October 2010 (2 pages)
4 August 2010Registered office address changed from C/O Deloitte & Touche Gainsborough House 34-40 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6AE on 4 August 2010 (3 pages)
4 August 2010Registered office address changed from C/O Deloitte & Touche Gainsborough House 34-40 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6AE on 4 August 2010 (3 pages)
4 August 2010Registered office address changed from C/O Deloitte & Touche Gainsborough House 34-40 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6AE on 4 August 2010 (3 pages)
8 December 2009Receiver's abstract of receipts and payments to 23 October 2009 (3 pages)
8 December 2009Receiver's abstract of receipts and payments to 23 October 2009 (3 pages)
5 February 2009Statement of Affairs in administrative receivership following report to creditors (19 pages)
5 February 2009Statement of Affairs in administrative receivership following report to creditors (19 pages)
10 January 2009Administrative Receiver's report (10 pages)
10 January 2009Administrative Receiver's report (10 pages)
31 October 2008Notice of appointment of receiver or manager (1 page)
31 October 2008Notice of appointment of receiver or manager (1 page)
29 October 2008Registered office changed on 29/10/2008 from purdy house wellmere road leechmere industrial estate sunderland SR2 9TG (1 page)
29 October 2008Registered office changed on 29/10/2008 from purdy house wellmere road leechmere industrial estate sunderland SR2 9TG (1 page)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 February 2008Director appointed mr john robert purdy (1 page)
27 February 2008Director appointed mr john robert purdy (1 page)
23 November 2007Return made up to 23/11/07; full list of members (3 pages)
23 November 2007Return made up to 23/11/07; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
24 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
15 December 2006Return made up to 25/11/06; full list of members (7 pages)
15 December 2006Return made up to 25/11/06; full list of members (7 pages)
25 October 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
25 October 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Return made up to 25/11/05; full list of members
  • 363(287) ‐ Registered office changed on 06/12/05
(6 pages)
6 December 2005Return made up to 25/11/05; full list of members
  • 363(287) ‐ Registered office changed on 06/12/05
(6 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
20 October 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
16 December 2004Return made up to 16/12/04; full list of members (6 pages)
16 December 2004Return made up to 16/12/04; full list of members (6 pages)
11 August 2004Total exemption full accounts made up to 28 February 2004 (13 pages)
11 August 2004Total exemption full accounts made up to 28 February 2004 (13 pages)
6 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
20 November 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
20 December 2002Return made up to 16/12/02; full list of members (6 pages)
20 December 2002Return made up to 16/12/02; full list of members (6 pages)
11 October 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
11 October 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 July 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
20 July 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
5 July 2001Director's particulars changed (1 page)
5 July 2001Director's particulars changed (1 page)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Full accounts made up to 29 February 2000 (6 pages)
15 August 2000Full accounts made up to 29 February 2000 (6 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 May 1999Full accounts made up to 28 February 1999 (6 pages)
24 May 1999Full accounts made up to 28 February 1999 (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Full accounts made up to 28 February 1998 (6 pages)
31 December 1998Full accounts made up to 28 February 1998 (6 pages)
26 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 December 1997Full accounts made up to 28 February 1997 (7 pages)
23 December 1997Full accounts made up to 28 February 1997 (7 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
6 February 1997Return made up to 02/01/97; full list of members (6 pages)
6 February 1997Return made up to 02/01/97; full list of members (6 pages)
20 August 1996Accounting reference date notified as 28/02 (1 page)
20 August 1996Accounting reference date notified as 28/02 (1 page)
20 June 1996Ad 30/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1996Ad 30/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
2 January 1996Incorporation (46 pages)
2 January 1996Incorporation (46 pages)