Company NameYoungs Recycling Group Limited
Company StatusDissolved
Company Number05446705
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)
Dissolution Date3 May 2014 (9 years, 11 months ago)
Previous NameLevelsix Properties Limited

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 Egon Neil Dennis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleConstruction Executive
Correspondence AddressBuzon 728
Sierra De Altea
Altea La Vieja
Alicante 03599
Secretary NameMr Egon Neil Dennis
NationalityBritish
StatusClosed
Appointed09 May 2005(same day as company formation)
RoleConstruction Executive
Correspondence AddressBuzon 728
Sierra De Altea
Altea La Vieja
Alicante 03599
Director NameMr Malcolm Robert Dean
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressWessex End
Beechwood Avenue
Ryton
Tyne & Wear
NE40 3LX
Director NameMr Malcolm Robert Dean
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressWessex End
Beechwood Avenue
Ryton
Tyne & Wear
NE40 3LX
Director NameColin Gray
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleSales Executive
Correspondence Address9 Lanark Close
Chirton Park
North Shields
Tyne & Wear
NE29 8DP
Director NameDavid Shield
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleCompany Operations Dircetor
Correspondence Address3 The Pastures
South Beach Estate
Blyth
Northumberland
NE24 3HA
Director NameHarold Thomas Richardson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2007)
RoleOperations Manager
Correspondence Address8 South Crescent
Hartlepool
Teesside
TS24 0QG
Director NameHarold Thomas Richardson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2008)
RoleCompany Director
Correspondence Address8 South Crescent
Hartlepool
Teesside
TS24 0QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Egon Neil Dennis
100.00%
Ordinary

Financials

Year2014
Net Worth-£464,995
Cash£12,720
Current Liabilities£804,031

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 May 2014Final Gazette dissolved following liquidation (1 page)
3 May 2014Final Gazette dissolved following liquidation (1 page)
3 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2014Administrator's progress report to 16 January 2014 (15 pages)
20 February 2014Administrator's progress report to 16 January 2014 (15 pages)
3 February 2014Notice of move from Administration to Dissolution on 16 January 2014 (13 pages)
3 February 2014Notice of move from Administration to Dissolution (13 pages)
31 December 2013Administrator's progress report to 20 November 2013 (16 pages)
31 December 2013Administrator's progress report to 20 November 2013 (16 pages)
15 August 2013Administrator's progress report to 20 May 2013 (16 pages)
15 August 2013Administrator's progress report to 20 May 2013 (16 pages)
8 February 2013Administrator's progress report to 20 November 2012 (15 pages)
8 February 2013Notice of extension of period of Administration (1 page)
8 February 2013Notice of extension of period of Administration (1 page)
8 February 2013Administrator's progress report to 20 November 2012 (15 pages)
27 November 2012Administrator's progress report to 31 October 2012 (15 pages)
27 November 2012Administrator's progress report to 31 October 2012 (15 pages)
11 July 2012Administrator's progress report to 30 April 2012 (15 pages)
11 July 2012Notice of extension of period of Administration (1 page)
11 July 2012Notice of extension of period of Administration (1 page)
11 July 2012Administrator's progress report to 30 April 2012 (15 pages)
15 March 2012Administrator's progress report to 18 January 2012 (12 pages)
15 March 2012Administrator's progress report to 18 January 2012 (12 pages)
25 November 2011Notice of deemed approval of proposals (1 page)
25 November 2011Notice of deemed approval of proposals (1 page)
20 September 2011Statement of administrator's proposal (25 pages)
20 September 2011Statement of administrator's proposal (25 pages)
5 August 2011Registered office address changed from 105 Graythorp Ind Est Hartlepool TS25 2DF on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 105 Graythorp Ind Est Hartlepool TS25 2DF on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 105 Graythorp Ind Est Hartlepool TS25 2DF on 5 August 2011 (1 page)
28 July 2011Appointment of an administrator (1 page)
28 July 2011Appointment of an administrator (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
7 July 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 10,000
(4 pages)
7 July 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 10,000
(4 pages)
7 July 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 10,000
(4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
3 December 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
22 September 2009Return made up to 09/05/09; full list of members (3 pages)
22 September 2009Return made up to 09/05/09; full list of members (3 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2008Appointment Terminated Director harold richardson (1 page)
14 November 2008Appointment terminated director harold richardson (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 August 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 May 2008Return made up to 09/05/08; full list of members (3 pages)
23 May 2008Return made up to 09/05/08; full list of members (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Registered office changed on 21/04/07 from: old cement works sandgate ind est, mainsforth terrace hartlepool cleveland TS24 7DA (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Registered office changed on 21/04/07 from: old cement works sandgate ind est, mainsforth terrace hartlepool cleveland TS24 7DA (1 page)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 December 2006Company name changed levelsix properties LIMITED\certificate issued on 29/12/06 (2 pages)
29 December 2006Company name changed levelsix properties LIMITED\certificate issued on 29/12/06 (2 pages)
5 June 2006Return made up to 09/05/06; full list of members (8 pages)
5 June 2006Return made up to 09/05/06; full list of members (8 pages)
30 May 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
30 May 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
5 September 2005Ad 11/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
5 September 2005Ad 11/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
25 May 2005New secretary appointed;new director appointed (2 pages)
25 May 2005New secretary appointed;new director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005New director appointed (2 pages)
9 May 2005Incorporation (16 pages)
9 May 2005Incorporation (16 pages)