Background WavePink WaveYellow Wave

RECYCLING LIVES HOLDINGS LIMITED (05664702)

RECYCLING LIVES HOLDINGS LIMITED (05664702) is a liquidation UK company. incorporated on 3 January 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RECYCLING LIVES HOLDINGS LIMITED has been registered for 20 years. Current directors include DE BOER, Etsko Loek.

Company Number
05664702
Status
liquidation
Type
ltd
Incorporated
3 January 2006
Age
20 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE BOER, Etsko Loek
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECYCLING LIVES HOLDINGS LIMITED

RECYCLING LIVES HOLDINGS LIMITED is an liquidation company incorporated on 3 January 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RECYCLING LIVES HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

liquidation

Active since 20 years ago

Company No

05664702

LTD Company

Age

20 Years

Incorporated 3 January 2006

Size

N/A

Accounts

ARD: 27/2

Overdue

2 years overdue

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 27 November 2023 (2 years ago)
Period: 1 March 2021 - 28 February 2022(13 months)
Type: Group Accounts

Next Due

Due by 27 February 2024
Period: 1 March 2022 - 27 February 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 3 January 2024 (2 years ago)
Submitted on 3 January 2024 (2 years ago)

Next Due

Due by 17 January 2025
For period ending 3 January 2025

Previous Company Names

RECYCLING LIVES LIMITED
From: 3 January 2006To: 11 July 2008
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Recycling Lives Centre Essex Street Preston PR1 1QE
From: 3 January 2006To: 15 July 2024
Timeline

32 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Feb 14
Director Joined
Mar 17
Director Left
Apr 17
Loan Secured
Sept 17
Loan Cleared
Sept 17
Capital Reduction
Oct 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Share Buyback
Oct 18
Funding Round
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Loan Secured
Apr 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 20
Owner Exit
Jul 20
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Feb 21
Loan Secured
Jan 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Sept 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
5
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

DE BOER, Etsko Loek

Active
More London Place, LondonSE1 2AF
Born May 1979
Director
Appointed 11 Jan 2024

ABBOTT, Kevin Mark

Resigned
132 Britannia Drive, PrestonPR2 2YD
Secretary
Appointed 03 Jan 2006
Resigned 28 Feb 2007

CROWE, Michael Ian

Resigned
139 Anderton Crescent, Buckshaw VillagePR7 7BA
Secretary
Appointed 28 Feb 2007
Resigned 04 Apr 2009

FINNERTY, Paul

Resigned
Essex Street, PrestonPR1 1QE
Secretary
Appointed 04 Apr 2009
Resigned 01 Feb 2019

CHAMBERS, Christopher James

Resigned
Essex Street, PrestonPR1 1QE
Born June 1972
Director
Appointed 03 Apr 2020
Resigned 22 Dec 2023

CROWE, Michael Ian

Resigned
Essex Street, PrestonPR1 1QE
Born October 1978
Director
Appointed 17 Jun 2008
Resigned 20 Feb 2014

FINNERTY, Paul

Resigned
Essex Street, PrestonPR1 1QE
Born August 1968
Director
Appointed 04 Apr 2009
Resigned 01 Feb 2019

FLETCHER, William Thomas

Resigned
Essex Street, PrestonPR1 1QE
Born October 1979
Director
Appointed 09 Mar 2017
Resigned 29 Jul 2020

GRAHAM, Paul Noel Gerard

Resigned
Essex Street, PrestonPR1 1QE
Born January 1967
Director
Appointed 03 Apr 2020
Resigned 25 Jan 2021

HODGSON, Andrew

Resigned
Essex Street, PrestonPR1 1QE
Born April 1964
Director
Appointed 06 Oct 2020
Resigned 18 Jan 2024

JACKSON, Daniel Scott

Resigned
Essex Street, PrestonPR1 1QE
Born July 1973
Director
Appointed 01 Feb 2019
Resigned 01 Sept 2023

JACKSON, Steven Terence

Resigned
Essex Street, PrestonPR1 1QE
Born March 1966
Director
Appointed 03 Jan 2006
Resigned 05 Apr 2017

MARSHALL, Gerry

Resigned
Essex Street, PrestonPR1 1QE
Born April 1963
Director
Appointed 04 May 2020
Resigned 24 Oct 2023

SHARKEY, Anthony Francis

Resigned
Essex Street, PrestonPR1 1QE
Born May 1983
Director
Appointed 01 Feb 2019
Resigned 27 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Essex Street, PrestonPR1 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018

Mr Steven Terence Jackson

Ceased
Essex Street, PrestonPR1 1QE
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Oct 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

116

Liquidation Voluntary Creditors Return Of Final Meeting
25 February 2026
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 August 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
15 July 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
15 July 2024
600600
Resolution
15 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2023
AA01Change of Accounting Reference Date
Resolution
23 November 2023
RESOLUTIONSResolutions
Memorandum Articles
16 November 2023
MAMA
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Memorandum Articles
3 October 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Statement Of Companys Objects
12 December 2022
CC04CC04
Resolution
5 December 2022
RESOLUTIONSResolutions
Memorandum Articles
5 December 2022
MAMA
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Change To A Person With Significant Control
11 August 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 October 2018
SH10Notice of Particulars of Variation
Resolution
15 October 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
10 October 2018
SH06Cancellation of Shares
Capital Cancellation Shares
10 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 October 2018
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
3 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 October 2018
RESOLUTIONSResolutions
Resolution
3 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Memorandum Articles
2 October 2017
MAMA
Resolution
2 October 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Resolution
17 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Resolution
12 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Group
2 May 2012
AAAnnual Accounts
Legacy
30 March 2012
MG02MG02
Legacy
22 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Group
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Group
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Legacy
5 September 2009
287Change of Registered Office
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
11 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Legacy
23 June 2008
225Change of Accounting Reference Date
Legacy
29 April 2008
88(2)Return of Allotment of Shares
Legacy
29 April 2008
123Notice of Increase in Nominal Capital
Resolution
29 April 2008
RESOLUTIONSResolutions
Resolution
29 April 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
363aAnnual Return
Legacy
11 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
31 August 2007
287Change of Registered Office
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
288cChange of Particulars
Incorporation Company
3 January 2006
NEWINCIncorporation