Company Information for VISCOUNT ENVIRONMENTAL LIMITED
FIRST FLOOR, 5-7 NORTHGATE, CLECKHEATON, WEST YORKSHIRE, BD19 3HH,
|
Company Registration Number
02706850
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
VISCOUNT ENVIRONMENTAL LIMITED | ||
Legal Registered Office | ||
FIRST FLOOR 5-7 NORTHGATE CLECKHEATON WEST YORKSHIRE BD19 3HH Other companies in WF10 | ||
Previous Names | ||
|
Company Number | 02706850 | |
---|---|---|
Company ID Number | 02706850 | |
Date formed | 1992-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2013 | |
Account next due | 31/08/2015 | |
Latest return | 14/04/2015 | |
Return next due | 12/05/2016 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2018-09-05 04:11:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VISCOUNT ENVIRONMENTAL SERVICES (UK) LIMITED | THE POPLARS BRIDGE STREET BRIGG NORTH LINCOLNSHIRE DN20 8NQ | Dissolved | Company formed on the 2009-03-27 | |
VISCOUNT ENVIRONMENTAL SERVICES LIMITED | C/O GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD TN24 8DH | Liquidation | Company formed on the 1999-05-25 | |
Viscount Environmental Products Corporation | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANN LORRAINE LUMLEY |
||
GRAHAM NIGEL DAVIES |
||
ANN LORRAINE LUMLEY |
||
ERIC ANTHONY LUMLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC ANTHONY LUMLEY |
Director | ||
ERIC ANTHONY LUMLEY |
Company Secretary | ||
DONALD JOHN GLOSSOP |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INGMANTHORPE RACING STABLES LIMITED | Company Secretary | 2008-08-12 | CURRENT | 2008-05-13 | Dissolved 2016-09-27 | |
GRAHAMS PROPERTY SERVICES LTD | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
VISCOUNT ENERGY SERVICES LIMITED | Director | 2014-05-08 | CURRENT | 2014-01-27 | Dissolved 2015-09-29 | |
VISCOUNT RENEWABLES LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Dissolved 2015-10-06 | |
VISCOUNT ENERGY SERVICES LIMITED | Director | 2014-05-08 | CURRENT | 2014-01-27 | Dissolved 2015-09-29 | |
VISCOUNT RENEWABLES LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Dissolved 2015-10-06 | |
INGMANTHORPE RACING STABLES LIMITED | Director | 2008-08-12 | CURRENT | 2008-05-13 | Dissolved 2016-09-27 | |
VISCOUNT RENEWABLES LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Dissolved 2015-10-06 | |
VISCOUNT ENERGY SERVICES LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Dissolved 2015-09-29 | |
THE HUNSLET CLUB COMMUNITY HOMES CIC | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active | |
HUNSLET LEISURE LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Active | |
VISCOUNT (GROUP) LIMITED | Director | 2010-09-15 | CURRENT | 2010-09-15 | Active | |
VISCOUNT SOLAR LIMITED | Director | 2010-07-30 | CURRENT | 2010-07-30 | Active - Proposal to Strike off | |
VISOLAR LIMITED | Director | 2010-07-30 | CURRENT | 2010-07-30 | Active | |
THE HUNSLET CLUB | Director | 2010-01-05 | CURRENT | 2008-03-11 | Active | |
INGMANTHORPE RACING STABLES LIMITED | Director | 2008-08-12 | CURRENT | 2008-05-13 | Dissolved 2016-09-27 | |
WATERSIDE INVESTMENTS (LEEDS) LIMITED | Director | 1995-05-10 | CURRENT | 1995-05-10 | Dissolved 2016-04-08 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-22 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/15 FROM Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 22222 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/05/14 TO 30/11/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027068500002 | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 22222 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/04/11 ANNUAL RETURN FULL LIST | |
AR01 | 14/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LORRAINE LUMLEY / 14/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NIGEL DAVIES / 14/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 23/10/2009 | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS; AMEND | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVIES / 16/03/2009 | |
88(2) | AD 05/11/08 GBP SI 1389@1=1389 GBP IC 20833/22222 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ERIC LUMLEY / 01/10/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN LUMLEY / 01/10/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 20/07/07--------- £ SI 833@1=833 £ IC 20000/20833 | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
122 | NC DEC ALREADY ADJUSTED 12/09/06 | |
RES13 | RE SHARE OPTION SCHEME 12/09/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/05 FROM: UNIT 6 THE MOORINGS WATERSIDE INDUSTRIAL LEEDS WEST YORKSHIRE LS10 1DG | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FLEETACE LIMITED CERTIFICATE ISSUED ON 18/04/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/02/97 FROM: CAVENDISH HOUSE ST ANDREWS COURT BURLEY STREET LEEDS LS3 1JY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
Resolutions for Winding-up | 2015-06-25 |
Appointment of Liquidators | 2015-06-25 |
Meetings of Creditors | 2015-06-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LOMBARD NORTH CENTRAL PLC | ||
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VISCOUNT ENVIRONMENTAL LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
VISCOUNT ENERGY SERVICES LIMITED | 2014-07-09 | Outstanding |
We have found 1 mortgage charges which are owed to VISCOUNT ENVIRONMENTAL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
Construction |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | VISCOUNT ENVIRONMENTAL LIMITED | Event Date | 2015-06-23 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 23 June 2015 : Special Resolution 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Malcolm Edward Fergusson of Fergusson & Co Ltd , First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH be and is hereby appointed Liquidator for the purposes of such winding up. It was resolved that Malcolm Edward Fergusson of Fergusson & Co Ltd , First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH be appointed Liquidator of the Company for the purposes of the winding up. Malcolm Edward Fergusson (IP number 6766 ) of Fergusson & Co Ltd , 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH was appointed Liquidator of the Company on 23 June 2015 . Further information about this case is available from Andy Beeney at the offices of Fergusson & Co Ltd on 01274 876644 or at ted@fergussonand.co.uk . Mr G N Davies , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VISCOUNT ENVIRONMENTAL LIMITED | Event Date | 2015-06-23 |
Malcolm Edward Fergusson of Fergusson & Co Ltd , 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VISCOUNT ENVIRONMENTAL LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Room 3, Premier Meetings Bradford South, Dyehouse Drive, Cleckheaton, West Yorkshire BD19 6HG on 23 June 2015 at 10.30 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at Fergusson & Co Ltd , 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of Fergusson & Co Ltd at ted@fergussonand.co.uk . Mr G N Davies , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |