Company Information for SOLENT ENVIRONMENTAL SERVICES (ASBESTOS) LIMITED
HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, HAMPSHIRE, SO53 3TY,
|
Company Registration Number
03194060
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOLENT ENVIRONMENTAL SERVICES (ASBESTOS) LIMITED | |
Legal Registered Office | |
HIGHFIELD COURT TOLLGATE CHANDLERS FORD HAMPSHIRE SO53 3TY Other companies in SO53 | |
Company Number | 03194060 | |
---|---|---|
Company ID Number | 03194060 | |
Date formed | 1996-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2020 | |
Account next due | 31/01/2022 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 08:23:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHERYL JANE JONES |
||
BRIAN TIMOTHY JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN SMITH |
Company Secretary | ||
DMCS SECRETARIES LIMITED |
Nominated Secretary | ||
DMCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLENT ENVIRONMENTAL LIMITED | Director | 2009-01-16 | CURRENT | 2009-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031940600002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031940600002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031940600002 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/21 FROM C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/20 FROM C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/19 FROM C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/14 FROM C/O Cw Fellowes Limited Templars House Lulworth Close, Chandlers Ford Hampshire SO53 3TL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031940600002 | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 02/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/05/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/05/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: C/O CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD SO53 3TL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/05/03 | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/05/02 | |
363s | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/01 FROM: WYETH HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
88(2)R | AD 01/08/01--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 22/10/99 FROM: CLARENDON HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DX | |
363s | RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 01/12/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/12/97 | |
363s | RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED OVENDON LIMITED CERTIFICATE ISSUED ON 18/06/96 | |
287 | REGISTERED OFFICE CHANGED ON 05/06/96 FROM: 7 LEONARD STREET LONDON EC2A 4AQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2023-01-18 |
Resolution | 2021-09-06 |
Appointmen | 2021-09-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
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 SOLENT ENVIRONMENTAL SERVICES (ASBESTOS) LIMITED
SOLENT ENVIRONMENTAL SERVICES (ASBESTOS) LIMITED owns 1 domain names.
solentenvironmental.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Sub Contractors - Work order use |
Southampton City Council | |
|
Sub Contractors - Work order use |
Southampton City Council | |
|
Sub Contractors - Work order use |
New Forest District Council | |
|
Asbestos Removal |
New Forest District Council | |
|
Insurance Jobs |
New Forest District Council | |
|
Insurance Jobs |
New Forest District Council | |
|
Insurance Jobs |
New Forest District Council | |
|
Insurance Jobs |
Southampton City Council | |
|
Sub Contractors - Work order use |
East Hants Council | |
|
|
Borough of Poole | |
|
TPM Asbestos |
Southampton City Council | |
|
Sub Contractors - Work order use |
Southampton City Council | |
|
Sub Contractors - Work order use |
Southampton City Council | |
|
Sub Contractors - Work order use |
Southampton City Council | |
|
Sub Contractors - Work order use |
Southampton City Council | |
|
Sub Contractors - Work order use |
Southampton City Council | |
|
Sub Contractors - Work order use |
Winchester City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Winchester City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Winchester City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Eastleigh Borough Council | |
|
Mtce of Buildings-Programmed |
Eastleigh Borough Council | |
|
Waste Disposal |
Borough of Poole | |
|
|
Eastleigh Borough Council | |
|
Mtce of Buildings-Programmed |
Eastleigh Borough Council | |
|
Waste Disposal |
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 | Notice of | |
---|---|---|---|
Defending party | SOLENT ENVIRONMENTAL SERVICES (ASBESTOS) LIMITED | Event Date | 2023-01-18 |
Initiating party | Event Type | Resolution | |
Defending party | SOLENT ENVIRONMENTAL SERVICES (ASBESTOS) LIMITED | Event Date | 2021-09-06 |
Initiating party | Event Type | Appointmen | |
Defending party | SOLENT ENVIRONMENTAL SERVICES (ASBESTOS) LIMITED | Event Date | 2021-09-06 |
Name of Company: SOLENT ENVIRONMENTAL SERVICES (ASBESTOS) LIMITED Company Number: 03194060 Nature of Business: Remediation activities and other waste management services Registered office: C/O Azets,… | |||
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. |