ADMINISTRATION ORDER
Company Information for ENVIROTECH (UK) LIMITED
2ND FLOOR, 14 CASTLE STREET, LIVERPOOL, L2 0NE,
|
Company Registration Number
03621402
Private Limited Company
ADMINISTRATION ORDER |
Company Name | |
---|---|
ENVIROTECH (UK) LIMITED | |
Legal Registered Office | |
2ND FLOOR 14 CASTLE STREET LIVERPOOL L2 0NE Other companies in L3 | |
Company Number | 03621402 | |
---|---|---|
Company ID Number | 03621402 | |
Date formed | 1998-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | ADMINISTRATION ORDER | |
Lastest accounts | 31/05/2001 | |
Account next due | 31/03/2003 | |
Latest return | 25/08/2002 | |
Return next due | 22/09/2003 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2020-08-11 17:36:47 |
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 |
---|---|---|
KEITH SEYMOUR |
||
JOHN RICHARD EGERTON |
||
KEITH SEYMOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART ANTHONY HENNESSY |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CC06 | CHANGE OF CONSTITUTION BY COURT ORDER | |
2.15 | Administrator's abstract of receipts and payments 2015-08-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/20 FROM Parkin S Booth & Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG | |
2.15 | Administrator's abstract of receipts and payments 2015-02-06 | |
LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
LIQ MISC OC | Court order insolvency:replacement of administrator | |
2.15 | Administrator's abstract of receipts and payments 2014-08-06 | |
2.15 | Administrator's abstract of receipts and payments 2014-02-06 | |
2.15 | Administrator's abstract of receipts and payments 2013-08-06 | |
LIQ MISC OC | Court order insolvency:re court order replacement & appointment of liq | |
2.15 | Administrator's abstract of receipts and payments 2013-02-06 | |
2.15 | Administrator's abstract of receipts and payments 2012-08-06 | |
2.15 | Administrator's abstract of receipts and payments 2012-02-06 | |
2.15 | Administrator's abstract of receipts and payments 2011-08-06 | |
2.15 | Administrator's abstract of receipts and payments 2011-02-06 | |
2.15 | Administrator's abstract of receipts and payments 2010-08-06 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2010 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2009 | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 44 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9EB | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2009 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2008 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.21 | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 9 GREETBY PLACE SKELMERSDALE LANCASHIRE WN8 9UL | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
363s | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/08/00 FROM: 6-8 BOTANIC ROAD SOUTHPORT MERSEYSIDE PR9 7NG | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
88(2)R | AD 11/01/00--------- £ SI 998@1=998 £ IC 2/1000 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/05/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 8 BOTANIC ROAD CHURCHTOWN SOUTHPORT MERSEYSIDE PR9 7NG | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/98 FROM: 229 NETHER STREET LONDON N3 1NT | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2003-04-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (1589 - Manufacture of other food products) as ENVIROTECH (UK) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ENVIROTECH (UK) LIMITED | Event Date | 2003-04-25 |
ENVIROTECH (UK) LIMITEDNotice is hereby given that a Meeting of Creditors in the above-matter is to be held at the offices of Parkin S Booth & Co, 44 Old Hall Street, Liverpool L3 9EB, on Tuesday 6 May 2003, at 11.30am, to consider the Joint Administrators proposals under section 23(1) of the Insolvency Act 1986 and to consider establishing a Creditors Committee. P J Fleming , Joint Administrator 17 April 2003.(133) | |||
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. |