Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVIRONMENTAL AIR SERVICES UK LIMITED
Company Information for

ENVIRONMENTAL AIR SERVICES UK LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
03835483
Private Limited Company
Liquidation

Company Overview

About Environmental Air Services Uk Ltd
ENVIRONMENTAL AIR SERVICES UK LIMITED was founded on 1999-09-02 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Environmental Air Services Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ENVIRONMENTAL AIR SERVICES UK LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in ST1
 
Filing Information
Company Number 03835483
Company ID Number 03835483
Date formed 1999-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 02/09/2014
Return next due 30/09/2015
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB739531807  
Last Datalog update: 2018-09-07 05:29:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIRONMENTAL AIR SERVICES UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
Is this data useful to you?
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.
Companies with same name ENVIRONMENTAL AIR SERVICES UK LIMITED
The following companies were found which have the same name as ENVIRONMENTAL AIR SERVICES UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVIRONMENTAL AIR SERVICES UK LIMITED Unknown

Company Officers of ENVIRONMENTAL AIR SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
KEVIN BARBER
Company Secretary 1999-09-02
ROBERT JOHN EGGINTON
Company Secretary 1999-09-02
KEVIN BARBER
Director 1999-09-02
ROBERT JOHN EGGINTON
Director 1999-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN SMITHSON
Director 2008-12-08 2010-02-05
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1999-09-02 1999-09-02
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1999-09-02 1999-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN BARBER K-TECH CONTROLS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Dissolved 2016-09-06
KEVIN BARBER SS ELECTRICAL CONTROLS LIMITED Director 2009-03-06 CURRENT 2007-01-03 Dissolved 2014-11-04
ROBERT JOHN EGGINTON SS ELECTRICAL CONTROLS LIMITED Director 2009-03-06 CURRENT 2007-01-03 Dissolved 2014-11-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/06/2018:LIQ. CASE NO.2
2018-08-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/06/2018:LIQ. CASE NO.2
2017-08-01LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/06/2017:LIQ. CASE NO.2
2016-06-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/06/2016
2016-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-022.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-01-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2015
2015-10-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2015-10-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-09-012.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-08-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 8 HEATHERLEIGH GROVE STOKE ON TRENT STAFFORDSHIRE ST1 6SU
2015-06-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 90
2014-09-03AR0102/09/14 FULL LIST
2014-07-04AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-05AR0102/09/13 FULL LIST
2013-07-02AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-04AR0102/09/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-14AR0102/09/11 FULL LIST
2011-05-05AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-21AR0102/09/10 FULL LIST
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN SMITHSON
2010-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-14AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-07AR0102/09/09 FULL LIST
2009-09-02RES12VARYING SHARE RIGHTS AND NAMES
2009-09-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-1288(2)AD 06/03/09 GBP SI 88@1=88 GBP IC 12/100
2009-03-1288(2)AD 06/03/09 GBP SI 10@1=10 GBP IC 2/12
2009-01-15288aDIRECTOR APPOINTED SHAUN SMITHSON
2008-11-11363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-27363sRETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-19363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-24363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-28363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-16363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-17363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-18363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
1999-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-15287REGISTERED OFFICE CHANGED ON 15/09/99 FROM: 229 NETHER STREET LONDON N3 1NT
1999-09-15288bDIRECTOR RESIGNED
1999-09-15288bSECRETARY RESIGNED
1999-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ENVIRONMENTAL AIR SERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-06-27
Appointment of Liquidators2016-06-10
Meetings of Creditors2015-08-05
Appointment of Administrators2015-06-12
Fines / Sanctions
No fines or sanctions have been issued against ENVIRONMENTAL AIR SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2004-07-06 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 ENVIRONMENTAL AIR SERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of ENVIRONMENTAL AIR SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIRONMENTAL AIR SERVICES UK LIMITED
Trademarks
We have not found any records of ENVIRONMENTAL AIR SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVIRONMENTAL AIR SERVICES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ENVIRONMENTAL AIR SERVICES UK LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ENVIRONMENTAL AIR SERVICES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyENVIRONMENTAL AIR SERVICES UK LIMITEDEvent Date2016-06-10
Stephen Clancy and Stephen Muncaster , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : For further details contact the Liquidator on Tel: 0161 827 9000 Alternative Contact: Henry Entwistle, Email: Manchester@duffandphelps.com
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyENVIRONMENTAL AIR SERVICES UK LIMITEDEvent Date2016-06-02
A first interim dividend to preferential creditors is intended to be declared in the above matter within 2 months of 19 July 2017 . Any creditor who has note yet lodged a proof of debt, with full supporting documentation, must do so by 19 July 2017 . Creditors should send their claims (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to Stephen Clancy, Joint Liquidator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. If you are an employee of the Company you should have received a letter setting out the value of your claim. If this has not been received please contact this office immediately on the details provided below. Date of Appointment: 2 June 2016 Office Holder Details: Stephen Gerard Clancy (IP No. 8950 ) and Steven Muncaster (IP No. 9446 ) both of Duff & Phelps , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: The Joint Liquidators, Tel: 0161 827 9000 . Alternative contact: James Gillibrand, Email: James.Gillibrand@DuffandPhelps.com . Ag JF31411
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyENVIRONMENTAL AIR SERVICES UK LIMITEDEvent Date2016-06-02
A final dividend to non-preferential creditors is intended to be declared in the above matter within 2 months of 25 August 2017 (the last date for providing). Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 25 August 2017 . Creditors should send their claims (in the format specified in Rule 14.4 of the Insolvency (England & Wales) Rules 2016 ) to Stephen Clancy, Joint Liquidator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A Creditor who has not proved their debt by this date will be excluded from the dividend. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Liquidators. If you are an employee of the Company you should have received a letter setting out the value of your claim. If this has not been received please contact this office immediately on the details provided. Date of Appointment: 2 June 2016 Office Holder Details: Stephen Gerard Clancy (IP No. 8950 ) and Steven Muncaster (IP No. 9446 ) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: The Joint Liquidators, Tel: +44 (0) 161 827 9000 . Alternative contact: James Gillibrand, Email: James.Gillibrand@duffandphelps.com Ag KF41482
 
Initiating party Event TypeMeetings of Creditors
Defending partyENVIRONMENTAL AIR SERVICES UK LIMITEDEvent Date2015-07-31
In the High Court of Justice, Chancery Division Manchester District Registry case number 2557 Notice is hereby given by Stephen Gerard Clancy and Steven Muncaster that a meeting of creditors of Environmental Air Services UK Limited, Unit D4, Fenton Trade Park, Dewsbury Road, Stoke on Trent, ST4 2TE, is to be held by correspondence at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 17 August 2015 . This meeting is an initial creditors meeting under paragraph 58 of Schedule B1 to the Insolvency Act 1986 for the purpose of considering the Joint Administrators Statement of Proposals and if thought fit, establishing a creditors committee. Resolutions may be taken concerning the basis of the Joint Administrators remuneration, the approval of their pre appointment fees and expenses and their discharge from liability. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 17 August 2015, by which time and date votes must be received at Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A copy of Form 2.25B is available on request. In order to be entitled to vote at the meeting, under Rule 2.38, you must give to the Joint Administrators, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 9 June 2015. Office Holder details: Stephen Gerard Clancy (IP No: 8950) and Steven Muncaster (IP No: 9446), both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. Further details contact: The Joint Administrators, Tel: +44 (0) 161 827 9000. Alternative contact: James Gillibrand, Email: James.Gillibrand@DuffandPhelps.com, Tel: 0161 827 9029.
 
Initiating party Event TypeAppointment of Administrators
Defending partyENVIRONMENTAL AIR SERVICES UK LIMITEDEvent Date2015-06-09
In the High Court of Justice case number 2557 Stephen Gerard Clancy and Steven Muncaster (IP Nos 8950 and 9446 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: Richard Sanders on email: Richard.Sanders@DuffandPhelps.com or on Tel: 0161 827 9000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIRONMENTAL AIR SERVICES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENVIRONMENTAL AIR SERVICES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.