Liquidation
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 Name | |
---|---|
ENVIRONMENTAL AIR SERVICES UK LIMITED | |
Legal Registered Office | |
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in ST1 | |
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 |
Last Datalog update: | 2018-09-07 05:29:01 |
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 | ||
---|---|---|---|---|
ENVIRONMENTAL AIR SERVICES UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEVIN BARBER |
||
ROBERT JOHN EGGINTON |
||
KEVIN BARBER |
||
ROBERT JOHN EGGINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAUN SMITHSON |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K-TECH CONTROLS LIMITED | Director | 2015-07-13 | CURRENT | 2015-07-13 | Dissolved 2016-09-06 | |
SS ELECTRICAL CONTROLS LIMITED | Director | 2009-03-06 | CURRENT | 2007-01-03 | Dissolved 2014-11-04 | |
SS ELECTRICAL CONTROLS LIMITED | Director | 2009-03-06 | CURRENT | 2007-01-03 | Dissolved 2014-11-04 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/06/2018:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/06/2018:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/06/2017:LIQ. CASE NO.2 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/06/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2015 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 8 HEATHERLEIGH GROVE STOKE ON TRENT STAFFORDSHIRE ST1 6SU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 02/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN SMITHSON | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/09 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 06/03/09 GBP SI 88@1=88 GBP IC 12/100 | |
88(2) | AD 06/03/09 GBP SI 10@1=10 GBP IC 2/12 | |
288a | DIRECTOR APPOINTED SHAUN SMITHSON | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/99 FROM: 229 NETHER STREET LONDON N3 1NT | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-06-27 |
Appointment of Liquidators | 2016-06-10 |
Meetings of Creditors | 2015-08-05 |
Appointment of Administrators | 2015-06-12 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB 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 ENVIRONMENTAL AIR SERVICES UK LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ENVIRONMENTAL AIR SERVICES UK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ENVIRONMENTAL AIR SERVICES UK LIMITED | Event Date | 2016-06-10 |
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 Type | Notice of Intended Dividends | |
Defending party | ENVIRONMENTAL AIR SERVICES UK LIMITED | Event Date | 2016-06-02 |
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 Type | Notice of Intended Dividends | |
Defending party | ENVIRONMENTAL AIR SERVICES UK LIMITED | Event Date | 2016-06-02 |
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 Type | Meetings of Creditors | |
Defending party | ENVIRONMENTAL AIR SERVICES UK LIMITED | Event Date | 2015-07-31 |
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 Type | Appointment of Administrators | |
Defending party | ENVIRONMENTAL AIR SERVICES UK LIMITED | Event Date | 2015-06-09 |
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. : | |||
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. |