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

PROPERTY ASSIST ENVIRONMENTAL LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, SO53 3TY,
Company Registration Number
03995059
Private Limited Company
Liquidation

Company Overview

About Property Assist Environmental Ltd
PROPERTY ASSIST ENVIRONMENTAL LIMITED was founded on 2000-05-16 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Property Assist Environmental 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
PROPERTY ASSIST ENVIRONMENTAL LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
SO53 3TY
Other companies in DA14
 
Previous Names
COMPASS ENVIRONMENTAL LIMITED16/04/2004
GLOBAL TAX SOLUTIONS LIMITED14/09/2000
Filing Information
Company Number 03995059
Company ID Number 03995059
Date formed 2000-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2015
Account next due 28/02/2017
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 23:04:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY ASSIST ENVIRONMENTAL LIMITED
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.

Company Officers of PROPERTY ASSIST ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
DYER & CO SECRETARIAL SERVICES LIMITED
Company Secretary 2007-05-18
LEE CHARLES MYALL
Director 2000-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ELLIS
Company Secretary 2000-09-07 2006-05-25
DAVID MICHAEL HUGHES
Company Secretary 2000-05-16 2000-09-07
MICHAEL JOHN COLES
Director 2000-05-16 2000-09-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-16 2000-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DYER & CO SECRETARIAL SERVICES LIMITED COCINA ARGENTINA LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Active
DYER & CO SECRETARIAL SERVICES LIMITED ABBEY TRADING ESTATES LIMITED Company Secretary 2013-11-08 CURRENT 2012-02-10 Active
DYER & CO SECRETARIAL SERVICES LIMITED GH INTERIOR GLASS LIMITED Company Secretary 2013-10-30 CURRENT 2005-11-17 Active
DYER & CO SECRETARIAL SERVICES LIMITED AQUASAN LIMITED Company Secretary 2012-12-18 CURRENT 2003-10-21 Active
DYER & CO SECRETARIAL SERVICES LIMITED SAUCES FROM SAFFRON LTD Company Secretary 2012-07-15 CURRENT 2005-07-15 Active - Proposal to Strike off
DYER & CO SECRETARIAL SERVICES LIMITED PARK HILL PROPERTIES (SOUTHERN) LTD Company Secretary 2012-02-27 CURRENT 2006-02-01 Active
DYER & CO SECRETARIAL SERVICES LIMITED GLOBAL ALLIANCE LIMITED Company Secretary 2011-12-09 CURRENT 1999-03-04 Active
DYER & CO SECRETARIAL SERVICES LIMITED BONMARK INTERNATIONAL LIMITED Company Secretary 2010-09-28 CURRENT 1997-04-18 Active - Proposal to Strike off
DYER & CO SECRETARIAL SERVICES LIMITED DENISE BLAKE CLINICAL RESEARCH LIMITED Company Secretary 2009-10-28 CURRENT 2004-12-09 Active
DYER & CO SECRETARIAL SERVICES LIMITED ORCHARD ESTATES (KENT) LIMITED Company Secretary 2009-08-28 CURRENT 2003-11-10 Liquidation
DYER & CO SECRETARIAL SERVICES LIMITED J J EYERS CONSULTANTS LIMITED Company Secretary 2009-07-03 CURRENT 2006-07-13 Active - Proposal to Strike off
DYER & CO SECRETARIAL SERVICES LIMITED PEMBROKE SERVICES (UK) LTD Company Secretary 2009-04-26 CURRENT 2006-06-13 Dissolved 2016-03-29
DYER & CO SECRETARIAL SERVICES LIMITED HEVER UK LTD Company Secretary 2009-04-16 CURRENT 2009-04-16 Dissolved 2013-10-24
DYER & CO SECRETARIAL SERVICES LIMITED MARLBOROUGH RENTALS (GREENWICH) LIMITED Company Secretary 2009-04-08 CURRENT 2009-04-08 Dissolved 2015-11-24
DYER & CO SECRETARIAL SERVICES LIMITED GLS IT CONSULTANCY LTD Company Secretary 2009-04-06 CURRENT 2009-04-06 Dissolved 2013-10-29
DYER & CO SECRETARIAL SERVICES LIMITED THE ALL GARDENING UK COMPANY LTD Company Secretary 2009-04-03 CURRENT 2009-04-03 Active - Proposal to Strike off
DYER & CO SECRETARIAL SERVICES LIMITED SOUTH WEST INDEPENDANT REPAIR GROUP LTD Company Secretary 2009-03-17 CURRENT 2009-03-17 Dissolved 2018-05-22
DYER & CO SECRETARIAL SERVICES LIMITED WETLANDS WATERPROOFING LTD Company Secretary 2009-03-16 CURRENT 2009-03-16 Active
DYER & CO SECRETARIAL SERVICES LIMITED JON FURNISS PHOTOGRAPHY LIMITED Company Secretary 2009-03-11 CURRENT 2004-08-04 Active - Proposal to Strike off
DYER & CO SECRETARIAL SERVICES LIMITED OPTEC SUPPORT LTD Company Secretary 2009-03-06 CURRENT 2009-03-06 Active - Proposal to Strike off
DYER & CO SECRETARIAL SERVICES LIMITED T.ROBERTS & L.ROBERTS LTD Company Secretary 2009-03-04 CURRENT 2009-03-04 Active
DYER & CO SECRETARIAL SERVICES LIMITED J GERRARD CONSULTING LTD Company Secretary 2009-02-20 CURRENT 2009-02-20 Active - Proposal to Strike off
DYER & CO SECRETARIAL SERVICES LIMITED B & E PROPERTY LTD Company Secretary 2009-02-19 CURRENT 2009-02-19 Active
DYER & CO SECRETARIAL SERVICES LIMITED DAVID LATCHMAN DELIVERY SERVICES LTD Company Secretary 2009-02-10 CURRENT 2008-03-27 Dissolved 2017-05-23
DYER & CO SECRETARIAL SERVICES LIMITED STANWAY LITTLE ASSOCIATES LTD Company Secretary 2009-02-05 CURRENT 2008-03-27 Active
DYER & CO SECRETARIAL SERVICES LIMITED WITCOMB TRADING CO. LIMITED Company Secretary 2009-01-26 CURRENT 1956-04-24 Active - Proposal to Strike off
DYER & CO SECRETARIAL SERVICES LIMITED ADRIANA PAICE LTD Company Secretary 2009-01-19 CURRENT 2009-01-19 Active - Proposal to Strike off
DYER & CO SECRETARIAL SERVICES LIMITED MOAT COURT (ELTHAM) RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-01-16 CURRENT 1979-05-16 Active
DYER & CO SECRETARIAL SERVICES LIMITED OCTAGON S.E. LTD Company Secretary 2009-01-14 CURRENT 2009-01-14 Active
DYER & CO SECRETARIAL SERVICES LIMITED B & P FLOWERS LIMITED Company Secretary 2009-01-12 CURRENT 1995-11-09 Dissolved 2014-07-17
DYER & CO SECRETARIAL SERVICES LIMITED OSBOURNE HUGHES GROUNDWORKS LIMITED Company Secretary 2009-01-01 CURRENT 2008-02-06 Dissolved 2014-08-28
DYER & CO SECRETARIAL SERVICES LIMITED HAMILTON MOTORS LIMITED Company Secretary 2008-12-15 CURRENT 1999-10-25 Active
DYER & CO SECRETARIAL SERVICES LIMITED THE PURPLE PUSSYCAT PUB COMPANY LTD Company Secretary 2008-11-21 CURRENT 2008-11-21 Dissolved 2013-10-22
DYER & CO SECRETARIAL SERVICES LIMITED DESMOND O'NEILL FEATURES LTD Company Secretary 2008-10-21 CURRENT 2008-10-21 Active
DYER & CO SECRETARIAL SERVICES LIMITED SALMONS PLUMBING & HEATING LTD Company Secretary 2008-10-09 CURRENT 2008-10-09 Dissolved 2014-05-20
DYER & CO SECRETARIAL SERVICES LIMITED PICTURE BOX SCHOOLS LTD Company Secretary 2008-10-01 CURRENT 2008-10-01 Active
DYER & CO SECRETARIAL SERVICES LIMITED CHATTERTONS ESTATE AGENTS LTD Company Secretary 2008-08-08 CURRENT 2008-08-08 Active
DYER & CO SECRETARIAL SERVICES LIMITED ACCESS EDUCATION LIMITED Company Secretary 2008-07-17 CURRENT 2004-12-17 Dissolved 2017-05-02
DYER & CO SECRETARIAL SERVICES LIMITED G A M SERVICES (UK) LTD Company Secretary 2008-06-24 CURRENT 2008-06-24 Dissolved 2013-08-27
DYER & CO SECRETARIAL SERVICES LIMITED BRICKHOUSE RENTALS LTD Company Secretary 2008-06-10 CURRENT 2008-06-10 Active - Proposal to Strike off
DYER & CO SECRETARIAL SERVICES LIMITED EHH CONSULTING LTD Company Secretary 2008-05-14 CURRENT 2008-05-14 Dissolved 2015-08-25
DYER & CO SECRETARIAL SERVICES LIMITED THE HOTEL DEVELOPMENT COMPANY LTD Company Secretary 2008-04-18 CURRENT 2008-04-18 Dissolved 2014-12-02
DYER & CO SECRETARIAL SERVICES LIMITED LAST RESORT U.K. INTERNATIONAL LIMITED Company Secretary 2008-04-07 CURRENT 2005-04-07 Active
DYER & CO SECRETARIAL SERVICES LIMITED PROPERTY ASSIST HOLDINGS LTD Company Secretary 2008-03-14 CURRENT 2008-03-14 Dissolved 2017-07-18
DYER & CO SECRETARIAL SERVICES LIMITED DARKSTORM LTD Company Secretary 2008-03-05 CURRENT 2008-01-30 Active
DYER & CO SECRETARIAL SERVICES LIMITED BUENOS AIRES CATERING LIMITED Company Secretary 2008-02-18 CURRENT 2004-05-18 Active
DYER & CO SECRETARIAL SERVICES LIMITED FOXTON SERVICES LIMITED Company Secretary 2008-01-09 CURRENT 2003-09-17 Active
DYER & CO SECRETARIAL SERVICES LIMITED CADLEIGH DEVELOPMENTS LTD Company Secretary 2007-12-10 CURRENT 2007-12-10 Dissolved 2014-12-09
DYER & CO SECRETARIAL SERVICES LIMITED LOVELAND PROPERTIES (LONDON) LTD Company Secretary 2007-11-29 CURRENT 2007-11-29 Active
DYER & CO SECRETARIAL SERVICES LIMITED GREYWORLD INDUSTRIES LIMITED Company Secretary 2007-11-01 CURRENT 2001-02-16 Dissolved 2014-08-19
DYER & CO SECRETARIAL SERVICES LIMITED THEHOTELWEB.COM LIMITED Company Secretary 2007-10-05 CURRENT 2000-01-07 Active
DYER & CO SECRETARIAL SERVICES LIMITED REDHOUSE COMMERCIAL LIMITED Company Secretary 2007-08-01 CURRENT 2000-02-22 Dissolved 2016-06-07
DYER & CO SECRETARIAL SERVICES LIMITED CRISTINA KRUPPA INTERPRETER LTD Company Secretary 2007-07-13 CURRENT 2007-07-13 Active
DYER & CO SECRETARIAL SERVICES LIMITED REGINALD QUANTITY SURVEYORS LIMITED Company Secretary 2007-06-25 CURRENT 2005-09-29 Dissolved 2014-10-21
DYER & CO SECRETARIAL SERVICES LIMITED EDUCATION AND TRAINING INTERNATIONAL LIMITED Company Secretary 2007-06-22 CURRENT 1995-05-01 Active
DYER & CO SECRETARIAL SERVICES LIMITED JON FURNISS PROPERTIES LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Active
DYER & CO SECRETARIAL SERVICES LIMITED JOANNA BARRAM LTD Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2013-12-02
DYER & CO SECRETARIAL SERVICES LIMITED LILYSTAN LTD Company Secretary 2006-07-27 CURRENT 2006-07-27 Dissolved 2013-08-13
LEE CHARLES MYALL AIR LEISURE UK (EUROPE) LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
LEE CHARLES MYALL AIR LEISURE GROUP LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
LEE CHARLES MYALL JUMPTASTIC LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
LEE CHARLES MYALL AIR LEISURE UK LIMITED Director 2015-02-11 CURRENT 2015-02-11 Liquidation
LEE CHARLES MYALL FINACARE LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active - Proposal to Strike off
LEE CHARLES MYALL PROPERTY ASSIST HOLDINGS LTD Director 2008-03-14 CURRENT 2008-03-14 Dissolved 2017-07-18

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
2018-05-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/03/2018:LIQ. CASE NO.1
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2017 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE
2017-04-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-034.20STATEMENT OF AFFAIRS/4.19
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-22AR0113/06/16 FULL LIST
2016-03-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14
2016-02-29AA31/05/15 TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0113/06/15 FULL LIST
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHARLES MYALL / 30/04/2015
2015-02-25AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0113/06/14 FULL LIST
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-29AR0116/05/13 FULL LIST
2013-02-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-18AR0116/05/12 FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION FULL
2011-05-16AR0116/05/11 FULL LIST
2011-02-07AA31/05/10 TOTAL EXEMPTION FULL
2010-06-10AR0116/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE CHARLES MYALL / 16/05/2010
2010-06-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DYER & CO SECRETARIAL SERVICES LIMITED / 16/05/2010
2010-01-14AA31/05/09 TOTAL EXEMPTION FULL
2009-06-01363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-05-29288cSECRETARY'S CHANGE OF PARTICULARS / DYER & CO SERVICES LIMITED / 29/05/2009
2008-09-15AA31/05/08 TOTAL EXEMPTION FULL
2008-05-29363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-09-1988(2)RAD 01/09/07--------- £ SI 98@1=98 £ IC 2/100
2007-05-18288aNEW SECRETARY APPOINTED
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-08-1888(2)RAD 01/01/06--------- £ SI 98@1
2006-05-26363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-05-25288cDIRECTOR'S PARTICULARS CHANGED
2006-05-25288bSECRETARY RESIGNED
2005-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-05-19363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/04
2004-06-16363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-04-16CERTNMCOMPANY NAME CHANGED COMPASS ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 16/04/04
2003-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-17363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-17363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2001-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-05-21363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2000-09-13CERTNMCOMPANY NAME CHANGED GLOBAL TAX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/09/00
2000-09-11288bSECRETARY RESIGNED
2000-09-11288bDIRECTOR RESIGNED
2000-09-11288aNEW DIRECTOR APPOINTED
2000-09-11288aNEW SECRETARY APPOINTED
2000-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROPERTY ASSIST ENVIRONMENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-27
Resolutions for Winding-up2017-03-27
Meetings o2017-03-06
Petitions to Wind Up (Companies)2012-05-16
Fines / Sanctions
No fines or sanctions have been issued against PROPERTY ASSIST ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROPERTY ASSIST ENVIRONMENTAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-06-01 £ 233,446
Creditors Due Within One Year 2011-06-01 £ 179,598

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31

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 PROPERTY ASSIST ENVIRONMENTAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 88,860
Cash Bank In Hand 2011-06-01 £ 88,860
Current Assets 2012-06-01 £ 139,972
Current Assets 2011-06-01 £ 187,103
Debtors 2012-06-01 £ 51,112
Debtors 2011-06-01 £ 98,243
Fixed Assets 2012-06-01 £ 19,098
Fixed Assets 2011-06-01 £ 23,989
Shareholder Funds 2012-06-01 £ 74,376
Shareholder Funds 2011-06-01 £ 31,494
Tangible Fixed Assets 2012-06-01 £ 4,698
Tangible Fixed Assets 2011-06-01 £ 8,389

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROPERTY ASSIST ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY ASSIST ENVIRONMENTAL LIMITED
Trademarks
We have not found any records of PROPERTY ASSIST ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY ASSIST ENVIRONMENTAL 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 (82990 - Other business support service activities n.e.c.) as PROPERTY ASSIST ENVIRONMENTAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY ASSIST ENVIRONMENTAL 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 partyPROPERTY ASSIST ENVIRONMENTAL LIMITEDEvent Date2017-03-15
Liquidator's name and address: Alexander Kinninmonth and Duncan Beat both of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ : For further details contact:Marcus Tout Tel: 023 8064 6436 Email: marcus.tout@rsmuk.com Alexander Kinninmonth and Duncan Beat were appointed Joint Liquidators of Property Assist Environmental Limited on 15 March 2017 by Members and Creditors.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPROPERTY ASSIST ENVIRONMENTAL LIMITEDEvent Date2017-03-15
Nature of Business:Property Maintenance NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at RSM, Salisbury House,, 31 Finsbury Circus, London, EC2M 5SQ on 15 March 2017 the following special resolution was passed: 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 company, and accordingly that the company be wound up voluntarily. The Company also passed the following ordinary resolutions: That Duncan Beat and Alexander Kinninmonth of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY be and are hereby appointed Joint Liquidators for the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Further details are available from: Correspondence address & contact details of case manager Marcus Tout , 02380 646 436 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder Duncan Beat , RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford CM2 6JB , 02380 646 464 , IP Number: 8161 Joint Office Holder Alexander Kinninmonth , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY , 02380 646 408 , IP Number: 9019 Lee Myall : Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPROPERTY ASSIST ENVIRONMENTAL LIMITEDEvent Date2017-02-28
Previous registered name(s) in the last 12 months:None Other trading names or styles:None NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at RSM, Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ on 15 March 2017 at 11:15 AM for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended) . A shareholders meeting has been convened for 15 March 2017 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 noon on 14 March 2017. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY between 10.00am and 4.00pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request to RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Marcus Tout , telephone number 02380 646 436 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyPROPERTY ASSIST ENVIRONMENTAL LIMITEDEvent Date2012-04-13
In the High Court of Justice (Chancery Division) Companies Court case number 3229 A Petition to wind up the above-named Company, Registration Number 03995059, of Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE , presented on 13 April 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 May 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 May 2012 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1595706/37/Z.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTY ASSIST ENVIRONMENTAL 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 PROPERTY ASSIST ENVIRONMENTAL 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.