Liquidation
Company Information for ENVIROTECH PROJECT MANAGEMENT LIMITED
2 PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
|
Company Registration Number
04041383
Private Limited Company
Liquidation |
Company Name | |
---|---|
ENVIROTECH PROJECT MANAGEMENT LIMITED | |
Legal Registered Office | |
2 PACIFIC COURT ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ Other companies in WA13 | |
Company Number | 04041383 | |
---|---|---|
Company ID Number | 04041383 | |
Date formed | 2000-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 26/07/2014 | |
Return next due | 23/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 06:28:15 |
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 | ||
---|---|---|---|---|
ENVIROTECH PROJECT MANAGEMENT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER JAMES HARRISON |
||
PETER JAMES HARRISON |
||
ELIZABETH MARGARET NEWTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE DAWN HARRISON |
Director | ||
EWAN GORDON MCLAY |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENVIROTECH RENEWABLE ENERGY LIMITED | Director | 2015-07-20 | CURRENT | 2010-07-22 | Active | |
KURATA ENERGY UK LTD | Director | 2012-10-09 | CURRENT | 2012-10-09 | Dissolved 2017-01-17 | |
ENVIROTECH RECOVERY LTD | Director | 2012-04-23 | CURRENT | 2012-04-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/06/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 6 CHURCH ROAD LYMM CHESHIRE WA13 0QH | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 6 CHURCH ROAD LYMM CHESHIRE WA13 0QH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 26/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARRISON / 04/09/2013 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 6 BRIDGEWATER STREET LYMM CHESHIRE WA13 0AB | |
AR01 | 26/07/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE HARRISON | |
AR01 | 26/07/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES HARRISON / 26/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HARRISON / 26/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE DAWN HARRISON / 26/07/2010 | |
SH01 | 18/02/10 STATEMENT OF CAPITAL GBP 120 | |
SH01 | 18/02/10 STATEMENT OF CAPITAL GBP 120 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH NEWTON / 26/07/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER HARRISON / 26/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIE HARRISON / 26/07/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR EWAN MCLAY | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED EWAN GORDON MCLAY | |
288a | DIRECTOR APPOINTED ELIZABETH MARGARET NEWTON | |
363s | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 12 BRIDGEWATER STREET LYMM CHESHIRE WA13 0AB | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/01 FROM: C/O SUE OWEN FCEA HILTON HOUSE 21-23 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-08-01 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-07-13 |
Resolutions for Winding-up | 2015-07-07 |
Resolutions for Winding-up | 2015-06-26 |
Appointment of Liquidators | 2015-06-05 |
Meetings of Creditors | 2015-05-20 |
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 | THE ROYAL BANK OF SCOTLAND 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 ENVIROTECH PROJECT MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (74901 - Environmental consulting activities) as ENVIROTECH PROJECT MANAGEMENT LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | ENVIROTECH PROJECT MANAGEMENT LIMITED | Event Date | 2015-07-08 |
On 2 June 2015 Envirotech Project Management Limited entered into administration. I, Elizabeth Newton of 34 Queens Road, Urmston, Gt Manchester, M41 9HA was a Director of Envirotech Project Management Limited during the 12 months ending with the day before it entered administration. Pursuant to rule 4.228 of the Insolvency Rules 1986, I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Envirotech Renewable Energy Limited (registered company number 07323557). | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENVIROTECH PROJECT MANAGEMENT LIMITED | Event Date | 2015-06-02 |
Kevin Lucas , Liquidator, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY . Alternative contact: Adrian Yip , Adrian.Yip@lucasjohnson.co.uk , 0161929866 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ENVIROTECH PROJECT MANAGEMENT LIMITED | Event Date | 2015-06-02 |
At a GENERAL MEETING of the above-named Company, duly convened and held at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY , on 2 June 2015 at 11.00 am the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of the members that the company cannot by reason of its liabilities continue its business, and that it is advisable that the company be wound up and that accordingly the company be wound up voluntarily and That Kevin Lucas of Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the company for the purposes of the winding up. Kevin Lucas , 9485 , Liquidator, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY , 0161 929 8666 . Alternative contact: Adrian Yip , Adrian.Yip@lucasjohnson.co.uk J Prince , Director : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ENVIROTECH PROJECT MANAGEMENT LIMITED | Event Date | 2015-06-02 |
At a GENERAL MEETING of the above-named Company, duly convened and held at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY , on 2 June 2015 at 11.00 am the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of the members that the company cannot by reason of its liabilities continue its business, and that it is advisable that the company be wound up and that accordingly the company be wound up voluntarily and That Kevin Lucas of Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the company for the purposes of the winding up. Kevin Lucas , 9485 , Liquidator , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY , 0161 929 8666. Alternative contact: Adrian Yip , Adrian.Yip@lucasjohnson.co.uk P J Harrison , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ENVIROTECH PROJECT MANAGEMENT LIMITED | Event Date | 2015-06-02 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire WA14 1EY by no later than 31 August 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. 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 Liquidator. Date of Appointment: 2 June 2015 Office Holder Details: Kevin Lucas (IP No. 9485 ) of Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY Further details contact: Kevin Lucas, Email: claims@lucasjohnson.co.uk or Tel: 0161 929 8666. Alternative contact: Wendy Tatton. Ag KF41839 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ENVIROTECH PROJECT MANAGEMENT LIMITED | Event Date | 2015-05-15 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at 11.30 am on 2 June 2015 at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485 ) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. He may be contacted at 32 Stamford Street, Altrincham, Cheshire WA14 1EY or on 0161 929 8666 . Alternative contact: Adrian Yip , Adrian.Yip@lucasjohnson.co.uk , 0161 929 8666 . | |||
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. |