Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVIROTECH PROJECT MANAGEMENT LIMITED
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 Overview

About Envirotech Project Management Ltd
ENVIROTECH PROJECT MANAGEMENT LIMITED was founded on 2000-07-26 and has its registered office in Altrincham. The organisation's status is listed as "Liquidation". Envirotech Project Management 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
ENVIROTECH PROJECT MANAGEMENT LIMITED
 
Legal Registered Office
2 PACIFIC COURT
ATLANTIC STREET
ALTRINCHAM
CHESHIRE
WA14 5BJ
Other companies in WA13
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIROTECH PROJECT MANAGEMENT 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.
Companies with same name ENVIROTECH PROJECT MANAGEMENT LIMITED
The following companies were found which have the same name as ENVIROTECH PROJECT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVIROTECH PROJECT MANAGEMENT LIMITED Unknown

Company Officers of ENVIROTECH PROJECT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES HARRISON
Company Secretary 2000-07-26
PETER JAMES HARRISON
Director 2000-07-26
ELIZABETH MARGARET NEWTON
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE DAWN HARRISON
Director 2000-07-26 2011-11-22
EWAN GORDON MCLAY
Director 2008-05-01 2008-09-01
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2000-07-26 2000-07-26
AR NOMINEES LIMITED
Nominated Director 2000-07-26 2000-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MARGARET NEWTON ENVIROTECH RENEWABLE ENERGY LIMITED Director 2015-07-20 CURRENT 2010-07-22 Active
ELIZABETH MARGARET NEWTON KURATA ENERGY UK LTD Director 2012-10-09 CURRENT 2012-10-09 Dissolved 2017-01-17
ELIZABETH MARGARET NEWTON ENVIROTECH RECOVERY LTD Director 2012-04-23 CURRENT 2012-04-23 Active - Proposal to Strike off

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
2018-08-08LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY
2017-08-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/06/2017:LIQ. CASE NO.1
2017-08-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/06/2017:LIQ. CASE NO.1
2016-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2016
2015-06-254.20STATEMENT OF AFFAIRS/4.19
2015-06-254.20STATEMENT OF AFFAIRS/4.19
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 6 CHURCH ROAD LYMM CHESHIRE WA13 0QH
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 6 CHURCH ROAD LYMM CHESHIRE WA13 0QH
2015-06-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-08AA30/09/14 TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 120
2014-07-31AR0126/07/14 FULL LIST
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARRISON / 04/09/2013
2014-07-01AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-29AR0126/07/13 FULL LIST
2013-05-23AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 6 BRIDGEWATER STREET LYMM CHESHIRE WA13 0AB
2012-07-30AR0126/07/12 FULL LIST
2012-07-05AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HARRISON
2011-08-04AR0126/07/11 FULL LIST
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-13AR0126/07/10 FULL LIST
2010-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES HARRISON / 26/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HARRISON / 26/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE DAWN HARRISON / 26/07/2010
2010-03-24SH0118/02/10 STATEMENT OF CAPITAL GBP 120
2010-03-12SH0118/02/10 STATEMENT OF CAPITAL GBP 120
2010-02-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH NEWTON / 26/07/2009
2009-07-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER HARRISON / 26/07/2009
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE HARRISON / 26/07/2009
2009-05-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR EWAN MCLAY
2008-07-29363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-04AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-01288aDIRECTOR APPOINTED EWAN GORDON MCLAY
2008-04-15288aDIRECTOR APPOINTED ELIZABETH MARGARET NEWTON
2007-08-02363sRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-04363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-08-12363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 12 BRIDGEWATER STREET LYMM CHESHIRE WA13 0AB
2004-07-15363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-18225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2003-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-01363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-01-21395PARTICULARS OF MORTGAGE/CHARGE
2002-08-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-06363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-09-11363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-07-27287REGISTERED OFFICE CHANGED ON 27/07/01 FROM: C/O SUE OWEN FCEA HILTON HOUSE 21-23 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD
2001-03-14288bDIRECTOR RESIGNED
2001-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-14287REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB
2001-03-14288aNEW DIRECTOR APPOINTED
2001-03-14288bSECRETARY RESIGNED
2000-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to ENVIROTECH PROJECT MANAGEMENT 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 2017-08-01
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-07-13
Resolutions for Winding-up2015-07-07
Resolutions for Winding-up2015-06-26
Appointment of Liquidators2015-06-05
Meetings of Creditors2015-05-20
Fines / Sanctions
No fines or sanctions have been issued against ENVIROTECH PROJECT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
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

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

Intangible Assets
Patents
We have not found any records of ENVIROTECH PROJECT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIROTECH PROJECT MANAGEMENT LIMITED
Trademarks
We have not found any records of ENVIROTECH PROJECT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVIROTECH PROJECT MANAGEMENT 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 (74901 - Environmental consulting activities) as ENVIROTECH PROJECT MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENVIROTECH PROJECT MANAGEMENT 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyENVIROTECH PROJECT MANAGEMENT LIMITEDEvent Date2015-07-08
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 TypeAppointment of Liquidators
Defending partyENVIROTECH PROJECT MANAGEMENT LIMITEDEvent Date2015-06-02
Kevin Lucas , Liquidator, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY . Alternative contact: Adrian Yip , Adrian.Yip@lucasjohnson.co.uk , 0161929866 . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyENVIROTECH PROJECT MANAGEMENT LIMITEDEvent Date2015-06-02
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 TypeResolutions for Winding-up
Defending partyENVIROTECH PROJECT MANAGEMENT LIMITEDEvent Date2015-06-02
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 TypeNotice of Intended Dividends
Defending partyENVIROTECH PROJECT MANAGEMENT LIMITEDEvent Date2015-06-02
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 TypeMeetings of Creditors
Defending partyENVIROTECH PROJECT MANAGEMENT LIMITEDEvent Date2015-05-15
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIROTECH PROJECT MANAGEMENT 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 ENVIROTECH PROJECT MANAGEMENT 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.