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

TASS ENVIRONMENTAL TECHNOLOGY LIMITED

LONDON, W1U,
Company Registration Number
04458880
Private Limited Company
Dissolved

Dissolved 2017-02-10

Company Overview

About Tass Environmental Technology Ltd
TASS ENVIRONMENTAL TECHNOLOGY LIMITED was founded on 2002-06-11 and had its registered office in London. The company was dissolved on the 2017-02-10 and is no longer trading or active.

Key Data
Company Name
TASS ENVIRONMENTAL TECHNOLOGY LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
TASS ENVIRONMENTAL TECHNOLOGIES LIMITED18/07/2002
Filing Information
Company Number 04458880
Date formed 2002-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-02-10
Type of accounts DORMANT
Last Datalog update: 2018-01-28 02:13:48
Primary Source:Companies House
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 TASS ENVIRONMENTAL TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BERNARD GRIFFIN-SMITH
Company Secretary 2013-01-11
PHILIP BERNARD GRIFFIN-SMITH
Director 2016-01-01
DAVID GIBSON ORR
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAMIAN EGLINTON
Director 2013-04-15 2015-12-31
DAVID KEVIN MULLIGAN
Director 2014-04-01 2015-12-31
MICHAEL ANDREW TURNER
Director 2013-01-11 2015-12-31
JEREMY JOHN COBBETT SIMPSON
Director 2013-01-11 2014-03-31
ELIZABETH MARY BAYLEY
Director 2013-04-01 2013-12-31
IAN FREDERICK GOODFELLOW
Director 2013-01-11 2013-03-31
PAUL FREDEREK HOLMES
Director 2013-01-11 2013-03-31
NICHOLAS JAMES WILLIAM BORRETT
Company Secretary 2012-07-27 2013-01-11
FRANCO MARTINELLI
Director 2010-07-09 2013-01-11
WILLIAM TAME
Director 2010-07-09 2013-01-11
VALERIE FRANCINE ANNE TELLER
Company Secretary 2010-07-09 2012-07-27
MATTHEW PAUL JOWETT
Company Secretary 2008-06-16 2010-07-09
PHILIP JAMES HARRISON
Director 2008-06-16 2010-07-09
PAUL JOHN LESTER
Director 2008-06-16 2010-07-09
PETER MCINTOSH
Director 2008-06-16 2009-07-30
JONATHAN ALLEN
Director 2006-01-23 2008-08-31
ANDREW PAUL BIFFEN
Director 2008-04-28 2008-06-16
MICHAEL ROGER HEWITT
Director 2005-12-30 2008-04-29
MAXWELL GLYN HERBERT
Company Secretary 2006-07-13 2008-02-29
SARAH JILL GUNTON
Company Secretary 2005-08-11 2006-07-13
JONATHAN ALLEN
Director 2004-10-07 2005-12-30
KARL STEPHEN HICK
Company Secretary 2002-06-11 2005-08-11
KARL STEPHEN HICK
Director 2002-06-11 2005-08-11
DAVID MEE
Director 2002-06-11 2005-08-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-06-11 2002-06-11
LONDON LAW SERVICES LIMITED
Nominated Director 2002-06-11 2002-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BERNARD GRIFFIN-SMITH RENEWI WASTE MANAGEMENT LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED Director 2016-11-01 CURRENT 1990-11-29 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS FINANCE LIMITED Director 2016-11-01 CURRENT 2001-08-06 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS INVESTMENTS Director 2016-11-01 CURRENT 2004-12-17 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH CAIRD GROUP LIMITED Director 2016-06-01 CURRENT 1919-04-21 Dissolved 2018-02-24
PHILIP BERNARD GRIFFIN-SMITH ESTECH EUROPE LIMITED Director 2016-01-01 CURRENT 2001-06-19 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL ENGINEERING LIMITED Director 2016-01-01 CURRENT 2007-10-25 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH SHANKS WASTE OPERATIONS LIMITED Director 2016-01-01 CURRENT 2008-05-06 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH SAFEWASTE LIMITED Director 2016-01-01 CURRENT 1990-03-27 Active
PHILIP BERNARD GRIFFIN-SMITH WASTECOM LIMITED Director 2015-11-06 CURRENT 2005-02-08 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH ATLAS CLENSOL LIMITED Director 2015-10-06 CURRENT 1927-03-07 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH LOTHIAN LIMITED Director 2015-10-06 CURRENT 1990-02-15 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED Director 2015-10-06 CURRENT 1985-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CAPITAL INVESTMENT LIMITED Director 2015-10-06 CURRENT 2002-03-11 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED Director 2015-10-06 CURRENT 1915-05-11 Dissolved 2017-01-31
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES LIMITED Director 2015-10-06 CURRENT 1968-07-02 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL SERVICES LIMITED Director 2015-10-06 CURRENT 2002-03-11 Dissolved 2018-05-28
PHILIP BERNARD GRIFFIN-SMITH CAIRD COMMERCIAL VEHICLES LIMITED Director 2013-01-21 CURRENT 1945-07-18 Dissolved 2015-08-11
PHILIP BERNARD GRIFFIN-SMITH CAIRD INDUSTRIAL SERVICES LIMITED Director 2013-01-21 CURRENT 1988-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH CLEAR WASTE LIMITED Director 2013-01-21 CURRENT 1970-10-20 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED Director 2013-01-21 CURRENT 1989-11-30 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH PEMBROKESHIRE ENVIRONMENTAL LIMITED Director 2013-01-21 CURRENT 1989-08-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS (ENVIRONMENTAL) LIMITED Director 2013-01-21 CURRENT 1955-04-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (CAMDEN) LIMITED Director 2013-01-21 CURRENT 1987-09-09 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GOODWIN'S MINI SKIPS LIMITED Director 2013-01-21 CURRENT 1978-10-31 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS. (DISPOSAL SERVICES) LIMITED Director 2013-01-21 CURRENT 1991-11-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED Director 2013-01-21 CURRENT 1990-12-24 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TEESSIDE) LIMITED Director 2013-01-21 CURRENT 1990-06-01 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS SIL CAPITAL LIMITED Director 2011-09-30 CURRENT 2006-03-24 Converted / Closed
PHILIP BERNARD GRIFFIN-SMITH SHANKS SIL FINANCE LIMITED Director 2011-09-30 CURRENT 2006-03-24 Converted / Closed
PHILIP BERNARD GRIFFIN-SMITH SHANKS SIL INVESTMENTS LIMITED Director 2011-09-30 CURRENT 2006-03-24 Converted / Closed
DAVID GIBSON ORR ESTECH EUROPE LIMITED Director 2016-01-01 CURRENT 2001-06-19 Dissolved 2017-02-10
DAVID GIBSON ORR SHANKS ENVIRONMENTAL ENGINEERING LIMITED Director 2016-01-01 CURRENT 2007-10-25 Dissolved 2017-02-10
DAVID GIBSON ORR SHANKS WASTE OPERATIONS LIMITED Director 2016-01-01 CURRENT 2008-05-06 Dissolved 2017-02-10

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
2017-02-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2016
2016-11-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM DUNEDIN HOUSE AUCKLAND PARK MOUNT FARM MILTON KEYNES BUCKINGHAMSHIRE MK1 1BU
2016-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-294.70DECLARATION OF SOLVENCY
2016-03-09SH20STATEMENT BY DIRECTORS
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-24SH1924/02/16 STATEMENT OF CAPITAL GBP 1
2016-02-24CAP-SSSOLVENCY STATEMENT DATED 15/02/16
2016-02-24RES06REDUCE ISSUED CAPITAL 15/02/2016
2016-02-10RES12VARYING SHARE RIGHTS AND NAMES
2016-02-10RES01ADOPT ARTICLES 29/01/2016
2016-02-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-02-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-04AP01DIRECTOR APPOINTED MR DAVID GIBSON ORR
2016-01-04AP01DIRECTOR APPOINTED MR PHILIP BERNARD GRIFFIN-SMITH
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON
2015-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0111/06/15 FULL LIST
2014-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0111/06/14 FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BAYLEY
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-02AR0111/06/13 FULL LIST
2013-04-16AP01DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOODFELLOW
2013-04-04AP01DIRECTOR APPOINTED MRS ELIZABETH MARY BAYLEY
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOLMES
2013-02-06AP01DIRECTOR APPOINTED JEREMY JOHN COBBETT SIMPSON
2013-02-06AP01DIRECTOR APPOINTED MR PAUL FREDEREK HOLMES
2013-02-06AP01DIRECTOR APPOINTED MR IAN GOODFELLOW
2013-01-29AP03SECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH
2013-01-29AP01DIRECTOR APPOINTED MR MICHAEL ANDREW TURNER
2013-01-29TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BORRETT
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAME
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO MARTINELLI
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 33 WIGMORE STREET LONDON W1U 1QX UNITED KINGDOM
2012-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-08AP03SECRETARY APPOINTED NICHOLAS JAMES WILLIAM BORRETT
2012-08-08TM02APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER
2012-06-15AR0111/06/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-06-15AR0111/06/11 FULL LIST
2010-09-20MISCSECTION 519
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LESTER
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON
2010-07-23TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW JOWETT
2010-07-23AP01DIRECTOR APPOINTED WILLIAM TAME
2010-07-23AP01DIRECTOR APPOINTED FRANCO MARTINELLI
2010-07-23AP03SECRETARY APPOINTED MS VALERIE FRANCINE ANNE TELLER
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM V T HOUSE GRANGE DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-14AR0111/06/10 FULL LIST
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAUL JOWETT / 15/12/2009
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HARRISON / 01/10/2009
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR PETER MCINTOSH
2009-06-22363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-22353LOCATION OF REGISTER OF MEMBERS
2009-03-25MISCSECT 519 CA 2006
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN ALLEN
2009-03-11AUDAUDITOR'S RESIGNATION
2009-03-11AUDAUDITOR'S RESIGNATION
2009-01-23225CURREXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS; AMEND
2008-07-30288aSECRETARY APPOINTED MATTHEW PAUL JOWETT
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BIFFEN
2008-07-02288aDIRECTOR APPOINTED PAUL JOHN LESTER
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALLEN / 01/08/2007
2008-07-02288aDIRECTOR APPOINTED PHILIP JAMES HARRISON
2008-07-02288aDIRECTOR APPOINTED PETER JOHN MCINTOSH
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 211 PICCADILLY LONDON W1J 9HF
2008-06-11363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-05-08288aDIRECTOR APPOINTED ANDREW PAUL BIFFEN
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HEWITT
2008-03-12288bAPPOINTMENT TERMINATED SECRETARY MAXWELL HERBERT
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TASS ENVIRONMENTAL TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-27
Appointment of Liquidators2016-03-18
Fines / Sanctions
No fines or sanctions have been issued against TASS ENVIRONMENTAL TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TASS ENVIRONMENTAL TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 TASS ENVIRONMENTAL TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of TASS ENVIRONMENTAL TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TASS ENVIRONMENTAL TECHNOLOGY LIMITED
Trademarks
We have not found any records of TASS ENVIRONMENTAL TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TASS ENVIRONMENTAL TECHNOLOGY 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 (99999 - Dormant Company) as TASS ENVIRONMENTAL TECHNOLOGY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TASS ENVIRONMENTAL TECHNOLOGY 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 Type
Defending partyTASS ENVIRONMENTAL TECHNOLOGY LIMITEDEvent Date2016-03-17
At General Meetings of the above-named Companies, duly convened, and held at 55 Baker Street, London W1U 7EU on the 17 March 2016 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 17 March 2016 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. Philip Griffin-Smith , Chairman of Meetings :
 
Initiating party Event Type
Defending partyTASS ENVIRONMENTAL TECHNOLOGY LIMITEDEvent Date2016-03-17
The Companies' registered office is 55 Baker Street, London, W1U 7EU. The Companies' trading address and former registered office is Dunedin House, Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU. The Companies have no other trading styles. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU, on 1 November 2016 at 11:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidator's reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/shanks. Dated: 23 September 2016 Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 17 March 2016 . Malcolm Cohen , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partySHANKS WASTE OPERATIONS LIMITEDEvent Date
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event Type
Defending partyTASS ENVIRONMENTAL TECHNOLOGY LIMITEDEvent Date
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies by Resolutions passed on 17 March 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 25 April 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 25 April 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/shanks Malcolm Cohen , Liquidator Dated 17 March 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TASS ENVIRONMENTAL TECHNOLOGY 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 TASS ENVIRONMENTAL TECHNOLOGY 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.