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

C.P.S. ENVIRONMENTAL SERVICES LIMITED

OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
Company Registration Number
05406664
Private Limited Company
Liquidation

Company Overview

About C.p.s. Environmental Services Ltd
C.P.S. ENVIRONMENTAL SERVICES LIMITED was founded on 2005-03-29 and has its registered office in London. The organisation's status is listed as "Liquidation". C.p.s. Environmental Services 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
C.P.S. ENVIRONMENTAL SERVICES LIMITED
 
Legal Registered Office
OLYMPIA HOUSE
ARMITAGE ROAD
LONDON
NW11 8RQ
Other companies in NG10
 
Filing Information
Company Number 05406664
Company ID Number 05406664
Date formed 2005-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:05:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.P.S. ENVIRONMENTAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A & P REGISTRARS LIMITED   RAMM ALEXANDER ACCOUNTANTS LTD
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 C.P.S. ENVIRONMENTAL SERVICES LIMITED
The following companies were found which have the same name as C.P.S. ENVIRONMENTAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C.P.S. ENVIRONMENTAL SERVICES, INC. 1605 TREEMONT AVENUE JUPITER FL 33458 Inactive Company formed on the 1997-02-04

Company Officers of C.P.S. ENVIRONMENTAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW MULLINS
Director 2005-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
RAJNI SINHAL
Director 2012-07-07 2015-10-14
ROY JAMES BUTTERWORTH
Director 2008-09-08 2012-07-31
ROY JAMES BUTTERWORTH
Company Secretary 2008-10-03 2012-07-30
RICHARD JOHN STEVENSON
Company Secretary 2005-03-29 2008-10-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-29 2005-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW MULLINS PML SOFTWARE LIMITED Director 2008-09-08 CURRENT 2008-09-01 Dissolved 2014-01-21

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
2018-09-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-03
2017-09-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-03
2016-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/16 FROM Unit 5 Gainsborough Business Park Fields Farm Lane Long Eaton Nottingham Notts NG10 1PX
2016-08-164.20STATEMENT OF AFFAIRS/4.19
2016-08-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-164.20STATEMENT OF AFFAIRS/4.19
2016-08-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 30000
2016-04-27AR0129/03/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/03/15 TOTAL EXEMPTION SMALL
2016-02-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RAJNI SINHAL
2015-04-22AUDAUDITOR'S RESIGNATION
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 30000
2015-04-08AR0129/03/15 ANNUAL RETURN FULL LIST
2014-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 30000
2014-05-30AR0129/03/14 ANNUAL RETURN FULL LIST
2013-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-24AR0129/03/13 ANNUAL RETURN FULL LIST
2013-04-24AD04Register(s) moved to registered office address
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AP01DIRECTOR APPOINTED MR RAJNI SINHAL
2012-08-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROY BUTTERWORTH
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROY BUTTERWORTH
2012-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-13RES01ADOPT ARTICLES 13/07/12
2012-07-13CC04Statement of company's objects
2012-07-13SH0105/07/12 STATEMENT OF CAPITAL GBP 30000
2012-07-13SH10Particulars of variation of rights attached to shares
2012-04-16AR0129/03/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-20AR0129/03/11 FULL LIST
2011-02-11SH0111/02/11 STATEMENT OF CAPITAL GBP 20000
2011-01-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-05AR0129/03/10 FULL LIST
2010-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-05-05AD02SAIL ADDRESS CREATED
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MULLINS / 29/03/2010
2009-06-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-05-06288aSECRETARY APPOINTED MR. ROY JAMES BUTTERWORTH
2009-05-05288bAPPOINTMENT TERMINATED SECRETARY RICHARD STEVENSON
2009-04-23363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM THE SPINNEY OXTON HILL SOUTHWELL NG25 0RN
2008-09-10288aDIRECTOR APPOINTED ROY JAMES BUTTERWORTH
2008-03-06AA31/03/07 TOTAL EXEMPTION SMALL
2007-06-08363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-03363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-03-30288bSECRETARY RESIGNED
2005-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to C.P.S. ENVIRONMENTAL SERVICES 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 Liquidators2016-08-12
Resolutions for Winding-up2016-08-12
Meetings of Creditors2016-07-08
Fines / Sanctions
No fines or sanctions have been issued against C.P.S. ENVIRONMENTAL SERVICES 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 2007-04-07 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31

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 C.P.S. ENVIRONMENTAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of C.P.S. ENVIRONMENTAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.P.S. ENVIRONMENTAL SERVICES LIMITED
Trademarks
We have not found any records of C.P.S. ENVIRONMENTAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C.P.S. ENVIRONMENTAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £860 Leachate Management Systems
Norfolk County Council 2015-1 GBP £50,381 LEACHATE MANAGEMENT SYSTEMS
Norfolk County Council 2014-12 GBP £1,611 LEACHATE MANAGEMENT SYSTEMS
Norfolk County Council 2014-10 GBP £10,843 LEACHATE MANAGEMENT SYSTEMS
Norfolk County Council 2014-8 GBP £3,460
Norfolk County Council 2014-5 GBP £6,000
Norfolk County Council 2014-3 GBP £1,901
Norfolk County Council 2014-1 GBP £7,250
Norfolk County Council 2013-9 GBP £17,912
Norfolk County Council 2013-7 GBP £3,102
Norfolk County Council 2013-5 GBP £422
Norfolk County Council 2013-4 GBP £4,047
Norfolk County Council 2013-3 GBP £2,029
Norfolk County Council 2013-2 GBP £783
Norfolk County Council 2012-11 GBP £1,173
Norfolk County Council 2012-10 GBP £38,173
Norfolk County Council 2012-9 GBP £1,380
Norfolk County Council 2012-8 GBP £15,804
Norfolk County Council 2012-6 GBP £2,342
Norfolk County Council 2012-5 GBP £6,000
Norfolk County Council 2012-4 GBP £417
Norfolk County Council 2012-3 GBP £27,563
Norfolk County Council 2012-2 GBP £2,049
Norfolk County Council 2012-1 GBP £31,732
Norfolk County Council 2011-12 GBP £910
Norfolk County Council 2011-11 GBP £17,563
Norfolk County Council 2011-10 GBP £34,765
Norfolk County Council 2011-8 GBP £2,658
Norfolk County Council 2011-7 GBP £1,159
Norfolk County Council 2011-6 GBP £3,065
Norfolk County Council 2011-3 GBP £6,347
Norfolk County Council 2011-2 GBP £39,625

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C.P.S. ENVIRONMENTAL SERVICES 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 partyC.P.S. ENVIRONMENTAL SERVICES LIMITEDEvent Date2016-08-04
Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ and Carl Jackson , of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton SO14 3EX . : For further details contact: Mrs P Housden, Tel: 020 8731 6807, Email: phousden@pefandco.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC.P.S. ENVIRONMENTAL SERVICES LIMITEDEvent Date2016-08-04
At a general meeting of the above named Company duly convened and held at DoubleTree by Hilton Nottingham - Gateway, Nuthall Road, Nottingham, NG8 6AZ on 04 August 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: 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 same and, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ and Carl Jackson , of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton SO14 3EX , (IP Nos. 006029 and 8860), be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the appointment of Stephen Franklin and Carl Jackson as Joint Liquidators was confirmed. For further details contact: Mrs P Housden, Tel: 020 8731 6807, Email: phousden@pefandco.com Paul Mullins , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyC.P.S. ENVIRONMENTAL SERVICES LIMITEDEvent Date2016-07-05
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 DoubleTree by Hilton Nottingham - Gateway, Nuthall Road, Nottingham, NG8 6AZ on 04 August 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on 3 August 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: Paul Tomasino, Email: mail@pefandco.com, Tel: 020 8731 6807.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.P.S. ENVIRONMENTAL SERVICES 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 C.P.S. ENVIRONMENTAL SERVICES 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.