Company Information for ENVIRONMENTAL MANUFACTURING (UK) LIMITED
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
06203575
Private Limited Company
Liquidation |
Company Name | |
---|---|
ENVIRONMENTAL MANUFACTURING (UK) LIMITED | |
Legal Registered Office | |
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in IP14 | |
Company Number | 06203575 | |
---|---|---|
Company ID Number | 06203575 | |
Date formed | 2007-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2018-09-07 05:28:42 |
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 | ||
---|---|---|---|---|
ENVIRONMENTAL MANUFACTURING (UK) LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH JANE WHYTE |
Director | ||
ALEXANDER JOHN WHYTE |
Company Secretary | ||
ALEXANDER JOHN WHYTE |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RMI 2021 LTD | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active | |
TIMBERWOLF LIMITED | Director | 1997-12-16 | CURRENT | 1997-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM ENTEC HOUSE TOMO INDUSTRIAL ESTATE STOWMARKET SUFFOLK IP14 5AY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM ENTEC HOUSE TOMO INDUSTRIAL ESTATE STOWMARKET SUFFOLK IP14 5AY | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/16 TO 31/03/17 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Richard James Marshall on 2016-06-28 | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/12/14 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard James Marshall on 2013-01-30 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2012-11-13 GBP 500 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WHYTE | |
AR01 | 04/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MARSHALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JAYNE WHYTE / 16/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ELIZABETH JAYNE WHYTE | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARSHALL / 22/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER WHYTE | |
288b | APPOINTMENT TERMINATED SECRETARY ALEXANDER WHYTE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM ENTEL HOUSE TOMO INDUSTRIAL ESTATE STOWMARKET SUFFOLK IP14 5AY | |
287 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: ENTEC HOUSE TOMO INDUSTRIAL ESTATE CREETING ROAD STOWMARKET SUFFOLK IP14 5AY | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-10-11 |
Notices to Creditors | 2017-10-11 |
Appointment of Liquidators | 2017-10-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 164,172 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 60,000 |
Creditors and other liabilities
|
|
|
|
|
|
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 ENVIRONMENTAL MANUFACTURING (UK) LIMITED
Called Up Share Capital | 2012-03-31 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 1,000 |
Cash Bank In Hand | 2012-03-31 | £ 1,000 |
Shareholder Funds | 2013-03-31 | £ 764,228 |
Shareholder Funds | 2012-03-31 | £ 967,474 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ENVIRONMENTAL MANUFACTURING (UK) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ENVIRONMENTAL MANUFACTURING (UK) LTD | Event Date | 2017-10-03 |
At a General Meeting of the members of the above company, duly convened and held at Tees Solicitors, Stonebridge House, Stonebridge Walk, Chelmsford, CM1 1EY on 3 October 2017 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. "That the company be wound up voluntarily". Ordinary Resolution i. "That Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS be and is hereby appointed liquidator of the company". Richard James Marshall : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ENVIRONMENTAL MANUFACTURING (UK) LTD | Event Date | 2017-10-03 |
I, Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS give notice that I was appointed liquidator of the above-named company on 3 October 2017 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 3 November 2017 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This Notice is purely formal and all known Creditors have been or will be paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENVIRONMENTAL MANUFACTURING (UK) LTD | Event Date | 2017-10-03 |
Isobel Susan Brett, Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS : Contact person: Robyn McDonough Telephone no. 01474 532862 e-mail address: robynmcdonough@brettsbr.co.uk | |||
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. |