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

ENVIRONMENTAL HYGIENE SERVICES LIMITED

LEEDS, WEST YORKSHIRE, LS1 2EY,
Company Registration Number
06387530
Private Limited Company
Dissolved

Dissolved 2016-12-07

Company Overview

About Environmental Hygiene Services Ltd
ENVIRONMENTAL HYGIENE SERVICES LIMITED was founded on 2007-10-02 and had its registered office in Leeds. The company was dissolved on the 2016-12-07 and is no longer trading or active.

Key Data
Company Name
ENVIRONMENTAL HYGIENE SERVICES LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 2EY
Other companies in LS23
 
Filing Information
Company Number 06387530
Date formed 2007-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-12-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 05:44:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIRONMENTAL HYGIENE SERVICES 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 ENVIRONMENTAL HYGIENE SERVICES LIMITED
The following companies were found which have the same name as ENVIRONMENTAL HYGIENE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVIRONMENTAL HYGIENE SERVICES INCORPORATED New Jersey Unknown
ENVIRONMENTAL HYGIENE SERVICES LLC 19 DIX ST. Monroe ROCHESTER NY 14606 Active Company formed on the 2019-08-21

Company Officers of ENVIRONMENTAL HYGIENE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC WILLIAM ADAMSON
Company Secretary 2009-02-19
DOMINIC WILLIAM ADAMSON
Director 2007-10-02
PAUL MUNDY
Director 2007-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
JANE SHARKEY
Company Secretary 2007-10-02 2009-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC WILLIAM ADAMSON ENVIRO PRODUCTS UK LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2017-09-19

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
2016-12-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2016 FROM C/O CLARK BUSINESS RECOVERY LIMITED 26 YORK PLACE LEEDS LS1 2EY ENGLAND
2016-09-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2015 FROM UNIT 422D THORP ARCH TRADING ESTATE WETHERBY WEST YORKSHIRE LS23 7FJ
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2015 FROM UNIT 422D THORP ARCH TRADING ESTATE WETHERBY WEST YORKSHIRE LS23 7FJ
2015-08-244.20STATEMENT OF AFFAIRS/4.19
2015-08-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0102/10/14 FULL LIST
2014-10-20AD02SAIL ADDRESS CHANGED FROM: UNIT 707A AVENUE B THORP ARCH ESTATE WETHERBY WEST YORKSHIRE LS23 7BJ UNITED KINGDOM
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2014 FROM UNIT 707A THORPE ARCH INDUSTRIAL ESTATE THORPE ARCH WETHERBY WEST YORKSHIRE LS23 7BJ
2014-02-04AA01PREVEXT FROM 31/10/2013 TO 31/12/2013
2013-10-14AR0102/10/13 FULL LIST
2013-10-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 063875300004
2013-07-16AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-14AR0102/10/12 FULL LIST
2012-10-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11
2012-08-08AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-02AR0102/10/11 FULL LIST
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-03AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-07AR0102/10/10 FULL LIST
2010-07-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-10AA31/10/08 TOTAL EXEMPTION SMALL
2009-10-06AR0102/10/09 FULL LIST
2009-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MUNDY / 02/10/2009
2009-10-06AD02SAIL ADDRESS CREATED
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC WILLIAM ADAMSON / 02/10/2009
2009-02-20288aSECRETARY APPOINTED MR DOMINIC WILLIAM ADAMSON
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY JANE SHARKEY
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-06363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-06353LOCATION OF REGISTER OF MEMBERS
2008-10-06190LOCATION OF DEBENTURE REGISTER
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM UNIT 454 THORP ARCH INDUSTRIAL ESTATE THORP ARCH, WETHERBY WEST YORKSHIRE LS23 7BJ
2007-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to ENVIRONMENTAL HYGIENE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-23
Resolutions for Winding-up2015-08-20
Appointment of Liquidators2015-08-20
Meetings of Creditors2015-08-10
Fines / Sanctions
No fines or sanctions have been issued against ENVIRONMENTAL HYGIENE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-15 Outstanding HITACHI CAPITAL (UK) PLC
DEBENTURE 2011-04-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-07-13 Satisfied SME INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2008-11-28 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2011-11-01 £ 31,004
Creditors Due Within One Year 2011-11-01 £ 123,562

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-12-31

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 ENVIRONMENTAL HYGIENE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 987
Current Assets 2011-11-01 £ 107,956
Debtors 2011-11-01 £ 81,769
Stocks Inventory 2011-11-01 £ 25,200
Tangible Fixed Assets 2011-11-01 £ 19,752

Debtors and other cash assets

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

Government spend with ENVIRONMENTAL HYGIENE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-12-24 GBP £45
Leeds City Council 2014-07-08 GBP £1,019 Operational Materials
Sheffield City Council 2014-02-26 GBP £390
Sheffield City Council 2014-02-26 GBP £592
Sheffield City Council 2014-02-20 GBP £1,574

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
Business rates information was found for ENVIRONMENTAL HYGIENE SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT 422D BIRCH PARK THORP ARCH ESTATE WETHERBY LS23 7FG 10,75005/06/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyENVIRONMENTAL HYGIENE SERVICES LIMITEDEvent Date2016-06-23
Date of appointment: 18 August 2015 Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named Company, will be held at the offices of Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY on 17 August 2016 at 10.00am to be followed at 10.15am by a Final Meeting of Creditors for the purpose of showing how the winding-up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY no later than 12.00 noon on the day preceding the meeting. For further details please contact: Phil Clark, Email: phil@clarkbr.co.uk, Tel 0113 243 8617 Dave Clark , Liquidator Insolvency Practitioner Number: 9565 Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY 21 June 2016
 
Initiating party Event TypeResolutions for Winding-up
Defending partyENVIRONMENTAL HYGIENE SERVICES LIMITEDEvent Date2015-08-18
At a General meeting of the above named company, duly convened and held at Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY on 18 August 2015 at 10.00 am the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. that the company be wound-up voluntarily; and 2. that Dave Clark of Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY, be and is hereby appointed liquidator of the company for the purposes of such winding-up. Dave Clark (IP number 9565 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY was appointed Liquidator of the Company on 18 August 2015 . Further information about this case is available from Phil Clark at the offices of Clark Business Recovery Limited on 0113 243 8617 or at phil@clarkbr.co.uk . Dominic Adamson , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyENVIRONMENTAL HYGIENE SERVICES LIMITEDEvent Date2015-08-18
Dave Clark of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY :
 
Initiating party Event TypeMeetings of Creditors
Defending partyENVIRONMENTAL HYGIENE SERVICES LIMITEDEvent Date2015-07-31
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 Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY on 18 August 2015 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. The purposes of the meeting are to receive a statement of affairs and a report on the company from a director and if the creditors wish to do so, to nominate a liquidator and appoint a liquidation committee. The resolutions to be taken at this 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. A list of the names and addresses of the companys creditors may be inspected free of charge at Clark Business Recovery Limited , 26 York Place, Leeds, LS1 2EY on the two business days preceding the date of the meeting stated above. Dave Clark (IP Number 9565) of Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY, the proposed Liquidator for the above
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIRONMENTAL HYGIENE 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 ENVIRONMENTAL HYGIENE 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.