Company Information for CITY ENVIRONMENTAL SERVICES (EU) LTD
SUITE 1 GOLDFIELDS HOUSE, 18A GOLD TOPS, NEWPORT, SOUTH WALES, NP20 4PH,
|
Company Registration Number
06867274
Private Limited Company
Liquidation |
Company Name | |
---|---|
CITY ENVIRONMENTAL SERVICES (EU) LTD | |
Legal Registered Office | |
SUITE 1 GOLDFIELDS HOUSE 18A GOLD TOPS NEWPORT SOUTH WALES NP20 4PH Other companies in NP11 | |
Company Number | 06867274 | |
---|---|---|
Company ID Number | 06867274 | |
Date formed | 2009-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 02/04/2015 | |
Return next due | 30/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:33:32 |
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 | ||
---|---|---|---|---|
CITY ENVIRONMENTAL SERVICES (EU) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KAREN HILDA PARSONS-YOUNG |
||
KAREN HILDA PARSONS-YOUNG |
||
NICOLAS CHARLES PARSONS-YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCF SECRETARY LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CES (EU) LTD | Director | 2014-10-01 | CURRENT | 2011-01-19 | Dissolved 2016-07-05 | |
CITY ENVIRONMENTAL (EU) LIMITED | Director | 2012-10-29 | CURRENT | 2012-10-29 | Dissolved 2016-11-15 | |
CHICAYNE INTERIOR DESIGNS LTD | Director | 2010-11-12 | CURRENT | 2010-11-12 | Dissolved 2016-11-15 | |
CITY ENVIRONMENTAL (EU) LIMITED | Director | 2015-03-18 | CURRENT | 2012-10-29 | Dissolved 2016-11-15 | |
CES (EU) LTD | Director | 2012-11-06 | CURRENT | 2011-01-19 | Dissolved 2016-07-05 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/19 FROM 7-9 Waterside Court Albany Street Newport Gwent NP20 5NT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-16 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-16 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/16 FROM Unit 5 Park Industrial Estate Park Road Risca South Wales NP11 6PU | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SCF SECRETARY LIMITED | |
SH01 | 01/07/11 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 01/07/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 02/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/10 TO 31/03/10 | |
AR01 | 02/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CHARLES PARSONS-YOUNG / 02/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN HILDA PARSONS-YOUNG / 02/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCF SECRETARY LIMITED / 02/04/2010 | |
288a | DIRECTOR AND SECRETARY APPOINTED KAREN HILDA PARSONS-YOUNG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2018-05-01 |
Appointment of Liquidators | 2016-03-22 |
Resolutions for Winding-up | 2016-03-22 |
Meetings of Creditors | 2016-03-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.08 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38210 - Treatment and disposal of non-hazardous waste
Creditors Due After One Year | 2013-03-31 | £ 30,789 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 198,004 |
Creditors Due Within One Year | 2012-03-31 | £ 232,821 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,232 |
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 CITY ENVIRONMENTAL SERVICES (EU) LTD
Cash Bank In Hand | 2013-03-31 | £ 18,320 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 78,894 |
Current Assets | 2013-03-31 | £ 161,453 |
Current Assets | 2012-03-31 | £ 235,159 |
Debtors | 2013-03-31 | £ 116,133 |
Debtors | 2012-03-31 | £ 156,265 |
Fixed Assets | 2013-03-31 | £ 70,654 |
Fixed Assets | 2012-03-31 | £ 10,009 |
Shareholder Funds | 2013-03-31 | £ 2,397 |
Shareholder Funds | 2012-03-31 | £ 11,115 |
Stocks Inventory | 2013-03-31 | £ 27,000 |
Tangible Fixed Assets | 2013-03-31 | £ 41,654 |
Tangible Fixed Assets | 2012-03-31 | £ 10,009 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as CITY ENVIRONMENTAL SERVICES (EU) LTD are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | CITY ENVIRONMENTAL SERVICES (EU) LIMITED | Event Date | 2018-04-12 |
Notice is hereby given, pursuant to Rule 14.30 of the Insolvency Rules 2016, that we, Susan Purnell (IP Number: 9386 ) and Leigh Holmes (IP Number: 9390 ) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, being Joint Liquidators of the above named company intend to declare a first and final dividend within the period of two months from 12 June 2018. Those Creditors who have not yet proved their debts in the winding up are required on or before 12 June 2018 to send their names and addresses with particulars of their debts to us, and if so required in writing to us, personally, or by solicitors, to come in and prove their debts at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any dividend declared before such debt is proved. According to the accounting record and Statement of Affairs we believe the following creditors to have small debts:- We intend to treat those debts stated in this notice, being for 1,000 or less, as proved for the purposes of paying a dividend unless the creditor advises the amount to be incorrect, or that no debt is owed. Should the debt be incorrect and if no debt is owed, the creditor is required to notify us by the last date for proving. Notification that the debt is incorrect, must be accompanied by a proof of debt in order to receive a dividend. Susan Purnell - Joint Liquidator : Leigh Holmes - Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CITY ENVIRONMENTAL SERVICES (EU) LTD | Event Date | 2016-03-17 |
Leigh Holmes & Susan Purnell , Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CITY ENVIRONMENTAL SERVICES (EU) LTD | Event Date | 2016-03-17 |
At a General Meeting of the Members of the above-named Company, duly convened and held at Purnells, 5&6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT on 17 March 2016 , the following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution:- 1. 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 be wound up voluntarily, and that: 2. Leigh Holmes (IP Number 9390) & Susan Purnell (IP Number 9386) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Contact details: Leigh Holmes , Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT . Queries may be sent to: leigh@purnells.co.uk or nicola@purnells.co.uk Nicolas Charles Parsons-Young , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CITY ENVIRONMENTAL SERVICES (EU) LTD | Event Date | 2016-03-03 |
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:- Purnells, 5&6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT on 17 March 2016 at 1.00 pm for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the Companys Creditors will be available for inspection free of charge at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, being a place in the relevant locality, on the two business days prior to the date of the meeting. Proofs and Proxies to be used at the meeting must be lodged with the company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT by 12 noon on the business day before the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at, Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , before the Meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. | |||
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. |