Company Information for DSS ENVIRONMENTAL LIMITED
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
06872588
Private Limited Company
Liquidation |
Company Name | |
---|---|
DSS ENVIRONMENTAL LIMITED | |
Legal Registered Office | |
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in N20 | |
Company Number | 06872588 | |
---|---|---|
Company ID Number | 06872588 | |
Date formed | 2009-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2011 | |
Account next due | 30/06/2013 | |
Latest return | 07/04/2013 | |
Return next due | 05/05/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-07 07:39:17 |
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 | ||
---|---|---|---|---|
DSS ENVIRONMENTAL, INC. | 445 SOUTH ST. DELAWARE MORRISTOWN NEW JERSEY 07960 | Active | Company formed on the 1996-12-17 |
Officer | Role | Date Appointed |
---|---|---|
MAX WILLIAM SIMON ASHTON |
||
CHRISTOPHER BARRY STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH ANTHONY DIXON |
Director | ||
BARRY WESTWOOD |
Director | ||
BRADLEY JOHN WITT |
Director | ||
DARREN SHEPHERD |
Director | ||
BARRY WESTWOOD |
Director | ||
CAROL ANN BANKS |
Director | ||
TRACY DIANE WESTWOOD |
Director | ||
BARRY CHARLES WARMISHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHFORD LOAN LIMITED | Director | 2017-05-17 | CURRENT | 2017-05-17 | Active - Proposal to Strike off | |
ASHFORD IB LIMITED | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active | |
MARY TAVY DEVELOPMENTS LTD | Director | 2016-06-20 | CURRENT | 2016-05-10 | Active | |
RAPIDATA SERVICES LIMITED | Director | 2016-06-06 | CURRENT | 1997-02-03 | Liquidation | |
VRD GROUP LTD | Director | 2016-05-06 | CURRENT | 2016-05-06 | Liquidation | |
MINTON WAVENDON LIMITED | Director | 2016-04-28 | CURRENT | 2016-01-07 | Liquidation | |
FAWCETT SPACE DEVELOPMENT LIMITED | Director | 2016-03-11 | CURRENT | 2015-04-27 | Liquidation | |
BISHOPS PLACE APARTMENTS LIMITED | Director | 2016-01-18 | CURRENT | 2015-12-11 | Active | |
CONSORT PROPERTY TRADING LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active | |
CONSORT ASSETS LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active | |
CONSORT LENDING LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active | |
HENRY SPACE DEVELOPMENT LIMITED | Director | 2015-11-11 | CURRENT | 2015-04-27 | Active | |
REDVERS DEVELOPMENT LIMITED | Director | 2015-08-25 | CURRENT | 2015-03-25 | Active | |
INDUSTRIAL WATER TRAINING SERVICES LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
GOOD COMPANIONS STUDENT LIVING LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-21 | Active | |
SHOO 603 LIMITED | Director | 2015-01-30 | CURRENT | 2014-07-29 | Dissolved 2016-07-11 | |
SHAWS TERRACOTTA LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
HC1234 LIMITED | Director | 2014-10-29 | CURRENT | 2014-09-12 | Active - Proposal to Strike off | |
TFG SECURITY LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
TFG CAPITAL LIMITED | Director | 2014-08-08 | CURRENT | 2014-08-08 | Active | |
94 GREENCROFT GARDENS FREEHOLD LIMITED | Director | 2014-07-31 | CURRENT | 2013-12-17 | Active | |
SAMPSONS FARM CONSTRUCTION LIMITED | Director | 2014-04-30 | CURRENT | 2014-03-13 | Active | |
TORBAY HOLIDAY APARTMENTS LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Dissolved 2014-11-25 | |
OCEAN CRESCENT LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active | |
OCEAN CRESCENT DEVELOPMENTS LIMITED | Director | 2014-03-07 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
R55 EALING ROAD LTD | Director | 2014-03-06 | CURRENT | 2013-11-01 | Dissolved 2018-04-10 | |
MTF HOME LOANS LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active - Proposal to Strike off | |
PROMPT FINANCE LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Liquidation | |
ACD PROPERTY LIMITED | Director | 2012-01-05 | CURRENT | 2012-01-05 | Liquidation | |
M T FINANCE LIMITED | Director | 2011-12-15 | CURRENT | 2008-06-18 | Active | |
AQUAJET LIMITED | Director | 2011-11-17 | CURRENT | 2002-02-25 | Dissolved 2016-01-12 | |
AQUAJET (GB) LIMITED | Director | 2011-11-17 | CURRENT | 2000-02-03 | Liquidation | |
ASHTON FINANCE LIMITED | Director | 2011-10-12 | CURRENT | 2011-10-12 | Active | |
AQUADUCKS LIMITED | Director | 2010-09-09 | CURRENT | 1994-01-20 | Dissolved 2016-03-15 | |
INDUSTRIAL WATER JETTING SYSTEMS LIMITED | Director | 2010-09-09 | CURRENT | 1977-06-10 | Active | |
INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED | Director | 2010-08-16 | CURRENT | 2010-08-16 | Active | |
LM ENGINEERING SOLUTIONS LIMITED | Director | 2009-09-02 | CURRENT | 2009-09-02 | Active - Proposal to Strike off | |
ARCHITECTURAL TERRACOTTA LIMITED | Director | 2009-04-06 | CURRENT | 2009-04-06 | Dissolved 2017-06-07 | |
RANGERS PROPERTIES LIMITED | Director | 2009-01-12 | CURRENT | 2009-01-12 | Dissolved 2016-03-17 | |
VERYBLUE LIMITED | Director | 2007-04-20 | CURRENT | 2007-04-02 | Dissolved 2014-08-19 | |
P UK REALISATIONS 2011 LIMITED | Director | 2004-02-10 | CURRENT | 1991-06-12 | Liquidation | |
BOXBAWN PROPERTIES LIMITED | Director | 2001-06-07 | CURRENT | 2001-06-07 | Dissolved 2016-02-02 | |
CELLICA LIMITED | Director | 1999-12-07 | CURRENT | 1999-10-19 | Active | |
DMX HOLDINGS LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Dissolved 2017-11-28 | |
INDUSTRIAL WATER TRAINING SERVICES LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
AQUAJET LIMITED | Director | 2011-11-18 | CURRENT | 2002-02-25 | Dissolved 2016-01-12 | |
AQUAJET (GB) LIMITED | Director | 2011-11-18 | CURRENT | 2000-02-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-27 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/15 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-27 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/13 FROM Dickens House Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS England | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 01/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 07/04/12 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AD02 | Register inspection address changed from Prospect House Prospect Row Dudley West Midlands DY2 8SG England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEWART / 03/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAX WILLIAM SIMON ASHTON / 03/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/12 FROM Prospect House Prospect Row Dudley West Midlands DY2 8SG England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/12 FROM Dickens House Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA01 | PREVEXT FROM 31/05/2011 TO 30/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY WESTWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY WITT | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM B14 6DT | |
RES01 | ALTER ARTICLES 12/08/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR MAX WILLIAM SIMON ASHTON | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH DIXON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 07/04/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WESTWOOD / 31/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY DIXON / 31/03/2011 | |
AP01 | DIRECTOR APPOINTED MR BARRY WESTWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN SHEPHERD | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED BRADLEY JOHN WITT | |
AR01 | 07/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SHEPHERD / 01/01/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | DIRECTOR APPOINTED MR KEITH ANTHONY DIXON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MR DARREN SHEPHERD | |
288b | APPOINTMENT TERMINATED DIRECTOR TRACY WESTWOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROL BANKS | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY WESTWOOD | |
288a | DIRECTOR APPOINTED CAROL ANN BANKS | |
225 | CURREXT FROM 30/04/2010 TO 31/05/2010 | |
288a | DIRECTOR APPOINTED TRACY DIANE WESTWOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM | |
288a | DIRECTOR APPOINTED BARRY WESTWOOD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-01-14 |
Resolutions for Winding-up | 2013-12-04 |
Appointment of Liquidators | 2013-12-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | CENTRIC SPV 1 LIMITED | |
DEBENTURE | Outstanding | CENTRIC SPV 1 LIMITED | |
DEBENTURE | Outstanding | CABLE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | VENTURE FINANCE PLC TRADING AS VENTURE FACTORS |
|
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 DSS ENVIRONMENTAL LIMITED
DSS ENVIRONMENTAL LIMITED owns 1 domain names.
dsse.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Highways And Transport-Reconstruction |
Shropshire Council | |
|
Highways And Transport -Reconstruction |
Shropshire Council | |
|
Highways And Transport -Reconstruction |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90063000 | Cameras specially designed for underwater use, for aerial survey or for medical or surgical examination of internal organs; comparison cameras for forensic or criminological laboratories | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | DSS ENVIRONMENTAL LIMITED | Event Date | 2015-01-09 |
Principal Trading Address: Dickens House, Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, IP30 9QS Notice is hereby given, in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986, that a first and interim dividend will be paid to the unsecured creditors within a period of two months from the last date of proving. The last date for creditors to prove their claims in the liquidation is 12 February 2015. Creditors of the above named Company should send their addresses, descriptions and full particulars of their debts or claims to the undersigned Freddy Khalastchi FCA FABRP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ. Under Rule 11.3(2) a Liquidator is not obliged to deal with claims lodged after the date of proving. Date of Appointment: 28 November 2013 Office Holder details: Freddy Khalastchi FCA FABRP and Jonathan David Bass FCCA MABRP (IP Nos. 8752 and 11790) both of Harris Lipman, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ For further details contact: Freddy Khalastchi, Email: mail@harris-lipman.co.uk Tel: 020 8446 9000 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DSS ENVIRONMENTAL LIMITED | Event Date | 2013-11-28 |
At a general meeting of the members of the above-named Company duly convened and held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 28 November 2013 at 11:45am the following Special Resolution and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Freddy Khalastchi FCA FABRP and Jonathan David Bass ACCA MABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , (IP Nos 8752 and 11790) be appointed Joint Liquidators of the Company and that the Joint Liquidators may act jointly and severally. For further details contact: Freddy Khalastchi, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000. Christopher Stewart , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DSS ENVIRONMENTAL LIMITED | Event Date | 2013-11-28 |
Freddy Khalastchi FCA FABRP and Jonathan David Bass ACCA MABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ . : For further details contact: Freddy Khalastchi, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000. | |||
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. |