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

UDS ENVIRONMENTAL LIMITED

MANCHESTER, LANCASHIRE, M2 4WU,
Company Registration Number
07628019
Private Limited Company
Dissolved

Dissolved 2017-01-18

Company Overview

About Uds Environmental Ltd
UDS ENVIRONMENTAL LIMITED was founded on 2011-05-10 and had its registered office in Manchester. The company was dissolved on the 2017-01-18 and is no longer trading or active.

Key Data
Company Name
UDS ENVIRONMENTAL LIMITED
 
Legal Registered Office
MANCHESTER
LANCASHIRE
M2 4WU
Other companies in M2
 
Filing Information
Company Number 07628019
Date formed 2011-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2017-01-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-29 10:44:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UDS ENVIRONMENTAL 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.

Company Officers of UDS ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANTHONY HOWELLS
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOHN DAVIS
Director 2013-10-08 2014-09-26
STEPHEN PAUL HOLDING
Director 2013-10-08 2014-03-31
BARRY WESTWOOD
Director 2013-01-01 2013-09-25
SCOTT LA-CROIX
Director 2012-05-08 2012-12-31
STUART LESLIE THOMAS HOWELLS
Director 2012-02-21 2012-10-10
MARY ARLENE HAMILTON
Director 2012-01-01 2012-02-21
EMMA LOUISE HOWELLS
Director 2011-12-01 2012-01-01
ELAINE ANNE HOWELLS
Director 2011-06-03 2011-12-01
ANDREW HOWELLS
Director 2011-06-03 2011-06-20
MARY ARLENE HAMILTON HOWELLS
Director 2011-05-10 2011-06-04

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
2017-01-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-182.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-09-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/08/2016
2016-04-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/02/2016
2015-09-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/08/2015
2015-09-222.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-09-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/08/2015
2015-09-222.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-05-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2015
2015-04-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-22F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-12-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2014 FROM C/O FRP ADVISORY LLP 7TH FLOOR SHIP CANAL HOUSE 98 KING STREET MANCHESTER LANCASHIRE M2 4WU
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM, THE OLD SCHOOL ST JOHNS ROAD KATES HILL, DUDLEY, DY2 7JT
2014-10-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0109/09/14 FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLDING
2014-02-25AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 076280190003
2013-10-17AR0108/10/13 FULL LIST
2013-10-17AP01DIRECTOR APPOINTED MR STEPHEN PAUL HOLDING
2013-10-17AP01DIRECTOR APPOINTED MR IAN JOHN DAVIS
2013-09-25AR0125/09/13 FULL LIST
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WESTWOOD
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WESTWOOD
2013-09-10AR0111/05/13 FULL LIST
2013-06-03AR0110/05/13 FULL LIST
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT LA-CROIX
2013-01-22AP01DIRECTOR APPOINTED MR BARRY WESTWOOD
2013-01-22AP01DIRECTOR APPOINTED MR PHILIP ANTHONY HOWELLS
2012-11-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWELLS
2012-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-02SH0125/04/12 STATEMENT OF CAPITAL GBP 100
2012-06-21AR0110/05/12 FULL LIST
2012-05-08AP01DIRECTOR APPOINTED SCOTT LA-CROIX
2012-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY HAMILTON
2012-02-21AP01DIRECTOR APPOINTED STUART LESLIE THOMAS HOWELLS
2012-01-09AP01DIRECTOR APPOINTED MRS MARY ARLENE HAMILTON
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HOWELLS
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HOWELLS
2011-12-01AP01DIRECTOR APPOINTED MISS EMMA LOUISE HOWELLS
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWELLS
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY HOWELLS
2011-06-16AP01DIRECTOR APPOINTED ELAINE ANN HOWELLS
2011-06-16AP01DIRECTOR APPOINTED ANDREW HOWELLS
2011-05-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-05-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1109092 Active Licenced property: BLACKPOLE TRADING ESTATE WEST UNIT 60D WORCESTER GB WR3 8TJ. Correspondance address: BLACKPOLE TRADING ESTATE WEST UNIT 60 WORCESTER GB WR3 8TJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1109092 Active Licenced property: BLACKPOLE TRADING ESTATE WEST UNIT 60D WORCESTER GB WR3 8TJ. Correspondance address: BLACKPOLE TRADING ESTATE WEST UNIT 60 WORCESTER GB WR3 8TJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Other Corporate Insolvency Notices2016-06-22
Appointment of Administrators2014-10-14
Meetings of Creditors2014-10-07
Fines / Sanctions
No fines or sanctions have been issued against UDS ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE (ALL ASSETS) 2012-07-23 Satisfied ULTIMATE INVOICE FINANCE LIMITED
DEBENTURE 2012-04-20 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 230,697
Creditors Due Within One Year 2012-06-01 £ 364,886
Provisions For Liabilities Charges 2012-06-01 £ 11,276

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31

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 UDS ENVIRONMENTAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Current Assets 2012-06-01 £ 280,778
Debtors 2012-06-01 £ 155,763
Fixed Assets 2012-06-01 £ 418,563
Shareholder Funds 2012-06-01 £ 92,482
Stocks Inventory 2012-06-01 £ 125,015
Tangible Fixed Assets 2012-06-01 £ 418,563

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UDS ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UDS ENVIRONMENTAL LIMITED
Trademarks
We have not found any records of UDS ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UDS ENVIRONMENTAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as UDS ENVIRONMENTAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UDS ENVIRONMENTAL 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 TypeOther Corporate Insolvency Notices
Defending partyUDS ENVIRONMENTAL LIMITEDEvent Date2016-06-20
Notice is hereby given that the creditors of the above named Company which is in Administration, are required on or before 13 July 2016 to prove their debts by sending to the undersigned David Thornhill of FRP Advisory LLP, 7th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU the Joint Administrator of the Company, written statements of the amount 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 Administrators to be necessary. A creditor who has not proved their 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 the debt was proved. Date of appointment: 8 October 2014. Office Holder details: David Thornhill (IP No 8840) and Steven Martin Stokes (IP No 10330) both of FRP Advisory LLP, 7th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU. For further details contact the Joint Administrators by Email: thomas.coates@frpadvisory.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyUDS ENVIRONMENTAL LIMITEDEvent Date2014-10-08
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8402 David Thornhill and Steven Martin Stokes (IP Nos 8840 and 10330 ), both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU For further details contact: Joint Administrators, Tel: 0161 833 3344. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyUDS ENVIRONMENTAL LIMITEDEvent Date2014-10-02
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 Butcher Woods, 79 Caroline Street, Birmingham B3 1UP , on 20 October 2014 , at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Paul James Goodwin (IP No 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the liquidators remuneration and the costs of convening the meeting. Further details contact: Ashley Millensted, Email: ashley.millensted@butcher-woods.co.uk, Tel: 0121 236 6001.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UDS ENVIRONMENTAL 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 UDS ENVIRONMENTAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4