Company Information for COMPLIANCE & ENVIRONMENTAL SERVICES LTD
SIX, NORTHLAND ROW, DUNGANNON, CO TYRONE, BT71 6AW,
|
Company Registration Number
NI048619
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
COMPLIANCE & ENVIRONMENTAL SERVICES LTD | ||||||
Legal Registered Office | ||||||
SIX NORTHLAND ROW DUNGANNON CO TYRONE BT71 6AW Other companies in BT34 | ||||||
Previous Names | ||||||
|
Company Number | NI048619 | |
---|---|---|
Company ID Number | NI048619 | |
Date formed | 2003-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-05 16:39:06 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL DEVENNY |
||
PAUL DEVENNY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAYNE MARIE DEVENNY |
Company Secretary | ||
MALCOLM JOSEPH HARRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENVIRO REGIONAL LTD | Director | 2018-01-22 | CURRENT | 2014-03-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 27 MARKET SQUARE DUNGANNON CO TYRONE BT70 1JD | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 1ST FLOOR OFFICE MILLTOWN HOUSE MILLTOWN INDUSTRIAL ESTATE WARRENPOINT BT34 3FN | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 04/12/2015 | |
CERTNM | COMPANY NAME CHANGED ENVIRO HVAC LIMITED CERTIFICATE ISSUED ON 04/12/15 | |
RES15 | CHANGE OF NAME 03/12/2015 | |
CERTNM | COMPANY NAME CHANGED COMPLIANCE & ENVIRONMENTAL SERVICES LTD CERTIFICATE ISSUED ON 04/12/15 | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/11/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/11/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
SH01 | 30/04/14 STATEMENT OF CAPITAL GBP 10 | |
RES01 | ADOPT ARTICLES 28/01/2014 | |
RES13 | 28/01/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0486190002 | |
AR01 | 11/11/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM UNIT 9 MILLTOWN INDUSTRIAL ESTATE WARRENPOINT NEWRY CO DOWN BT34 3FN | |
AR01 | 11/11/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 06/02/2012 | |
CERTNM | COMPANY NAME CHANGED CLEANING & ENVIROMENTAL SERVICES LTD CERTIFICATE ISSUED ON 09/02/12 | |
RES15 | CHANGE OF NAME 13/01/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVSHO FROM 30/11/2011 TO 30/09/2011 | |
AR01 | 11/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEVENNY / 11/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL DEVENNY / 11/11/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 11/11/10 FULL LIST | |
AP03 | SECRETARY APPOINTED PAUL DEVENNY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELAYNE DEVENNY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM UNIT 9 MILLTOWWN INDUSTRIAL ESTATE WARRENPOINT NEWRY CO DOWN BT34 3FN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 2 DONAGHAGUY CLOSE WARRENPOINT COUNTY DOWN BT34 3TT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 11/11/09 FULL LIST | |
AC(NI) | 30/11/08 ANNUAL ACCTS | |
371S(NI) | 11/11/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/07 ANNUAL ACCTS | |
371SR(NI) | 11/11/07 | |
AC(NI) | 30/11/06 ANNUAL ACCTS | |
371S(NI) | 11/11/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/05 ANNUAL ACCTS | |
371S(NI) | 11/11/05 ANNUAL RETURN SHUTTLE | |
371S(NI) | 11/11/04 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Final Meetings | 2022-09-23 |
Notices to Creditors | 2017-08-25 |
Resolutions for Winding-up | 2017-08-25 |
Meetings of Creditors | 2017-08-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LTD (THE "SECURITY TRUSTEE") | ||
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED |
Creditors Due Within One Year | 2012-10-01 | £ 251,496 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 357,143 |
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 COMPLIANCE & ENVIRONMENTAL SERVICES LTD
Called Up Share Capital | 2012-10-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 1 |
Cash Bank In Hand | 2012-10-01 | £ 90 |
Cash Bank In Hand | 2011-10-01 | £ 107 |
Current Assets | 2012-10-01 | £ 214,612 |
Current Assets | 2011-10-01 | £ 322,438 |
Debtors | 2012-10-01 | £ 200,022 |
Debtors | 2011-10-01 | £ 309,158 |
Fixed Assets | 2012-10-01 | £ 39,056 |
Fixed Assets | 2011-10-01 | £ 45,850 |
Shareholder Funds | 2012-10-01 | £ 2,172 |
Shareholder Funds | 2011-10-01 | £ 11,145 |
Stocks Inventory | 2012-10-01 | £ 14,500 |
Stocks Inventory | 2011-10-01 | £ 13,173 |
Tangible Fixed Assets | 2012-10-01 | £ 39,056 |
Tangible Fixed Assets | 2011-10-01 | £ 45,850 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81222 - Specialised cleaning services) as COMPLIANCE & ENVIRONMENTAL SERVICES LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95069110 | Exercising apparatus with adjustable resistance mechanisms |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COMPLIANCE & ENVIRONMENTAL SERVICES LIMITED | Event Date | 2017-08-23 |
At a General meeting held under Article 84 of the Insolvency (Northern Ireland) Order 1989 on 23 August 2017 for the above named company, I was duly appointed Liquidator. Notice is hereby given that the Creditors of the above-named company are required on or before 4 October 2017, to send their full names and addresses and particulars of their debts or claims and the names and addresses of the solicitors, if any, to the undersigned at Gildernew & Co. Ltd , Chartered Accountants & Business Advisors, 27 Market Square, Dungannon, BT70 1JD , the Liquidator of the Company and, if so come in and prove their said debts or claims 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 distribution made before such debts are proved. Gerard Gildernew : Liquidator : 23 August 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COMPLIANCE & ENVIRONMENTAL SERVICES LIMITED | Event Date | 2017-08-23 |
Liquidator's name and address: Gerard Gildernew , Gildernew & Co. Ltd , 27 Market Square, Dungannon, BT70 1JD : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COMPLIANCE & ENVIRONMENTAL SERVICES LIMITED | Event Date | 2017-08-23 |
At a General Meeting of the above-named Company, convened and held at the office of Gildernew & Co. Ltd, 27 Market Square, Dungannon, BT70 1JD on 23 August 2017 the following special resolution numbered one and ordinary resolution number two were passed: 1 "That the company cannot by reason of its liabilities continue its business and that the company be wound up voluntarily." 2 "That Gerard Gildernew of Gildernew & Co. Ltd , 27 Market Square, Dungannon, BT70 1JD be appointed Liquidator for the purposes of the voluntary winding-up." P Devenny , Director : 23 August 2017 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COMPLIANCE & ENVIRONMENTAL SERVICES LIMITED | Event Date | 2017-08-04 |
Notice is hereby given, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a Meeting of Members and Creditors of the above-named Company will be held at the offices of Gildernew & Co., 27 Market Square, Dungannon, BT70 1JD , on 23rd August 2017 at 10.30am and 11am respectively for the purposes mentioned in Articles 85 to 87 of the said Order. A list of the names and addresses of the Companys creditors may be inspected free of charge at the offices of Gildernew & Co. , 27 Market Square, Dungannon, BT70 1JD between 10.00 am and 4.00pm on the two working days preceding the above meeting. Members and Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of Gildernew & Co., 27 Market Square, Dungannon, BT70 1JD no later than 12.00 noon on 22nd August 2017. The resolutions at the members creditors meeting may include a resolution specifying the terms on which any office holder is to be remunerated. The meeting may receive information about, or be asked to approve, cost of preparing the statement of affairs and convening the meeting. By Order of the Board Dated this 1st Day of August 2017 P Devenney , Director : | |||
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. |