ENVIRONMENTAL PROTECTION UK
Overview
| Company Name | ENVIRONMENTAL PROTECTION UK |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00594860 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENVIRONMENTAL PROTECTION UK?
- Activities of professional membership organisations (94120) / Other service activities
Where is ENVIRONMENTAL PROTECTION UK located?
| Registered Office Address | Tc Group Shoreham Road Upper Beeding BN44 3TN Steyning England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENVIRONMENTAL PROTECTION UK?
| Company Name | From | Until |
|---|---|---|
| THE NATIONAL SOCIETY FOR CLEAN AIR AND ENVIRONMENTAL PROTECTION | Nov 09, 1989 | Nov 09, 1989 |
| NATIONAL SOCIETY FOR CLEAN AIR (THE) | Dec 05, 1957 | Dec 05, 1957 |
What are the latest accounts for ENVIRONMENTAL PROTECTION UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What are the latest filings for ENVIRONMENTAL PROTECTION UK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 11 pages | AA | ||
Current accounting period extended from Mar 31, 2023 to Jun 30, 2023 | 3 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Stewart Bratt as a director on Dec 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Rainbow Merefield as a director on Aug 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Muir as a director on Feb 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Susan Ruth Calderwood as a director on Jan 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Rainbow Merefield as a director on Jan 24, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Robin Adrian Whitehouse on Jan 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Dr John Murlis on Jan 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Dr David Muir on Jan 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Neil Goran Macdonald on Jan 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Sarah Felicity Legge Holme on Jan 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Robin Mark Lancefield on Jan 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Susan Ruth Calderwood on Jan 24, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 18 pages | AA | ||
Termination of appointment of Ulya Kailaya-Vasan as a director on Oct 21, 2021 | 1 pages | TM01 | ||
Termination of appointment of Catherine Julia Anne Fildes as a director on Oct 21, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Keith Budden on Jul 23, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Who are the officers of ENVIRONMENTAL PROTECTION UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUDDEN, Keith | Director | Hillgrove Crescent DY10 3AR Kidderminster 64 England | England | British | 165496750002 | |||||
| DELLER, Robert Charles Pascoe | Director | 4 Woburn Close Market Deeping PE6 8AY Peterborough Cambridgeshire | England | British | 11488460002 | |||||
| FRY, Christopher Charles Henry | Director | Wentworth Drive CV11 6LZ Nuneaton 46 Warwickshire | United Kingdom | British | 37750770001 | |||||
| HOLME, Sarah Felicity Legge | Director | Wingle Tye Road RH15 9HR Burgess Hill 11 England | England | British | 150917980002 | |||||
| LANCEFIELD, Robin Mark | Director | Wingle Tye Road RH15 9HR Burgess Hill 11 England | England | British | 267170010001 | |||||
| MACDONALD, Neil Goran | Director | Wingle Tye Road RH15 9HR Burgess Hill 11 England | England | British | 279155510001 | |||||
| MILLS, Richard Allen | Director | Epsom Road GU1 3LA Guildford 47 Surrey | United Kingdom | British | 51012330001 | |||||
| MOORCROFT, John Stephen | Director | Airedale Road SW12 8SF London 12 Uk | United Kingdom | British | 101584330001 | |||||
| MURLIS, John, Dr | Director | Wingle Tye Road RH15 9HR Burgess Hill 11 England | England | British | 106929000002 | |||||
| WHITEHOUSE, Robin Adrian | Director | Wingle Tye Road RH15 9HR Burgess Hill 11 England | England | British | 263180830001 | |||||
| CROSSETT, Robert Nelson | Secretary | 1 Riverdale BN7 2JL Lewes East Sussex | British | 41712410001 | ||||||
| JOSEPH, Martin | Secretary | 7 Fiona Close Bookham KT23 3JU Leatherhead Surrey | British | 115262020001 | ||||||
| LANGSTON, John, Air Commodore | Secretary | 301 Dyke Road BN3 6PD Hove East Sussex | British | 22229640001 | ||||||
| MILLS, Richard Allen | Secretary | 47 Epsom Road GU1 3LA Guildford Surrey | British | 51012330001 | ||||||
| WALLACE, Andrew Anthony | Secretary | 31 Shepham Avenue Saltdean BN2 8LS Brighton East Sussex | British | 117529350001 | ||||||
| ADAMS, Philip Douglas | Director | The Old Police Station Dry Mill Lane DY12 2BL Bewdley Worcestershire | British | 46000030001 | ||||||
| ADRIAN (O DIREAIN), Robert Stephen | Director | Cumberland Cottage 5 Berkeley Road GL7 1TY Cirencester Gloucestershire | British | 50987410001 | ||||||
| ALLAN, Yvonne | Director | 14 South Grampian Circle Torry AB11 3HH Aberdeen | British | 41715110001 | ||||||
| ALLEN, Raymond William Kenneth, Dr | Director | Boars Hill OX1 5DD Oxford Cherry Tree Cottage Oxfordshire | British | 135658720001 | ||||||
| ATKINSON, Keith | Director | 30 Loraine Crescent DL1 5TF Darlington County Durham | British | 22229660001 | ||||||
| BALL, David John, Dr | Director | 3 Anchor Quay NR3 3PR Norwich Norfolk | England | British | 22229670001 | |||||
| BARNES, Ronald Albert, Dr | Director | Brookside Cow Lane Denchworth OX12 0EA Wantage Oxon | British | 22229680001 | ||||||
| BARRETT, George William | Director | Pinewood Langley Road Claverdon CV35 8PU Warwick Warwickshire | British | 22229690001 | ||||||
| BEAGLE, Joseph John | Director | 19 Oxgate Gardens NW2 6EA London | British | 22229700001 | ||||||
| BLISSETT, Alan Peter | Director | 22 Riding Hill CR2 9LN South Croydon Surrey | Great Britain | British | 8051840002 | |||||
| BLOXSOME, Vincent | Director | Flat 14 Ramsgill House Flats 2 Ramsgill DL1 4XD Darlington County Durham | British | 41715240002 | ||||||
| BLYTHE, Alan | Director | Morleians Structural Test Centre Tuttors Hill BS27 3JQ Cheddar Somerset | British | 67656740001 | ||||||
| BODDY, John Henry | Director | Sauna Grange Road GU21 4DA Woking Surrey | British | 22229710001 | ||||||
| BRAMLEY, Joseph Makin | Director | Dyon Head South Duffield YO8 Selby | British | 22229720001 | ||||||
| BRATT, Alan Stewart | Director | Greyfield Road High Littleton BS39 6YA Bristol 11 United Kingdom | England | British | 184251320001 | |||||
| BROWN, Alan Geoffrey | Director | 3 Clos Nant Y Cor Pontprennau CF23 8LD Cardiff | United Kingdom | British | 80452960001 | |||||
| BROWN, Alastair | Director | 29 Blair Drive Milton Of Campsie G66 8DS Glasgow | British | 95060300001 | ||||||
| BROWN, Allan Herbert | Director | 48 Albion Crescent LN1 1EB Lincoln | British | 41715230001 | ||||||
| BRYANT, Anthony Richard | Director | 10 Hillside View New Mills SK12 3DF Stockport Cheshire | British | 41715220001 | ||||||
| BURDETT, Nigel Anthony, Dr | Director | 7 Farrar Drive SN8 1TP Marlborough Wiltshire | British | 29931460001 |
What are the latest statements on persons with significant control for ENVIRONMENTAL PROTECTION UK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 15, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ENVIRONMENTAL PROTECTION UK have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Apr 05, 2000 Delivered On Apr 10, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 44 grand parade brighton the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Apr 05, 2000 Delivered On Apr 10, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 44 grand parade brighton east sussex fixed charge overll all f/h and l/h property book debts and credit balances please see form 395 for full details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0