CLIMATE SERVICES LIMITED

CLIMATE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCLIMATE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00703568
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CLIMATE SERVICES LIMITED?

    • (7499) /

    Where is CLIMATE SERVICES LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    The Lexicon
    Mount Street
    M2 5NT Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLIMATE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for CLIMATE SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLIMATE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Declaration of solvency

    pages4.70

    Declaration of solvency

    pages4.70

    Restoration by order of court - previously in Members' Voluntary Liquidation

    2 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on Jan 31, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 10, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Sep 29, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2011

    Statement of capital on Sep 29, 2011

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Sep 29, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Bernard Spencer as a director

    1 pagesTM01

    Appointment of Mr Bruce Anthony Melizan as a director

    2 pagesAP01

    Termination of appointment of Richard Phillips as a director

    1 pagesTM01

    Appointment of Mr Simon Trayton Ashdown as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Director's details changed for Mr Richard Louis Phillips on Nov 11, 2009

    2 pagesCH01

    Director's details changed for Mr Bernard William Spencer on Nov 11, 2009

    2 pagesCH01

    Secretary's details changed for Stephanie Alison Pound on Nov 04, 2009

    1 pagesCH03

    legacy

    3 pages363a

    legacy

    1 pages288c

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    Who are the officers of CLIMATE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POUND, Stephanie Alison
    c/o Mazars Llp
    Mount Street
    M2 5NT Manchester
    The Lexicon
    Secretary
    c/o Mazars Llp
    Mount Street
    M2 5NT Manchester
    The Lexicon
    British77355850005
    ASHDOWN, Simon Trayton
    c/o Mazars Llp
    Mount Street
    M2 5NT Manchester
    The Lexicon
    Director
    c/o Mazars Llp
    Mount Street
    M2 5NT Manchester
    The Lexicon
    EnglandBritish117331880001
    MELIZAN, Bruce Anthony
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritish,Trinidadian92905500001
    BRADBURY, Trevor
    58 Tudor Hill
    B73 6BE Sutton Coldfield
    West Midlands
    Secretary
    58 Tudor Hill
    B73 6BE Sutton Coldfield
    West Midlands
    British47884750001
    COLLIN, David
    33 Sunningdale Avenue
    CV8 2BY Kenilworth
    Warwickshire
    Secretary
    33 Sunningdale Avenue
    CV8 2BY Kenilworth
    Warwickshire
    British31887270001
    DIXON, Clive Sidney
    159 Aston Cantlow Road
    Wilmcote
    CV37 9XW Stratford Upon Avon
    Warwickshire
    Secretary
    159 Aston Cantlow Road
    Wilmcote
    CV37 9XW Stratford Upon Avon
    Warwickshire
    British75060001
    SPENCER, William Leslie
    Bay Tree Cottage
    The Fleet Fittleworth
    RH20 1HS Pulborough
    West Sussex
    Secretary
    Bay Tree Cottage
    The Fleet Fittleworth
    RH20 1HS Pulborough
    West Sussex
    British73855720001
    ASHDOWN, Simon Trayton
    2 College Drive
    KT7 0LB Thames Ditton
    Surrey
    Director
    2 College Drive
    KT7 0LB Thames Ditton
    Surrey
    EnglandBritish117331880001
    BIBBY, Paul Anthony
    Calder Vale
    The Marsh
    SN4 0AR Lower Wanborough
    Wiltshire
    Director
    Calder Vale
    The Marsh
    SN4 0AR Lower Wanborough
    Wiltshire
    United KingdomBritish98312560001
    COLLIN, David
    33 Sunningdale Avenue
    CV8 2BY Kenilworth
    Warwickshire
    Director
    33 Sunningdale Avenue
    CV8 2BY Kenilworth
    Warwickshire
    British31887270001
    FORD, Peter Frederick
    Dennisworth
    Shortwood Road Pucklechurch
    BS17 3PH Bristol
    Avon
    Director
    Dennisworth
    Shortwood Road Pucklechurch
    BS17 3PH Bristol
    Avon
    British76994590001
    FOX, David Arthur
    32 Foley Road
    Pedmore
    DY9 0RT Stourbridge
    West Midlands
    Director
    32 Foley Road
    Pedmore
    DY9 0RT Stourbridge
    West Midlands
    United KingdomBritish97368030001
    GARDNER, Bernard
    10 Stacey Grange Gdns
    Rednal
    B45 9PN Birmingham
    Director
    10 Stacey Grange Gdns
    Rednal
    B45 9PN Birmingham
    British93282130001
    GATELEY, Christopher
    29 Badger Way
    Hazlemere
    HP15 7LJ High Wycombe
    Buckinghamshire
    Director
    29 Badger Way
    Hazlemere
    HP15 7LJ High Wycombe
    Buckinghamshire
    British60152530001
    GAY, John
    8 Valley Road
    SK11 8NX Macclesfield
    Cheshire
    Director
    8 Valley Road
    SK11 8NX Macclesfield
    Cheshire
    British19175800001
    HOW, Peter Cecil
    11 The Regents
    Norfolk Road Edgbaston
    B15 3PP Birmingham
    West Midlands
    Director
    11 The Regents
    Norfolk Road Edgbaston
    B15 3PP Birmingham
    West Midlands
    United KingdomBritish12946370001
    LUDLOW, Grahame George Robert
    Compton House Oakfield
    Hawkhurst
    TN18 4JR Cranbrook
    Kent
    Director
    Compton House Oakfield
    Hawkhurst
    TN18 4JR Cranbrook
    Kent
    British51059130001
    MAROLI, Sushaan Shekar
    50 Greenbank Avenue
    Greenford
    HA0 2TF Wembley
    Middlesex
    Director
    50 Greenbank Avenue
    Greenford
    HA0 2TF Wembley
    Middlesex
    British56564240001
    MATTHEWS, John
    Springhill Cottage
    Foxlydiate Lane Webheath
    B97 5PB Redditch
    Worcestershire
    Director
    Springhill Cottage
    Foxlydiate Lane Webheath
    B97 5PB Redditch
    Worcestershire
    EnglandBritish93708330001
    MELIZAN, Bruce Anthony
    Willowmead
    Orchard Road
    RG10 0SD Hurst
    Berkshire
    Director
    Willowmead
    Orchard Road
    RG10 0SD Hurst
    Berkshire
    United KingdomBritish,Trinidadian92905500001
    PARKES, Roger Samuel
    227 Hagley Road
    Pedmore
    DY8 2JP Stourbridge
    West Midlands
    Director
    227 Hagley Road
    Pedmore
    DY8 2JP Stourbridge
    West Midlands
    British17370600001
    PHILLIPS, Richard Louis
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    United KingdomBritish115755260001
    RINGROSE, Adrian Michael
    66 Bedford Avenue
    EN5 2ER Barnet
    Hertfordshire
    Director
    66 Bedford Avenue
    EN5 2ER Barnet
    Hertfordshire
    British74958050001
    SPENCER, Bernard William
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish98205010002
    SPENCER, Bernard William
    3 Buckingham House
    Courtlands Sheen Road
    TW10 5AP Richmond Upon Thames
    Surrey
    Director
    3 Buckingham House
    Courtlands Sheen Road
    TW10 5AP Richmond Upon Thames
    Surrey
    EnglandBritish98205010002
    STEAD, Terence Keith Parsons
    Derry Close 1 The Derry
    Ashton Keynes
    SN6 6PW Swindon
    Director
    Derry Close 1 The Derry
    Ashton Keynes
    SN6 6PW Swindon
    EnglandBritish62519500001
    SUMMERFIELD, David
    18 Knowle Wood Road
    Dorridge
    B93 8JJ Solihull
    West Midlands
    Director
    18 Knowle Wood Road
    Dorridge
    B93 8JJ Solihull
    West Midlands
    British16677830001
    THOMPSON, John Michael
    5 Saint Johns Road
    OX14 2HA Abingdon
    Oxfordshire
    Director
    5 Saint Johns Road
    OX14 2HA Abingdon
    Oxfordshire
    British81954880001

    Does CLIMATE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 10, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    The Lexicon Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon Mount Street
    M2 5NT Manchester

    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