ENVIROCARE GB LTD.
Overview
Company Name | ENVIROCARE GB LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01031254 |
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 ENVIROCARE GB LTD.?
- Disinfecting and exterminating services (81291) / Administrative and support service activities
Where is ENVIROCARE GB LTD. located?
Registered Office Address | 6 Stirling Park Laker Road ME1 3QR Rochester Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENVIROCARE GB LTD.?
Company Name | From | Until |
---|---|---|
ABATIS LIMITED | Nov 16, 1971 | Nov 16, 1971 |
What are the latest accounts for ENVIROCARE GB LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for ENVIROCARE GB LTD.?
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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 05, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 47 Riverside Medway City Estate Rochester Kent ME2 4DP to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on Jun 15, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2015 to Aug 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr Hugh Francis Edmonds as a secretary on May 14, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of John William Charles Charlton as a secretary on Apr 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of John William Charles Charlton as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 2 Derwent Close Warndon Worcester WR4 9TY to 47 Riverside Medway City Estate Rochester Kent ME2 4DP on Apr 10, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Oct 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2012 | 19 pages | AA | ||||||||||
Termination of appointment of John Prowse as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr John William Charles Charlton on Oct 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Hodgson on Oct 01, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 19 pages | AA | ||||||||||
Annual return made up to Oct 05, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of ENVIROCARE GB LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDMONDS, Hugh Francis | Secretary | Stirling Park Laker Road ME1 3QR Rochester 6 Kent England | 197707250001 | |||||||
HODGSON, Richard George | Director | Gunnersbury Crescent W3 9AA London 13 England | England | British | Finance Director | 155847280001 | ||||
CHARLTON, John William Charles | Secretary | Neata Farm Greet GL54 5BL Cheltenham Rowan Lodge Gloucestershire | British | 153009970001 | ||||||
HORTON TILLEY, Jeanette | Secretary | Pallett Drive CV11 6EG Nuneaton 31 Warks | British | 139414680001 | ||||||
PARKIN, Andrew, Dr | Secretary | 26 Heathfield Terrace Chiswick W4 4JE London | British | 30772800001 | ||||||
PRIESTLEY, Anne | Secretary | Laburnum Cottage 175 Kenilworth Road CV7 7ES Balsall Common | British | Company Secretary | 117428310001 | |||||
BRYDEN, Allan George Caldwell, The Executors Of | Director | 1 Crossburn Avenue Milngavie G62 6DS Glasgow Lanarkshire | United Kingdom | British | Director Pest Control | 65975140001 | ||||
CHARLTON, John William Charles | Director | Neata Farm Greet GL54 5BL Cheltenham Rowan Lodge Gloucestershire | England | British | Director- Shared Services | 119598150002 | ||||
COE, Nicholas | Director | 4 Abingdon View Gateford S81 7RT Worksop Nottinghamshire | Great Britain | British | Director | 118366940001 | ||||
JONES, Richard Humphrey | Director | 14 Hederman Close Silverton EX5 4HW Exeter Devon | Great Britain | British | Director | 15790350001 | ||||
MCPHERSON, Ian | Director | 124 Felbridge Avenue HA7 2BJ Stanmore Middlesex | United Kingdom | British | Director | 110587390001 | ||||
PARKIN, Andrew, Dr | Director | 26 Heathfield Terrace Chiswick W4 4JE London | England | British | Executive | 30772800001 | ||||
PARKIN, Donald Harry | Director | Three Gables Kirkby Lane LN10 Woodhall Spa Lincolnshire | British | 30772820001 | ||||||
PARKIN, Penelope Deighton | Director | 26 Heathfield Terrace Chiswick W4 4JE London | England | British | Executive | 14235110001 | ||||
POLLARD, Christopher | Director | Derril Pyworthy EX22 6YB Holsworthy The Ramblers Devon | England | British | Director | 127985500001 | ||||
PRIESTLEY, Peter James, William | Director | 175 Kenilworth Road Balsall Common CV7 7ES Coventry Laburnum Cottage West Midlands | England | British | Director | 81411520001 | ||||
PROWSE, John | Director | Ongar Road CM15 9HP Brentwood 317 Essex | England | British | Chief Executive Officer | 96786510001 | ||||
THOMSON, Ross Gavin | Director | Blairdenan Avenue G69 0JT Moodiesburn 30 North Lanarkshire | Great Britain | British | Director | 161883100001 |
Who are the persons with significant control of ENVIROCARE GB LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Apc Technology Group Plc | Apr 06, 2016 | Stirling Park, Laker Road ME1 3QR Rochester 6 Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ENVIROCARE GB LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 19, 2010 Delivered On Aug 24, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 28, 2009 Delivered On Oct 06, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 02, 2009 Delivered On Jul 07, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 17, 2002 Delivered On Jan 24, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 29, 1982 Delivered On Jul 14, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 43 arlington gardens W4 london borough of hounslow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 11, 1973 Delivered On Oct 31, 1973 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 26 heathfield terrace chiswick london W4. | ||||
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