ENVIROCARE GB LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameENVIROCARE GB LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01031254
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ENVIROCARE GB LTD.?

    Previous Company Names
    Company NameFromUntil
    ABATIS LIMITEDNov 16, 1971Nov 16, 1971

    What are the latest accounts for ENVIROCARE GB LTD.?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for ENVIROCARE GB LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 05, 2016 with updates

    6 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2015

    3 pagesAA

    Annual return made up to Oct 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 340
    SH01

    Current accounting period extended from Mar 31, 2015 to Aug 31, 2015

    1 pagesAA01

    Appointment of Mr Hugh Francis Edmonds as a secretary on May 14, 2015

    2 pagesAP03

    Termination of appointment of John William Charles Charlton as a secretary on Apr 30, 2015

    1 pagesTM02

    Termination of appointment of John William Charles Charlton as a director on Apr 30, 2015

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Oct 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 340
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Oct 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 340
    SH01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2012

    19 pagesAA

    Termination of appointment of John Prowse as a director

    1 pagesTM01

    Annual return made up to Oct 05, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr John William Charles Charlton on Oct 01, 2012

    2 pagesCH01

    Director's details changed for Mr Richard Hodgson on Oct 01, 2012

    2 pagesCH01

    Full accounts made up to Mar 31, 2011

    19 pagesAA

    Annual return made up to Oct 05, 2011 with full list of shareholders

    7 pagesAR01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of ENVIROCARE GB LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMONDS, Hugh Francis
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    Secretary
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    197707250001
    HODGSON, Richard George
    Gunnersbury Crescent
    W3 9AA London
    13
    England
    Director
    Gunnersbury Crescent
    W3 9AA London
    13
    England
    EnglandBritishFinance Director155847280001
    CHARLTON, John William Charles
    Neata Farm
    Greet
    GL54 5BL Cheltenham
    Rowan Lodge
    Gloucestershire
    Secretary
    Neata Farm
    Greet
    GL54 5BL Cheltenham
    Rowan Lodge
    Gloucestershire
    British153009970001
    HORTON TILLEY, Jeanette
    Pallett Drive
    CV11 6EG Nuneaton
    31
    Warks
    Secretary
    Pallett Drive
    CV11 6EG Nuneaton
    31
    Warks
    British139414680001
    PARKIN, Andrew, Dr
    26 Heathfield Terrace
    Chiswick
    W4 4JE London
    Secretary
    26 Heathfield Terrace
    Chiswick
    W4 4JE London
    British30772800001
    PRIESTLEY, Anne
    Laburnum Cottage
    175 Kenilworth Road
    CV7 7ES Balsall Common
    Secretary
    Laburnum Cottage
    175 Kenilworth Road
    CV7 7ES Balsall Common
    BritishCompany Secretary117428310001
    BRYDEN, Allan George Caldwell, The Executors Of
    1 Crossburn Avenue
    Milngavie
    G62 6DS Glasgow
    Lanarkshire
    Director
    1 Crossburn Avenue
    Milngavie
    G62 6DS Glasgow
    Lanarkshire
    United KingdomBritishDirector Pest Control65975140001
    CHARLTON, John William Charles
    Neata Farm
    Greet
    GL54 5BL Cheltenham
    Rowan Lodge
    Gloucestershire
    Director
    Neata Farm
    Greet
    GL54 5BL Cheltenham
    Rowan Lodge
    Gloucestershire
    EnglandBritishDirector- Shared Services119598150002
    COE, Nicholas
    4 Abingdon View
    Gateford
    S81 7RT Worksop
    Nottinghamshire
    Director
    4 Abingdon View
    Gateford
    S81 7RT Worksop
    Nottinghamshire
    Great BritainBritishDirector118366940001
    JONES, Richard Humphrey
    14 Hederman Close
    Silverton
    EX5 4HW Exeter
    Devon
    Director
    14 Hederman Close
    Silverton
    EX5 4HW Exeter
    Devon
    Great BritainBritishDirector15790350001
    MCPHERSON, Ian
    124 Felbridge Avenue
    HA7 2BJ Stanmore
    Middlesex
    Director
    124 Felbridge Avenue
    HA7 2BJ Stanmore
    Middlesex
    United KingdomBritishDirector110587390001
    PARKIN, Andrew, Dr
    26 Heathfield Terrace
    Chiswick
    W4 4JE London
    Director
    26 Heathfield Terrace
    Chiswick
    W4 4JE London
    EnglandBritishExecutive30772800001
    PARKIN, Donald Harry
    Three Gables
    Kirkby Lane
    LN10 Woodhall Spa
    Lincolnshire
    Director
    Three Gables
    Kirkby Lane
    LN10 Woodhall Spa
    Lincolnshire
    British30772820001
    PARKIN, Penelope Deighton
    26 Heathfield Terrace
    Chiswick
    W4 4JE London
    Director
    26 Heathfield Terrace
    Chiswick
    W4 4JE London
    EnglandBritishExecutive14235110001
    POLLARD, Christopher
    Derril
    Pyworthy
    EX22 6YB Holsworthy
    The Ramblers
    Devon
    Director
    Derril
    Pyworthy
    EX22 6YB Holsworthy
    The Ramblers
    Devon
    EnglandBritishDirector127985500001
    PRIESTLEY, Peter James, William
    175 Kenilworth Road
    Balsall Common
    CV7 7ES Coventry
    Laburnum Cottage
    West Midlands
    Director
    175 Kenilworth Road
    Balsall Common
    CV7 7ES Coventry
    Laburnum Cottage
    West Midlands
    EnglandBritishDirector81411520001
    PROWSE, John
    Ongar Road
    CM15 9HP Brentwood
    317
    Essex
    Director
    Ongar Road
    CM15 9HP Brentwood
    317
    Essex
    EnglandBritishChief Executive Officer96786510001
    THOMSON, Ross Gavin
    Blairdenan Avenue
    G69 0JT Moodiesburn
    30
    North Lanarkshire
    Director
    Blairdenan Avenue
    G69 0JT Moodiesburn
    30
    North Lanarkshire
    Great BritainBritishDirector161883100001

    Who are the persons with significant control of ENVIROCARE GB LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stirling Park, Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    Apr 06, 2016
    Stirling Park, Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01635609
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ENVIROCARE GB LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 24, 2010Registration of a charge (MG01)
    • Oct 15, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 06, 2009Registration of a charge (MG01)
    • Jul 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bibby Financial Services Limited as Security Trustee
    Transactions
    • Jul 07, 2009Registration of a charge (395)
    • Jul 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 24, 2002Registration of a charge (395)
    • Mar 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 14, 1982Registration of a charge
    • Nov 24, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 31, 1973Registration of a charge
    • Nov 24, 2001Statement of satisfaction of a charge in full or part (403a)

    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