VEOLIA SUPPORT SERVICES UK LIMITED
Overview
Company Name | VEOLIA SUPPORT SERVICES UK LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01162902 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of VEOLIA SUPPORT SERVICES UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VEOLIA SUPPORT SERVICES UK LIMITED located?
Registered Office Address | 6 Snow Hill EC1A 2AY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VEOLIA SUPPORT SERVICES UK LIMITED?
Company Name | From | Until |
---|---|---|
VEOLIA BUSINESS SERVICES UK LIMITED | Dec 05, 2012 | Dec 05, 2012 |
VESS (UK) LIMITED | Nov 16, 2012 | Nov 16, 2012 |
ONYX PROGRESSIVE TECHNICAL SERVICES LIMITED | Jun 17, 2009 | Jun 17, 2009 |
PROGRESSIVE TECHNICAL SERVICES LIMITED | Mar 13, 1974 | Mar 13, 1974 |
What are the latest accounts for VEOLIA SUPPORT SERVICES UK LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2019 |
Next Accounts Due On | Sep 30, 2020 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for VEOLIA SUPPORT SERVICES UK LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 05, 2020 |
Next Confirmation Statement Due | Apr 19, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 05, 2019 |
Overdue | Yes |
What are the latest filings for VEOLIA SUPPORT SERVICES UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of court - previously in Members' Voluntary Liquidation | 2 pages | REST-MVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on Sep 30, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Charles Hunt as a director on Oct 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Estelle Karine Brachlianoff as a director on Oct 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn Paul Fisher as a director on Oct 15, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Andrew Gerrard as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Miss Celia Rosalind Gough as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Director's details changed for Ms Estelle Karine Brachlianoff on Apr 04, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Ms Estelle Karine Brachlianoff on Jan 11, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Termination of appointment of Cyrille Du Peloux De St. Romain as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Richard Gilroy as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Who are the officers of VEOLIA SUPPORT SERVICES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOUGH, Celia Rosalind | Secretary | Snow Hill EC1A 2AY London 6 England | 174570670001 | |||||||
GERRARD, David Andrew | Director | Snow Hill EC1A 2AY London 6 England | England | British | Executive Director | 160321140001 | ||||
GOUGH, Celia Rosalind | Director | Snow Hill EC1A 2AY London 6 England | England | British | Solicitor | 168847650001 | ||||
ARMSTRONG, Derrick John | Secretary | 6 Queens Drive TF10 7EU Newport Shropshire | British | 10399730001 | ||||||
BERRY, Richard Douglas | Secretary | Floor 210 Pentonville Road N1 9JY London 8th England | Australian | Executive Director | 134071050001 | |||||
HORTON, Christopher John | Secretary | Ashwood 37 Elliotts Lane Codsall WV8 1PG Wolverhampton | British | 37400090002 | ||||||
HUNT, Robert Charles | Secretary | Floor 210 Pentonville Road N1 9JY London 8th England | 165566040001 | |||||||
HUNT, Robert Charles | Secretary | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | Director Of Legal Services | 87174080001 | |||||
KUTNER, John Michael | Secretary | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | British | 1294600001 | ||||||
ARMSTRONG, Derrick John | Director | 6 Queens Drive TF10 7EU Newport Shropshire | British | Company Secretary | 10399730001 | |||||
BENT, Richard Michael | Director | Pentonville Road N1 9JY London 210 England | England | British | Managing Director | 172331110001 | ||||
BERRY, Richard Douglas | Director | Floor 210 Pentonville Road N1 9JY London 8th England | United Kingdom | Australian | Executive Director | 134071050001 | ||||
BOWDEN, Shaun Michael Peter | Director | Beechbank Vicarage Lane Bowdon WA14 3AR Altrincham Cheshire | British | Director | 30031950002 | |||||
BRACHLIANOFF, Estelle Karine | Director | Pentonville Road N1 9JY London 210 England | England | French | Chief Executive Officer | 171683520005 | ||||
BRET, Olivier Marie | Director | Pentonville Road N1 9JY London 210 England | England | French | Chief Executive Officer | 138458270007 | ||||
CUSTIS, Patrick James | Director | West Barn Westmancote GL20 7ES Tewkesbury Gloucestershire | British | Director | 1596490001 | |||||
DE SAINT QUENTIN, Axel | Director | 5l Portman Mansions Chiltern Street W1M 1PU London | French | Financial Director | 73659370001 | |||||
DU PELOUX DE ST. ROMAIN, Cyrille | Director | Pentonville Road N1 9JY London 210 England | France | French | Director | 174894660001 | ||||
DUPONT MADINIER, Edouard Jacques | Director | 235 South Lodge Knightsbridge SW7 1DG London | French | Manager | 55749310001 | |||||
FISHER, Martyn Paul | Director | Pentonville Road N1 9JY London 210 England | England | British | Director | 94564470001 | ||||
GERRARD, David Andrew | Director | 90 York Way N1 9AG London Fifth Floor Kings Place United Kingdom | United Kingdom | British | Executive Director | 136575180001 | ||||
GILROY, Patrick Richard | Director | Pentonville Road N1 9JY London 210 | Ireland | Irish | Chief Executive Officer | 180625700001 | ||||
GOURVENNEC, Michel Jean Jacques | Director | 133 Bickenhall Mansions Bickenhall Street W1U 6BT London | French | Chief Executive | 68662590023 | |||||
HUNT, Robert Charles | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | Executive Director | 87174080001 | ||||
HURLEY, Roger | Director | 25 Teazel Avenue B30 1LZ Birmingham West Midlands | England | British | Chartered Accountant | 48542860001 | ||||
KENT, Arthur, Dr | Director | 9 Claverdon Drive Little Aston B74 3AH Sutton Coldfield West Midlands | British | Finance Director | 12167090001 | |||||
KUTNER, John Michael | Director | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | England | British | Chartered Accountant | 1294600001 | ||||
PAIS CORREIA, Luis | Director | Pentonville Road N1 9JY London 210 England | England | Portuguese | Director/Ceo | 174894310001 | ||||
SCOTT, Stephen | Director | Nany-Y-Palmoa Farm CH7 5TD Llanarmon Yn Ial Clwyd | British | Director | 70249800001 | |||||
WOOD, Malcolm | Director | Holly Bank House Bursnips Road Essington WV11 2RD Wolverhampton West Midlands | British | Chairman | 5809000001 |
Who are the persons with significant control of VEOLIA SUPPORT SERVICES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Veolia Uk Limited | Jun 30, 2016 | Pentonville Road N1 9JY London 210 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does VEOLIA SUPPORT SERVICES UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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