ENVIROFLO ENGINEERING LIMITED
Overview
Company Name | ENVIROFLO ENGINEERING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01463262 |
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 ENVIROFLO ENGINEERING LIMITED?
- Manufacture of other chemical products n.e.c. (20590) / Manufacturing
Where is ENVIROFLO ENGINEERING LIMITED located?
Registered Office Address | C/O Nalco Limited PO BOX 11 Winnington Avenue CW8 4DX Northwich Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENVIROFLO ENGINEERING LIMITED?
Company Name | From | Until |
---|---|---|
AQR LIMITED | Nov 27, 2003 | Nov 27, 2003 |
AQUAZUR LIMITED | Jan 04, 1999 | Jan 04, 1999 |
HOUSEMAN LIMITED | May 30, 1995 | May 30, 1995 |
PORTALS PAPERMAKING LIMITED | Nov 27, 1979 | Nov 27, 1979 |
What are the latest accounts for ENVIROFLO ENGINEERING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2021 |
What are the latest filings for ENVIROFLO ENGINEERING LIMITED?
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 Mar 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Claire Thompson as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Hey as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||||||
Second filing of Confirmation Statement dated Mar 08, 2022 | 3 pages | RP04CS01 | ||||||||||||||
Full accounts made up to May 31, 2021 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Mar 08, 2022 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | 1 pages | AD02 | ||||||||||||||
Termination of appointment of Eric Billette De Villemeur as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Paul Lynham as a secretary on Jan 18, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Wendy Annette Joyce as a secretary on Jan 18, 2022 | 1 pages | TM02 | ||||||||||||||
Appointment of Ms Debra Jayne Hough as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Aug 18, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 11, 2021
| 3 pages | SH01 | ||||||||||||||
Previous accounting period extended from Nov 30, 2020 to May 31, 2021 | 3 pages | AA01 | ||||||||||||||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Nov 30, 2019 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Mar 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Who are the officers of ENVIROFLO ENGINEERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LYNHAM, David Paul | Secretary | PO BOX 11 Winnington Avenue CW8 4DX Northwich C/O Nalco Limited Cheshire | 292295170001 | |||||||
HOUGH, Debra Jayne | Director | PO BOX 11 Winnington Avenue CW8 4DX Northwich C/O Nalco Limited Cheshire | England | British | Finance Director | 211327850001 | ||||
THOMPSON, Claire | Director | PO BOX 11 Winnington Avenue CW8 4DX Northwich C/O Nalco Limited Cheshire | United Kingdom | British | Hr Director | 303297280001 | ||||
DEDMAN, David Francis | Secretary | Little Haven 2 Trefoil Close RG27 8TS Hartley Wintney Hampshire | British | Accountant | 43888390002 | |||||
JOYCE, Wendy Annette | Secretary | PO BOX 11 Winnington Avenue CW8 4DX Northwich C/O Nalco Limited Cheshire | British | 114876030002 | ||||||
LEE, Carl Richmond | Secretary | 63 Grove Park WA16 8QE Knutsford Cheshire | British | Uk Finance Director | 58811050001 | |||||
LEE, Carl Richmond | Secretary | 63 Grove Park WA16 8QE Knutsford Cheshire | British | Uk Finance Director | 58811050001 | |||||
MILLIGAN, David Quoys | Secretary | Chute Lodge Cottage Chute Forest SP11 9DG Andover Hampshire | British | 6754200001 | ||||||
RISINO, Anthony John, Dr | Secretary | 34 Holdford Moss Sandymoor WA7 1XB Warrington Cheshire | British | Uk Accounting Manager | 97614640002 | |||||
ACLAND, Nicholas Antony Bevil | Director | Parsonage Farm Conkwell Winsley BA15 2JQ Bradford On Avon Wiltshire | British | Company Director | 44206060001 | |||||
BAUDUIN, Walter Hughes Herman | Director | 17 Rue De La Poste Neville 76460 France | Belgian | Managing Director | 99386100001 | |||||
BELL, Bradley | Director | 28 Muirfield Circle Wheaton Du Page Illinois 60187 Usa | American | Executiev Vp Cfo | 95699990001 | |||||
BILLETTE DE VILLEMEUR, Eric | Director | CW8 4DX Northwich Winnington Avenue Cheshire United Kingdom | France | French | Finance Director | 260288920001 | ||||
BLACKBURN, Kenneth | Director | Chiltern Gate Crowell OX9 4RR Chinnor Oxfordshire | United Kingdom | British | Company Director | 27090150001 | ||||
BLAIR, David John | Director | 3552 Stackinghay Drive IL60564 Naperville Usa | Canadian | Corporate Finance Vice Preside | 80729430001 | |||||
CONWAY, Arthur Philip | Director | Sleepers Lee Airlie Lane SO22 4WB Winchester Hampshire | United Kingdom | British | Co Director | 7728250002 | ||||
COPE, John Arthur | Director | Thornwick Lodge Station Road DE45 1GA Bakewell Derbyshire | England | British | Company Director | 8678230001 | ||||
DEBOUT, Gerard | Director | 7 Allee De L`Enclos 38240 Meylan France | French | Company Director | 57221520001 | |||||
DOBSON, John Teasdale | Director | 27 Dukes Wood RG45 6NF Crowthorne Berkshire | United Kingdom | British | Company Director | 99903330001 | ||||
FRIEDRICHS, Hans | Director | Langestrasse 141 Ludwigsburg D71640 Fed Rep Of Germany Baden-Wurttemb | German | Managing Director | 57015590001 | |||||
GAMBLE, John Denman | Director | Northwich CW8 4DX Cheshire Winnington Avenue United Kingdom | United Kingdom | United Kingdom | Vp Europe Customer Service | 187303440001 | ||||
GARDENER, Roy Anthony | Director | The Manor House Cleeve Prior WR11 5LQ Evesham Worcestershire | British | Co Director | 6794310002 | |||||
HAAK, Kurt | Director | Ilsfeld-Auenstein Baden-Wurttemb D-74360 FOREIGN Fed.Rep.Of Germany | German | Managing Director | 51204880001 | |||||
HEY, Paul | Director | CW8 4DX Northwich Winnington Avenue Cheshire United Kingdom | England | British | Company Director | 204204340002 | ||||
HUNTER, Michael Robert | Director | 26 Crutchley Road RG40 1XD Wokingham Berkshire | England | British | Chemist | 64053950001 | ||||
HUNTINGTON, Glenn | Director | 9 Mount Pleasant Stoke Hammond MK17 9EX Milton Keynes Buckinghamshire | British | Director | 42636130001 | |||||
JOHNSON, David | Director | PO BOX 11 Winnington Avenue CW8 4DX Northwich C/O Nalco Limited Cheshire | British | Company Director | 123466670002 | |||||
JOUD, Gerard | Director | Chemin Du Meunier 38920 Crolles Isere France | French | General Manager | 44204600001 | |||||
JUNG, Frederic Alain Marie | Director | 5247 N Magnolia Avenue FOREIGN Chicago Il 60640 United States | French American | Cfo Europe | 96928540002 | |||||
KAHLER, Michael | Director | 3435 White Egle Drive Naperville Il Dupage 60564 America | American | Executive Mgmt | 70281570001 | |||||
LEDOUX, Christian | Director | 17 Rue Alexandre Ribot 59200 Tourgoing France | French | President | 52996720001 | |||||
LEE, Carl Richmond | Director | PO BOX 11 Winnington Avenue CW8 4DX Northwich C/O Nalco Limited Cheshire | England | British | Uk Finance Director | 58811050001 | ||||
LLOYD, John Eliot Fraser | Director | Barton Oaks Calcot Park Calcot RG31 7RN Reading Berkshire | United Kingdom | British | Co Director | 50952110001 | ||||
MALLEY, Paul | Director | 28 High Elm Road WA15 0HS Hale Barns Cheshire | England | British | Chartered Accountant | 159262150001 | ||||
MORLEY, Michael Harlow Fenton | Director | The Manor House Priston BA2 9EH Bath Avon | British | Co Director | 34620600002 |
Who are the persons with significant control of ENVIROFLO ENGINEERING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nalco Limited | Apr 06, 2016 | Winnington CW8 4DX Northwich Winnington Avenue Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ENVIROFLO ENGINEERING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Oct 09, 1996 Delivered On Oct 22, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a unit 3 the oaks business park crewe road wythenshawe manchester t/n: GM722527 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
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