ENVIROFLO ENGINEERING LIMITED

ENVIROFLO ENGINEERING LIMITED

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

    Company NameENVIROFLO ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01463262
    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 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 AddressNo

    What were the previous names of ENVIROFLO ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    AQR LIMITEDNov 27, 2003Nov 27, 2003
    AQUAZUR LIMITEDJan 04, 1999Jan 04, 1999
    HOUSEMAN LIMITEDMay 30, 1995May 30, 1995
    PORTALS PAPERMAKING LIMITEDNov 27, 1979Nov 27, 1979

    What are the latest accounts for ENVIROFLO ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2021

    What are the latest filings for ENVIROFLO ENGINEERING LIMITED?

    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 Mar 08, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Claire Thompson as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Paul Hey as a director on Nov 30, 2022

    1 pagesTM01

    Second filing of Confirmation Statement dated Mar 08, 2022

    3 pagesRP04CS01

    Full accounts made up to May 31, 2021

    18 pagesAA

    Confirmation statement made on Mar 08, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Aug 03, 2022Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03.08.2022.

    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 pagesAD02

    Termination of appointment of Eric Billette De Villemeur as a director on Jan 01, 2022

    1 pagesTM01

    Appointment of Mr David Paul Lynham as a secretary on Jan 18, 2022

    2 pagesAP03

    Termination of appointment of Wendy Annette Joyce as a secretary on Jan 18, 2022

    1 pagesTM02

    Appointment of Ms Debra Jayne Hough as a director on Jan 01, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital on Aug 18, 2021

    • Capital: GBP 62.1102
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount of reduction credited to profit and loss account 11/08/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 11, 2021

    • Capital: GBP 621,102
    3 pagesSH01

    Previous accounting period extended from Nov 30, 2020 to May 31, 2021

    3 pagesAA01

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2019

    20 pagesAA

    Confirmation statement made on Mar 08, 2020 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Who are the officers of ENVIROFLO ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNHAM, David Paul
    PO BOX 11
    Winnington Avenue
    CW8 4DX Northwich
    C/O Nalco Limited
    Cheshire
    Secretary
    PO BOX 11
    Winnington Avenue
    CW8 4DX Northwich
    C/O Nalco Limited
    Cheshire
    292295170001
    HOUGH, Debra Jayne
    PO BOX 11
    Winnington Avenue
    CW8 4DX Northwich
    C/O Nalco Limited
    Cheshire
    Director
    PO BOX 11
    Winnington Avenue
    CW8 4DX Northwich
    C/O Nalco Limited
    Cheshire
    EnglandBritishFinance Director211327850001
    THOMPSON, Claire
    PO BOX 11
    Winnington Avenue
    CW8 4DX Northwich
    C/O Nalco Limited
    Cheshire
    Director
    PO BOX 11
    Winnington Avenue
    CW8 4DX Northwich
    C/O Nalco Limited
    Cheshire
    United KingdomBritishHr Director303297280001
    DEDMAN, David Francis
    Little Haven
    2 Trefoil Close
    RG27 8TS Hartley Wintney
    Hampshire
    Secretary
    Little Haven
    2 Trefoil Close
    RG27 8TS Hartley Wintney
    Hampshire
    BritishAccountant43888390002
    JOYCE, Wendy Annette
    PO BOX 11
    Winnington Avenue
    CW8 4DX Northwich
    C/O Nalco Limited
    Cheshire
    Secretary
    PO BOX 11
    Winnington Avenue
    CW8 4DX Northwich
    C/O Nalco Limited
    Cheshire
    British114876030002
    LEE, Carl Richmond
    63 Grove Park
    WA16 8QE Knutsford
    Cheshire
    Secretary
    63 Grove Park
    WA16 8QE Knutsford
    Cheshire
    BritishUk Finance Director58811050001
    LEE, Carl Richmond
    63 Grove Park
    WA16 8QE Knutsford
    Cheshire
    Secretary
    63 Grove Park
    WA16 8QE Knutsford
    Cheshire
    BritishUk Finance Director58811050001
    MILLIGAN, David Quoys
    Chute Lodge Cottage
    Chute Forest
    SP11 9DG Andover
    Hampshire
    Secretary
    Chute Lodge Cottage
    Chute Forest
    SP11 9DG Andover
    Hampshire
    British6754200001
    RISINO, Anthony John, Dr
    34 Holdford Moss
    Sandymoor
    WA7 1XB Warrington
    Cheshire
    Secretary
    34 Holdford Moss
    Sandymoor
    WA7 1XB Warrington
    Cheshire
    BritishUk Accounting Manager97614640002
    ACLAND, Nicholas Antony Bevil
    Parsonage Farm Conkwell
    Winsley
    BA15 2JQ Bradford On Avon
    Wiltshire
    Director
    Parsonage Farm Conkwell
    Winsley
    BA15 2JQ Bradford On Avon
    Wiltshire
    BritishCompany Director44206060001
    BAUDUIN, Walter Hughes Herman
    17 Rue De La Poste
    Neville
    76460
    France
    Director
    17 Rue De La Poste
    Neville
    76460
    France
    BelgianManaging Director99386100001
    BELL, Bradley
    28 Muirfield Circle
    Wheaton
    Du Page Illinois 60187
    Usa
    Director
    28 Muirfield Circle
    Wheaton
    Du Page Illinois 60187
    Usa
    AmericanExecutiev Vp Cfo95699990001
    BILLETTE DE VILLEMEUR, Eric
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    Director
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    FranceFrenchFinance Director260288920001
    BLACKBURN, Kenneth
    Chiltern Gate
    Crowell
    OX9 4RR Chinnor
    Oxfordshire
    Director
    Chiltern Gate
    Crowell
    OX9 4RR Chinnor
    Oxfordshire
    United KingdomBritishCompany Director27090150001
    BLAIR, David John
    3552 Stackinghay Drive
    IL60564 Naperville
    Usa
    Director
    3552 Stackinghay Drive
    IL60564 Naperville
    Usa
    CanadianCorporate Finance Vice Preside80729430001
    CONWAY, Arthur Philip
    Sleepers Lee
    Airlie Lane
    SO22 4WB Winchester
    Hampshire
    Director
    Sleepers Lee
    Airlie Lane
    SO22 4WB Winchester
    Hampshire
    United KingdomBritishCo Director7728250002
    COPE, John Arthur
    Thornwick Lodge Station Road
    DE45 1GA Bakewell
    Derbyshire
    Director
    Thornwick Lodge Station Road
    DE45 1GA Bakewell
    Derbyshire
    EnglandBritishCompany Director8678230001
    DEBOUT, Gerard
    7 Allee De L`Enclos
    38240 Meylan
    France
    Director
    7 Allee De L`Enclos
    38240 Meylan
    France
    FrenchCompany Director57221520001
    DOBSON, John Teasdale
    27 Dukes Wood
    RG45 6NF Crowthorne
    Berkshire
    Director
    27 Dukes Wood
    RG45 6NF Crowthorne
    Berkshire
    United KingdomBritishCompany Director99903330001
    FRIEDRICHS, Hans
    Langestrasse 141
    Ludwigsburg
    D71640 Fed Rep Of Germany
    Baden-Wurttemb
    Director
    Langestrasse 141
    Ludwigsburg
    D71640 Fed Rep Of Germany
    Baden-Wurttemb
    GermanManaging Director57015590001
    GAMBLE, John Denman
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    United Kingdom
    Director
    Northwich
    CW8 4DX Cheshire
    Winnington Avenue
    United Kingdom
    United KingdomUnited KingdomVp Europe Customer Service187303440001
    GARDENER, Roy Anthony
    The Manor House
    Cleeve Prior
    WR11 5LQ Evesham
    Worcestershire
    Director
    The Manor House
    Cleeve Prior
    WR11 5LQ Evesham
    Worcestershire
    BritishCo Director6794310002
    HAAK, Kurt
    Ilsfeld-Auenstein
    Baden-Wurttemb D-74360
    FOREIGN Fed.Rep.Of Germany
    Director
    Ilsfeld-Auenstein
    Baden-Wurttemb D-74360
    FOREIGN Fed.Rep.Of Germany
    GermanManaging Director51204880001
    HEY, Paul
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    Director
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    EnglandBritishCompany Director204204340002
    HUNTER, Michael Robert
    26 Crutchley Road
    RG40 1XD Wokingham
    Berkshire
    Director
    26 Crutchley Road
    RG40 1XD Wokingham
    Berkshire
    EnglandBritishChemist64053950001
    HUNTINGTON, Glenn
    9 Mount Pleasant
    Stoke Hammond
    MK17 9EX Milton Keynes
    Buckinghamshire
    Director
    9 Mount Pleasant
    Stoke Hammond
    MK17 9EX Milton Keynes
    Buckinghamshire
    BritishDirector42636130001
    JOHNSON, David
    PO BOX 11
    Winnington Avenue
    CW8 4DX Northwich
    C/O Nalco Limited
    Cheshire
    Director
    PO BOX 11
    Winnington Avenue
    CW8 4DX Northwich
    C/O Nalco Limited
    Cheshire
    BritishCompany Director123466670002
    JOUD, Gerard
    Chemin Du Meunier
    38920 Crolles
    Isere
    France
    Director
    Chemin Du Meunier
    38920 Crolles
    Isere
    France
    FrenchGeneral Manager44204600001
    JUNG, Frederic Alain Marie
    5247 N Magnolia Avenue
    FOREIGN Chicago
    Il 60640
    United States
    Director
    5247 N Magnolia Avenue
    FOREIGN Chicago
    Il 60640
    United States
    French AmericanCfo Europe96928540002
    KAHLER, Michael
    3435 White Egle Drive
    Naperville Il
    Dupage 60564
    America
    Director
    3435 White Egle Drive
    Naperville Il
    Dupage 60564
    America
    AmericanExecutive Mgmt70281570001
    LEDOUX, Christian
    17 Rue Alexandre Ribot
    59200 Tourgoing
    France
    Director
    17 Rue Alexandre Ribot
    59200 Tourgoing
    France
    FrenchPresident52996720001
    LEE, Carl Richmond
    PO BOX 11
    Winnington Avenue
    CW8 4DX Northwich
    C/O Nalco Limited
    Cheshire
    Director
    PO BOX 11
    Winnington Avenue
    CW8 4DX Northwich
    C/O Nalco Limited
    Cheshire
    EnglandBritishUk Finance Director58811050001
    LLOYD, John Eliot Fraser
    Barton Oaks Calcot Park
    Calcot
    RG31 7RN Reading
    Berkshire
    Director
    Barton Oaks Calcot Park
    Calcot
    RG31 7RN Reading
    Berkshire
    United KingdomBritishCo Director50952110001
    MALLEY, Paul
    28 High Elm Road
    WA15 0HS Hale Barns
    Cheshire
    Director
    28 High Elm Road
    WA15 0HS Hale Barns
    Cheshire
    EnglandBritishChartered Accountant159262150001
    MORLEY, Michael Harlow Fenton
    The Manor House
    Priston
    BA2 9EH Bath
    Avon
    Director
    The Manor House
    Priston
    BA2 9EH Bath
    Avon
    BritishCo Director34620600002

    Who are the persons with significant control of ENVIROFLO ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Winnington
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    England
    Apr 06, 2016
    Winnington
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number615548
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ENVIROFLO ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 22, 1996Registration of a charge (395)
    • Aug 11, 2004Statement 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