BUILDING ENVIRONMENTAL HYGIENE LIMITED

BUILDING ENVIRONMENTAL HYGIENE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBUILDING ENVIRONMENTAL HYGIENE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02404092
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BUILDING ENVIRONMENTAL HYGIENE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BUILDING ENVIRONMENTAL HYGIENE LIMITED located?

    Registered Office Address
    4 Abbey Orchard Street
    SW1P 2HT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUILDING ENVIRONMENTAL HYGIENE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for BUILDING ENVIRONMENTAL HYGIENE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 31, 2019
    Next Confirmation Statement DueJun 14, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2018
    OverdueYes

    What are the latest filings for BUILDING ENVIRONMENTAL HYGIENE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alison Margaret Shepley as a secretary on Dec 21, 2018

    1 pagesTM02

    Termination of appointment of Westley Maffei as a director on Dec 10, 2018

    1 pagesTM01

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on Dec 09, 2018

    2 pagesAD01

    Order of court to wind up

    3 pagesCOCOMP

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Director's details changed for Mr Westley Maffei on Oct 01, 2018

    2 pagesCH01

    Change of details for Planned Maintenance Engineering Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    Secretary's details changed for Alison Margaret Shepley on Jun 25, 2018

    1 pagesCH03

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Alison Margaret Shepley on Nov 20, 2017

    1 pagesCH03

    Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017

    1 pagesTM01

    Appointment of Mr Westley Maffei as a director on Jul 01, 2017

    2 pagesAP01

    Termination of appointment of Timothy Francis George as a director on Jun 30, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017

    2 pagesCH01

    Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of Richard John Adam as a director on Oct 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 10,000
    SH01

    Secretary's details changed for Alison Margaret Shepley on Mar 17, 2015

    1 pagesCH03

    Director's details changed for Mr Nigel Paul Taylor on Dec 16, 2010

    2 pagesCH01

    Who are the officers of BUILDING ENVIRONMENTAL HYGIENE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTHONY, Philip James
    23 Ernle Road
    SW20 0HJ London
    Secretary
    23 Ernle Road
    SW20 0HJ London
    British46251400001
    PUCCIONI, Joan Wendy
    10 The Water Gardens
    Warren Road
    KT2 7LF Kingston Upon Thames
    Surrey
    Secretary
    10 The Water Gardens
    Warren Road
    KT2 7LF Kingston Upon Thames
    Surrey
    British26372390002
    SHEPLEY, Alison Margaret
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Secretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    British84788390002
    TIZARD, Geoffrey Nigel
    28 Owen Road
    GU20 6JG Windlesham
    Surrey
    Secretary
    28 Owen Road
    GU20 6JG Windlesham
    Surrey
    British905090001
    ADAM, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish67133560004
    BOOTH, Karen Jane
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish192636860001
    BROWN, Martin Godfrey
    23a Tower Road
    TW1 4PD Twickenham
    Middlesex
    Director
    23a Tower Road
    TW1 4PD Twickenham
    Middlesex
    British42728540001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish24075160004
    HARRIS, Rodney Hewer
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    Director
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    United KingdomBritish104017460001
    HOWLETT, John Francis
    Solent View 3 Solent Way
    Selsey
    PO20 0JR Chichester
    West Sussex
    Director
    Solent View 3 Solent Way
    Selsey
    PO20 0JR Chichester
    West Sussex
    British61320360001
    HURCOMB, David Stuart
    Sandlands
    Roman Road
    RH4 3EU Dorking
    Surrey
    Director
    Sandlands
    Roman Road
    RH4 3EU Dorking
    Surrey
    United KingdomBritish34516340004
    KENNY, Thomas Donald
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandIrish85390230002
    KERSHAW, Andrew Richard
    Gold Hill North
    Chalfont St Peter
    SL9 9JG Nr Slough
    Brooklands
    Slough
    Director
    Gold Hill North
    Chalfont St Peter
    SL9 9JG Nr Slough
    Brooklands
    Slough
    British135115960001
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish195408780001
    MAFFEI, Westley Anthony
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritish189962560002
    MCCORMACK, Martin Michael
    1 Lodge Close
    Howell Hill Grove
    KT17 3EA Ewell
    Surrey
    Director
    1 Lodge Close
    Howell Hill Grove
    KT17 3EA Ewell
    Surrey
    EnglandBritish90980270003
    MCDUELL, Walter Thomas
    3 Ashcroft Park
    KT11 2DN Cobham
    Surrey
    Director
    3 Ashcroft Park
    KT11 2DN Cobham
    Surrey
    British25053980002
    MERCER, Emma Louise
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish163383420001
    PUCCIONI, Joan Wendy
    10 The Water Gardens
    Warren Road
    KT2 7LF Kingston Upon Thames
    Surrey
    Director
    10 The Water Gardens
    Warren Road
    KT2 7LF Kingston Upon Thames
    Surrey
    British26372390002
    SHORROCKS, Dominic Richard
    Crowell Hill
    OX39 4BT Chinnor
    Crowell End
    Oxon
    Director
    Crowell Hill
    OX39 4BT Chinnor
    Crowell End
    Oxon
    EnglandBritish136587190001
    STEVENS, Anthony Charles
    Enton End
    Enton
    GU8 5AN Godalming
    Surrey
    Director
    Enton End
    Enton
    GU8 5AN Godalming
    Surrey
    British19298370001
    TAYLOR, Nigel Paul
    Swan Street
    TW7 6RN Isleworth
    White Lion Court
    Middlesex
    United Kingdom
    Director
    Swan Street
    TW7 6RN Isleworth
    White Lion Court
    Middlesex
    United Kingdom
    EnglandBritish111028860002
    TIZARD, Geoffrey Nigel
    28 Owen Road
    GU20 6JG Windlesham
    Surrey
    Director
    28 Owen Road
    GU20 6JG Windlesham
    Surrey
    British905090001

    Who are the persons with significant control of BUILDING ENVIRONMENTAL HYGIENE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number737307
    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 BUILDING ENVIRONMENTAL HYGIENE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 31, 1997
    Delivered On Nov 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 21, 1997Registration of a charge (395)
    • Mar 12, 2002Statement of satisfaction of a charge in full or part (403a)

    Does BUILDING ENVIRONMENTAL HYGIENE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2018Petition date
    Oct 24, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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