CHANNEL ENVIRONMENTAL SERVICES LIMITED

CHANNEL ENVIRONMENTAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCHANNEL ENVIRONMENTAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02411759
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHANNEL ENVIRONMENTAL SERVICES LIMITED?

    • (7499) /

    Where is CHANNEL ENVIRONMENTAL SERVICES LIMITED located?

    Registered Office Address
    Arcadia House Maritime Walk
    Ocean Village
    SO14 3TL Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHANNEL ENVIRONMENTAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHANNEL ENVIRONMENTAL SERVICES PLCJun 15, 1992Jun 15, 1992
    CAMBRIAN ENVIRONMENTAL SERVICES PLCJun 15, 1990Jun 15, 1990
    CAMBRIAN MUNICIPAL SERVICES LIMITED CERT TO EDWARDSGELDARDAug 08, 1989Aug 08, 1989

    What are the latest accounts for CHANNEL ENVIRONMENTAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CHANNEL ENVIRONMENTAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    6 pages4.72

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 22, 2011

    LRESEX

    Statement of affairs with form 4.19

    7 pages4.20

    Registered office address changed from Shieling House Invincible Road Farnborough Hampshire GU14 7QU on Mar 10, 2011

    2 pagesAD01

    Total exemption full accounts made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2010

    Statement of capital on Apr 09, 2010

    • Capital: GBP 1,400,000
    SH01

    Termination of appointment of Elisabeth Snaith as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    2 pages288a

    Accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2007

    3 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2006

    3 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2005

    3 pagesAA

    legacy

    1 pages225

    legacy

    2 pages363s

    Who are the officers of CHANNEL ENVIRONMENTAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CYR, Christilla
    Rue Alexandre Guilmont
    92190 Meudon
    30
    France
    Director
    Rue Alexandre Guilmont
    92190 Meudon
    30
    France
    FranceFrench133034960001
    CARR, David John
    Coralyn
    25 Balmoral Road
    GU12 5BB Ashvale
    Surrey
    Secretary
    Coralyn
    25 Balmoral Road
    GU12 5BB Ashvale
    Surrey
    British88508210001
    CLARKE, Karen
    5 Stacey Court
    Albury Road
    RH1 3LS South Merstham
    Surrey
    Secretary
    5 Stacey Court
    Albury Road
    RH1 3LS South Merstham
    Surrey
    British30250720001
    HOLMWOOD, David Alan
    21 Raleigh Road
    TW9 2DU Richmond
    Surrey
    Secretary
    21 Raleigh Road
    TW9 2DU Richmond
    Surrey
    British42717280001
    MILLER, Jane Melanie
    Atmyres Farm
    The Street Nutbourne
    RH20 2HE Pulborough
    West Sussex
    Secretary
    Atmyres Farm
    The Street Nutbourne
    RH20 2HE Pulborough
    West Sussex
    British114206960001
    PUGH, Richard Lloyd
    Bronllwyn North Road
    SA34 0BH Whitland
    Dyfed
    Secretary
    Bronllwyn North Road
    SA34 0BH Whitland
    Dyfed
    British4744560001
    SALVAGE, Christine
    Pounsley Hill Cottage
    Blackboys
    TN22 5HT Uckfield
    East Sussex
    Secretary
    Pounsley Hill Cottage
    Blackboys
    TN22 5HT Uckfield
    East Sussex
    British56597030001
    SNAITH, Elisabeth Anne
    Tender Oaks
    The Plantation Curdridge
    SO32 2DT Southampton
    Hampshire
    Secretary
    Tender Oaks
    The Plantation Curdridge
    SO32 2DT Southampton
    Hampshire
    British76236800001
    WARWICK, Timothy James
    Plas Y Coed 3 Cwrt Y Cadno
    St Fagans
    CF5 4PJ Cardiff
    Wales
    Secretary
    Plas Y Coed 3 Cwrt Y Cadno
    St Fagans
    CF5 4PJ Cardiff
    Wales
    British65745040001
    BURNS, Noel James
    The Handsel 6 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    Director
    The Handsel 6 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    British21660330002
    GUYOT, Jean-Luc
    71 Sterndale Road
    Hammersmith
    W14 0HU London
    Director
    71 Sterndale Road
    Hammersmith
    W14 0HU London
    French5140150001
    HARDY, Jean Baptiste
    11 Iverna Gardens
    W8 6TN London
    Director
    11 Iverna Gardens
    W8 6TN London
    French45366200003
    JAMES, John Mansel
    Tesano
    Van
    SY18 6NG Llanidloes
    Powys
    Director
    Tesano
    Van
    SY18 6NG Llanidloes
    Powys
    British55503960001
    JONES, Alan
    Long Drive Wellfield Court
    Marshfield
    CF3 8TJ Cardiff
    South Glamorgan
    Director
    Long Drive Wellfield Court
    Marshfield
    CF3 8TJ Cardiff
    South Glamorgan
    British6349100001
    JONES, John Elfed
    Ty Mawr
    Coity
    CF35 6BN Bridgend
    Mid Glamorgan
    Director
    Ty Mawr
    Coity
    CF35 6BN Bridgend
    Mid Glamorgan
    United KingdomBritish8363290001
    MILLER, Jane Melanie
    Atmyres Farm
    The Street Nutbourne
    RH20 2HE Pulborough
    West Sussex
    Director
    Atmyres Farm
    The Street Nutbourne
    RH20 2HE Pulborough
    West Sussex
    British114206960001
    PELTZER, Christophe Jean
    9 Allee Le Notre Residence
    La Grille Royale Batiment Cezanne
    Le Mesnil Leroi
    78600
    France
    Director
    9 Allee Le Notre Residence
    La Grille Royale Batiment Cezanne
    Le Mesnil Leroi
    78600
    France
    French125116340001
    RANCON, Patrice Christian
    146 Rue De Courcelles
    75017 Paris
    France
    Director
    146 Rue De Courcelles
    75017 Paris
    France
    French35971790001
    RICHARD, Bertrand
    33 Place Georges Pompidou
    Levallois
    92300
    France
    Director
    33 Place Georges Pompidou
    Levallois
    92300
    France
    French109614700001
    SENNEPIN, Jacques Pierre
    34 Rue De Docteur Blanche
    Paris 75016
    France
    Director
    34 Rue De Docteur Blanche
    Paris 75016
    France
    French17432950001
    SNAITH, Elisabeth Anne
    Tender Oaks
    The Plantation Curdridge
    SO32 2DT Southampton
    Hampshire
    Director
    Tender Oaks
    The Plantation Curdridge
    SO32 2DT Southampton
    Hampshire
    United KingdomBritish76236800001
    TALBOT, Jean-Francois
    22 Rue Jean Giraudoux
    FRANCE 75116 Paris
    Director
    22 Rue Jean Giraudoux
    FRANCE 75116 Paris
    French36226440004
    SAUR (UK) LIMITED
    Shieling House
    Invincible Road
    GU14 7QU Farnborough
    Hampshire
    Director
    Shieling House
    Invincible Road
    GU14 7QU Farnborough
    Hampshire
    63984510002

    Does CHANNEL ENVIRONMENTAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2011Commencement of winding up
    Jul 03, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Smithson
    Bdo Llp Arcadia House
    Maritime Walk, Ocean Village
    SO14 3TL Southampton
    practitioner
    Bdo Llp Arcadia House
    Maritime Walk, Ocean Village
    SO14 3TL Southampton
    Andrew Howard Beckingham
    Bdo Stoy Hayward Llp
    Arcadia House
    SO14 3TL Maritime Walk
    Ocean Village Southampton
    practitioner
    Bdo Stoy Hayward Llp
    Arcadia House
    SO14 3TL Maritime Walk
    Ocean Village Southampton

    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