SX ENVIRONMENTAL SUPPLIES LTD

SX ENVIRONMENTAL SUPPLIES LTD

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

    Company NameSX ENVIRONMENTAL SUPPLIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03226765
    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 SX ENVIRONMENTAL SUPPLIES LTD?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is SX ENVIRONMENTAL SUPPLIES LTD located?

    Registered Office Address
    Sterling House
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SX ENVIRONMENTAL SUPPLIES LTD?

    Previous Company Names
    Company NameFromUntil
    ESSEX ENVIRONMENTAL SUPPLIES LIMITEDDec 02, 2004Dec 02, 2004
    ESSEX RODENT CONTROL LIMITEDJul 18, 1996Jul 18, 1996

    What are the latest accounts for SX ENVIRONMENTAL SUPPLIES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SX ENVIRONMENTAL SUPPLIES LTD?

    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

    1 pagesDS01

    Termination of appointment of Andrew Rex Milner as a director on Feb 15, 2022

    1 pagesTM01

    Appointment of Mr Derek Charles Whitworth as a director on Feb 15, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jul 16, 2021 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jul 16, 2016

    7 pagesRP04CS01

    Confirmation statement made on Jul 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Mar 05, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Termination of appointment of Paul John Devlin as a director on Sep 21, 2019

    1 pagesTM01

    Appointment of Mr Andrew Rex Milner as a director on Sep 03, 2019

    2 pagesAP01

    Appointment of Claire Elizabeth Larcombe as a director on Sep 03, 2019

    2 pagesAP01

    Confirmation statement made on Jul 16, 2019 with updates

    4 pagesCS01

    Termination of appointment of Peter Anthony Mangion as a director on Jul 30, 2019

    1 pagesTM01

    Register inspection address has been changed from C/O C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Register(s) moved to registered inspection location C/O C/O Rutland House 148 Edmund Street Birmingham B3 2JR

    1 pagesAD03

    Accounts for a small company made up to Dec 31, 2017

    11 pagesAA

    Appointment of Mr Paul John Devlin as a director on Aug 15, 2018

    2 pagesAP01

    Confirmation statement made on Jul 16, 2018 with no updates

    3 pagesCS01

    Termination of appointment of David Stott as a director on Aug 26, 2017

    1 pagesTM01

    Termination of appointment of David Stott as a director on Aug 26, 2017

    1 pagesTM01

    Termination of appointment of Nicolas Stephane Frederic Fournier as a director on May 28, 2018

    1 pagesTM01

    Who are the officers of SX ENVIRONMENTAL SUPPLIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LARCOMBE, Claire Elizabeth
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    United Kingdom
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    United Kingdom
    United KingdomBritish262479310001
    WHITWORTH, Derek Charles
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    United KingdomBritish111038230002
    BYE, Robert Andrew
    Fermoy Road
    SS1 3HA Southend On Sea
    27
    Essex
    Secretary
    Fermoy Road
    SS1 3HA Southend On Sea
    27
    Essex
    British43772800002
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    West Midlands
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    West Midlands
    Identification TypeEuropean Economic Area
    Registration Number02911328
    73037780028
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    DEVLIN, Paul John
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    EnglandBritish113889280002
    FOURNIER, Nicolas Stephane Frederic
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    EnglandFrench221503520001
    LUNN, Richard Anthony
    67 Victor Gardens
    Hawkwell
    SS5 4DY Hockley
    Essex
    Director
    67 Victor Gardens
    Hawkwell
    SS5 4DY Hockley
    Essex
    United KingdomBritish63135360003
    MANGION, Peter Anthony
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    United Kingdom
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    United Kingdom
    EnglandBritish109696530004
    MILNER, Andrew Rex
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    United Kingdom
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    United Kingdom
    United KingdomBritish200109020001
    NELSON, Michael
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    United Kingdom
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    United Kingdom
    United States Of AmericaAmerican167098290001
    PARSLOW, Michael
    64 Hesketh Road
    Yardley Gobion
    NN12 7TX Northamptonshire
    Director
    64 Hesketh Road
    Yardley Gobion
    NN12 7TX Northamptonshire
    British77356920003
    SPENCE, James Craig
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    United Kingdom
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    United Kingdom
    EnglandBritish102013870001
    STOTT, David
    Franklin Avenue
    Western Springs
    4554
    Illinois 60558
    Usa
    Director
    Franklin Avenue
    Western Springs
    4554
    Illinois 60558
    Usa
    United States Of America/IllinoisAmerican177976060002
    VOETS, Nik
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    BelgiumBelgian198446510001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of SX ENVIRONMENTAL SUPPLIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    United Kingdom
    Apr 06, 2016
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Sterling House
    North Yorkshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number7017720
    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 SX ENVIRONMENTAL SUPPLIES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 08, 2015
    Delivered On Jan 14, 2015
    Satisfied
    Brief description
    Intellectual property:. 'Bait box' design (no. 2104029);. granted 5 september 2001 (renewed 11 august 2006 and 27 may 2011).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jan 14, 2015Registration of a charge (MR01)
    • Aug 30, 2017Satisfaction of a charge (MR04)
    Security deed of accession
    Created On Feb 10, 2012
    Delivered On Feb 17, 2012
    Satisfied
    Amount secured
    All monies due or to become due from that chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank) (Security Trustee)
    Transactions
    • Feb 17, 2012Registration of a charge (MG01)
    • Dec 19, 2014Satisfaction of a charge (MR04)
    Fixed charge on non-vesting debts and floating charge
    Created On Jun 16, 2009
    Delivered On Jun 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All debts all associated rights all export debts see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Jun 18, 2009Registration of a charge (395)
    • Feb 15, 2012Statement of satisfaction of a charge in full or part (MG02)

    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