SX ENVIRONMENTAL SUPPLIES LTD
Overview
| Company Name | SX ENVIRONMENTAL SUPPLIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03226765 |
| 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 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 Address | No |
What were the previous names of SX ENVIRONMENTAL SUPPLIES LTD?
| Company Name | From | Until |
|---|---|---|
| ESSEX ENVIRONMENTAL SUPPLIES LIMITED | Dec 02, 2004 | Dec 02, 2004 |
| ESSEX RODENT CONTROL LIMITED | Jul 18, 1996 | Jul 18, 1996 |
What are the latest accounts for SX ENVIRONMENTAL SUPPLIES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SX ENVIRONMENTAL SUPPLIES LTD?
| 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 | 1 pages | DS01 | ||
Termination of appointment of Andrew Rex Milner as a director on Feb 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Derek Charles Whitworth as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 16, 2021 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Jul 16, 2016 | 7 pages | RP04CS01 | ||
Confirmation statement made on Jul 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Mar 05, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Termination of appointment of Paul John Devlin as a director on Sep 21, 2019 | 1 pages | TM01 | ||
Appointment of Mr Andrew Rex Milner as a director on Sep 03, 2019 | 2 pages | AP01 | ||
Appointment of Claire Elizabeth Larcombe as a director on Sep 03, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 16, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Peter Anthony Mangion as a director on Jul 30, 2019 | 1 pages | TM01 | ||
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 pages | AD02 | ||
Register(s) moved to registered inspection location C/O C/O Rutland House 148 Edmund Street Birmingham B3 2JR | 1 pages | AD03 | ||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||
Appointment of Mr Paul John Devlin as a director on Aug 15, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jul 16, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Stott as a director on Aug 26, 2017 | 1 pages | TM01 | ||
Termination of appointment of David Stott as a director on Aug 26, 2017 | 1 pages | TM01 | ||
Termination of appointment of Nicolas Stephane Frederic Fournier as a director on May 28, 2018 | 1 pages | TM01 | ||
Who are the officers of SX ENVIRONMENTAL SUPPLIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LARCOMBE, Claire Elizabeth | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire United Kingdom | United Kingdom | British | 262479310001 | |||||||||
| WHITWORTH, Derek Charles | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire | United Kingdom | British | 111038230002 | |||||||||
| BYE, Robert Andrew | Secretary | Fermoy Road SS1 3HA Southend On Sea 27 Essex | British | 43772800002 | ||||||||||
| SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House West Midlands |
| 73037780028 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| DEVLIN, Paul John | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire | England | British | 113889280002 | |||||||||
| FOURNIER, Nicolas Stephane Frederic | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire | England | French | 221503520001 | |||||||||
| LUNN, Richard Anthony | Director | 67 Victor Gardens Hawkwell SS5 4DY Hockley Essex | United Kingdom | British | 63135360003 | |||||||||
| MANGION, Peter Anthony | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire United Kingdom | England | British | 109696530004 | |||||||||
| MILNER, Andrew Rex | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire United Kingdom | United Kingdom | British | 200109020001 | |||||||||
| NELSON, Michael | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire United Kingdom | United States Of America | American | 167098290001 | |||||||||
| PARSLOW, Michael | Director | 64 Hesketh Road Yardley Gobion NN12 7TX Northamptonshire | British | 77356920003 | ||||||||||
| SPENCE, James Craig | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire United Kingdom | England | British | 102013870001 | |||||||||
| STOTT, David | Director | Franklin Avenue Western Springs 4554 Illinois 60558 Usa | United States Of America/Illinois | American | 177976060002 | |||||||||
| VOETS, Nik | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire | Belgium | Belgian | 198446510001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of SX ENVIRONMENTAL SUPPLIES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pelsis Holding (Uk) Limited | Apr 06, 2016 | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SX ENVIRONMENTAL SUPPLIES LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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