MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED

MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED

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

    Company NameMOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03392601
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED located?

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

    What were the previous names of MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOWLEM MAINTENANCE (HOLDINGS) LIMITEDAug 28, 1997Aug 28, 1997
    IMCO (2197) LIMITEDJun 26, 1997Jun 26, 1997

    What are the latest accounts for MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 24, 2018
    Next Confirmation Statement DueJul 08, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2017
    OverdueYes

    What are the latest filings for MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on Oct 03, 2018

    2 pagesAD01

    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

    Change of details for Carillion Jm Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Termination of appointment of Westley Maffei as a director on Aug 09, 2018

    1 pagesTM01

    Termination of appointment of Westley Maffei as a secretary on Aug 09, 2018

    1 pagesTM02

    Order of court to wind up

    3 pagesCOCOMP

    Termination of appointment of Lee James Mills as a director on Jun 18, 2018

    1 pagesTM01

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

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

    2 pagesAP01

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

    1 pagesTM02

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

    1 pagesTM01

    Confirmation statement made on Jun 24, 2017 with updates

    4 pagesCS01

    Notification of Carillion Jm Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

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

    3 pagesAA

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

    3 pagesAA

    Annual return made up to Jun 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 5,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jul 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 5,000,000
    SH01

    Director's details changed for Mr Lee James Mills on Mar 02, 2015

    2 pagesCH01

    Secretary's details changed for Mr Timothy Francis George on Mar 02, 2015

    1 pagesCH03

    Director's details changed for Mr Timothy Francis George on Mar 02, 2015

    2 pagesCH01

    Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Mar 02, 2015

    1 pagesAD01

    Annual return made up to Jul 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 5,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Who are the officers of MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    169292980001
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235170930001
    UPRICHARD, Andrew
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    Nominee Secretary
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    British900006640001
    CARILLION SECRETERIAT LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Secretary
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    33743910007
    BROWN, Gerald Thornton
    35 The Conifers
    Pine Ridge New Wokingham Road
    RG45 6TG Crowthorne
    Berkshire
    Director
    35 The Conifers
    Pine Ridge New Wokingham Road
    RG45 6TG Crowthorne
    Berkshire
    EnglandBritishAccountant37084320001
    FAREY, Christopher John
    Oldfield Cottage
    5 Fairclough Lane, Oxton
    CH43 5SS Wirral
    Merseyside
    Director
    Oldfield Cottage
    5 Fairclough Lane, Oxton
    CH43 5SS Wirral
    Merseyside
    BritishChartered Accountant35929680002
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishChartered Secretary24075160004
    MAFFEI, Westley Anthony
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishAssistant Company Secretary189962560002
    MAY, Brian Ward
    Church Garth
    Topcliffe
    YO7 3PB Thirsk
    North Yorkshire
    Director
    Church Garth
    Topcliffe
    YO7 3PB Thirsk
    North Yorkshire
    EnglandBritishCivil Engineer78419090001
    MILLS, Lee James
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishAccountant53951880001
    MOORE, Arthur Harold
    9 Hartswood Road
    W12 9NQ London
    Director
    9 Hartswood Road
    W12 9NQ London
    EnglandBritishEngineer14695940001
    PELHAM, Hugh Marcus
    Bolton Old Hall
    Bolton On Swale
    DL10 6AQ Richmond
    Yorkshire
    Director
    Bolton Old Hall
    Bolton On Swale
    DL10 6AQ Richmond
    Yorkshire
    United KingdomBritishEngineer81390950001
    STOKES, Catherine Elizabeth
    66 Hallam Grange Crescent
    S10 4ED Sheffield
    South Yorkshire
    Director
    66 Hallam Grange Crescent
    S10 4ED Sheffield
    South Yorkshire
    BritishSolicitor50754680001
    CARILLION MANAGEMENT LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Director
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    36778210004

    Who are the persons with significant control of MOWLEM ENVIRONMENTAL SCIENCES GROUP 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 Number77628
    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 MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2018Petition date
    Jun 13, 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