MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED
Overview
Company Name | MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03392601 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MOWLEM MAINTENANCE (HOLDINGS) LIMITED | Aug 28, 1997 | Aug 28, 1997 |
IMCO (2197) LIMITED | Jun 26, 1997 | Jun 26, 1997 |
What are the latest accounts for MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2017 |
Next Accounts Due On | Sep 30, 2018 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 24, 2018 |
Next Confirmation Statement Due | Jul 08, 2018 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 24, 2017 |
Overdue | Yes |
What are the latest filings for MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Carillion Jm Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Westley Maffei as a director on Aug 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Westley Maffei as a secretary on Aug 09, 2018 | 1 pages | TM02 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Termination of appointment of Lee James Mills as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Westley Maffei as a director on Jul 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy Francis George as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Carillion Jm Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Lee James Mills on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Timothy Francis George on Mar 02, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Timothy Francis George on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jul 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Who are the officers of MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 169292980001 | |||||||
MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235170930001 | |||||||
UPRICHARD, Andrew | Nominee Secretary | 1 Alexandra Road SK17 9NQ Buxton Derbyshire | British | 900006640001 | ||||||
CARILLION SECRETERIAT LIMITED | Secretary | 24 Birch Street WV1 4HY Wolverhampton West Midlands | 33743910007 | |||||||
BROWN, Gerald Thornton | Director | 35 The Conifers Pine Ridge New Wokingham Road RG45 6TG Crowthorne Berkshire | England | British | Accountant | 37084320001 | ||||
FAREY, Christopher John | Director | Oldfield Cottage 5 Fairclough Lane, Oxton CH43 5SS Wirral Merseyside | British | Chartered Accountant | 35929680002 | |||||
GEORGE, Timothy Francis | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Chartered Secretary | 24075160004 | ||||
MAFFEI, Westley Anthony | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Assistant Company Secretary | 189962560002 | ||||
MAY, Brian Ward | Director | Church Garth Topcliffe YO7 3PB Thirsk North Yorkshire | England | British | Civil Engineer | 78419090001 | ||||
MILLS, Lee James | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Accountant | 53951880001 | ||||
MOORE, Arthur Harold | Director | 9 Hartswood Road W12 9NQ London | England | British | Engineer | 14695940001 | ||||
PELHAM, Hugh Marcus | Director | Bolton Old Hall Bolton On Swale DL10 6AQ Richmond Yorkshire | United Kingdom | British | Engineer | 81390950001 | ||||
STOKES, Catherine Elizabeth | Director | 66 Hallam Grange Crescent S10 4ED Sheffield South Yorkshire | British | Solicitor | 50754680001 | |||||
CARILLION MANAGEMENT LIMITED | Director | 24 Birch Street WV1 4HY Wolverhampton West Midlands | 36778210004 |
Who are the persons with significant control of MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carillion Jm Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
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