ENVIRONMENTAL PROPERTY SERVICES LIMITED
Overview
| Company Name | ENVIRONMENTAL PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03769974 |
| 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 ENVIRONMENTAL PROPERTY SERVICES LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is ENVIRONMENTAL PROPERTY SERVICES LIMITED located?
| Registered Office Address | 1 Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENVIRONMENTAL PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENVIRONMENTAL PROPERTY SERVICES PLC | Jul 22, 1999 | Jul 22, 1999 |
What are the latest accounts for ENVIRONMENTAL PROPERTY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for ENVIRONMENTAL PROPERTY SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ENVIRONMENTAL PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to May 13, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Suzanne Claire Baxter as a director on Oct 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ruby Mcgregor-Smith as a director on Oct 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Griffin as a director on Oct 01, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 13, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon Reeve as a director on Nov 01, 2013 | TM01 | |||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to May 13, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ruby Mcgregor-Smith on Apr 25, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for William Robson on Apr 25, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Suzanne Claire Baxter on Apr 25, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Griffin on Mar 28, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014 | 1 pages | CH04 | ||||||||||
Registered office address changed from * 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH* on Jan 20, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to May 13, 2013 with full list of shareholders | 11 pages | AR01 | ||||||||||
Appointment of Ruby Mcgregor-Smith as a director | 2 pages | AP01 | ||||||||||
Appointment of Suzanne Claire Baxter as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to May 13, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Peter Griffin on Apr 19, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of ENVIRONMENTAL PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England |
| 148474450001 | ||||||||||
| RIDLEY, Justin | Director | The Brooms Emersons Green BS16 7FH Bristol 8 Monarch Court | United Kingdom | British | 167796840001 | |||||||||
| ROBSON, William | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | Scotland | British | 282530002 | |||||||||
| ANDERSON, David John | Secretary | Hall Farm Hall Lane Shenfield CM15 0SH Brentwood Essex | British | 65141060002 | ||||||||||
| RAJENDRA, George Rajkumar | Secretary | 29 Higher Green KT17 3BB Epsom Surrey | British | 4618730002 | ||||||||||
| TGJ SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC47 0DX London | 61232120001 | |||||||||||
| ANDERSON, David John | Director | Hall Farm Hall Lane Shenfield CM15 0SH Brentwood Essex | United Kingdom | British | 65141060002 | |||||||||
| BAXTER, Suzanne Claire | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 113058450002 | |||||||||
| BRIDGES, Paul Malcolm | Director | 240 Shoebury Road Thorpe Bay SS1 3RJ Southend On Sea Essex | British | 1748060001 | ||||||||||
| GRIFFIN, Peter | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 77000520001 | |||||||||
| HAMILTON, David John | Director | 101 Seddon House Barbican EC2Y 8BX London | England | British | 43799700002 | |||||||||
| HUTCHINSON, Paul James | Director | 170 Cromwell Lane Burton Green CV4 8AP Coventry | United Kingdom | British | 78509170001 | |||||||||
| LAMBERT, Roger Cedric | Director | The Wish Willey Lane CR3 6AR Caterham Surrey | United Kingdom | British | 10992490001 | |||||||||
| MACRITCHIE, Iain Donald | Director | Caldcoats Dodside Road G77 6PW Glasgow | British | 88326730001 | ||||||||||
| MCGREGOR-SMITH, Ruby | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 39857280005 | |||||||||
| MORLEY, Nigel | Director | 25 Applecross Close ME1 1SQ Rochester Kent | British | 65393440001 | ||||||||||
| RAJENDRA, George Rajkumar | Director | 29 Higher Green KT17 3BB Epsom Surrey | British | 4618730002 | ||||||||||
| READER, Paul David | Director | 8a Torrance Close RM11 1JT Hornchurch Essex | British | 92246340002 | ||||||||||
| REEVE, Simon | Director | 1 Forge Cottages Chilbrook Road KT11 3PD Cobham Surrey | British | 93064280001 | ||||||||||
| ALCHEMY PARTNERS ARNHEM LIMITED | Director | Trafalgar Court Les Banques GY1 3QL St Peterport Guensey Channel Islands | 89347190001 | |||||||||||
| HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Does ENVIRONMENTAL PROPERTY SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of assignment | Created On Oct 13, 2009 Delivered On Oct 20, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The assignor with full title guarantee and as a continuing security for the payment or discharge of the secured liabilities its entire right, title and interest in and to the policy, all of its rights in relation to the policy. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment of keyman life policy | Created On Nov 17, 1999 Delivered On Nov 24, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy: policy number RNF00072513A for £500,000, all sums assured and all bonuses and benefits and right title interest therein. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 13, 1999 Delivered On Aug 18, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever whether or not the chargee shall have been an original party to the relevant transaction ,and including interest, discount, commission and other lawful charges | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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