ENVIRONMENTAL PROPERTY SERVICES LIMITED

ENVIRONMENTAL PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameENVIRONMENTAL PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03769974
    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 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 AddressNo

    What were the previous names of ENVIRONMENTAL PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENVIRONMENTAL PROPERTY SERVICES PLCJul 22, 1999Jul 22, 1999

    What are the latest accounts for ENVIRONMENTAL PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for ENVIRONMENTAL PROPERTY SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ENVIRONMENTAL PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to May 13, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 139,532.157
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Suzanne Claire Baxter as a director on Oct 26, 2015

    1 pagesTM01

    Termination of appointment of Ruby Mcgregor-Smith as a director on Oct 26, 2015

    1 pagesTM01

    Termination of appointment of Peter Griffin as a director on Oct 01, 2015

    1 pagesTM01

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

    7 pagesAA

    Annual return made up to May 13, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 139,532.157
    SH01

    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 pagesAA

    Annual return made up to May 13, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 139,532.157
    SH01

    Director's details changed for Ruby Mcgregor-Smith on Apr 25, 2014

    2 pagesCH01

    Director's details changed for William Robson on Apr 25, 2014

    2 pagesCH01

    Director's details changed for Suzanne Claire Baxter on Apr 25, 2014

    2 pagesCH01

    Director's details changed for Peter Griffin on Mar 28, 2014

    2 pagesCH01

    Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014

    1 pagesCH04

    Registered office address changed from * 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH* on Jan 20, 2014

    1 pagesAD01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Annual return made up to May 13, 2013 with full list of shareholders

    11 pagesAR01

    Appointment of Ruby Mcgregor-Smith as a director

    2 pagesAP01

    Appointment of Suzanne Claire Baxter as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Annual return made up to May 13, 2012 with full list of shareholders

    9 pagesAR01

    Director's details changed for Peter Griffin on Apr 19, 2012

    2 pagesCH01

    Who are the officers of ENVIRONMENTAL PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Secretary
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number5228356
    148474450001
    RIDLEY, Justin
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Director
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    United KingdomBritish167796840001
    ROBSON, William
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    ScotlandBritish282530002
    ANDERSON, David John
    Hall Farm
    Hall Lane Shenfield
    CM15 0SH Brentwood
    Essex
    Secretary
    Hall Farm
    Hall Lane Shenfield
    CM15 0SH Brentwood
    Essex
    British65141060002
    RAJENDRA, George Rajkumar
    29 Higher Green
    KT17 3BB Epsom
    Surrey
    Secretary
    29 Higher Green
    KT17 3BB Epsom
    Surrey
    British4618730002
    TGJ SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC47 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC47 0DX London
    61232120001
    ANDERSON, David John
    Hall Farm
    Hall Lane Shenfield
    CM15 0SH Brentwood
    Essex
    Director
    Hall Farm
    Hall Lane Shenfield
    CM15 0SH Brentwood
    Essex
    United KingdomBritish65141060002
    BAXTER, Suzanne Claire
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish113058450002
    BRIDGES, Paul Malcolm
    240 Shoebury Road
    Thorpe Bay
    SS1 3RJ Southend On Sea
    Essex
    Director
    240 Shoebury Road
    Thorpe Bay
    SS1 3RJ Southend On Sea
    Essex
    British1748060001
    GRIFFIN, Peter
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish77000520001
    HAMILTON, David John
    101 Seddon House
    Barbican
    EC2Y 8BX London
    Director
    101 Seddon House
    Barbican
    EC2Y 8BX London
    EnglandBritish43799700002
    HUTCHINSON, Paul James
    170 Cromwell Lane
    Burton Green
    CV4 8AP Coventry
    Director
    170 Cromwell Lane
    Burton Green
    CV4 8AP Coventry
    United KingdomBritish78509170001
    LAMBERT, Roger Cedric
    The Wish
    Willey Lane
    CR3 6AR Caterham
    Surrey
    Director
    The Wish
    Willey Lane
    CR3 6AR Caterham
    Surrey
    United KingdomBritish10992490001
    MACRITCHIE, Iain Donald
    Caldcoats
    Dodside Road
    G77 6PW Glasgow
    Director
    Caldcoats
    Dodside Road
    G77 6PW Glasgow
    British88326730001
    MCGREGOR-SMITH, Ruby
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish39857280005
    MORLEY, Nigel
    25 Applecross Close
    ME1 1SQ Rochester
    Kent
    Director
    25 Applecross Close
    ME1 1SQ Rochester
    Kent
    British65393440001
    RAJENDRA, George Rajkumar
    29 Higher Green
    KT17 3BB Epsom
    Surrey
    Director
    29 Higher Green
    KT17 3BB Epsom
    Surrey
    British4618730002
    READER, Paul David
    8a Torrance Close
    RM11 1JT Hornchurch
    Essex
    Director
    8a Torrance Close
    RM11 1JT Hornchurch
    Essex
    British92246340002
    REEVE, Simon
    1 Forge Cottages
    Chilbrook Road
    KT11 3PD Cobham
    Surrey
    Director
    1 Forge Cottages
    Chilbrook Road
    KT11 3PD Cobham
    Surrey
    British93064280001
    ALCHEMY PARTNERS ARNHEM LIMITED
    Trafalgar Court
    Les Banques
    GY1 3QL St Peterport
    Guensey
    Channel Islands
    Director
    Trafalgar Court
    Les Banques
    GY1 3QL St Peterport
    Guensey
    Channel Islands
    89347190001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Does ENVIRONMENTAL PROPERTY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Oct 20, 2009Registration of a charge (MG01)
    • Nov 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 24, 1999Registration of a charge (395)
    • Nov 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 18, 1999Registration of a charge (395)
    • Oct 30, 2010Statement 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