ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED
Overview
| Company Name | ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03792893 |
| 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 SOLUTIONS NORTHERN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED located?
| Registered Office Address | 4th Floor 24 Old Bond Street Mayfair W1S 4AW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED?
| Company Name | From | Until |
|---|---|---|
| A S G MIDLANDS LIMITED | Jun 21, 1999 | Jun 21, 1999 |
What are the latest accounts for ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Change of details for Castlegate 796 Limited as a person with significant control on Jan 06, 2023 | 2 pages | PSC05 | ||
Change of details for Castlegate 796 Limited as a person with significant control on Jan 06, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023 | 1 pages | TM02 | ||
Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023 | 2 pages | AP04 | ||
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on Jan 06, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 21, 2022 with updates | 4 pages | CS01 | ||
Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||
Director's details changed for Gold Round Limited on Jul 25, 2022 | 1 pages | CH02 | ||
Change of details for Ansa Utilities Limited as a person with significant control on Jun 09, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 7 pages | AA | ||
Director's details changed for Mr Stuart Pace on Jul 21, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 7 pages | AA | ||
Termination of appointment of Alan Albert Horton as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Stuart Pace on Jun 29, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Gold Round Limited as a person with significant control on Apr 18, 2016 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 7 pages | AA | ||
Change of details for Ansa Utilities Limited as a person with significant control on Aug 09, 2019 | 2 pages | PSC05 | ||
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on Aug 12, 2019 | 1 pages | AD01 | ||
Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019 | 1 pages | CH04 | ||
Confirmation statement made on Jun 21, 2019 with updates | 4 pages | CS01 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Who are the officers of ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COSSEY COSEC SERVICES LIMITED | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 302964180001 | ||||||||||
| PACE, Stuart | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | England | British | 207506130003 | |||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 149588400001 | ||||||||||
| BOYES, Stephen | Secretary | Grassdale Cottage Valley Road, Houghton Bottoms PR5 0SD Preston Lancashire | British | 78387220001 | ||||||||||
| DAVIS, Peter Nicholas | Secretary | 35 Chatsworth Road Eccles M30 9DZ Manchester Lancashire | British | 29902470001 | ||||||||||
| DICKINSON, Louise | Secretary | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | British | 139480580001 | ||||||||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||||||
| MCINNES, Timothy Ian | Secretary | 34 Cumberland Drive Bowdon WA14 3QP Altrincham Cheshire | British | 108973030002 | ||||||||||
| PRILL, Robert David | Secretary | Moorfield, Roe Green Worsley M28 2FL Manchester 8 United Kingdom | British | 131613520001 | ||||||||||
| WATKINS, Steven James | Secretary | Roscownans Old Kea TR3 6AX Truro Cornwall | British | 127928260001 | ||||||||||
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
| BARRETT, John | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | United Kingdom | British | 118475070001 | |||||||||
| BROOK, Philip John | Director | 8 Hillside Drive BH23 2RU Christchurch Dorset | British | 64789650001 | ||||||||||
| DAVIS, Peter Nicholas | Director | 35 Chatsworth Road Eccles M30 9DZ Manchester Lancashire | England | British | 29902470001 | |||||||||
| DICKINSON, Louise | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | England | British | 139480580001 | |||||||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||||||
| HORTON, Alan Albert | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | England | British | 182208240001 | |||||||||
| LEE, Peter Francis | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | England | British | 207608120001 | |||||||||
| LEES, Stuart | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | England | British | 70032700001 | |||||||||
| LLOYD JONES, Andrew Mark | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | England | British | 180809810001 | |||||||||
| MAHONEY, Kevin David | Director | 6 Ferrymans Quay William Morris Way SW6 2UT London | United Kingdom | British | 63238350002 | |||||||||
| MAUDE, Simon David | Director | The Main Hall Rufford Park Lane Rufford L40 1XE Ormskirk 1 Lancashire | United Kingdom | British | 89719660003 | |||||||||
| MCINNES, Timothy Ian | Director | 34 Cumberland Drive Bowdon WA14 3QP Altrincham Cheshire | United Kingdom | British | 108973030002 | |||||||||
| POLLARD, Niall Mackinlay | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | England | British | 176786520001 | |||||||||
| SMITH, Andrew John | Director | High Street KT7 0SR Thames Ditton 2 A C Court Surrey England | United Kingdom | British | 207506140001 | |||||||||
| TURNER, Paul Leslie | Director | Netherlaw Greendale Lane SK10 4AY Mottram St Andrew Cheshire | British | 72964390004 | ||||||||||
| VINCENT, Michael | Director | 23 Saint Aubyns's Avenue SW19 7BL London | England | British | 99258270001 | |||||||||
| WATKINS, Steven James | Director | Park Crescent TR11 2DL Falmouth 1 Cornwall United Kingdom | United Kingdom | British | 127928260002 | |||||||||
| WATKINS, Steven James | Director | Roscownans Old Kea TR3 6AX Truro Cornwall | British | 127928260001 |
Who are the persons with significant control of ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gold Round Limited | Apr 18, 2016 | 24 Old Bond Street W1S 4AW Mayfair 4th Floor London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gold Round Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Castlegate 796 Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 01, 2016 Delivered On Sep 13, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 03, 2016 Delivered On Jun 16, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A composite guarantee and debenture | Created On Jan 31, 2011 Delivered On Feb 08, 2011 | 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 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
| ||||
| Composite guarantee and debenture | Created On Jun 26, 2009 Delivered On Jul 02, 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 Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 26, 2009 Delivered On Jun 30, 2009 | Outstanding | 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 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Accession deed | Created On Jun 30, 2005 Delivered On Jul 06, 2005 | Satisfied | Amount secured All monies due or to become due of any chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The payment of the secured liabilities,any f/h or l/h property,its interest in present and future licences,fixed charge all othe present and future fittings,plant,equipment,machinery,tools,vehicles,furniture and other tangible movable property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 29, 2004 Delivered On Jul 02, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 12, 2002 Delivered On Sep 21, 2002 | 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 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 21, 2001 Delivered On Sep 27, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. See the mortgage charge document 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