ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED

ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED

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

    Company NameENVIRONMENTAL SOLUTIONS NORTHERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03792893
    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 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 AddressNo

    What were the previous names of ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED?

    Previous Company Names
    Company NameFromUntil
    A S G MIDLANDS LIMITEDJun 21, 1999Jun 21, 1999

    What are the latest accounts for ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Castlegate 796 Limited as a person with significant control on Jan 06, 2023

    2 pagesPSC05

    Change of details for Castlegate 796 Limited as a person with significant control on Jan 06, 2023

    2 pagesPSC05

    Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023

    1 pagesTM02

    Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023

    2 pagesAP04

    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 pagesAD01

    Confirmation statement made on Jun 21, 2022 with updates

    4 pagesCS01

    Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Director's details changed for Gold Round Limited on Jul 25, 2022

    1 pagesCH02

    Change of details for Ansa Utilities Limited as a person with significant control on Jun 09, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Apr 30, 2021

    7 pagesAA

    Director's details changed for Mr Stuart Pace on Jul 21, 2021

    2 pagesCH01

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    7 pagesAA

    Termination of appointment of Alan Albert Horton as a director on Jun 30, 2020

    1 pagesTM01

    Director's details changed for Mr Stuart Pace on Jun 29, 2020

    2 pagesCH01

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Change of details for Gold Round Limited as a person with significant control on Apr 18, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Apr 30, 2019

    7 pagesAA

    Change of details for Ansa Utilities Limited as a person with significant control on Aug 09, 2019

    2 pagesPSC05

    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 pagesAD01

    Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019

    1 pagesCH04

    Confirmation statement made on Jun 21, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Who are the officers of ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSSEY COSEC SERVICES LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Secretary
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14344691
    302964180001
    PACE, Stuart
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    EnglandBritish207506130003
    GOLD ROUND LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001
    BOYES, Stephen
    Grassdale Cottage
    Valley Road, Houghton Bottoms
    PR5 0SD Preston
    Lancashire
    Secretary
    Grassdale Cottage
    Valley Road, Houghton Bottoms
    PR5 0SD Preston
    Lancashire
    British78387220001
    DAVIS, Peter Nicholas
    35 Chatsworth Road
    Eccles
    M30 9DZ Manchester
    Lancashire
    Secretary
    35 Chatsworth Road
    Eccles
    M30 9DZ Manchester
    Lancashire
    British29902470001
    DICKINSON, Louise
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Secretary
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    British139480580001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    MCINNES, Timothy Ian
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    Secretary
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    British108973030002
    PRILL, Robert David
    Moorfield, Roe Green
    Worsley
    M28 2FL Manchester
    8
    United Kingdom
    Secretary
    Moorfield, Roe Green
    Worsley
    M28 2FL Manchester
    8
    United Kingdom
    British131613520001
    WATKINS, Steven James
    Roscownans
    Old Kea
    TR3 6AX Truro
    Cornwall
    Secretary
    Roscownans
    Old Kea
    TR3 6AX Truro
    Cornwall
    British127928260001
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    BARRETT, John
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    United KingdomBritish118475070001
    BROOK, Philip John
    8 Hillside Drive
    BH23 2RU Christchurch
    Dorset
    Director
    8 Hillside Drive
    BH23 2RU Christchurch
    Dorset
    British64789650001
    DAVIS, Peter Nicholas
    35 Chatsworth Road
    Eccles
    M30 9DZ Manchester
    Lancashire
    Director
    35 Chatsworth Road
    Eccles
    M30 9DZ Manchester
    Lancashire
    EnglandBritish29902470001
    DICKINSON, Louise
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish139480580001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HORTON, Alan Albert
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    EnglandBritish182208240001
    LEE, Peter Francis
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish207608120001
    LEES, Stuart
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish70032700001
    LLOYD JONES, Andrew Mark
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish180809810001
    MAHONEY, Kevin David
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    Director
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    United KingdomBritish63238350002
    MAUDE, Simon David
    The Main Hall
    Rufford Park Lane Rufford
    L40 1XE Ormskirk
    1
    Lancashire
    Director
    The Main Hall
    Rufford Park Lane Rufford
    L40 1XE Ormskirk
    1
    Lancashire
    United KingdomBritish89719660003
    MCINNES, Timothy Ian
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    Director
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    United KingdomBritish108973030002
    POLLARD, Niall Mackinlay
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish176786520001
    SMITH, Andrew John
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Director
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    United KingdomBritish207506140001
    TURNER, Paul Leslie
    Netherlaw
    Greendale Lane
    SK10 4AY Mottram St Andrew
    Cheshire
    Director
    Netherlaw
    Greendale Lane
    SK10 4AY Mottram St Andrew
    Cheshire
    British72964390004
    VINCENT, Michael
    23 Saint Aubyns's Avenue
    SW19 7BL London
    Director
    23 Saint Aubyns's Avenue
    SW19 7BL London
    EnglandBritish99258270001
    WATKINS, Steven James
    Park Crescent
    TR11 2DL Falmouth
    1
    Cornwall
    United Kingdom
    Director
    Park Crescent
    TR11 2DL Falmouth
    1
    Cornwall
    United Kingdom
    United KingdomBritish127928260002
    WATKINS, Steven James
    Roscownans
    Old Kea
    TR3 6AX Truro
    Cornwall
    Director
    Roscownans
    Old Kea
    TR3 6AX Truro
    Cornwall
    British127928260001

    Who are the persons with significant control of ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    W1S 4AW Mayfair
    4th Floor
    London
    United Kingdom
    Apr 18, 2016
    24 Old Bond Street
    W1S 4AW Mayfair
    4th Floor
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03792812
    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 ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Blackstar 2016 Limited
    Transactions
    • Sep 13, 2016Registration of a charge (MR01)
    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
    • Secure Trust Bank PLC
    Transactions
    • Jun 16, 2016Registration of a charge (MR01)
    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
    • Andrew Lloyd-Jones
    Transactions
    • Feb 08, 2011Registration of a charge (MG01)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Development Capital Limited (Investor)
    Transactions
    • Jul 02, 2009Registration of a charge (395)
    • May 31, 2016Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Jun 30, 2009Registration of a charge (395)
    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
    • Allied Irish Banks PLC ("the Security Trustee")
    Transactions
    • Jul 06, 2005Registration of a charge (395)
    • Jul 09, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Barrington House Nominees Limited (Customer B) (the Security Trustee)
    Transactions
    • Jul 02, 2004Registration of a charge (395)
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Fortis Commercial Finance Limited
    Transactions
    • Sep 21, 2002Registration of a charge (395)
    • Apr 30, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Fortis Bank Sa-Nv
    Transactions
    • Sep 27, 2001Registration of a charge (395)
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (403a)

    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