CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED
Overview
| Company Name | CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04179455 |
| 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 CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED located?
| Registered Office Address | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Tyne And Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for CLOUDS ENVIRONMENTAL CONSULTANCY 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 | ||||||||||
Termination of appointment of Simon Burnett as a director on Mar 19, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Burnett as a secretary on Mar 19, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Tim John Hipperson as a director on Feb 27, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Stephen Laker as a director on Feb 26, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carl John Peat as a director on Oct 10, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2016 | 15 pages | AA | ||||||||||
Termination of appointment of Jonathan Kemspter as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Stephen Laker as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jul 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Richardson as a director on Oct 27, 2015 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 041794550003, created on Apr 20, 2015 | 47 pages | MR01 | ||||||||||
Annual return made up to Mar 14, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Utilitywise House 30-31 Long Row Market Dock South Shields Tyne and Wear NE33 1JA Great Britain to 3 & 4 Cobalt Park Way Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 3 & 4 Cobalt Park Way Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ | 1 pages | AD03 | ||||||||||
Full accounts made up to Jul 31, 2014 | 14 pages | AA | ||||||||||
Appointment of Mr Jonathan Kemspter as a director on Oct 28, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from Utilitywise House 30-31 Long Row Market Dock South Shields Tyne and Wear NE33 1JA to 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ on Oct 16, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jul 31, 2013 | 14 pages | AA | ||||||||||
Who are the officers of CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNETT, Simon | Secretary | Sutton Road PO8 8PT Waterlooville 115 Hampshire United Kingdom | British | 75155640002 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| BURNETT, Simon | Director | Sutton Road PO8 8PT Waterlooville 115 Hampshire United Kingdom | United Kingdom | British | 75155640002 | |||||
| HIPPERSON, Tim John | Director | Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside 3 & 4 Tyne And Wear England | United Kingdom | British | 172615090001 | |||||
| KEMSPTER, Jonathan | Director | Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside 3 & 4 Tyne And Wear England | England | British | 192446010001 | |||||
| LAKER, Richard Stephen | Director | Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside 3 & 4 Tyne And Wear | United Kingdom | British | 160256950002 | |||||
| PEAT, Carl John | Director | Clovelly Road PO4 8DL Southsea 33 Hampshire | United Kingdom | British | 75155690002 | |||||
| RICHARDSON, Andrew | Director | Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside 3 & 4 Tyne And Wear England | England | British | 103533890002 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Utilitywise Plc | Apr 06, 2016 | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Utilitywise House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 20, 2015 Delivered On Apr 22, 2015 | 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 12, 2013 Delivered On Jun 19, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 27, 2005 Delivered On Jan 29, 2005 | 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. | ||||
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