CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED

CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED

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

    Company NameCLOUDS ENVIRONMENTAL CONSULTANCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04179455
    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 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 AddressNo

    What are the latest accounts for CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Simon Burnett as a director on Mar 19, 2019

    1 pagesTM01

    Termination of appointment of Simon Burnett as a secretary on Mar 19, 2019

    1 pagesTM02

    Termination of appointment of Tim John Hipperson as a director on Feb 27, 2019

    1 pagesTM01

    Termination of appointment of Richard Stephen Laker as a director on Feb 26, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2017

    5 pagesAA

    Confirmation statement made on Mar 14, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Carl John Peat as a director on Oct 10, 2017

    1 pagesTM01

    Confirmation statement made on Mar 14, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jul 31, 2016

    15 pagesAA

    Termination of appointment of Jonathan Kemspter as a director on Dec 31, 2016

    1 pagesTM01

    Appointment of Mr Richard Stephen Laker as a director on Jan 01, 2017

    2 pagesAP01

    Full accounts made up to Jul 31, 2015

    14 pagesAA

    Annual return made up to Mar 14, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 200
    SH01

    Termination of appointment of Andrew Richardson as a director on Oct 27, 2015

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Debenture, agreement etc 20/04/2015
    RES13

    Registration of charge 041794550003, created on Apr 20, 2015

    47 pagesMR01

    Annual return made up to Mar 14, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 200
    SH01

    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 pagesAD02

    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 pagesAD03

    Full accounts made up to Jul 31, 2014

    14 pagesAA

    Appointment of Mr Jonathan Kemspter as a director on Oct 28, 2014

    2 pagesAP01

    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 pagesAD01

    Full accounts made up to Jul 31, 2013

    14 pagesAA

    Who are the officers of CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNETT, Simon
    Sutton Road
    PO8 8PT Waterlooville
    115
    Hampshire
    United Kingdom
    Secretary
    Sutton Road
    PO8 8PT Waterlooville
    115
    Hampshire
    United Kingdom
    British75155640002
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BURNETT, Simon
    Sutton Road
    PO8 8PT Waterlooville
    115
    Hampshire
    United Kingdom
    Director
    Sutton Road
    PO8 8PT Waterlooville
    115
    Hampshire
    United Kingdom
    United KingdomBritish75155640002
    HIPPERSON, Tim John
    Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    3 & 4
    Tyne And Wear
    England
    Director
    Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    3 & 4
    Tyne And Wear
    England
    United KingdomBritish172615090001
    KEMSPTER, Jonathan
    Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    3 & 4
    Tyne And Wear
    England
    Director
    Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    3 & 4
    Tyne And Wear
    England
    EnglandBritish192446010001
    LAKER, Richard Stephen
    Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    3 & 4
    Tyne And Wear
    Director
    Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    3 & 4
    Tyne And Wear
    United KingdomBritish160256950002
    PEAT, Carl John
    Clovelly Road
    PO4 8DL Southsea
    33
    Hampshire
    Director
    Clovelly Road
    PO4 8DL Southsea
    33
    Hampshire
    United KingdomBritish75155690002
    RICHARDSON, Andrew
    Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    3 & 4
    Tyne And Wear
    England
    Director
    Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    3 & 4
    Tyne And Wear
    England
    EnglandBritish103533890002
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    United Kingdom
    Apr 06, 2016
    3 & 4 Cobalt Park Way
    Cobalt Business Park
    NE28 9EJ North Tyneside
    Utilitywise House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05849580
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Apr 22, 2015Registration of a charge (MR01)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 19, 2013Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 29, 2005Registration of a charge (395)
    • Sep 25, 2012Statement 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