HS ENVIRONMENTAL SERVICES LIMITED

HS ENVIRONMENTAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHS ENVIRONMENTAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04198211
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HS ENVIRONMENTAL SERVICES LIMITED?

    • (7487) /

    Where is HS ENVIRONMENTAL SERVICES LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HS ENVIRONMENTAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for HS ENVIRONMENTAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    39 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 24, 2019

    36 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 24, 2018

    35 pagesLIQ03

    Termination of appointment of Alan Robert Howard as a secretary on Jun 08, 2017

    2 pagesTM02

    Termination of appointment of Alan Robert Howard as a director on Jun 08, 2017

    2 pagesTM01

    Liquidators' statement of receipts and payments to Jan 24, 2017

    30 pages4.68

    Liquidators' statement of receipts and payments to Jan 24, 2016

    31 pages4.68

    Liquidators' statement of receipts and payments to Jan 24, 2015

    33 pages4.68

    Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on Jul 24, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 24, 2014

    29 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    9 pagesF10.2

    Registered office address changed from * 10 Furnival Street London EC4A 1YH* on Feb 21, 2013

    2 pagesAD01

    Administrator's progress report to Jan 14, 2013

    57 pages2.24B

    Administrator's progress report to Jan 14, 2013

    58 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jul 14, 2012

    42 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 14, 2012

    40 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    109 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from * Unit 13 Ashton Gate Ashton Road Romford Essex RM3 8UF* on Jul 26, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Dipak Chikhalia as a director

    1 pagesTM01

    Who are the officers of HS ENVIRONMENTAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Christopher John
    22 Welby Crescent
    Winnersh
    RG41 5SW Wokingham
    Berkshire
    Director
    22 Welby Crescent
    Winnersh
    RG41 5SW Wokingham
    Berkshire
    United KingdomBritishCommercial Director66558180001
    PHILLIPS, Chris
    Albemarle Link
    Spring Field
    CM1 6AG Chelmsford
    18
    Essex
    United Kingdom
    Director
    Albemarle Link
    Spring Field
    CM1 6AG Chelmsford
    18
    Essex
    United Kingdom
    United KingdomBritishProject Director99034590004
    SAYER, Harry
    Springhill Star Lane
    Knowl Hill
    RG10 9XY Reading
    Berkshire
    Director
    Springhill Star Lane
    Knowl Hill
    RG10 9XY Reading
    Berkshire
    United KingdomEnglishDirector21447560001
    SULLIVAN, Marcus
    Dane Cottage
    Dane Street
    CT14 8ER Chilham
    Kent
    Director
    Dane Cottage
    Dane Street
    CT14 8ER Chilham
    Kent
    EnglandSouth AfricanProject Director81496010003
    WILEY, George
    2 Harrow Close
    RM11 1FQ Hornchurch
    Essex
    Director
    2 Harrow Close
    RM11 1FQ Hornchurch
    Essex
    United KingdomBritishDirector97959650001
    HINCHIN, Janice Ann
    Holmwood
    Cornsland
    CM14 4JN Brentwood
    Essex
    Secretary
    Holmwood
    Cornsland
    CM14 4JN Brentwood
    Essex
    British26575010001
    HOWARD, Alan Robert
    35 South View Close
    DA5 1EG Bexley
    Kent
    Secretary
    35 South View Close
    DA5 1EG Bexley
    Kent
    English97320450001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BUSH, Michael
    Break Of Day
    Beaumont Rd, Great Oakley
    CO12 5BD Harwich
    Essex
    Director
    Break Of Day
    Beaumont Rd, Great Oakley
    CO12 5BD Harwich
    Essex
    EnglandBritishDirector121666030001
    CHIKHALIA, Dipak
    280 Crofton Road
    BR6 8EY Orpington
    Kent
    Director
    280 Crofton Road
    BR6 8EY Orpington
    Kent
    EnglandBritishDirector84705030001
    HINCHIN, Daniel Patrick
    Holmwood
    Cornsland
    CM14 4JN Brentwood
    Essex
    Director
    Holmwood
    Cornsland
    CM14 4JN Brentwood
    Essex
    UkBritishEngineer38388640001
    HOWARD, Alan Robert
    35 South View Close
    DA5 1EG Bexley
    Kent
    Director
    35 South View Close
    DA5 1EG Bexley
    Kent
    EnglandEnglishDirector97320450001
    THURSTON, John Edward
    38 Branksome Avenue
    SS5 5PF Hockley
    Essex
    Director
    38 Branksome Avenue
    SS5 5PF Hockley
    Essex
    United KingdomBritishCompany Director63271830001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does HS ENVIRONMENTAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Aug 02, 2010
    Delivered On Aug 05, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 05, 2010Registration of a charge (MG01)
    Deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 10TH july 2006
    Created On Sep 15, 2008
    Delivered On Sep 20, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 20, 2008Registration of a charge (395)
    All assets debenture
    Created On Nov 15, 2007
    Delivered On Nov 17, 2007
    Outstanding
    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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 17, 2007Registration of a charge (395)
    An omnibus guarantee and set-off agreement
    Created On Jul 10, 2006
    Delivered On Jul 21, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 21, 2006Registration of a charge (395)
    Debenture
    Created On Dec 21, 2005
    Delivered On Dec 23, 2005
    Outstanding
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 23, 2005Registration of a charge (395)
    Debenture
    Created On Feb 27, 2004
    Delivered On Mar 03, 2004
    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
    • Havencrown Services Limited
    Transactions
    • Mar 03, 2004Registration of a charge (395)
    • Dec 21, 2005Statement of satisfaction of a charge in full or part (403a)

    Does HS ENVIRONMENTAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 15, 2011Administration started
    Jan 25, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London
    Jason Daniel Baker
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London
    2
    DateType
    Jan 25, 2013Commencement of winding up
    Jul 14, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London
    Jason Daniel Baker
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London

    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