ENVIROPOWER INVESTMENTS LIMITED

ENVIROPOWER INVESTMENTS LIMITED

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

    Company NameENVIROPOWER INVESTMENTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05024248
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ENVIROPOWER INVESTMENTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ENVIROPOWER INVESTMENTS LIMITED located?

    Registered Office Address
    Staverton Court
    Staverton
    GL51 0UX Cheltenham
    Undeliverable Registered Office AddressNo

    What were the previous names of ENVIROPOWER INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.2115) LIMITEDJan 23, 2004Jan 23, 2004

    What are the latest accounts for ENVIROPOWER INVESTMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ENVIROPOWER INVESTMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 30, 2025
    Next Confirmation Statement DueJul 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2024
    OverdueYes

    What are the latest filings for ENVIROPOWER INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from 3 Sidings Court White Rose Way Doncaster DN4 5NU England to Staverton Court Staverton Cheltenham GL51 0UX on Jan 04, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2024

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Fraser Mckenzie as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Vicente Federico Orts-Llopis as a director on Jan 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Appointment of Mr Steven John Longdon as a director on Aug 02, 2023

    2 pagesAP01

    Termination of appointment of Paul Taylor as a director on Aug 01, 2023

    1 pagesTM01

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on Apr 01, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Memorandum and Articles of Association

    8 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 30, 2020 with updates

    4 pagesCS01

    Who are the officers of ENVIROPOWER INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIEBANA ALCANTARILLA, Jose
    Frederico Salmon Street N 13
    FOREIGN Madrid
    28016
    Spain
    Director
    Frederico Salmon Street N 13
    FOREIGN Madrid
    28016
    Spain
    SpainSpanish116691800001
    LONGDON, Steven John
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    EnglandBritish311975880001
    MCKENZIE, Fraser Wilson
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    EnglandBritish318879230001
    BOLTON, Jonathan Mark
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Secretary
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British15931960007
    BUNTON, Victoria
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Secretary
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    164562990001
    CROWHURST, Georgina Violet
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Secretary
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    263551300001
    DE FEO, Caterina
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Secretary
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    British147800730001
    FAVIER TILSTON, Claire
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Secretary
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British117647490002
    NUNN, Carol Jayne
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Secretary
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    174546010001
    WATERHOUSE, Alan
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    Secretary
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    British24588340001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BURNS, Phillip Wesley
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    Director
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    United KingdomBritish160550800001
    CASSELLS, Leslie James Davidson
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    British95347040005
    DE LA TORRE SANCHEZ, Jose Luis
    Ulises Street No. 18
    FOREIGN 28043 Madrid
    Spain
    Director
    Ulises Street No. 18
    FOREIGN 28043 Madrid
    Spain
    SpainSpanish116618000001
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    British29339860005
    NUNEZ VEGA, Tomas
    Ulises Street No. 18
    FOREIGN 28043 Madrid
    Spain
    Director
    Ulises Street No. 18
    FOREIGN 28043 Madrid
    Spain
    SpainSpanish116617220001
    O'HAIRE, Cormac Patrick Thomas
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Director
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Irish89259830001
    ORTS-LLOPIS, Vicente Federico
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    Director
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    United KingdomSpanish147551840001
    STEWART, Quentin Richard
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    Director
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    United KingdomBritish94880800002
    TAYLOR, Paul
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    Director
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    United KingdomBritish147757950001
    TRUEBA GUTIERREZ, Jose Eugenio
    Federico Salmon Street No. 13
    FOREIGN 28016 Madrid
    Spain
    Director
    Federico Salmon Street No. 13
    FOREIGN 28016 Madrid
    Spain
    Spanish116618510001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of ENVIROPOWER INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fomento De Construcciones Y Contratas Sa
    Edificio 3,2 Planta
    28050 Madrid
    Avda. Del Camino De Santiago 40
    Spain
    Jul 13, 2020
    Edificio 3,2 Planta
    28050 Madrid
    Avda. Del Camino De Santiago 40
    Spain
    No
    Legal FormSociedad Anónima
    Country RegisteredSpain
    Legal AuthorityLey De Sociedades De Capital, Real Decreto Legislativo 1/2010, De 2 De Julio
    Place RegisteredRegistro Mercantil De Barcelona (Spain)
    Registration NumberA-28037224
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Fcc Medio Ambiente Reino Unido, S.L.U.
    Avenida Camino De Santiago, 40
    28050 Madrid
    Las Tablas
    Spain
    Sep 30, 2019
    Avenida Camino De Santiago, 40
    28050 Madrid
    Las Tablas
    Spain
    Yes
    Legal FormCompany
    Country RegisteredSpain
    Legal AuthoritySpanish
    Place RegisteredSpain
    Registration NumberB88396775
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Fomento De Construcciones Y Contratas, S.A.
    Calle Balmes, 36
    080007 Barcelona
    36
    Spain
    Apr 07, 2016
    Calle Balmes, 36
    080007 Barcelona
    36
    Spain
    Yes
    Legal FormLimited Company
    Country RegisteredSpain
    Legal AuthorityCapital Companies Act, Royal Legislative Decree 1/2010 Of July 2
    Place RegisteredCompanies House Madrid
    Registration NumberA-28037224
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ENVIROPOWER INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 18, 2026Due to be dissolved on
    Dec 20, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Stafford
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    practitioner
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire

    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