CLOVER ENVIRONMENTAL SOLUTIONS LTD
Overview
| Company Name | CLOVER ENVIRONMENTAL SOLUTIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06100316 |
| 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 CLOVER ENVIRONMENTAL SOLUTIONS LTD?
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
Where is CLOVER ENVIRONMENTAL SOLUTIONS LTD located?
| Registered Office Address | Nightingale House 46-48 East Street KT17 1HQ Epsom Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLOVER ENVIRONMENTAL SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| ERS EUROPE LIMITED | Apr 10, 2007 | Apr 10, 2007 |
| MISLEX (528) LIMITED | Feb 13, 2007 | Feb 13, 2007 |
What are the latest accounts for CLOVER ENVIRONMENTAL SOLUTIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CLOVER ENVIRONMENTAL SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 13, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Director's details changed for Mr Michael Welton on Jun 03, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Michael Welton on Jun 03, 2020 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Feb 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Brian Michael Regan as a director on Feb 24, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul James Freshwater as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from Units 8 and 9 First Quarter Blenheim Road Epsom Surrey KT19 9QN to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on Sep 27, 2019 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 30 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 31 pages | AA | ||||||||||
Director's details changed for Mark Perry on May 17, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 13, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 21 pages | AA | ||||||||||
Who are the officers of CLOVER ENVIRONMENTAL SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELTON, Michael | Secretary | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | British | 155690560001 | ||||||
| PERRY, Mark | Director | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | Portugal | British | 158148490002 | |||||
| WELTON, Michael | Director | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | United States | American | 121578980005 | |||||
| WESTLEX REGISTRARS LIMITED | Nominee Secretary | Summit House 12 Red Lion Square WC1R 4QD London | 900030650001 | |||||||
| FRESHWATER, Paul James | Director | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | United Kingdom | English | 72837430003 | |||||
| LEVY, Edward | Director | 461 Fifith Avenue New York New York 10017 Usa | Us | 121578910001 | ||||||
| REGAN, Brian Michael | Director | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | United States | American | 161034340001 | |||||
| WESTLEX NOMINEES LIMITED | Nominee Director | Summit House 12 Red Lion Square WC1R 4QD London | 900030640001 |
Who are the persons with significant control of CLOVER ENVIRONMENTAL SOLUTIONS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Cerkleski | Nov 12, 2016 | Suite 100 Hoffman Estates Illinois 60169 2700 W Higgings Rd United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Does CLOVER ENVIRONMENTAL SOLUTIONS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture | Created On May 12, 2008 Delivered On May 28, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All fixed assets and other debts, floating charge all other assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 25, 2007 Delivered On Jun 28, 2007 | 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
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