PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED
Overview
| Company Name | PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06511473 |
| 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 PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED?
- Sewerage (37000) / Water supply, sewerage, waste management and remediation activities
Where is PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED located?
| Registered Office Address | Private Road No 1 Colwick Industrial Estate NG4 2AN Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MONTY BIDCO LIMITED | Feb 21, 2008 | Feb 21, 2008 |
What are the latest accounts for PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2013 |
What is the status of the latest annual return for PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Karen Linda Pay as a director on Nov 20, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephane Rousselot as a director on Sep 28, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Grund as a director on Sep 11, 2015 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Melanie Linda Sowter as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Melanie Linda Sowter as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jul 31, 2014 to Jul 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Karen Linda Pay as a director on Nov 27, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Grund as a director on Nov 27, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter John Lewington as a director on Nov 27, 2014 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Oct 17, 2014
| 5 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 12, 2014
| 5 pages | SH01 | ||||||||||
Full accounts made up to Jul 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Apr 30, 2013 to Jul 31, 2013 | 1 pages | AA01 | ||||||||||
Termination of appointment of Charles White as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Unit 1 106 Hawley Lane Farnborough Hampshire GU14 8JE* on Aug 29, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Melanie Linda Sowter as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Michael Bell as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Melanie Linda Sowter as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Michael Bell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Bell as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROUSSELOT, Stephane | Director | No 1 Colwick Industrial Estate NG4 2AN Nottingham Private Road | England | French | 202797810001 | |||||
| BELL, Michael Hugh | Secretary | 4 Hugh De Port Lane GU51 1HT Fleet Hampshire | British | 90062470004 | ||||||
| MAINWARING, Andrew Dafyd | Secretary | Flat 34 Dolphin House Smugglers Way SW18 1DE London | British | 68088810008 | ||||||
| SOWTER, Melanie Linda | Secretary | No 1 Colwick Industrial Estate NG4 2AN Nottingham Private Road United Kingdom | 179709970001 | |||||||
| THOMPSON, Charles Creed | Secretary | 28 Irene Road SW6 4AP London | British | 10050750003 | ||||||
| BANKS, Francis Wilson | Director | 106 Hawley Lane GU14 8JE Farnborough Unit 1 Hampshire | United Kingdom | British | 152084560001 | |||||
| BELL, Michael Hugh | Director | 4 Hugh De Port Lane GU51 1HT Fleet Hampshire | England | British | 90062470004 | |||||
| GRICE, Ian Michael | Director | Heronshaw Oldbury Lane TN15 9DE Ightham Kent | United Kingdom | British | 44883010002 | |||||
| GRUND, Robert | Director | No 1 Colwick Industrial Estate NG4 2AN Nottingham Private Road | England | Austrian | 182385330001 | |||||
| HARTZ, John Frederick | Director | Welbeck Street W1G 8DX London 43 United Kingdom | United Kingdom | Danish | 63834130004 | |||||
| LEWINGTON, Peter John | Director | No 1 Colwick Industrial Estate NG4 2AN Nottingham Private Road United Kingdom | England | British | 137420410001 | |||||
| MAINWARING, Andrew Dafyd | Director | Flat 34 Dolphin House Smugglers Way SW18 1DE London | United Kingdom | British | 68088810008 | |||||
| PAY, Karen Linda | Director | No 1 Colwick Industrial Estate NG4 2AN Nottingham Private Road | England | British | 176337440001 | |||||
| SOWTER, Melanie Linda | Director | No 1 Colwick Industrial Estate NG4 2AN Nottingham Private Road United Kingdom | England | British | 113352030002 | |||||
| THOMPSON, Charles Creed | Director | 28 Irene Road SW6 4AP London | United Kingdom | British | 10050750003 | |||||
| TURNER, Simon Eric Hugh | Director | 63 Artesian Road W2 5DB London | England | British | 47879840003 | |||||
| WHITE, Charles Liddell | Director | Avon Castle Drive BH24 2BE Ringwood 53 Hampshire United Kingdom | England | British | 54824060002 |
Does PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A guarantee and security agreement | Created On Apr 07, 2009 Delivered On Apr 17, 2009 | Satisfied | Amount secured All monies due or to become due from the issuer and/or the company to the security trustee on any account whatsoever | |
Short particulars All its right title and interest in the mortgaged property together with allbuildings and fixtures thereon the proceeds of sale by way of floating charge all its undertaking and assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A mortgage over shares | Created On Apr 07, 2009 Delivered On Apr 11, 2009 | 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 All its stock shares, bonds, debentures, debenture stock, loan stock, unit trust investments, certificates of deposit and other securities of any description including 100 ordinary £1.00 shares in comet pump& engineering limited see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A mortgage over shares | Created On Apr 07, 2009 Delivered On Apr 11, 2009 | 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 All its stock shares, bonds, debentures, debenture stock, loan stock, unit trust investments, certificates of deposit and other securities of any description including 61 ordinary £1.00 shares in clean drains limited see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A master guarantee and security agreement | Created On Mar 11, 2008 Delivered On Mar 25, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its right title and interest in the mortgaged property all buildings and fixtures thereon the proceeds of sale by way of floating charge all its undertaking and assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 11, 2008 Delivered On Mar 20, 2008 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of shares | Created On Mar 11, 2008 Delivered On Mar 20, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All its stock shares,bonds,debentures,debenture stock,loan stock,unit trust investments,certifictaes of deposit and other securities of any description see image 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