PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED

PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06511473
    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 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 AddressNo

    What were the previous names of PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONTY BIDCO LIMITEDFeb 21, 2008Feb 21, 2008

    What are the latest accounts for PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Karen Linda Pay as a director on Nov 20, 2015

    1 pagesTM01

    Appointment of Mr Stephane Rousselot as a director on Sep 28, 2015

    2 pagesAP01

    Termination of appointment of Robert Grund as a director on Sep 11, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Melanie Linda Sowter as a secretary on Mar 31, 2015

    1 pagesTM02

    Termination of appointment of Melanie Linda Sowter as a director on Mar 31, 2015

    1 pagesTM01

    Previous accounting period shortened from Jul 31, 2014 to Jul 30, 2014

    1 pagesAA01

    Annual return made up to Feb 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2015

    Statement of capital on Feb 26, 2015

    • Capital: GBP 100.6
    SH01

    Appointment of Mrs Karen Linda Pay as a director on Nov 27, 2014

    2 pagesAP01

    Appointment of Mr Robert Grund as a director on Nov 27, 2014

    2 pagesAP01

    Termination of appointment of Peter John Lewington as a director on Nov 27, 2014

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 17, 2014

    • Capital: GBP 100.5
    5 pagesSH01

    Statement of capital following an allotment of shares on Oct 12, 2014

    • Capital: GBP 100.60
    5 pagesSH01

    Full accounts made up to Jul 31, 2013

    17 pagesAA

    Annual return made up to Feb 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 100.4
    SH01

    Previous accounting period extended from Apr 30, 2013 to Jul 31, 2013

    1 pagesAA01

    Termination of appointment of Charles White as a director

    1 pagesTM01

    Registered office address changed from * Unit 1 106 Hawley Lane Farnborough Hampshire GU14 8JE* on Aug 29, 2013

    1 pagesAD01

    Appointment of Mrs Melanie Linda Sowter as a secretary

    1 pagesAP03

    Termination of appointment of Michael Bell as a director

    1 pagesTM01

    Appointment of Mrs Melanie Linda Sowter as a secretary

    1 pagesAP03

    Termination of appointment of Michael Bell as a director

    1 pagesTM01

    Termination of appointment of Michael Bell as a secretary

    1 pagesTM02

    Who are the officers of PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROUSSELOT, Stephane
    No 1
    Colwick Industrial Estate
    NG4 2AN Nottingham
    Private Road
    Director
    No 1
    Colwick Industrial Estate
    NG4 2AN Nottingham
    Private Road
    EnglandFrench202797810001
    BELL, Michael Hugh
    4 Hugh De Port Lane
    GU51 1HT Fleet
    Hampshire
    Secretary
    4 Hugh De Port Lane
    GU51 1HT Fleet
    Hampshire
    British90062470004
    MAINWARING, Andrew Dafyd
    Flat 34 Dolphin House
    Smugglers Way
    SW18 1DE London
    Secretary
    Flat 34 Dolphin House
    Smugglers Way
    SW18 1DE London
    British68088810008
    SOWTER, Melanie Linda
    No 1
    Colwick Industrial Estate
    NG4 2AN Nottingham
    Private Road
    United Kingdom
    Secretary
    No 1
    Colwick Industrial Estate
    NG4 2AN Nottingham
    Private Road
    United Kingdom
    179709970001
    THOMPSON, Charles Creed
    28 Irene Road
    SW6 4AP London
    Secretary
    28 Irene Road
    SW6 4AP London
    British10050750003
    BANKS, Francis Wilson
    106 Hawley Lane
    GU14 8JE Farnborough
    Unit 1
    Hampshire
    Director
    106 Hawley Lane
    GU14 8JE Farnborough
    Unit 1
    Hampshire
    United KingdomBritish152084560001
    BELL, Michael Hugh
    4 Hugh De Port Lane
    GU51 1HT Fleet
    Hampshire
    Director
    4 Hugh De Port Lane
    GU51 1HT Fleet
    Hampshire
    EnglandBritish90062470004
    GRICE, Ian Michael
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    Director
    Heronshaw
    Oldbury Lane
    TN15 9DE Ightham
    Kent
    United KingdomBritish44883010002
    GRUND, Robert
    No 1
    Colwick Industrial Estate
    NG4 2AN Nottingham
    Private Road
    Director
    No 1
    Colwick Industrial Estate
    NG4 2AN Nottingham
    Private Road
    EnglandAustrian182385330001
    HARTZ, John Frederick
    Welbeck Street
    W1G 8DX London
    43
    United Kingdom
    Director
    Welbeck Street
    W1G 8DX London
    43
    United Kingdom
    United KingdomDanish63834130004
    LEWINGTON, Peter John
    No 1
    Colwick Industrial Estate
    NG4 2AN Nottingham
    Private Road
    United Kingdom
    Director
    No 1
    Colwick Industrial Estate
    NG4 2AN Nottingham
    Private Road
    United Kingdom
    EnglandBritish137420410001
    MAINWARING, Andrew Dafyd
    Flat 34 Dolphin House
    Smugglers Way
    SW18 1DE London
    Director
    Flat 34 Dolphin House
    Smugglers Way
    SW18 1DE London
    United KingdomBritish68088810008
    PAY, Karen Linda
    No 1
    Colwick Industrial Estate
    NG4 2AN Nottingham
    Private Road
    Director
    No 1
    Colwick Industrial Estate
    NG4 2AN Nottingham
    Private Road
    EnglandBritish176337440001
    SOWTER, Melanie Linda
    No 1
    Colwick Industrial Estate
    NG4 2AN Nottingham
    Private Road
    United Kingdom
    Director
    No 1
    Colwick Industrial Estate
    NG4 2AN Nottingham
    Private Road
    United Kingdom
    EnglandBritish113352030002
    THOMPSON, Charles Creed
    28 Irene Road
    SW6 4AP London
    Director
    28 Irene Road
    SW6 4AP London
    United KingdomBritish10050750003
    TURNER, Simon Eric Hugh
    63 Artesian Road
    W2 5DB London
    Director
    63 Artesian Road
    W2 5DB London
    EnglandBritish47879840003
    WHITE, Charles Liddell
    Avon Castle Drive
    BH24 2BE Ringwood
    53
    Hampshire
    United Kingdom
    Director
    Avon Castle Drive
    BH24 2BE Ringwood
    53
    Hampshire
    United Kingdom
    EnglandBritish54824060002

    Does PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Inflexion Private Equity Partners LLP
    Transactions
    • Apr 17, 2009Registration of a charge (395)
    • Feb 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 11, 2009Registration of a charge (395)
    • Apr 20, 2009
    • Feb 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 11, 2009Registration of a charge (395)
    • Apr 20, 2009
    • Apr 20, 2009
    • Feb 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Inflexion Private Equity Partners LLP
    Transactions
    • Mar 25, 2008Registration of a charge (395)
    • Feb 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 20, 2008Registration of a charge (395)
    • Feb 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 20, 2008Registration of a charge (395)
    • Feb 09, 2013Statement 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