ENVIROFONE LIMITED
Overview
| Company Name | ENVIROFONE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 07118572 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ENVIROFONE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ENVIROFONE LIMITED located?
| Registered Office Address | James Watson House Montgomery Way CA1 2UU Rosehill, Carlisle Cumbria |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ENVIROFONE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ENVIROFONE LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2025 |
| Overdue | No |
What are the latest filings for ENVIROFONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Blakeney Way Kingswood Lakeside Cannock WS11 8JD England to James Watson House Montgomery Way Rosehill, Carlisle Cumbria CA1 2UU on Oct 16, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Tes-Amm Europe Holdings Ltd as a person with significant control on Dec 22, 2021 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Stephen Maxwell Graham as a director on Mar 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gabi Hanna as a director on Mar 07, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gary Bewick Steele as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Unit 5 Radius Park Faggs Road Feltham TW14 0NG England to Blakeney Way Kingswood Lakeside Cannock WS11 8JD on Dec 22, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Unit 5 Radius Park Faggs Road Feltham TW14 0NG on Sep 09, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Gary Bewick Steele as a director on Sep 08, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Maxwell Graham as a director on Sep 08, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rigbel Limited as a director on Sep 08, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of ENVIROFONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HANNA, Gabi | Director | Montgomery Way CA1 2UU Rosehill, Carlisle James Watson House Cumbria | Sweden | Swedish | 320279340001 | |||||||||
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
| ADAMS, Gervase Paul | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | England | British | 183628320001 | |||||||||
| BAYLEY, Trevor Keith | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | England | British | 184927760001 | |||||||||
| CARVER, John Stuart Macdonald | Director | Derby Road DE14 1RS Burton-On-Trent The Derby Turn Building England | England | British | 61676390002 | |||||||||
| EGAN, Paul Richard | Director | Easter Inch EH48 2EH Bathgate Unit 9b, Pyramids Business Park United Kingdom | England | British | 141719660004 | |||||||||
| FOSTER, Stephen Andrew | Director | Peter Street M2 5BG Manchester 35 Lancashire United Kingdom | England | British | 30029090002 | |||||||||
| GRAHAM, Stephen Maxwell | Director | Faggs Road TW14 0NG Feltham Unit 5 Radius Park England | England | British | 237064630001 | |||||||||
| IACOLINO, Tiziana | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | United Kingdom | British | 273236700001 | |||||||||
| MIDDLEMISS, George Richardson | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | Scotland | Scottish | 57054320001 | |||||||||
| STEELE, Gary Bewick | Director | Farringdon Road Winwick WA2 8NE Warrington 11 England | Australia | British | 274008410001 | |||||||||
| SVENSSON, Claes Anders Robert | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | United Kingdom | British | 184930310001 | |||||||||
| TEDCASTLE, Oliver Jon | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | England | British | 183296350002 | |||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street W1S 4AW London 5th Floor England |
| 149588400001 | ||||||||||
| RIGBEL LIMITED | Director | 24 Old Bond Street W1S 4AW London 5th Floor England |
| 260030400001 |
Who are the persons with significant control of ENVIROFONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tes-Amm Europe Holdings Ltd | Sep 08, 2020 | Kingswood Lakeside WS11 8JD Cannock Blakeney Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gold Round Limited | Jun 28, 2019 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Redeem Uk Limited | Apr 06, 2016 | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ENVIROFONE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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