ENVIROFUSION LTD
Overview
Company Name | ENVIROFUSION LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07513337 |
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 ENVIROFUSION LTD?
- Manufacture of ovens, furnaces and furnace burners (28210) / Manufacturing
Where is ENVIROFUSION LTD located?
Registered Office Address | 162 Main Road Danbury CM3 4DT Chelmsford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENVIROFUSION LTD?
Company Name | From | Until |
---|---|---|
DESIGN SERVICE INTERNATIONALE LTD | Feb 01, 2011 | Feb 01, 2011 |
What are the latest accounts for ENVIROFUSION LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for ENVIROFUSION 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 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Feb 01, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Termination of appointment of Andrew James Sinclair Morris as a director on Nov 14, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Timothy William Hayter as a director on Nov 14, 2018 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 12 pages | AA | ||||||||||||||||||
Termination of appointment of Craig Malcolm Rochford as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from Unit 7, Northedge Business Park Alfreton Road Derby DE21 4BN to 162 Main Road Danbury Chelmsford CM3 4DT on Jun 29, 2018 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Martin Christopher Hopkins as a director on Jun 07, 2018 | 1 pages | TM01 | ||||||||||||||||||
Current accounting period shortened from Dec 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 04, 2018
| 3 pages | SH01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||||||||||
Termination of appointment of Martin Adam Brooks as a director on Mar 19, 2018 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Kac Services Limited as a secretary on Jan 12, 2018 | 2 pages | AP04 | ||||||||||||||||||
Termination of appointment of Peter Kirkham as a secretary on Jan 12, 2018 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Timothy William Hayter as a director on Jan 01, 2018 | 3 pages | AP01 | ||||||||||||||||||
Appointment of Martin Christopher Hopkins as a director on Nov 01, 2017 | 3 pages | AP01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Appointment of Mr Martin Adam Brooks as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||||||||||
Sub-division of shares on Sep 12, 2016 | 4 pages | SH02 | ||||||||||||||||||
Who are the officers of ENVIROFUSION LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAC SERVICES LIMITED | Secretary | Main Road Danbury CM3 4DT Chelmsford 162 Essex England |
| 199474070001 | ||||||||||
CREMIN, Nicholas Peter | Director | Main Road Danbury CM3 4DT Chelmsford 162 England | England | British | None | 74688270004 | ||||||||
MULLEN, Peter Joseph John | Director | Main Road Danbury CM3 4DT Chelmsford 162 England | England | British | None | 74688350001 | ||||||||
KIRKHAM, Peter | Secretary | Alfreton Road DE21 4BN Derby Unit 7, Northedge Business Park England | British | 170014690001 | ||||||||||
BROOKS, Martin Adam | Director | Alfreton Road DE21 4BN Derby Unit 7, Northedge Business Park | United Kingdom | British | Engineer | 135358970002 | ||||||||
CAMPBELL, Paul Gerald | Director | 34 Arcadia Avenue N3 2JU London Trojan House United Kingdom | United Kingdom | British | Onsultant | 102566980001 | ||||||||
HAYTER, Timothy William | Director | Main Road Danbury CM3 4DT Chelmsford 162 England | England | British | Consultant | 241444130001 | ||||||||
HOPKINS, Martin Christopher | Director | Alfreton Road DE21 4BN Derby Unit 7, Northedge Business Park | United Kingdom | British | Consultant | 228469590001 | ||||||||
MORRIS, Andrew James Sinclair | Director | Main Road Danbury CM3 4DT Chelmsford 162 England | England | British | None | 139510060003 | ||||||||
REYNOLDS, Anthony Walter | Director | Cuckmere Close Allestree DE222UF Derby Sword House Derbyshire United Kingdom | Uk | English | Consulting Engineer | 157403660001 | ||||||||
ROCHFORD, Craig Malcolm, Dr | Director | Main Road Danbury CM3 4DT Chelmsford 162 England | England | British | Engineer | 51389200007 | ||||||||
WOLFENDEN, Richard James | Director | 34 Arcadia Avenue N3 2JU London Trojan House United Kingdom | Uk | British | Managing Director | 70637880001 |
Who are the persons with significant control of ENVIROFUSION LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Joseph John Mullen | Feb 01, 2017 | Main Road Danbury CM3 4DT Chelmsford 162 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does ENVIROFUSION LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 04, 2016 Delivered On Feb 15, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 20, 2016 Delivered On Jan 28, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 21, 2015 Delivered On Sep 22, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 21, 2015 Delivered On Apr 29, 2015 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 24, 2015 Delivered On Feb 28, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 10, 2014 Delivered On Oct 21, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 28, 2014 Delivered On Sep 10, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 19, 2014 Delivered On Jun 27, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 19, 2014 Delivered On Jun 25, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 25, 2014 Delivered On Apr 08, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 05, 2013 Delivered On Dec 12, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 07, 2013 Delivered On Aug 21, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2013 Delivered On Jun 12, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 24, 2013 Delivered On May 31, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 24, 2012 Delivered On Aug 04, 2012 | Outstanding | Amount secured All monies due or to become due from the company formerly known as design service internationale limited to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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 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