ENVIROFUSION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameENVIROFUSION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07513337
    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 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 AddressNo

    What were the previous names of ENVIROFUSION LTD?

    Previous Company Names
    Company NameFromUntil
    DESIGN SERVICE INTERNATIONALE LTDFeb 01, 2011Feb 01, 2011

    What are the latest accounts for ENVIROFUSION LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for ENVIROFUSION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2019 with updates

    4 pagesCS01

    Termination of appointment of Andrew James Sinclair Morris as a director on Nov 14, 2018

    1 pagesTM01

    Termination of appointment of Timothy William Hayter as a director on Nov 14, 2018

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2018

    12 pagesAA

    Termination of appointment of Craig Malcolm Rochford as a director on Jun 30, 2018

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Martin Christopher Hopkins as a director on Jun 07, 2018

    1 pagesTM01

    Current accounting period shortened from Dec 31, 2018 to Jun 30, 2018

    1 pagesAA01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Increase share capital 04/05/2018
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on May 04, 2018

    • Capital: GBP 239.03
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2017

    11 pagesAA

    Termination of appointment of Martin Adam Brooks as a director on Mar 19, 2018

    1 pagesTM01

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Appointment of Kac Services Limited as a secretary on Jan 12, 2018

    2 pagesAP04

    Termination of appointment of Peter Kirkham as a secretary on Jan 12, 2018

    1 pagesTM02

    Appointment of Timothy William Hayter as a director on Jan 01, 2018

    3 pagesAP01

    Appointment of Martin Christopher Hopkins as a director on Nov 01, 2017

    3 pagesAP01

    Accounts for a small company made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Appointment of Mr Martin Adam Brooks as a director on Nov 01, 2016

    2 pagesAP01

    Sub-division of shares on Sep 12, 2016

    4 pagesSH02

    Who are the officers of ENVIROFUSION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAC SERVICES LIMITED
    Main Road
    Danbury
    CM3 4DT Chelmsford
    162
    Essex
    England
    Secretary
    Main Road
    Danbury
    CM3 4DT Chelmsford
    162
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number6247387
    199474070001
    CREMIN, Nicholas Peter
    Main Road
    Danbury
    CM3 4DT Chelmsford
    162
    England
    Director
    Main Road
    Danbury
    CM3 4DT Chelmsford
    162
    England
    EnglandBritishNone74688270004
    MULLEN, Peter Joseph John
    Main Road
    Danbury
    CM3 4DT Chelmsford
    162
    England
    Director
    Main Road
    Danbury
    CM3 4DT Chelmsford
    162
    England
    EnglandBritishNone74688350001
    KIRKHAM, Peter
    Alfreton Road
    DE21 4BN Derby
    Unit 7, Northedge Business Park
    England
    Secretary
    Alfreton Road
    DE21 4BN Derby
    Unit 7, Northedge Business Park
    England
    British170014690001
    BROOKS, Martin Adam
    Alfreton Road
    DE21 4BN Derby
    Unit 7, Northedge Business Park
    Director
    Alfreton Road
    DE21 4BN Derby
    Unit 7, Northedge Business Park
    United KingdomBritishEngineer135358970002
    CAMPBELL, Paul Gerald
    34 Arcadia Avenue
    N3 2JU London
    Trojan House
    United Kingdom
    Director
    34 Arcadia Avenue
    N3 2JU London
    Trojan House
    United Kingdom
    United KingdomBritishOnsultant102566980001
    HAYTER, Timothy William
    Main Road
    Danbury
    CM3 4DT Chelmsford
    162
    England
    Director
    Main Road
    Danbury
    CM3 4DT Chelmsford
    162
    England
    EnglandBritishConsultant241444130001
    HOPKINS, Martin Christopher
    Alfreton Road
    DE21 4BN Derby
    Unit 7, Northedge Business Park
    Director
    Alfreton Road
    DE21 4BN Derby
    Unit 7, Northedge Business Park
    United KingdomBritishConsultant228469590001
    MORRIS, Andrew James Sinclair
    Main Road
    Danbury
    CM3 4DT Chelmsford
    162
    England
    Director
    Main Road
    Danbury
    CM3 4DT Chelmsford
    162
    England
    EnglandBritishNone139510060003
    REYNOLDS, Anthony Walter
    Cuckmere Close
    Allestree
    DE222UF Derby
    Sword House
    Derbyshire
    United Kingdom
    Director
    Cuckmere Close
    Allestree
    DE222UF Derby
    Sword House
    Derbyshire
    United Kingdom
    UkEnglishConsulting Engineer157403660001
    ROCHFORD, Craig Malcolm, Dr
    Main Road
    Danbury
    CM3 4DT Chelmsford
    162
    England
    Director
    Main Road
    Danbury
    CM3 4DT Chelmsford
    162
    England
    EnglandBritishEngineer51389200007
    WOLFENDEN, Richard James
    34 Arcadia Avenue
    N3 2JU London
    Trojan House
    United Kingdom
    Director
    34 Arcadia Avenue
    N3 2JU London
    Trojan House
    United Kingdom
    UkBritishManaging Director70637880001

    Who are the persons with significant control of ENVIROFUSION LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Joseph John Mullen
    Main Road
    Danbury
    CM3 4DT Chelmsford
    162
    England
    Feb 01, 2017
    Main Road
    Danbury
    CM3 4DT Chelmsford
    162
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does ENVIROFUSION LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Peter Mullen
    Transactions
    • Feb 15, 2016Registration of a charge (MR01)
    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
    • Peter Mullen
    Transactions
    • Jan 28, 2016Registration of a charge (MR01)
    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
    • Peter Mullen
    Transactions
    • Sep 22, 2015Registration of a charge (MR01)
    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
    • Peter Mullen
    Transactions
    • Apr 29, 2015Registration of a charge (MR01)
    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
    • Peter Mullen
    Transactions
    • Feb 28, 2015Registration of a charge (MR01)
    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
    • Peter Mullen
    Transactions
    • Oct 21, 2014Registration of a charge (MR01)
    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
    • Peter Mullen
    Transactions
    • Sep 10, 2014Registration of a charge (MR01)
    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
    • Mr Peter Mullen
    Transactions
    • Jun 27, 2014Registration of a charge (MR01)
    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
    • Mr Peter Mullen
    Transactions
    • Jun 25, 2014Registration of a charge (MR01)
    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
    • Mr Peter Mullen
    Transactions
    • Apr 08, 2014Registration of a charge (MR01)
    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
    • Mr Peter Mullen
    Transactions
    • Dec 12, 2013Registration of a charge (MR01)
    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
    • Mr Peter Mullen
    Transactions
    • Aug 21, 2013Registration of a charge (MR01)
    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
    • Mr Peter Mullen
    Transactions
    • Jun 12, 2013Registration of a charge (MR01)
    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
    • Me Peter Mullen
    Transactions
    • May 31, 2013Registration of a charge (MR01)
    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
    • Peter Mullen
    Transactions
    • Aug 04, 2012Registration of a charge (MG01)

    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