Company Information for ENVIRO SKIPS LIMITED
GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
|
Company Registration Number
03105877
Private Limited Company
Liquidation |
Company Name | |
---|---|
ENVIRO SKIPS LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in WN8 | |
Company Number | 03105877 | |
---|---|---|
Company ID Number | 03105877 | |
Date formed | 1995-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2012 | |
Account next due | 30/06/2014 | |
Latest return | 25/09/2012 | |
Return next due | 23/10/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-11-27 15:36:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENVIRO SKIPS NW LTD | 11 OSSETT CLOSE PRENTON CH43 9YL | Active - Proposal to Strike off | Company formed on the 2023-05-04 |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE LORD |
||
JACQUELINE LORD |
||
FRANK CASTLEY OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK ANTHONY OWEN |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAPTON VALLEY COMMERCIALS LIMITED | Company Secretary | 1997-08-01 | CURRENT | 1997-08-01 | Active | |
HAPTON HOLDINGS LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
HAPTON TRADING LIMITED | Director | 2014-07-01 | CURRENT | 2013-02-05 | Active | |
HAPTON HOLDINGS LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
HAPTON VALLEY COMMERCIALS LIMITED | Director | 1997-08-01 | CURRENT | 1997-08-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Whitemoss Business Park Skelmersdale Lancs WN8 9TG | |
600 | Appointment of a voluntary liquidator | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2016 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-22 | |
2.24B | Administrator's progress report to 2014-05-23 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-02-20 | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/13 FROM Hapton Valley Colliery Accrington Road, Hapton Burnley Lancashire BB11 5QG | |
2.12B | Appointment of an administrator | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
LATEST SOC | 05/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 25/09/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACQUELINE LORD on 2010-09-25 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LORD / 25/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/99 FROM: OLD BARN FARM HAPTON,NR BURNLEY LANCS BB11 5QJ | |
363a | RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363a | RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
ELRES | S386 DISP APP AUDS 09/12/96 | |
ELRES | S252 DISP LAYING ACC 09/12/96 | |
ELRES | S366A DISP HOLDING AGM 09/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS | |
88(2)R | AD 28/02/96--------- £ SI 99@1=99 £ IC 1/100 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC0287630 | Expired |
Final Meetings | 2016-10-06 |
Notice of Intended Dividends | 2016-07-11 |
Appointment of Liquidators | 2014-06-02 |
Appointment of Administrators | 2013-08-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HAPTON HOLDINGS LIMITED | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENVIRO SKIPS LIMITED
ENVIRO SKIPS LIMITED owns 2 domain names.
binxpress.co.uk skipxpress.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Pendle Borough Council | |
|
EFM Materials |
Pendle Borough Council | |
|
EFM Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ENVIRO SKIPS LIMITED | Event Date | 2016-07-05 |
Principal Trading Address: Hapton Valley Estate, Accrington Road, Burnley, Lancashire BB11 5QG Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator of the above-named Company intends to declare a First and Final Dividend to unsecured non-preferential Creditors of the Company within two months from the last day of proving. Notice is hereby given that Creditors are required on or before 5 August 2016, which is the last date of proving, to prove their debt by sending a written statement of the amount they claim to be due from the Company to the undersigned, Gordon Craig Liquidator of the Company, at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, and, if so requested to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Any Creditor who has not proved his debt, on or before 5 August 2016 will be excluded from the benefit of the Dividend. Date of Appointment: 23 May 2014. Office Holder details: Gordon Craig of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. For further details contact: Lisa Ion, E-mail: ip@refreshbg.co.uk, Tel: 01695 711200, Fax: 01695 711220. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENVIRO SKIPS LIMITED | Event Date | 2014-05-23 |
Gordon Craig , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : For further details contact: Gordon Craig, E-mail: ip@refreshbg.co.uk, Tel: 01695 711200. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ENVIRO SKIPS LIMITED | Event Date | 2014-05-23 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 30 November 2016 at 10.30 am to be followed at 10.45 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 23 May 2014 Office Holder details: Gordon Craig , (IP No. 7983) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . Further details contact: Case Administrator, Lisa Ion, Email: pjh@refreshreocvery.co.uk Tel: 01695 711200. Gordon Craig , Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ENVIRO SKIPS LIMITED | Event Date | 2013-08-21 |
In the High Court of Justice Manchester District Registry case number 3843 Gordon Craig (IP No 7983 ), of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale,Lancashire, WN8 9TG For further details contact: Gordon Craig, E-mail: ip@refreshbg.co.uk, Tel: 01695 711200, Fax: 01695 711220. Alternative contact: Lisa Ion, Tel: 01695 711200. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |