Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVIRO SKIPS LIMITED
Company Information for

ENVIRO SKIPS LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
03105877
Private Limited Company
Liquidation

Company Overview

About Enviro Skips Ltd
ENVIRO SKIPS LIMITED was founded on 1995-09-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Enviro Skips Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ENVIRO SKIPS LIMITED
 
Legal Registered Office
GRIFFINS TAVISTOCK HOUSE SOUTH
TAVISTOCK SQUARE
LONDON
WC1H 9LG
Other companies in WN8
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIRO SKIPS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GARY COTTAM ACCOUNTANTS LIMITED   ISIS BUSINESS SOLUTIONS LTD
Is this data useful to you?
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.
Companies with same name ENVIRO SKIPS LIMITED
The following companies were found which have the same name as ENVIRO SKIPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVIRO SKIPS NW LTD 11 OSSETT CLOSE PRENTON CH43 9YL Active - Proposal to Strike off Company formed on the 2023-05-04

Company Officers of ENVIRO SKIPS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE LORD
Company Secretary 1995-09-25
JACQUELINE LORD
Director 1995-09-25
FRANK CASTLEY OWEN
Director 1995-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK ANTHONY OWEN
Director 1995-09-25 2000-08-31
DOROTHY MAY GRAEME
Nominated Secretary 1995-09-25 1995-09-25
LESLEY JOYCE GRAEME
Nominated Director 1995-09-25 1995-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE LORD HAPTON VALLEY COMMERCIALS LIMITED Company Secretary 1997-08-01 CURRENT 1997-08-01 Active
JACQUELINE LORD HAPTON HOLDINGS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
FRANK CASTLEY OWEN HAPTON TRADING LIMITED Director 2014-07-01 CURRENT 2013-02-05 Active
FRANK CASTLEY OWEN HAPTON HOLDINGS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
FRANK CASTLEY OWEN HAPTON VALLEY COMMERCIALS LIMITED Director 1997-08-01 CURRENT 1997-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-19Voluntary liquidation. Return of final meeting of creditors
2021-09-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-01
2020-09-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-01
2019-09-24AD01REGISTERED 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
2019-09-23600Appointment of a voluntary liquidator
2019-09-03REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2017-03-16GAZ2Final Gazette dissolved via compulsory strike-off
2016-12-164.72Voluntary liquidation creditors final meeting
2016-07-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2016
2016-07-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2016
2015-06-234.68 Liquidators' statement of receipts and payments to 2015-05-22
2014-06-052.24BAdministrator's progress report to 2014-05-23
2014-06-05600Appointment of a voluntary liquidator
2014-05-232.34BNotice of move from Administration to creditors voluntary liquidation
2014-03-112.24BAdministrator's progress report to 2014-02-20
2013-10-162.16BStatement of affairs with form 2.14B
2013-10-07F2.18Notice of deemed approval of proposals
2013-09-132.17BStatement of administrator's proposal
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/13 FROM Hapton Valley Colliery Accrington Road, Hapton Burnley Lancashire BB11 5QG
2013-08-282.12BAppointment of an administrator
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-03MG01Particulars of a mortgage or charge / charge no: 3
2012-10-05LATEST SOC05/10/12 STATEMENT OF CAPITAL;GBP 100
2012-10-05AR0125/09/12 ANNUAL RETURN FULL LIST
2012-06-08MG01Particulars of a mortgage or charge / charge no: 2
2012-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-09-29AR0125/09/11 ANNUAL RETURN FULL LIST
2011-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-10-20AR0125/09/10 ANNUAL RETURN FULL LIST
2010-10-08CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE LORD on 2010-09-25
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LORD / 25/09/2010
2010-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-29363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-09-29353LOCATION OF REGISTER OF MEMBERS
2009-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-02363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-06-18AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-01363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-05363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-28363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-29363aRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-09-29363aRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2002-09-27363aRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-02363aRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-04363(288)DIRECTOR RESIGNED
2000-10-04363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-06287REGISTERED OFFICE CHANGED ON 06/10/99 FROM: OLD BARN FARM HAPTON,NR BURNLEY LANCS BB11 5QJ
1999-09-29363aRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-01363aRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1998-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-12288cDIRECTOR'S PARTICULARS CHANGED
1997-09-26363aRETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS
1997-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-19ELRESS386 DISP APP AUDS 09/12/96
1997-02-19ELRESS252 DISP LAYING ACC 09/12/96
1997-02-19ELRESS366A DISP HOLDING AGM 09/12/96
1997-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-02363sRETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS
1997-01-0288(2)RAD 28/02/96--------- £ SI 99@1=99 £ IC 1/100
1997-01-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-11-22395PARTICULARS OF MORTGAGE/CHARGE
1995-10-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-10-12288NEW DIRECTOR APPOINTED
1995-10-12288NEW DIRECTOR APPOINTED
1995-10-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-10-12287REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1995-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0287630 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-06
Notice of Intended Dividends2016-07-11
Appointment of Liquidators2014-06-02
Appointment of Administrators2013-08-29
Fines / Sanctions
No fines or sanctions have been issued against ENVIRO SKIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-03 Outstanding HAPTON HOLDINGS LIMITED
GUARANTEE & DEBENTURE 2012-06-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-11-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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

Intangible Assets
Patents
We have not found any records of ENVIRO SKIPS LIMITED registering or being granted any patents
Domain Names

ENVIRO SKIPS LIMITED owns 2 domain names.

binxpress.co.uk   skipxpress.co.uk  

Trademarks
We have not found any records of ENVIRO SKIPS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENVIRO SKIPS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Pendle Borough Council 2013-10-10 GBP £523 EFM Materials
Pendle Borough Council 2012-01-26 GBP £508 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.

Outgoings
Business Rates/Property Tax
No properties were found where ENVIRO SKIPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyENVIRO SKIPS LIMITEDEvent Date2016-07-05
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 TypeAppointment of Liquidators
Defending partyENVIRO SKIPS LIMITEDEvent Date2014-05-23
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 TypeFinal Meetings
Defending partyENVIRO SKIPS LIMITEDEvent Date2014-05-23
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 TypeAppointment of Administrators
Defending partyENVIRO SKIPS LIMITEDEvent Date2013-08-21
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIRO SKIPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENVIRO SKIPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.