Company Information for LODGE ENVIRONMENTAL SOLUTIONS LIMITED
SPEEDWELL MILL, OLD COACH ROAD, TANSLEY, DERBYSHIRE, DE4 5FY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
LODGE ENVIRONMENTAL SOLUTIONS LIMITED | |
Legal Registered Office | |
SPEEDWELL MILL OLD COACH ROAD TANSLEY DERBYSHIRE DE4 5FY Other companies in LS22 | |
Company Number | 03123136 | |
---|---|---|
Company ID Number | 03123136 | |
Date formed | 1995-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB457646609 |
Last Datalog update: | 2023-12-06 23:10:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HEDLEY BODLE |
||
ANDREW SCOTT BODLE |
||
HEDLEY BODLE |
||
KIRSTIE ANNE BODLE |
||
PATRICIA ANN BODLE |
||
JULIAN CHARLES PATRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA ANN BODLE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZEBRA PROPERTY AGENTS LTD | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active - Proposal to Strike off | |
BEAUTIFUL CASA LTD | Director | 2015-09-11 | CURRENT | 2015-09-11 | Active | |
LODGE PROPERTY DEVELOPMENTS LIMITED | Director | 2015-05-08 | CURRENT | 2015-05-08 | Dissolved 2016-11-01 | |
ZEBRA PROPERTY AGENTS LTD | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active - Proposal to Strike off | |
HYGIEIA GROUP LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
THE YORKSHIRE OFFICE FOR CRIME AND TRAUMA CLEANING LIMITED | Director | 2015-12-03 | CURRENT | 2015-12-03 | Active - Proposal to Strike off | |
BEAUTIFUL CASA LTD | Director | 2015-09-11 | CURRENT | 2015-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-11-19 | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 23/11/23 FROM 7 st James Business Park Knaresborough North Yorkshire HG5 8QB England | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTIE ANNE BODLE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEDLEY BODLE | |
TM02 | Termination of appointment of Hedley Bodle on 2020-05-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES PATRICK | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/18 FROM C/O Djn Accountants Wetherby House 7 Market Place Wetherby West Yorkshire LS22 6LG | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/11/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031231360002 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JULIAN CHARLES PATRICK | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 07/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KIRSTIE ANNE BODLE | |
AR01 | 07/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/11 FROM C/O Djn Accountants Craven House 14 - 18 York Road Wetherby West Yorkshire LS22 6SL United Kingdom | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM C/O DJN ACCOUNTANTS 14 - 18 YORK ROAD WETHERBY WEST YORKSHIRE LS22 6SL ENGLAND | |
AR01 | 07/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB | |
RES01 | ADOPT ARTICLES 09/07/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA ANN BODLE | |
88(2) | CAPITALS NOT ROLLED UP | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEDLEY BODLE / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT BODLE / 07/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LODGE ENGINEERING SERVICES LIMIT ED CERTIFICATE ISSUED ON 30/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 23/03/01--------- £ SI 1@1=1 £ IC 2/3 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 | |
363s | RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-11-22 |
Resolutions for Winding-up | 2023-11-22 |
Meetings o | 2023-11-09 |
Proposal to Strike Off | 2014-04-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 LODGE ENVIRONMENTAL SOLUTIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Doncaster Council | |
|
|
Doncaster Council | |
|
PREMISES-RELATED EXPENDITURE |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39262000 | Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LODGE ENVIRONMENTAL SOLUTIONS LIMITED | Event Date | 2014-04-01 |
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. |