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

RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED

SECOND FLOOR, THE ANNEXE, NEW BARNES MILL, COTTONMILL LANE, ST ALBANS, HERTS, AL1 2HA,
Company Registration Number
03133832
Private Limited Company
Liquidation

Company Overview

About Resource And Environmental Consultants Ltd
RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED was founded on 1995-12-04 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Resource And Environmental Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED
 
Legal Registered Office
SECOND FLOOR, THE ANNEXE
NEW BARNES MILL, COTTONMILL LANE
ST ALBANS
HERTS
AL1 2HA
Other companies in M16
 
Filing Information
Company Number 03133832
Company ID Number 03133832
Date formed 1995-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB628710535  GB333848191  
Last Datalog update: 2023-12-06 21:35:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED
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 RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED
The following companies were found which have the same name as RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESOURCE AND ENVIRONMENTAL CONSULTANTS PTY LTD Dissolved Company formed on the 2014-12-03

Company Officers of RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN FORT
Director 2015-12-04
JOHN WILLIAM HANDLEY
Director 2017-08-14
PAUL MCCLUSKEY
Director 2014-07-05
GARY WINDER
Director 2016-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN STUART MORGAN
Director 2014-07-05 2015-12-04
DAVID WOOD
Director 1995-12-04 2015-09-04
PAUL MCCLUSKEY
Company Secretary 2014-07-05 2015-06-01
KARL ALAN MOSS
Director 2014-07-05 2015-04-06
KARL ALAN MOSS
Company Secretary 2003-05-01 2014-07-05
DAVID BLYTH
Director 1995-12-04 2014-07-05
PAUL RICHARD FURMSTON
Director 1995-12-05 2014-07-05
VICTOR CARL PARR
Director 1995-12-04 2014-07-05
DAVID WOOD
Company Secretary 1995-12-04 2003-05-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-12-04 1995-12-04
COMPANY DIRECTORS LIMITED
Nominated Director 1995-12-04 1995-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FORT AQUILA BIOMEDICAL LIMITED Director 2017-10-23 CURRENT 2011-02-21 Active
MICHAEL JOHN FORT REC ASBESTOS (SOUTH) LIMITED Director 2015-12-04 CURRENT 1999-08-23 Active - Proposal to Strike off
MICHAEL JOHN FORT RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED Director 2015-12-04 CURRENT 2002-11-14 Active - Proposal to Strike off
MICHAEL JOHN FORT PEAKDALE CHEMISTRY SERVICES LIMITED Director 2015-12-04 CURRENT 2009-10-16 Active
MICHAEL JOHN FORT SAL FOOD LIMITED Director 2015-12-04 CURRENT 2010-06-23 Active - Proposal to Strike off
MICHAEL JOHN FORT REC ENVIRONMENTAL MONITORING LTD Director 2015-12-04 CURRENT 2012-12-31 Active - Proposal to Strike off
MICHAEL JOHN FORT SAL LABORATORIES LIMITED Director 2015-12-04 CURRENT 1984-01-04 Active - Proposal to Strike off
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED Director 2015-12-04 CURRENT 1989-02-09 Active
MICHAEL JOHN FORT SGS CAMBRIDGE LIMITED Director 2015-12-04 CURRENT 1990-06-22 Active
MICHAEL JOHN FORT NOBLE ASBESTOS CONSULTANCY LIMITED Director 2015-12-04 CURRENT 2002-10-14 Active - Proposal to Strike off
MICHAEL JOHN FORT CXR BIOSCIENCES LIMITED Director 2015-12-04 CURRENT 2000-10-09 Active
MICHAEL JOHN FORT AGENDA 1 ANALYTICAL SERVICES LIMITED Director 2015-10-15 CURRENT 2006-08-11 Active - Proposal to Strike off
MICHAEL JOHN FORT SCIENTIFIC ANALYSIS LABORATORIES LIMITED Director 2015-10-14 CURRENT 2015-09-10 Active
MICHAEL JOHN FORT PEAKDALE MOLECULAR LIMITED Director 2015-08-10 CURRENT 2015-06-17 Active
MICHAEL JOHN FORT M.J. FORT AND ASSOCIATES LIMITED Director 2014-06-10 CURRENT 2014-05-15 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES LIMITED Director 2014-06-05 CURRENT 2014-06-02 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (MIDCO) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
JOHN WILLIAM HANDLEY AQUILA BIOMEDICAL LIMITED Director 2017-10-23 CURRENT 2011-02-21 Active
JOHN WILLIAM HANDLEY CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED Director 2017-08-14 CURRENT 1989-02-09 Active
JOHN WILLIAM HANDLEY SGS CAMBRIDGE LIMITED Director 2017-08-14 CURRENT 1990-06-22 Active
JOHN WILLIAM HANDLEY AGENDA 1 ANALYTICAL SERVICES LIMITED Director 2017-08-14 CURRENT 2006-08-11 Active - Proposal to Strike off
PAUL MCCLUSKEY AQUILA BIOMEDICAL LIMITED Director 2017-10-23 CURRENT 2011-02-21 Active
PAUL MCCLUSKEY AGENDA 1 ANALYTICAL SERVICES LIMITED Director 2015-10-15 CURRENT 2006-08-11 Active - Proposal to Strike off
PAUL MCCLUSKEY SCIENTIFIC ANALYSIS LABORATORIES LIMITED Director 2015-10-14 CURRENT 2015-09-10 Active
PAUL MCCLUSKEY CXR BIOSCIENCES LIMITED Director 2015-08-14 CURRENT 2000-10-09 Active
PAUL MCCLUSKEY PEAKDALE MOLECULAR LIMITED Director 2015-08-10 CURRENT 2015-06-17 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES LIMITED Director 2015-05-21 CURRENT 2014-06-02 Active
PAUL MCCLUSKEY PEAKDALE PROPERTIES LIMITED Director 2014-07-05 CURRENT 2012-03-13 Dissolved 2015-06-09
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (MIDCO) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY REC ASBESTOS (SOUTH) LIMITED Director 2014-07-05 CURRENT 1999-08-23 Active - Proposal to Strike off
PAUL MCCLUSKEY RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED Director 2014-07-05 CURRENT 2002-11-14 Active - Proposal to Strike off
PAUL MCCLUSKEY PEAKDALE CHEMISTRY SERVICES LIMITED Director 2014-07-05 CURRENT 2009-10-16 Active
PAUL MCCLUSKEY SAL FOOD LIMITED Director 2014-07-05 CURRENT 2010-06-23 Active - Proposal to Strike off
PAUL MCCLUSKEY REC ENVIRONMENTAL MONITORING LTD Director 2014-07-05 CURRENT 2012-12-31 Active - Proposal to Strike off
PAUL MCCLUSKEY SAL LABORATORIES LIMITED Director 2014-07-05 CURRENT 1984-01-04 Active - Proposal to Strike off
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED Director 2014-07-05 CURRENT 1989-02-09 Active
PAUL MCCLUSKEY SGS CAMBRIDGE LIMITED Director 2014-07-05 CURRENT 1990-06-22 Active
PAUL MCCLUSKEY NOBLE ASBESTOS CONSULTANCY LIMITED Director 2014-07-05 CURRENT 2002-10-14 Active - Proposal to Strike off
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED Director 2014-07-05 CURRENT 2014-05-19 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
2023-11-30Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-11-30Appointment of a voluntary liquidator
2023-11-30Voluntary liquidation Statement of affairs
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM 2 Browns Road Daventry Northamptonshire NN11 4NS England
2023-03-10Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ASIF ALI
2022-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-09CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2022-01-09CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-05-17AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/20
2021-05-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM Osprey House Broadway Salford M50 2UE England
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2020-01-13PSC07CESSATION OF CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031338320006
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031338320005
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 4546.0952
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-10-20PSC05PSC'S CHANGE OF PARTICULARS / CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED / 20/02/2017
2017-10-20PSC05PSC'S CHANGE OF PARTICULARS / CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED / 20/02/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 20/02/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 31/08/2017
2017-08-17AP01DIRECTOR APPOINTED JOHN WILLIAM HANDLEY
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 4546.0952
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-09-05AP01DIRECTOR APPOINTED GARY WINDER
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07AP01DIRECTOR APPOINTED MICHAEL JOHN FORT
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STUART MORGAN
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 3668.7302
2015-12-04AR0104/12/15 ANNUAL RETURN FULL LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KARL ALAN MOSS
2015-06-24TM02Termination of appointment of Paul Mccluskey on 2015-06-01
2015-02-26AUDAUDITOR'S RESIGNATION
2015-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 4467.8452
2015-01-21SH0131/12/14 STATEMENT OF CAPITAL GBP 4467.8452
2014-12-16AR0104/12/14 FULL LIST
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM, HADFIELD HOUSE, 9 HADFIELD STREET CORNBROOK, OLD TRADFFORD MANCHESTER, M16 9FE
2014-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY KARL MOSS
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLYTH
2014-09-30AP01DIRECTOR APPOINTED MR KARL ALAN MOSS
2014-09-30AP01DIRECTOR APPOINTED PAUL MCCLUSKEY
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FURMSTON
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR PARR
2014-09-30AP03SECRETARY APPOINTED PAUL MCCLUSKEY
2014-09-30AP01DIRECTOR APPOINTED MR ALAN STUART MORGAN
2014-09-05SH0105/07/14 STATEMENT OF CAPITAL GBP 1894.0000
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-30RES01ALTER ARTICLES 04/07/2014
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031338320006
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 031338320005
2014-05-29RES13SHARES TRANSFER 11/04/2014
2014-05-29RES01ADOPT ARTICLES 11/04/2014
2013-12-09AR0104/12/13 FULL LIST
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-17DISS40DISS40 (DISS40(SOAD))
2013-04-16GAZ1FIRST GAZETTE
2013-04-10AR0104/12/12 FULL LIST
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-08AR0104/12/11 FULL LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOOD / 31/12/2010
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR CARL PARR / 31/12/2010
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD FURMSTON / 31/12/2010
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLYTH / 31/12/2010
2011-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR KARL ALAN MOSS / 31/12/2010
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-07AR0104/12/10 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-28AUDAUDITOR'S RESIGNATION
2009-12-10AR0104/12/09 FULL LIST
2009-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-13363aRETURN MADE UP TO 04/12/08; NO CHANGE OF MEMBERS
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-15363sRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: MEDLOCK HOUSE NEW ELM ROAD MANCHESTER M3 4JW
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: MEDLOCK HOUSE, NEW ELM ROAD, MANCHESTER, M3 4JW
2006-12-19363sRETURN MADE UP TO 04/12/06; NO CHANGE OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-28363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2006-02-14RES12VARYING SHARE RIGHTS AND NAMES
2006-02-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 04/12/04; CHANGE OF MEMBERS
2004-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-05363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2004-04-28RES13SUB DIVISION 28/10/03
2004-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-19122S-DIV 28/10/03
2004-04-19RES12VARYING SHARE RIGHTS AND NAMES
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-22288aNEW SECRETARY APPOINTED
2003-05-15288bSECRETARY RESIGNED
2003-02-07363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-11-26395PARTICULARS OF MORTGAGE/CHARGE
2002-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-29363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-01
Resolutions for Winding-up2023-12-01
Proposal to Strike Off2013-04-16
Fines / Sanctions
No fines or sanctions have been issued against RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-10 Outstanding EQUISTONE PARTNERS EUROPE LIMITED AS SECURITY TRUSTEE FOR THE BENEFICIARIES (SECURITY TRUSTEE)
2014-07-08 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2012-01-27 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 2002-11-12 Satisfied ENTERPRISES FINANCE EUROPE (UK) LTD
MORTGAGE DEBENTURE 1999-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHATTEL MORTGAGE 1998-12-07 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED registering or being granted any patents
Domain Names

RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED owns 2 domain names.

recleeds.co.uk   recltd.co.uk  

Trademarks
We have not found any records of RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CORPORATE HEALTH & SAFETY SERVICES LTD 2013-08-08 Outstanding

We have found 1 mortgage charges which are owed to RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED

Income
Government Income

Government spend with RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Waveney District Council 2015-07-21 GBP £1,800 Fees - Consultancy
City of London 2014-10-17 GBP £950 Capital Outlay
East Hampshire District Council 2010-11-11 GBP £3,672

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Hampshire County Council Geotechnical engineering services 2013/06/03 GBP 1,500,000

Geotechnical and Geoenvironmental Framework. Services consists of Geotechnical and Geoenvironmental site investigation within the geographical areas of Hampshire County Council, East Sussex County Council and other local authority areas; provision of professional personnel for interpretive works and laboratory testing soils. Individual works orders may vary in value between GBP 1 000 and GBP 1,500 000.

Outgoings
Business Rates/Property Tax
No properties were found where RESOURCE AND ENVIRONMENTAL CONSULTANTS 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 TypeProposal to Strike Off
Defending partyRESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITEDEvent Date2013-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESOURCE AND ENVIRONMENTAL CONSULTANTS 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 RESOURCE AND ENVIRONMENTAL CONSULTANTS 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.