Company Information for GTI ENVIRONMENTAL SERVICES LIMITED
RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
03586894
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GTI ENVIRONMENTAL SERVICES LIMITED | ||
Legal Registered Office | ||
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in SS11 | ||
Previous Names | ||
|
Company Number | 03586894 | |
---|---|---|
Company ID Number | 03586894 | |
Date formed | 1998-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 01:00:14 |
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 |
---|---|---|
MARK ANDREW SHIPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JOHN ALLEN |
Director | ||
JAMIE APPLETON |
Director | ||
WAYNE SHIPMAN |
Company Secretary | ||
WAYNE SHIPMAN |
Director | ||
NIGEL LUFF |
Director | ||
KATHLEEN BRADBROOK |
Company Secretary | ||
HIGHSTONE SECRETARIES LIMITED |
Nominated Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 12 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE APPLETON | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/16 FULL LIST | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035868940002 | |
AP01 | DIRECTOR APPOINTED MR JAMIE APPLETON | |
AR01 | 24/06/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WAYNE SHIPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE SHIPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE SHIPMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WAYNE SHIPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE SHIPMAN | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL LUFF | |
AR01 | 24/06/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NIGEL LUFF | |
AR01 | 24/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SHIPMAN / 21/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SHIPMAN / 21/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED GRAYS THERMAL INSULATION ENGINEERS LIMITED CERTIFICATE ISSUED ON 05/09/09 | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: ENDWAY HOUSE THE ENDWAY BENFLEET ESSEX SS7 2AN | |
363a | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 14 LYTTON ROAD CHADWELL ST MARY GRAYS ESSEX RM16 4EU | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/07/04 | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/05/04 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
88(2)R | AD 28/05/00--------- £ SI 98@1=98 £ IC 2/100 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363a | RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/98 FROM: AVALON GROSVENOR ROAD GRAYS ESSEX RM16 3BT | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2017-01-12 |
Resolutions for Winding-up | 2017-01-12 |
Meetings of Creditors | 2016-12-29 |
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 | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 128,109 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 125,748 |
Creditors Due Within One Year | 2012-07-31 | £ 125,748 |
Creditors Due Within One Year | 2011-07-31 | £ 163,162 |
Creditors and other liabilities
|
|
|
|
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 GTI ENVIRONMENTAL SERVICES LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 36,864 |
Cash Bank In Hand | 2012-07-31 | £ 36,864 |
Current Assets | 2013-07-31 | £ 66,317 |
Current Assets | 2012-07-31 | £ 115,982 |
Current Assets | 2012-07-31 | £ 115,982 |
Current Assets | 2011-07-31 | £ 197,427 |
Debtors | 2013-07-31 | £ 63,567 |
Debtors | 2012-07-31 | £ 76,368 |
Debtors | 2012-07-31 | £ 76,368 |
Debtors | 2011-07-31 | £ 171,507 |
Shareholder Funds | 2012-07-31 | £ 17,438 |
Shareholder Funds | 2012-07-31 | £ 17,438 |
Shareholder Funds | 2011-07-31 | £ 66,277 |
Stocks Inventory | 2013-07-31 | £ 2,750 |
Stocks Inventory | 2012-07-31 | £ 2,750 |
Stocks Inventory | 2012-07-31 | £ 2,750 |
Stocks Inventory | 2011-07-31 | £ 25,920 |
Tangible Fixed Assets | 2013-07-31 | £ 25,980 |
Tangible Fixed Assets | 2012-07-31 | £ 27,204 |
Tangible Fixed Assets | 2012-07-31 | £ 27,204 |
Tangible Fixed Assets | 2011-07-31 | £ 32,012 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
CONTRACTORS |
Brentwood Borough Council | |
|
|
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
CONSULTANTS |
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
ASBESTOS |
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
CONTRACTORS |
London Borough of Waltham Forest | |
|
Contractors |
London Borough of Waltham Forest | |
|
Contractors |
London Borough of Waltham Forest | |
|
Contractors |
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | GTI ENVIRONMENTAL SERVICES LIMITED | Event Date | 2017-01-10 |
Liquidator's name and address: Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5086. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GTI ENVIRONMENTAL SERVICES LIMITED | Event Date | 2017-01-10 |
Passed 10 January 2017 At an General Meeting of the members of the above named company, duly convened and held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 10 January 2017 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "That the Company be wound-up voluntarily". 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up". Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 10 January 2017 . The telephone number of Alan Clark is 020 8524 1447. Julie Jackson who can be contacted on 020 8559 5086 will be able to assist with enquiries by creditors. Jamie Appleton , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GTI ENVIRONMENTAL SERVICES LIMITED | Event Date | 2016-12-29 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 10 January 2017 at 12 noon for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later than 12 noon on 9 January 2017. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency practitioner (IP No. 8760), will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. The telephone number of Alan Clark is 020 8524 1447. Julie Jackson, who can be contacted on 020 8501 7824, will be able to assist with enquires by creditors. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. By Order of the Board Jamie Appleton , Director : Dated 19 December 2016 | |||
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. |