Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GTI ENVIRONMENTAL SERVICES LIMITED
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 Overview

About Gti Environmental Services Ltd
GTI ENVIRONMENTAL SERVICES LIMITED was founded on 1998-06-24 and has its registered office in Ilford. The organisation's status is listed as "Liquidation". Gti Environmental Services 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
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
GRAYS THERMAL INSULATION ENGINEERS LIMITED05/09/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GTI ENVIRONMENTAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BPSMITHANDCO LIMITED   CONSULACC LTD   DARLINGTON FINANCIAL LIMITED   DAVIS LOMBARD (UK) LTD   KAMBO FINANCIAL CONSULTANTS LIMITED   NO EARS LIMITED   TOMSWOOD CONSULTANCY SERVICES 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.

Company Officers of GTI ENVIRONMENTAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW SHIPMAN
Director 1998-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN ALLEN
Director 2012-09-03 2016-11-18
JAMIE APPLETON
Director 2013-11-05 2016-11-05
WAYNE SHIPMAN
Company Secretary 2005-10-31 2013-07-22
WAYNE SHIPMAN
Director 1998-07-01 2013-07-22
NIGEL LUFF
Director 2010-10-17 2012-07-23
KATHLEEN BRADBROOK
Company Secretary 1998-07-01 2005-10-31
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1998-06-24 1998-06-24
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1998-06-24 1998-06-24

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
2018-02-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/01/2018:LIQ. CASE NO.1
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 12 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT
2017-01-194.20STATEMENT OF AFFAIRS/4.19
2017-01-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLEN
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE APPLETON
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-05AR0124/06/16 FULL LIST
2016-04-30AA31/07/15 TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0124/06/15 FULL LIST
2014-10-07AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0124/06/14 FULL LIST
2014-04-08AA31/07/13 TOTAL EXEMPTION SMALL
2014-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035868940002
2013-11-18AP01DIRECTOR APPOINTED MR JAMIE APPLETON
2013-07-31AR0124/06/13 FULL LIST
2013-07-30TM02APPOINTMENT TERMINATED, SECRETARY WAYNE SHIPMAN
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE SHIPMAN
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE SHIPMAN
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY WAYNE SHIPMAN
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE SHIPMAN
2013-04-25AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-17AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ALLEN
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LUFF
2012-07-06AR0124/06/12 FULL LIST
2012-03-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-02AR0124/06/11 FULL LIST
2010-12-31AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-05AP01DIRECTOR APPOINTED MR NIGEL LUFF
2010-07-15AR0124/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SHIPMAN / 21/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SHIPMAN / 21/06/2010
2009-12-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-04CERTNMCOMPANY NAME CHANGED GRAYS THERMAL INSULATION ENGINEERS LIMITED CERTIFICATE ISSUED ON 05/09/09
2009-07-13363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-01-20AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: ENDWAY HOUSE THE ENDWAY BENFLEET ESSEX SS7 2AN
2006-06-28363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-06-28288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28288cSECRETARY'S PARTICULARS CHANGED
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-27287REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 14 LYTTON ROAD CHADWELL ST MARY GRAYS ESSEX RM16 4EU
2005-12-14288bSECRETARY RESIGNED
2005-12-14288aNEW SECRETARY APPOINTED
2005-12-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-07-22363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/04
2004-07-20363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-07-09AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03
2004-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/04
2004-05-18363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-05-15AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02
2002-06-29363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-03-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01
2001-08-23363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-16225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00
2000-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-12363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-07-1288(2)RAD 28/05/00--------- £ SI 98@1=98 £ IC 2/100
2000-06-07AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-21363aRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1998-08-10288aNEW SECRETARY APPOINTED
1998-08-10288aNEW DIRECTOR APPOINTED
1998-08-10287REGISTERED OFFICE CHANGED ON 10/08/98 FROM: AVALON GROSVENOR ROAD GRAYS ESSEX RM16 3BT
1998-08-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to GTI ENVIRONMENTAL SERVICES 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 Liquidators2017-01-12
Resolutions for Winding-up2017-01-12
Meetings of Creditors2016-12-29
Fines / Sanctions
No fines or sanctions have been issued against GTI ENVIRONMENTAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-10 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 2007-12-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of GTI ENVIRONMENTAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GTI ENVIRONMENTAL SERVICES LIMITED
Trademarks
We have not found any records of GTI ENVIRONMENTAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GTI ENVIRONMENTAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2015-1 GBP £94,109 CONTRACTORS
London Borough of Waltham Forest 2014-12 GBP £20,724 CONTRACTORS
London Borough of Waltham Forest 2014-9 GBP £28,523 CONTRACTORS
London Borough of Waltham Forest 2014-8 GBP £31,468 CONTRACTORS
London Borough of Waltham Forest 2014-7 GBP £16,098 CONTRACTORS
Brentwood Borough Council 2014-7 GBP £250
London Borough of Waltham Forest 2014-4 GBP £36,905 CONTRACTORS
London Borough of Waltham Forest 2014-3 GBP £11,760 CONSULTANTS
London Borough of Waltham Forest 2014-2 GBP £61,903 CONTRACTORS
London Borough of Waltham Forest 2014-1 GBP £40,920 CONTRACTORS
London Borough of Waltham Forest 2013-12 GBP £360 ASBESTOS
London Borough of Waltham Forest 2013-11 GBP £6,408 CONTRACTORS
London Borough of Waltham Forest 2013-10 GBP £9,144 CONTRACTORS
London Borough of Waltham Forest 2013-9 GBP £15,299 CONTRACTORS
London Borough of Waltham Forest 2013-8 GBP £9,383 Contractors
London Borough of Waltham Forest 2013-7 GBP £2,640 Contractors
London Borough of Waltham Forest 2013-6 GBP £1,860 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.

Outgoings
Business Rates/Property Tax
No properties were found where GTI ENVIRONMENTAL SERVICES 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 TypeAppointment of Liquidators
Defending partyGTI ENVIRONMENTAL SERVICES LIMITEDEvent Date2017-01-10
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 TypeResolutions for Winding-up
Defending partyGTI ENVIRONMENTAL SERVICES LIMITEDEvent Date2017-01-10
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 TypeMeetings of Creditors
Defending partyGTI ENVIRONMENTAL SERVICES LIMITEDEvent Date2016-12-29
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GTI ENVIRONMENTAL SERVICES 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 GTI ENVIRONMENTAL SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4