Dissolved 2017-08-17
Company Information for CONTROLLED ENVIRONMENTAL SOLUTIONS LIMITED
WHETSTONE, LONDON, N20,
|
Company Registration Number
04753598
Private Limited Company
Dissolved Dissolved 2017-08-17 |
Company Name | |
---|---|
CONTROLLED ENVIRONMENTAL SOLUTIONS LIMITED | |
Legal Registered Office | |
WHETSTONE LONDON | |
Company Number | 04753598 | |
---|---|---|
Date formed | 2003-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-26 | |
Date Dissolved | 2017-08-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 12:23:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONTROLLED ENVIRONMENTAL SOLUTIONS | California | Unknown | ||
CONTROLLED ENVIRONMENTAL SOLUTIONS INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DONALD FRANCIS COATES |
||
STEVEN RYAN COATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 35 BALLARDS LANE LONDON N3 1XW | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 35 BALLARDS LANE LONDON N3 1XW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 26/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/05/15 FULL LIST | |
AA01 | PREVSHO FROM 27/05/2014 TO 26/05/2014 | |
AA | 27/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/05/14 FULL LIST | |
AA01 | PREVSHO FROM 28/05/2013 TO 27/05/2013 | |
AR01 | 06/05/13 FULL LIST | |
AA | 28/05/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 29/05/2012 TO 28/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RYAN COATES / 17/02/2013 | |
AR01 | 06/05/12 FULL LIST | |
AA | 29/05/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/05/2011 TO 29/05/2011 | |
AA | 30/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/11 FULL LIST | |
AA01 | PREVSHO FROM 31/05/2010 TO 30/05/2010 | |
AR01 | 06/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RYAN COATES / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 18/05/05 | |
ELRES | S366A DISP HOLDING AGM 18/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 35 BALLARDS LANE LONDON N3 1XW | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE HERTFORDSHIRE WD6 3EW | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-03-16 |
Appointment of Liquidators | 2016-03-18 |
Resolutions for Winding-up | 2016-03-18 |
Notices to Creditors | 2016-03-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Creditors Due Within One Year | 2011-05-30 | £ 105,178 |
---|
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 CONTROLLED ENVIRONMENTAL SOLUTIONS LIMITED
Called Up Share Capital | 2011-05-30 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-05-30 | £ 956,151 |
Current Assets | 2011-05-30 | £ 987,643 |
Debtors | 2011-05-30 | £ 31,492 |
Shareholder Funds | 2011-05-30 | £ 882,465 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as CONTROLLED ENVIRONMENTAL SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CONTROLLED ENVIRONMENTAL SOLUTIONS LIMITED | Event Date | 2016-03-11 |
Elizabeth Arakapiotis of Mountview Court , 1148 High Road, Whetstone, London, N20 0RA , Telephone: 020 8446 6699 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONTROLLED ENVIRONMENTAL SOLUTIONS LIMITED | Event Date | 2016-03-11 |
On 11 March 2016 , the following resolutions were passed at a General Meeting of the Company held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Elizabeth Arakapiotis of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London, N20 0RA , (IP No. 009209 ) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up. Alternative contact: Alexia Phlora , alexia@kallis.co.uk , Telephone: 020 8446 6699 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONTROLLED ENVIRONMENTAL SOLUTIONS LIMITED | Event Date | 2016-03-11 |
Date of Liquidation: 11 March 2016 Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 11 April 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Elizabeth Arakapiotis of Mountview Court , 1148 High Road, Whetstone, London, N20 0RA , the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal as all agreed creditors have been, or will be, paid in full. Elizabeth Arakapiotis , (IP No: 009209 ), Liquidator : Date of appointment: 11 March 2016 : Alternative contact: Alexia Phlora , alexia@kallis.co.uk Telephone: 020 8446 6699 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CONTROLLED ENVIRONMENTAL SOLUTIONS LIMITED | Event Date | 2016-03-11 |
NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 24 April 2017 at 11:00 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meeting must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA no later than 12.00 noon on the working day immediately before the meeting. Alternative contact: Alexia Phlora , alexia@kallis.co.uk , tel: 020 8446 6699 . Elizabeth Arakapiotis , (IP No 009209 ), Liquidator Appointed 11 March 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. |