Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVERFLOW LTD
Company Information for

ENVERFLOW LTD

SHEFFIELD, UNITED KINGDOM, S21,
Company Registration Number
06266293
Private Limited Company
Dissolved

Dissolved 2014-05-19

Company Overview

About Enverflow Ltd
ENVERFLOW LTD was founded on 2007-06-01 and had its registered office in Sheffield. The company was dissolved on the 2014-05-19 and is no longer trading or active.

Key Data
Company Name
ENVERFLOW LTD
 
Legal Registered Office
SHEFFIELD
UNITED KINGDOM
 
Filing Information
Company Number 06266293
Date formed 2007-06-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-05-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-17 13:11:37
Primary Source:Companies House
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 ENVERFLOW LTD

Current Directors
Officer Role Date Appointed
KATIE SMITH
Director 2012-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
SUCHIN RATANASIRIWILAI
Director 2011-08-05 2012-08-06
LESLEY HALEY HERRERO-SMITH
Director 2011-10-24 2011-12-28
KATIE LOUISE SMITH
Director 2008-12-02 2011-10-24
JOHN ANTHONY SMITH
Company Secretary 2008-12-02 2009-09-01
KATIE LOUISE SMITH
Company Secretary 2007-06-01 2008-12-01
JOHN ANTHONY SMITH
Director 2007-06-01 2008-12-01
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-06-01 2007-06-01
DUPORT DIRECTOR LIMITED
Nominated Director 2007-06-01 2007-06-01

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
2014-05-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2013
2012-11-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-124.20STATEMENT OF AFFAIRS/4.19
2012-11-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-26AP01DIRECTOR APPOINTED MISS KATIE SMITH
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SUCHIN RATANASIRIWILAI
2012-07-19LATEST SOC19/07/12 STATEMENT OF CAPITAL;GBP 100
2012-07-19AR0101/06/12 FULL LIST
2012-02-21SH0124/03/11 STATEMENT OF CAPITAL GBP 125
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY HERRERO-SMITH
2011-10-24AP01DIRECTOR APPOINTED MRS LESLEY HALEY HERRERO-SMITH
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KATIE SMITH
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD S1 4DP UNITED KINGDOM
2011-08-16AR0101/06/11 FULL LIST
2011-08-05AP01DIRECTOR APPOINTED MR SUCHIN RATANASIRIWILAI
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM UNIT 3 KIVETON PARK INDUSTRIAL ESTATE MANOR ROAD SHEFFIELD SOUTH YORKSHIRE S26 6PB UNITED KINGDOM
2010-06-03AR0101/06/10 FULL LIST
2010-05-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2010 FROM OFFICE 14 KIVETON PARK INDUSTRIAL ESTATE KIVETON PARK STATION, MANOR ROAD SHEFFIELD SOUTH YORKSHIRE S26 6PB UNITED KINGDOM
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE LOUISE SMITH / 01/01/2010
2009-09-14288bAPPOINTMENT TERMINATED SECRETARY JOHN SMITH
2009-07-22225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-06-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-02288cSECRETARY'S CHANGE OF PARTICULARS / JOHN SMITH / 02/02/2009
2009-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM SUITE GO1, WESTTHORPE B.I.C WESTTHORPE FIELDS BUSINESS PARK KILLAMARSH DERBYSHIRE S21 1TZ
2008-12-10288aDIRECTOR APPOINTED MISS KATE LOUISE SMITH
2008-12-10288aSECRETARY APPOINTED MR JOHN ANTHONY SMITH
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN SMITH
2008-12-02288bAPPOINTMENT TERMINATED SECRETARY KATIE SMITH
2008-11-14363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12288bSECRETARY RESIGNED
2007-06-12288aNEW SECRETARY APPOINTED
2007-06-1288(2)RAD 01/06/07--------- £ SI 100@1=100 £ IC 2/102
2007-06-01288bDIRECTOR RESIGNED
2007-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ENVERFLOW LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-12-23
Petitions to Wind Up (Companies)2012-07-20
Fines / Sanctions
No fines or sanctions have been issued against ENVERFLOW LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENVERFLOW LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of ENVERFLOW LTD registering or being granted any patents
Domain Names

ENVERFLOW LTD owns 4 domain names.

envercalc.co.uk   enverflow.co.uk   pars-systems.co.uk   reignguard.co.uk  

Trademarks
We have not found any records of ENVERFLOW LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVERFLOW LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ENVERFLOW LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ENVERFLOW LTD 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.
Import/Export of Goods
Goods imported/exported by ENVERFLOW LTD
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0139172190Rigid tubes, pipes and hoses, of polymers of ethylene (excl. seamless and cut to length only)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyENVERFLOW LIMITEDEvent Date2012-11-06
Notice is hereby given pursuant to section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at the offices of Armstrong Watson, Central House, 47 St Pauls Street, Leeds LS1 2TE on 13 February 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Armstrong Watson, Central House, 47 St Pauls Street, Leeds LS1 2TE no later than 12 noon on the business day before the meetings. Michael C Kienlen (IP Number: 9367 ) and David Robson (IP Number: 11130 ) Office holder capacity: Liquidators of Armstrong Watson , Central House, 47 St Pauls Street, Leeds LS1 2TE . Appointed Joint Liquidators of Enverflow Limited on 6 November 2012 . Person to contact with enquiries about the case and telephone number: Zoe Trewin, 0113 221 1300 :
 
Initiating party WOLSELEY UK LTD.Event TypePetitions to Wind Up (Companies)
Defending partyENVERFLOW LTDEvent Date2012-06-13
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6399 A Petition to wind up the above-named Company of Registered Office Unit 4, Compass Court, Westthorpe Fields Business Park, Sheffield S21 1TW , presented on 13 June 2012 by WOLSELEY UK LTD. whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Thursday 9 August 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 8 August 2012 . The Petitioners Solicitor is Wolseley UK Ltd , Legal Services Department of The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon HG4 1UY .(Ref: PR.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVERFLOW LTD 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 ENVERFLOW LTD 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
    S1