Company Information for ENVIROCARE EUROPE LIMITED
Peine House, Hind Hill Street, Heywood, LANCASHIRE, OL10 1JZ,
|
Company Registration Number
06545682
Private Limited Company
Liquidation |
Company Name | |
---|---|
ENVIROCARE EUROPE LIMITED | |
Legal Registered Office | |
Peine House Hind Hill Street Heywood LANCASHIRE OL10 1JZ Other companies in OL10 | |
Company Number | 06545682 | |
---|---|---|
Company ID Number | 06545682 | |
Date formed | 2008-03-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB940425051 |
Last Datalog update: | 2023-04-12 12:03:41 |
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 | ||
---|---|---|---|---|
ENVIROCARE EUROPE LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM TRAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN KETTLE |
Director | ||
NATASHA O'DONNELL |
Director | ||
JENNIFER WARING |
Company Secretary | ||
ALAN JAMES WARING |
Director | ||
JENNIFER WARING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENVIROCARE SERVICES EUROPE LIMITED | Director | 2015-11-23 | CURRENT | 2015-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES | |
PSC04 | Change of details for Mr Graham Eric Travis as a person with significant control on 2018-03-02 | |
PSC07 | CESSATION OF NATASHA JANE O'DONNELL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KETTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATASHA O'DONNELL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN KETTLE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/15 FROM C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Graham Travis on 2013-09-02 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/13 FROM C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/12 FROM Stanmore House 64-68 Blackburn Street Radcliffe Manchester Lancashire M26 2JS | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS NATASHA O'DONNELL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 501 MIDDLETON ROAD CHADDERTON OLDHAM OL9 9LY UNITED KINGDOM | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER WARING / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES WARING / 27/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WARING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER WARING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER WARING | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED GRAHAM TRAVIS | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up | 2019-04-11 |
Petitions to Wind Up (Companies) | 2019-03-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due After One Year | 2013-03-31 | £ 48,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 51,600 |
Creditors Due Within One Year | 2013-03-31 | £ 129,920 |
Creditors Due Within One Year | 2012-03-31 | £ 153,510 |
Provisions For Liabilities Charges | 2013-03-31 | £ 7,084 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,908 |
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 ENVIROCARE EUROPE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 51,655 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 35,184 |
Current Assets | 2013-03-31 | £ 254,941 |
Current Assets | 2012-03-31 | £ 216,774 |
Debtors | 2013-03-31 | £ 187,574 |
Debtors | 2012-03-31 | £ 150,159 |
Shareholder Funds | 2013-03-31 | £ 104,881 |
Shareholder Funds | 2012-03-31 | £ 23,296 |
Stocks Inventory | 2013-03-31 | £ 15,712 |
Stocks Inventory | 2012-03-31 | £ 31,431 |
Tangible Fixed Assets | 2013-03-31 | £ 34,944 |
Tangible Fixed Assets | 2012-03-31 | £ 14,540 |
Debtors and other cash assets
ENVIROCARE EUROPE LIMITED owns 1 domain names.
envirocare-europe.co.uk
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ENVIROCARE EUROPE LIMITED are:
Initiating party | Event Type | Winding-Up | |
---|---|---|---|
Defending party | ENVIROCARE EUROPE LTD | Event Date | 2019-04-11 |
ENVIROCARE EUROPE LTD (Company Number 06545682 ) Registered office: Peine House , Hind Street , Heywood , OL10 1JZ In the Newcastle District Registry No 000026 of 2019 Date of Filing Petition: 14 Febr… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ENVIROCARE EUROPE LTD | Event Date | 2019-02-14 |
In the HIGH COURT OF JUSTICE BUSINESS & PROPERTY COURTS, NEWCASTLE UPON TYNE COMBINED COURT CENTRE, INSOLVENCY & COMPANIES LIST (CHD) case number NCL-000026 CR-2019-NCL-000026 A Petition to wind up the above-named company (registered no: 06545682) of Peine House, Hind Hill Street, Heywood, Lancashire, OL10 1JZ, presented on 14 February 2019 , by ASHTEAD PLANT HIRE COMPANY LIMITED of 102 Dalton Ave, Birchwood Park, Birchwood, Risley, Warrington, WA3 6YE (the Petitioner) claiming to be a creditor of the company, will be heard at The Law Courts, The Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3LA Date: 1 April 2019 Time: 10:30 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 that intention in accordance with Rule 7.14 by 1600 hours on 29 March 2019 . | |||
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. |