ENVIRONMENTAL SERVICES (NORTH LINCOLNSHIRE) LIMITED
Status | DISSOLVED |
Company No. | 02099945 |
Category | Private Limited Company |
Incorporated | 16 Feb 1987 |
Age | 37 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 13 Mar 2020 |
Years | 4 years, 2 months, 17 days |
SUMMARY
ENVIRONMENTAL SERVICES (NORTH LINCOLNSHIRE) LIMITED is an dissolved private limited company with number 02099945. It was incorporated 37 years, 3 months, 14 days ago, on 16 February 1987 and it was dissolved 4 years, 2 months, 17 days ago, on 13 March 2020. The company address is Alexandra Dock Business Centre Alexandra Dock Business Centre, Grimsby, DN31 1UL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jun 2019
Action Date: 26 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-26
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 27 Mar 2018
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 08 Nov 2017
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Mortgage satisfy charge full
Date: 23 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 23 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 23 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Liquidation in administration result creditors meeting
Date: 31 Jul 2017
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration extension of time
Date: 06 Jul 2017
Category: Insolvency
Sub Category: Administration
Type: AM04
Documents
Liquidation in administration extension of time
Date: 06 Jul 2017
Category: Insolvency
Sub Category: Administration
Type: AM05
Documents
Liquidation in administration proposals
Date: 05 Jul 2017
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
New address: Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL
Old address: Unit 2 Mannaberg Way Scunthorpe North Lincolnshire DN15 8XF
Change date: 2017-04-19
Documents
Liquidation in administration appointment of administrator
Date: 11 Apr 2017
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Mortgage satisfy charge full
Date: 15 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Termination director company with name termination date
Date: 20 Feb 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Louise Delaney
Termination date: 2016-01-18
Documents
Accounts with accounts type dormant
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Change person director company with change date
Date: 18 Nov 2014
Action Date: 16 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-16
Officer name: Miss Marie Louise Delaney
Documents
Accounts with accounts type dormant
Date: 28 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Change person director company with change date
Date: 24 Jan 2014
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Marie Louise Delaney
Change date: 2013-04-01
Documents
Change registered office address company with date old address
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-24
Old address: 650 Anlaby Road Hull HU3 6UU England
Documents
Accounts with accounts type dormant
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-23
Old address: 650 Anlaby Road Hull East Yorkshire HU3 6UU England
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Termination secretary company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Bullen
Documents
Change registered office address company with date old address
Date: 07 Mar 2011
Action Date: 07 Mar 2011
Category: Address
Type: AD01
Old address: 650 Anlaby Road Hull HU3 6UU England
Change date: 2011-03-07
Documents
Termination director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Strong
Documents
Change registered office address company with date old address
Date: 28 Feb 2011
Action Date: 28 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-28
Old address: the Warehouse P/O 2-14 Allanby Street Scunthorpe North Lincolnshiredn15 6El
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rita Strong
Documents
Appoint person director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Marie Louise Delaney
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Strong
Change date: 2009-11-16
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr anthony william bullen
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christina knowlson
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director marie de laney
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary marie de laney
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Legacy
Date: 23 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 08 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 13 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/12/07--------- £ si 200@1=200 £ ic 100/300
Documents
Legacy
Date: 03 Dec 2007
Category: Capital
Type: 123
Description: £ nc 100/1000 30/11/07
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/06; full list of members
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/04; full list of members
Documents
Legacy
Date: 16 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/01; full list of members
Documents
Accounts with accounts type full
Date: 08 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/99; full list of members
Documents
Legacy
Date: 04 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/98; no change of members
Documents
Certificate change of name company
Date: 05 May 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed E.G.S. environmental services li mited\certificate issued on 06/05/99
Documents
Legacy
Date: 29 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 29/01/99 from: kellem house dawes lane scunthorpe DN16 1DW
Documents
Accounts with accounts type full
Date: 29 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 19 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/97; full list of members
Documents
Legacy
Date: 19 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type full
Date: 19 Mar 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 03 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/96; no change of members
Documents
Accounts with accounts type small
Date: 18 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 29 Dec 1995
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/95; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 25 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/94; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 23 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 23 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/93; full list of members
Documents
Legacy
Date: 20 May 1993
Category: Address
Type: 287
Description: Registered office changed on 20/05/93 from: allanby house allanby street scunthorpe south humberside
Documents
Legacy
Date: 20 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/92; full list of members
Documents
Accounts with accounts type small
Date: 08 Mar 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 23 Nov 1992
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/91; full list of members
Documents
Accounts with accounts type small
Date: 11 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 31 Jan 1992
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/91; no change of members
Documents
Legacy
Date: 03 Dec 1991
Category: Address
Type: 287
Description: Registered office changed on 03/12/91 from: unit 18 normanby park workshops normanby road scunthorpe south humberside
Documents
Some Companies
12 ETHEL ROAD,ASHFORD,TW15 3RB
Number: | 08729552 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLY FAMILY PARISH CLUB COMMUNITY INTEREST COMPANY
HOLY FAMILY PARISH CLUB,LANGLEY,SL3 7UD
Number: | 11692857 |
Status: | ACTIVE |
Category: | Community Interest Company |
17A-17B ALLERTON ROAD,LIVERPOOL,L18 1LG
Number: | 11917781 |
Status: | ACTIVE |
Category: | Private Limited Company |
MY MONEY MANAGEMENT EDUCATION UK LTD
44 THE BROADWAY,LONDON,E15 1XH
Number: | 10506919 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 FURZE ROAD,NORWICH,NR7 0AT
Number: | 11883258 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE STABLES, STAVELEY HALL DRIVE,CHESTERFIELD,S43 3TN
Number: | 09299125 |
Status: | ACTIVE |
Category: | Private Limited Company |