AUCKLAND ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUCKLAND ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05164590

Incorporation date

28/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3b Lockheed Court, Preston Farm, Stockton On Tees, Cleveland TS18 3SHCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2004)
dot icon17/12/2024
Completion of winding up
dot icon17/12/2024
Dissolution deferment
dot icon04/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/11/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2019
Order of court to wind up
dot icon18/06/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon19/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon16/01/2019
Termination of appointment of Arron Butta as a director on 2019-01-07
dot icon19/07/2018
Termination of appointment of Paul Ormston as a director on 2018-07-18
dot icon11/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon20/06/2018
Registered office address changed from 2/3 Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HJ to 3B Lockheed Court Preston Farm Stockton on Tees Cleveland TS18 3SH on 2018-06-20
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon10/07/2017
Notification of Andrew Mark Bainbridge as a person with significant control on 2016-06-30
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/03/2017
Change of share class name or designation
dot icon22/02/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon05/12/2016
Appointment of Mr Paul Ormston as a director on 2016-12-01
dot icon20/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon13/07/2016
Termination of appointment of Kevin Marshall as a director on 2016-07-13
dot icon01/04/2016
Registration of charge 051645900003, created on 2016-03-23
dot icon03/12/2015
Director's details changed for Mr Arron Butta on 2015-12-03
dot icon03/12/2015
Director's details changed for Mr Kevin Marshall on 2015-12-03
dot icon03/12/2015
Director's details changed for Mr Andrew Mark Bainbridge on 2015-12-03
dot icon09/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon20/08/2015
Second filing of AP01 previously delivered to Companies House
dot icon24/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon15/06/2015
Appointment of Mr Kevin Marshall as a director on 2015-06-08
dot icon15/06/2015
Appointment of Mr Arron Butta as a director on 2015-06-08
dot icon06/06/2015
Registration of charge 051645900002, created on 2015-05-29
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/02/2015
Amended total exemption small company accounts made up to 2013-06-30
dot icon23/09/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2012-06-30
dot icon19/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon03/07/2013
Compulsory strike-off action has been discontinued
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon04/02/2013
Registered office address changed from 9-11 Woodstock Court Bowesfield Crescent Bowesfield Lane Industrial Estate Stockton-on-Tees TS18 3BL on 2013-02-04
dot icon05/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon04/07/2012
Compulsory strike-off action has been discontinued
dot icon03/07/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon28/06/2012
Director's details changed for Mr Andrew Mark Bainbridge on 2012-06-28
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon29/06/2010
Director's details changed for Andrew Mark Bainbridge on 2010-06-28
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/03/2010
Registered office address changed from 80 Priorwood Gardens Ingleby Barwick Stockton on Tees TS17 0XH on 2010-03-22
dot icon30/09/2009
Appointment terminated secretary victoria croxford
dot icon08/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/07/2009
Return made up to 28/06/09; full list of members
dot icon23/03/2009
Secretary's change of particulars / victoria croxford / 23/01/2009
dot icon28/10/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/08/2008
Return made up to 28/06/08; full list of members
dot icon03/08/2007
Return made up to 28/06/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/08/2006
Return made up to 28/06/06; full list of members
dot icon06/06/2006
Partial exemption accounts made up to 2005-06-30
dot icon02/07/2005
Return made up to 28/06/05; full list of members
dot icon29/06/2004
New secretary appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Secretary resigned
dot icon28/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconNext confirmation date
28/06/2019
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2017
dot iconNext account date
28/06/2018
dot iconNext due on
18/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cf Client Director Ltd
Director
27/06/2004 - 27/06/2004
656
CF CLIENT SECRETARY LTD
Corporate Secretary
27/06/2004 - 27/06/2004
671
Bainbridge, Andrew Mark
Director
28/06/2004 - Present
8
Butta, Arron
Director
07/06/2015 - 06/01/2019
1
Ormston, Paul
Director
30/11/2016 - 17/07/2018
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AUCKLAND ENVIRONMENTAL SERVICES LIMITED

AUCKLAND ENVIRONMENTAL SERVICES LIMITED is an(a) Liquidation company incorporated on 28/06/2004 with the registered office located at 3b Lockheed Court, Preston Farm, Stockton On Tees, Cleveland TS18 3SH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUCKLAND ENVIRONMENTAL SERVICES LIMITED?

toggle

AUCKLAND ENVIRONMENTAL SERVICES LIMITED is currently Liquidation. It was registered on 28/06/2004 .

Where is AUCKLAND ENVIRONMENTAL SERVICES LIMITED located?

toggle

AUCKLAND ENVIRONMENTAL SERVICES LIMITED is registered at 3b Lockheed Court, Preston Farm, Stockton On Tees, Cleveland TS18 3SH.

What does AUCKLAND ENVIRONMENTAL SERVICES LIMITED do?

toggle

AUCKLAND ENVIRONMENTAL SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AUCKLAND ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 17/12/2024: Completion of winding up.