CASWELL ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CASWELL ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03353392

Incorporation date

16/04/1997

Size

Full

Contacts

Registered address

Registered address

Lynton House 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon14/04/2025
Final Gazette dissolved following liquidation
dot icon14/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon23/02/2024
Liquidators' statement of receipts and payments to 2024-01-06
dot icon13/02/2023
Liquidators' statement of receipts and payments to 2023-01-06
dot icon12/03/2022
Liquidators' statement of receipts and payments to 2022-01-06
dot icon12/03/2021
Liquidators' statement of receipts and payments to 2021-01-06
dot icon10/03/2020
Liquidators' statement of receipts and payments to 2020-01-06
dot icon15/03/2019
Liquidators' statement of receipts and payments to 2019-01-06
dot icon09/03/2018
Liquidators' statement of receipts and payments to 2018-01-06
dot icon16/03/2017
Liquidators' statement of receipts and payments to 2017-01-06
dot icon16/06/2016
Satisfaction of charge 1 in full
dot icon03/06/2016
Court order
dot icon01/03/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/02/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/01/2016
Registered office address changed from Caswell House Cavendish Road Stevenage Hertfordshire SG1 2ET to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2016-01-21
dot icon15/01/2016
Appointment of a voluntary liquidator
dot icon15/01/2016
Statement of affairs with form 4.19
dot icon15/01/2016
Resolutions
dot icon22/09/2015
Rectified MR04 was removed from the register on 03/06/2016 pursuant to court order
dot icon09/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon03/06/2015
Termination of appointment of Carl Caswell as a secretary on 2015-03-31
dot icon29/04/2015
Full accounts made up to 2014-09-30
dot icon23/04/2015
Resolutions
dot icon13/01/2015
Termination of appointment of Lee David John Caswell as a director on 2014-05-02
dot icon06/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon28/04/2014
Full accounts made up to 2013-09-30
dot icon07/03/2014
Director's details changed for Mr Lee David John Caswell on 2014-03-07
dot icon07/03/2014
Secretary's details changed for Mr Carl Caswell on 2014-03-07
dot icon07/03/2014
Director's details changed for Mr Lee David John Caswell on 2014-03-07
dot icon07/03/2014
Director's details changed for Mr Carl Caswell on 2014-03-07
dot icon18/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon10/01/2013
Full accounts made up to 2012-09-30
dot icon19/06/2012
Full accounts made up to 2011-09-30
dot icon15/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon05/08/2011
Termination of appointment of Stephen Summerfield as a director
dot icon28/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon28/03/2011
Full accounts made up to 2010-09-30
dot icon30/04/2010
Full accounts made up to 2009-09-30
dot icon29/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon21/04/2009
Return made up to 16/04/09; full list of members
dot icon08/01/2009
Full accounts made up to 2008-09-30
dot icon07/01/2009
Accounts for a medium company made up to 2007-09-30
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/07/2008
Return made up to 16/04/08; full list of members; amend
dot icon30/05/2008
Appointment terminated director gary mccomb
dot icon25/04/2008
Return made up to 16/04/08; full list of members
dot icon11/03/2008
Director's change of particulars / lee caswell / 11/03/2008
dot icon01/10/2007
New director appointed
dot icon12/06/2007
Full accounts made up to 2006-09-30
dot icon03/05/2007
Return made up to 16/04/07; full list of members
dot icon01/05/2007
Director's particulars changed
dot icon14/06/2006
Particulars of mortgage/charge
dot icon19/05/2006
Return made up to 16/04/06; full list of members
dot icon05/05/2006
Director's particulars changed
dot icon06/04/2006
Full accounts made up to 2005-09-30
dot icon28/04/2005
Return made up to 16/04/05; full list of members
dot icon02/03/2005
Accounts for a small company made up to 2004-09-30
dot icon11/05/2004
New director appointed
dot icon20/04/2004
Return made up to 16/04/04; full list of members
dot icon08/03/2004
Full accounts made up to 2003-09-30
dot icon30/04/2003
Return made up to 16/04/03; full list of members
dot icon28/01/2003
Full accounts made up to 2002-09-30
dot icon22/12/2002
New director appointed
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Accounting reference date extended from 30/04/02 to 30/09/02
dot icon24/09/2002
Particulars of contract relating to shares
dot icon24/09/2002
Ad 23/08/02--------- £ si 9998@1=9998 £ ic 2/10000
dot icon24/09/2002
Resolutions
dot icon24/09/2002
£ nc 1000/50000 23/08/02
dot icon19/04/2002
Accounts for a dormant company made up to 2001-04-30
dot icon19/04/2002
Return made up to 16/04/02; full list of members
dot icon13/11/2001
Secretary resigned
dot icon13/11/2001
New secretary appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
Registered office changed on 25/10/01 from: richmond house walken roadd stevenage hertfordshire SG1 3QP
dot icon22/10/2001
Certificate of change of name
dot icon19/10/2001
Resolutions
dot icon16/10/2001
Certificate of change of name
dot icon09/10/2001
Particulars of mortgage/charge
dot icon19/04/2001
Return made up to 16/04/01; full list of members
dot icon13/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon27/04/2000
Return made up to 16/04/00; full list of members
dot icon02/11/1999
Accounts for a dormant company made up to 1999-04-30
dot icon24/05/1999
Return made up to 16/04/99; no change of members
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Accounts for a dormant company made up to 1998-04-30
dot icon12/05/1998
Return made up to 16/04/98; full list of members
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Secretary resigned
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New secretary appointed
dot icon16/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2014
dot iconLast change occurred
30/09/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2014
dot iconNext account date
30/09/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summerfield, Stephen
Director
09/09/2007 - 28/07/2011
7
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
15/04/1997 - 15/04/1997
4893
Caswell, Carl Robert
Director
15/04/1997 - Present
7
Caswell, Lee David John
Director
11/09/2002 - 01/05/2014
10
Key Legal Services (Nominees) Limited
Nominee Director
15/04/1997 - 15/04/1997
4782

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASWELL ENVIRONMENTAL SERVICES LIMITED

CASWELL ENVIRONMENTAL SERVICES LIMITED is an(a) Dissolved company incorporated on 16/04/1997 with the registered office located at Lynton House 7-12 Tavistock Square, London WC1H 9LT. 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 CASWELL ENVIRONMENTAL SERVICES LIMITED?

toggle

CASWELL ENVIRONMENTAL SERVICES LIMITED is currently Dissolved. It was registered on 16/04/1997 and dissolved on 14/04/2025.

Where is CASWELL ENVIRONMENTAL SERVICES LIMITED located?

toggle

CASWELL ENVIRONMENTAL SERVICES LIMITED is registered at Lynton House 7-12 Tavistock Square, London WC1H 9LT.

What does CASWELL ENVIRONMENTAL SERVICES LIMITED do?

toggle

CASWELL ENVIRONMENTAL SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CASWELL ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 14/04/2025: Final Gazette dissolved following liquidation.