CONDER ENVIRONMENTAL SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CONDER ENVIRONMENTAL SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00958924

Incorporation date

25/07/1969

Size

Full

Contacts

Registered address

Registered address

15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey KT13 0TJCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1969)
dot icon10/01/2025
Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2025-01-10
dot icon21/04/2023
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon31/08/2011
Final Gazette dissolved following liquidation
dot icon31/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon31/05/2011
Liquidators' statement of receipts and payments to 2011-05-23
dot icon25/02/2011
Liquidators' statement of receipts and payments to 2011-02-03
dot icon23/08/2010
Liquidators' statement of receipts and payments to 2010-08-03
dot icon22/02/2010
Liquidators' statement of receipts and payments to 2010-02-03
dot icon19/02/2009
Registered office changed on 19/02/2009 from c/o conder environmental PLC chandlers house ganders business park kingsley bordon GU35 9LU
dot icon16/02/2009
Appointment of a voluntary liquidator
dot icon16/02/2009
Resolutions
dot icon16/02/2009
Statement of affairs with form 4.19
dot icon18/12/2008
Return made up to 02/12/08; full list of members
dot icon21/10/2008
Appointment Terminated Director robert turner
dot icon26/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/12/2007
Return made up to 02/12/07; full list of members
dot icon10/12/2007
Certificate of reduction of issued capital
dot icon28/11/2007
Nc inc already adjusted 24/10/07
dot icon23/11/2007
Reduction of iss capital and minute (oc)
dot icon09/11/2007
Full accounts made up to 2007-04-30
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon17/04/2007
Memorandum and Articles of Association
dot icon05/04/2007
Memorandum and Articles of Association
dot icon29/03/2007
Certificate of change of name
dot icon24/01/2007
Full accounts made up to 2006-04-30
dot icon22/12/2006
Return made up to 02/12/06; full list of members
dot icon13/10/2006
Registered office changed on 13/10/06 from:\ 21-22 britannia chambers town quay southampton SO14 2AQ
dot icon21/06/2006
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon19/06/2006
New secretary appointed
dot icon20/01/2006
Director resigned
dot icon22/12/2005
Return made up to 02/12/05; full list of members
dot icon22/12/2005
Director resigned
dot icon09/12/2005
Secretary resigned;director resigned
dot icon21/11/2005
New secretary appointed;new director appointed
dot icon17/11/2005
New secretary appointed;new director appointed
dot icon08/11/2005
Full accounts made up to 2005-04-30
dot icon29/12/2004
Return made up to 02/12/04; full list of members
dot icon15/11/2004
Full accounts made up to 2004-04-30
dot icon07/01/2004
Return made up to 02/12/03; full list of members
dot icon07/01/2004
Director's particulars changed
dot icon12/12/2003
Full accounts made up to 2003-04-30
dot icon07/12/2002
Director's particulars changed
dot icon07/12/2002
Return made up to 02/12/02; full list of members
dot icon05/11/2002
Full accounts made up to 2002-04-30
dot icon15/06/2002
Secretary resigned;director resigned
dot icon15/06/2002
New secretary appointed;new director appointed
dot icon06/12/2001
Director's particulars changed
dot icon06/12/2001
Return made up to 02/12/01; full list of members
dot icon10/09/2001
Full accounts made up to 2001-04-30
dot icon31/05/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2000
Return made up to 02/12/00; full list of members
dot icon18/12/2000
Registered office changed on 18/12/00
dot icon18/12/2000
Director resigned
dot icon01/12/2000
Particulars of mortgage/charge
dot icon20/10/2000
Particulars of mortgage/charge
dot icon27/09/2000
Director's particulars changed
dot icon26/09/2000
Full accounts made up to 2000-04-30
dot icon07/12/1999
Return made up to 02/12/99; full list of members
dot icon07/12/1999
Secretary's particulars changed;director's particulars changed
dot icon16/07/1999
Secretary's particulars changed;director's particulars changed
dot icon30/06/1999
Accounts made up to 1999-04-30
dot icon04/06/1999
Director resigned
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon25/05/1999
Resolutions
dot icon25/05/1999
Memorandum and Articles of Association
dot icon20/05/1999
Certificate of change of name
dot icon21/12/1998
Return made up to 02/12/98; full list of members
dot icon21/12/1998
Director resigned
dot icon29/06/1998
Accounts made up to 1998-04-30
dot icon13/03/1998
New director appointed
dot icon07/01/1998
Director's particulars changed
dot icon08/12/1997
Return made up to 02/12/97; full list of members
dot icon03/11/1997
Full accounts made up to 1997-04-30
dot icon05/12/1996
Registered office changed on 05/12/96
dot icon05/12/1996
New director appointed
dot icon05/12/1996
Director resigned
dot icon05/12/1996
Return made up to 02/12/96; full list of members
dot icon02/12/1996
Full accounts made up to 1996-04-30
dot icon04/06/1996
Return made up to 21/03/96; full list of members; amend
dot icon31/05/1996
Director resigned
dot icon25/03/1996
Return made up to 21/03/96; full list of members
dot icon02/10/1995
Full accounts made up to 1995-03-31
dot icon22/09/1995
Memorandum and Articles of Association
dot icon22/09/1995
Resolutions
dot icon09/05/1995
Accounting reference date extended from 31/03 to 30/04
dot icon29/04/1995
Declaration of satisfaction of mortgage/charge
dot icon29/04/1995
Declaration of satisfaction of mortgage/charge
dot icon19/04/1995
Return made up to 03/04/95; no change of members
dot icon19/04/1995
Secretary's particulars changed
dot icon04/01/1995
New director appointed
dot icon04/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Director resigned
dot icon10/10/1994
New director appointed
dot icon08/09/1994
Secretary resigned;new secretary appointed
dot icon20/06/1994
Full accounts made up to 1994-03-31
dot icon16/05/1994
Registered office changed on 16/05/94 from:\ hoyle buildings alfred rd wallasey merseyside L44 7HY
dot icon16/05/1994
Director's particulars changed
dot icon16/05/1994
Secretary's particulars changed
dot icon11/05/1994
Secretary's particulars changed;director's particulars changed
dot icon11/05/1994
Return made up to 12/04/94; no change of members
dot icon06/02/1994
Secretary resigned;new secretary appointed
dot icon08/01/1994
Full accounts made up to 1993-03-31
dot icon06/05/1993
Return made up to 12/04/93; full list of members
dot icon17/11/1992
Secretary resigned;new secretary appointed
dot icon19/10/1992
Director resigned;new director appointed
dot icon30/09/1992
Resolutions
dot icon30/09/1992
Memorandum and Articles of Association
dot icon30/09/1992
Resolutions
dot icon23/09/1992
New director appointed
dot icon15/09/1992
Director resigned
dot icon06/08/1992
Full accounts made up to 1992-03-31
dot icon27/07/1992
Declaration of satisfaction of mortgage/charge
dot icon14/05/1992
Return made up to 12/04/92; full list of members
dot icon24/02/1992
Return made up to 12/04/91; full list of members
dot icon24/02/1992
Return made up to 09/04/91; no change of members
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon04/02/1992
Director's particulars changed
dot icon25/11/1991
Declaration of satisfaction of mortgage/charge
dot icon25/11/1991
Declaration of satisfaction of mortgage/charge
dot icon25/11/1991
Declaration of satisfaction of mortgage/charge
dot icon25/11/1991
Declaration of satisfaction of mortgage/charge
dot icon25/11/1991
Declaration of satisfaction of mortgage/charge
dot icon18/06/1991
Full accounts made up to 1990-12-31
dot icon04/06/1991
Secretary resigned;new secretary appointed
dot icon23/05/1991
Auditor's resignation
dot icon16/05/1991
Director resigned
dot icon16/05/1991
Director resigned;new director appointed
dot icon16/05/1991
Secretary's particulars changed
dot icon16/05/1991
Secretary resigned;new secretary appointed
dot icon16/05/1991
Accounting reference date extended from 31/12 to 31/03
dot icon16/05/1991
Director resigned;new director appointed
dot icon01/05/1991
Declaration of satisfaction of mortgage/charge
dot icon29/04/1991
Declaration of satisfaction of mortgage/charge
dot icon29/04/1991
Declaration of satisfaction of mortgage/charge
dot icon04/03/1991
Particulars of mortgage/charge
dot icon07/11/1990
Return made up to 31/03/90; full list of members
dot icon10/10/1990
Full accounts made up to 1989-12-31
dot icon04/09/1990
Certificate of change of name
dot icon17/04/1990
Particulars of mortgage/charge
dot icon20/04/1989
Return made up to 12/04/89; full list of members
dot icon20/04/1989
Full accounts made up to 1988-12-31
dot icon18/04/1988
Full accounts made up to 1987-12-31
dot icon18/04/1988
Return made up to 31/03/88; full list of members
dot icon05/06/1987
Particulars of mortgage/charge
dot icon11/04/1987
Return made up to 09/04/87; full list of members
dot icon11/04/1987
Full accounts made up to 1986-12-31
dot icon25/07/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2007
dot iconNext confirmation date
02/12/2016
dot iconLast change occurred
30/04/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2007
dot iconNext account date
30/04/2008
dot iconNext due on
28/02/2009
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

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONDER ENVIRONMENTAL SOLUTIONS LTD

CONDER ENVIRONMENTAL SOLUTIONS LTD is an(a) Liquidation company incorporated on 25/07/1969 with the registered office located at 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey KT13 0TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONDER ENVIRONMENTAL SOLUTIONS LTD?

toggle

CONDER ENVIRONMENTAL SOLUTIONS LTD is currently Liquidation. It was registered on 25/07/1969 .

Where is CONDER ENVIRONMENTAL SOLUTIONS LTD located?

toggle

CONDER ENVIRONMENTAL SOLUTIONS LTD is registered at 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey KT13 0TJ.

What does CONDER ENVIRONMENTAL SOLUTIONS LTD do?

toggle

CONDER ENVIRONMENTAL SOLUTIONS LTD operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for CONDER ENVIRONMENTAL SOLUTIONS LTD?

toggle

The latest filing was on 10/01/2025: Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2025-01-10.