ENVIRONMENTAL EXPRESSIONS LIMITED

Register to unlock more data on OkredoRegister

ENVIRONMENTAL EXPRESSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04641508

Incorporation date

19/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Two Humber Quays, Wellington Street West, Hull HU1 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2003)
dot icon19/08/2015
Final Gazette dissolved following liquidation
dot icon19/05/2015
Notice of move from Administration to Dissolution on 2015-05-12
dot icon14/04/2015
Administrator's progress report to 2015-03-06
dot icon13/10/2014
Administrator's progress report to 2014-09-06
dot icon11/06/2014
Notice of appointment of replacement/additional administrator
dot icon11/06/2014
Notice of vacation of office by administrator
dot icon27/05/2014
Notice of extension of period of Administration
dot icon13/04/2014
Administrator's progress report to 2014-03-06
dot icon17/11/2013
Registered office address changed from C/O Rsm Tenon Restructuring Business Hive 13 Dudley Street Grimsby North East Lincolnshire DN31 2AW on 2013-11-18
dot icon15/10/2013
Administrator's progress report to 2013-09-06
dot icon11/07/2013
Registered office address changed from C/O Rsm Tenon Recovery Europarc Innovation Centre Innovation Way Grimsby N E Lincolnshire DN37 9TT on 2013-07-12
dot icon27/05/2013
Administrator's progress report to 2013-03-06
dot icon27/05/2013
Notice of extension of period of Administration
dot icon08/10/2012
Administrator's progress report to 2012-09-06
dot icon08/10/2012
Notice of extension of period of Administration
dot icon12/04/2012
Administrator's progress report to 2012-03-06
dot icon16/10/2011
Administrator's progress report to 2011-09-06
dot icon16/10/2011
Notice of extension of period of Administration
dot icon22/06/2011
Administrator's progress report to 2011-05-18
dot icon07/02/2011
Notice of deemed approval of proposals
dot icon19/01/2011
Statement of administrator's proposal
dot icon25/11/2010
Registered office address changed from Estate Road No 5 South Humberside Industrial Estate Grimsby North East Humberside on 2010-11-26
dot icon24/11/2010
Appointment of an administrator
dot icon04/11/2010
Notice of completion of voluntary arrangement
dot icon11/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/04/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/03/2010
Termination of appointment of Wendy Call as a director
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 12
dot icon25/02/2010
Appointment of Mrs Wendy Carol Call as a director
dot icon23/02/2010
Termination of appointment of Wendy Call as a director
dot icon27/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon27/01/2010
Director's details changed for Maurice Call on 2010-01-01
dot icon27/01/2010
Director's details changed for Wendy Call on 2010-01-01
dot icon29/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 11
dot icon28/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/02/2009
Return made up to 20/01/09; full list of members
dot icon15/02/2009
Particulars of a mortgage or charge / charge no: 9
dot icon15/02/2009
Particulars of a mortgage or charge / charge no: 10
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 8
dot icon14/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/05/2008
Duplicate mortgage certificatecharge no:7
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon28/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/03/2008
Registered office changed on 05/03/2008 from 1 ravenspurn street grimsby N.E. Lincolnshire DN31 1TE
dot icon22/01/2008
Return made up to 20/01/08; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/01/2007
Return made up to 20/01/07; full list of members
dot icon29/01/2007
Registered office changed on 30/01/07 from: ravenspurn street grimsby north east humberside DN31 1TE
dot icon17/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon28/03/2006
Return made up to 20/01/06; full list of members
dot icon08/08/2005
Particulars of mortgage/charge
dot icon15/06/2005
Registered office changed on 16/06/05 from: 169-177 cleethorpes road grimsby n e lincolnshire DN31 3AX
dot icon13/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/06/2005
Particulars of mortgage/charge
dot icon05/05/2005
Declaration of satisfaction of mortgage/charge
dot icon07/03/2005
Particulars of mortgage/charge
dot icon08/02/2005
Secretary resigned
dot icon08/02/2005
Director resigned
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New secretary appointed
dot icon08/02/2005
Return made up to 20/01/05; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon29/01/2004
Return made up to 20/01/04; full list of members
dot icon12/03/2003
Particulars of mortgage/charge
dot icon07/02/2003
Ad 24/01/03-24/01/03 £ si 99@1=99 £ ic 1/100
dot icon04/02/2003
New secretary appointed;new director appointed
dot icon04/02/2003
New director appointed
dot icon22/01/2003
Secretary resigned
dot icon22/01/2003
Director resigned
dot icon19/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/01/2003 - 22/01/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
19/01/2003 - 22/01/2003
41295
Call, Maurice George
Director
23/01/2003 - Present
7
Fenty, Paul Nicholas
Director
23/01/2003 - 31/01/2005
4
Call, Wendy Carol
Director
31/01/2005 - 22/02/2010
1

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 ENVIRONMENTAL EXPRESSIONS LIMITED

ENVIRONMENTAL EXPRESSIONS LIMITED is an(a) Dissolved company incorporated on 19/01/2003 with the registered office located at Two Humber Quays, Wellington Street West, Hull HU1 2BN. There are currently 2 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 ENVIRONMENTAL EXPRESSIONS LIMITED?

toggle

ENVIRONMENTAL EXPRESSIONS LIMITED is currently Dissolved. It was registered on 19/01/2003 and dissolved on 19/08/2015.

Where is ENVIRONMENTAL EXPRESSIONS LIMITED located?

toggle

ENVIRONMENTAL EXPRESSIONS LIMITED is registered at Two Humber Quays, Wellington Street West, Hull HU1 2BN.

What does ENVIRONMENTAL EXPRESSIONS LIMITED do?

toggle

ENVIRONMENTAL EXPRESSIONS LIMITED operates in the Collection and treatment of other waste (90.02 - SIC 2003) sector.

What is the latest filing for ENVIRONMENTAL EXPRESSIONS LIMITED?

toggle

The latest filing was on 19/08/2015: Final Gazette dissolved following liquidation.