Company Information for MES ENVIRONMENTAL LIMITED
C/O RSM UK RESTRUCTURING ADVISORY LLP RIVERMEAD HOUSE, 7 LEWIS COURT, GROVE PARK, LEICESTER, LE19 1SD,
|
Company Registration Number
02826294
Private Limited Company
Liquidation |
Company Name | |
---|---|
MES ENVIRONMENTAL LIMITED | |
Legal Registered Office | |
C/O RSM UK RESTRUCTURING ADVISORY LLP RIVERMEAD HOUSE 7 LEWIS COURT GROVE PARK LEICESTER LE19 1SD Other companies in WV1 | |
Company Number | 02826294 | |
---|---|---|
Company ID Number | 02826294 | |
Date formed | 1993-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-06 13:34:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STANISLAS GUY MARIE ANCEL |
||
MOHAMED EL BOUNAAMANI |
||
BERNARD ROGER JOLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS KURT FEILENREITER |
Director | ||
STEFANO COSTA |
Director | ||
DIDIER MARIE JEAN-PAUL FONTAINE |
Director | ||
MICHEL BERNARD ARIE |
Director | ||
ROGER MARTIN PUJOL |
Director | ||
DANIEL JAMES VENTHAM |
Company Secretary | ||
FRANCOIS CANELLAS |
Director | ||
DIDIER PIERRE YVES LEPOULTEL |
Director | ||
CLAUDE JEAN PHILIPPE RONSSIN |
Director | ||
STEPHEN RICHARD WILLIAM POWELL |
Company Secretary | ||
PATRICK ALAIN PHILIPPE CONAN |
Director | ||
JEAN ERIC PETIT |
Director | ||
DAVID PIKE |
Director | ||
JEAN-PAUL FREDERICK HENDERSON |
Director | ||
PATRICK ALAIN PHILIPPE CONAN |
Director | ||
STEPHEN ALAN DABBY |
Company Secretary | ||
INGLEBY NOMINEES LIMITED |
Nominated Secretary | ||
INGLEBY HOLDINGS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HANFORD WASTE SERVICES HOLDINGS LIMITED | Director | 2016-10-11 | CURRENT | 2007-06-14 | Active | |
WOLVERHAMPTON WASTE SERVICES LIMITED | Director | 2016-10-11 | CURRENT | 1994-08-12 | Active | |
HANFORD WASTE SERVICES LIMITED | Director | 2016-10-11 | CURRENT | 1994-07-26 | Active | |
DUDLEY WASTE SERVICES LIMITED | Director | 2016-10-11 | CURRENT | 1994-08-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/22 FROM Mes Environmental Limited Crown Street Wolverhampton West Midlands WV1 1QB | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC05 | Change of details for Cnim Environment & Energie O&M as a person with significant control on 2021-07-12 | |
AD02 | Register inspection address changed from Harmsworth House 13-15 Bouverie Street 1st Floor, Unit a2 London EC4Y 8DP England to Mes Environmental Limited Crown Street Wolverhampton WV1 1QB | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRéDéRICK RAYMOND GEORGES FAVRE | |
AP01 | DIRECTOR APPOINTED MR REGIS RIVIERE | |
AD04 | Register(s) moved to registered office address Mes Environmental Limited Crown Street Wolverhampton West Midlands WV1 1QB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFANO DANIELI | |
AP01 | DIRECTOR APPOINTED MR. LIONEL FRANCOIS ROUX | |
AD03 | Registers moved to registered inspection location of Harmsworth House 13-15 Bouverie Street 1st Floor, Unit a2 London EC4Y 8DP | |
AD02 | Register inspection address changed to Harmsworth House 13-15 Bouverie Street 1st Floor, Unit a2 London EC4Y 8DP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. STEFANO DANIELI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED EL BOUNAAMANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANISLAS GUY MARIE ANCEL | |
PSC05 | Change of details for Cnim Uk Limited as a person with significant control on 2020-05-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS FEILENREITER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS FEILENREITER | |
AP01 | DIRECTOR APPOINTED MR STANISLAS GUY MARIE ANCEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS KURT FEILENREITER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFANO COSTA | |
AP01 | DIRECTOR APPOINTED MR MOHAMED EL BOUNAAMANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIDIER MARIE JEAN-PAUL FONTAINE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL ARIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ROGER JOLY / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MARIE JEAN-PAUL FONTAINE / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEFANO COSTA / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHEL BERNARD ARIE / 11/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR BERNARD ROGER JOLY | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER PUJOL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY DANIEL VENTHAM | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/06/00 | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/01/00 FROM: FOUNTAIN HOUSE GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3BL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 |
Appointmen | 2022-11-30 |
Notices to | 2022-11-30 |
Resolution | 2022-11-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MESE SHARE CHARGE | Outstanding | PRUDENTIAL TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE) | |
MESE SHARE CHARGE | Outstanding | PRUDENTIAL TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE) |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Wolverhampton City Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Walsall Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84049000 | Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s. | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MES ENVIRONMENTAL LIMITED | Event Date | 2022-11-30 |
Name of Company: MES ENVIRONMENTAL LIMITED Company Number: 02826294 Nature of Business: Disposal of non-hazardous waste Registered office: MES Environmental Limited, Crown Street, Wolverhampton, WV1 1… | |||
Initiating party | Event Type | Notices to | |
Defending party | MES ENVIRONMENTAL LIMITED | Event Date | 2022-11-30 |
Initiating party | Event Type | Resolution | |
Defending party | MES ENVIRONMENTAL LIMITED | Event Date | 2022-11-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |