Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARKECO ENVIRONMENTAL SERVICES LIMITED
Company Information for

ARKECO ENVIRONMENTAL SERVICES LIMITED

OLD TRAFFORD, MANCHESTER, M16,
Company Registration Number
02850457
Private Limited Company
Dissolved

Dissolved 2017-01-11

Company Overview

About Arkeco Environmental Services Ltd
ARKECO ENVIRONMENTAL SERVICES LIMITED was founded on 1993-09-03 and had its registered office in Old Trafford. The company was dissolved on the 2017-01-11 and is no longer trading or active.

Key Data
Company Name
ARKECO ENVIRONMENTAL SERVICES LIMITED
 
Legal Registered Office
OLD TRAFFORD
MANCHESTER
 
Filing Information
Company Number 02850457
Date formed 1993-09-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-01-11
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ARKECO ENVIRONMENTAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL BIRCH
Company Secretary 2004-09-07
PAUL BIRCH
Director 2009-05-19
ANDREW MICHAEL EASTWOOD
Director 2012-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN JOYCE
Director 2006-06-30 2012-03-05
LEE GREENBURY
Director 2009-05-19 2011-08-22
DAVID JONATHAN MCGILL
Director 2005-06-10 2011-01-31
MICHAEL PAUL BRADLEY
Director 2004-09-07 2010-02-18
GARY PARKER
Director 2004-09-07 2010-02-18
NEIL ROBERT ERNEST KIRKBY
Director 2004-09-07 2009-05-19
OWEN GERARD MCLAUGHLIN
Director 2006-09-30 2009-05-19
JOHN VINCENT GAVAN
Director 2004-09-07 2006-09-30
STEPHEN JOHN DAY
Director 2004-09-07 2006-04-16
JACK MCGRORY
Director 2004-09-07 2006-04-06
KEVIN GREGORY LAVERY
Director 2004-09-07 2005-03-31
SHAMIR PATEL
Company Secretary 1996-08-16 2004-09-07
CLIFFORD ROY ADLARD
Director 2004-09-02 2004-09-07
SHAMIR PATEL
Director 1996-08-30 2004-09-07
IAN PETER ROSS
Director 1993-09-06 2004-09-07
GRAHAM DANIEL
Director 1996-08-30 2000-12-31
DEREK PETER GREEN
Director 1997-07-25 1999-10-01
PETER JOHN BUTLER
Director 1993-10-31 1998-09-11
LINDA BYRNE
Director 1993-10-31 1996-12-20
ROBERT WILLIAM SEEAR
Company Secretary 1993-09-06 1996-08-30
ROBERT WILLIAM SEEAR
Director 1993-09-06 1996-08-30
JOHN MELVYN COTTRIDGE
Director 1993-10-22 1996-01-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-09-03 1993-09-06
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-09-03 1993-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BIRCH ENTERPRISE SECURITY SUPPORT SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 2005-04-27 Dissolved 2014-12-30
PAUL BIRCH ENTERPRISE TRANSPORT SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 1998-03-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISEKEEPMOAT LIMITED Company Secretary 2007-10-29 CURRENT 1999-07-19 Dissolved 2017-01-11
PAUL BIRCH SCHOFIELD LOTHIAN GROUP LIMITED Company Secretary 2007-10-29 CURRENT 1996-03-14 Dissolved 2017-01-11
PAUL BIRCH SLOUGH ENTERPRISE LIMITED Company Secretary 2007-10-29 CURRENT 2002-11-14 Active
PAUL BIRCH JDM ACCORD LIMITED Company Secretary 2007-10-29 CURRENT 1995-02-15 Active
PAUL BIRCH ACCORD ENVIRONMENTAL SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 1995-02-15 Active
PAUL BIRCH ENTERPRISE ISLINGTON LIMITED Company Secretary 2007-10-29 CURRENT 1997-10-15 Active
PAUL BIRCH ACCORD CONSULTING SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 2000-04-27 Active
PAUL BIRCH ENTERPRISE FOUNDATION (ETR) LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active
PAUL BIRCH 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-30 CURRENT 1993-09-29 Dissolved 2015-01-22
PAUL BIRCH LANCASHIRE ENTERPRISES (EUROPE) LIMITED Company Secretary 2006-09-30 CURRENT 1989-10-30 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Dissolved 2014-12-30
PAUL BIRCH ENTERPRISE FLEET LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Active
PAUL BIRCH ENTERPRISEMANCHESTER PARTNERSHIP LIMITED Company Secretary 2006-08-10 CURRENT 2006-08-10 Active
PAUL BIRCH TSG SERVICES LIMITED Company Secretary 2005-08-02 CURRENT 2000-02-16 Dissolved 2017-01-11
PAUL BIRCH DATAMERSE LIMITED Company Secretary 2005-07-29 CURRENT 1996-10-17 Dissolved 2017-01-11
PAUL BIRCH LANCASHIRE LANDSCAPES LIMITED Company Secretary 2004-12-16 CURRENT 2004-12-16 Active
PAUL BIRCH PRISM RESEARCH LIMITED Company Secretary 2004-11-30 CURRENT 1998-09-29 Dissolved 2017-01-11
PAUL BIRCH ICE DEVELOPMENTS LIMITED Company Secretary 2004-11-30 CURRENT 1985-07-26 Active
PAUL BIRCH ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED Company Secretary 2004-09-17 CURRENT 1998-09-28 Active
PAUL BIRCH BROPHY ENTERPRISE LIMITED Company Secretary 2004-02-06 CURRENT 1971-02-02 Liquidation
PAUL BIRCH ENTERPRISE CONSULTING AND SOLUTIONS LIMITED Company Secretary 2004-02-06 CURRENT 1996-12-02 Dissolved 2017-01-11
PAUL BIRCH RHOBURT STREET LIGHTING LIMITED Company Secretary 2004-02-06 CURRENT 1995-02-07 Dissolved 2017-01-11
PAUL BIRCH W.M.Y. CONSULTING LTD. Company Secretary 2004-02-06 CURRENT 1997-11-12 Dissolved 2017-01-11
PAUL BIRCH DICKIE TOURS LIMITED Company Secretary 2002-05-31 CURRENT 2002-01-07 Active
PAUL BIRCH ACCORD LEASING LIMITED Director 2014-06-09 CURRENT 1999-02-10 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE MAINTENANCE SERVICES LIMITED Director 2014-06-09 CURRENT 1985-05-30 Dissolved 2017-01-11
PAUL BIRCH BYZAK CONTRACTORS (SCOTLAND) LIMITED Director 2014-06-09 CURRENT 1992-08-24 Liquidation
PAUL BIRCH ENTERPRISE SECURITY SUPPORT SERVICES LIMITED Director 2013-03-28 CURRENT 2005-04-27 Dissolved 2014-12-30
PAUL BIRCH SCHOFIELD LOTHIAN GROUP LIMITED Director 2013-03-28 CURRENT 1996-03-14 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (DCE) LIMITED Director 2011-04-20 CURRENT 1968-03-05 Liquidation
PAUL BIRCH ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Director 2009-05-19 CURRENT 2006-09-20 Dissolved 2014-12-30
PAUL BIRCH 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Director 2009-05-19 CURRENT 1993-09-29 Dissolved 2015-01-22
PAUL BIRCH BROPHY ENTERPRISE LIMITED Director 2009-05-19 CURRENT 1971-02-02 Liquidation
PAUL BIRCH CCMR LIMITED Director 2009-05-19 CURRENT 2001-01-31 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE CONSULTING AND SOLUTIONS LIMITED Director 2009-05-19 CURRENT 1996-12-02 Dissolved 2017-01-11
PAUL BIRCH FIRST CLAIMS RESPONSE LIMITED Director 2009-05-19 CURRENT 1999-07-26 Dissolved 2017-01-11
PAUL BIRCH PRISM RESEARCH LIMITED Director 2009-05-19 CURRENT 1998-09-29 Dissolved 2017-01-11
PAUL BIRCH RHOBURT STREET LIGHTING LIMITED Director 2009-05-19 CURRENT 1995-02-07 Dissolved 2017-01-11
PAUL BIRCH TSG SERVICES LIMITED Director 2009-05-19 CURRENT 2000-02-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (TBC) LIMITED Director 2009-05-19 CURRENT 1977-05-30 Liquidation
PAUL BIRCH TRINITY GROUP HOLDINGS LIMITED Director 2009-05-19 CURRENT 2001-01-23 Active
PAUL BIRCH ENTERPRISE TRANSPORT SERVICES LIMITED Director 2007-11-30 CURRENT 1998-03-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISEKEEPMOAT LIMITED Director 2007-11-30 CURRENT 1999-07-19 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ACCORD LEASING LIMITED Director 2014-06-09 CURRENT 1999-02-10 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE MAINTENANCE SERVICES LIMITED Director 2014-06-09 CURRENT 1985-05-30 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD BYZAK CONTRACTORS (SCOTLAND) LIMITED Director 2014-06-09 CURRENT 1992-08-24 Liquidation
ANDREW MICHAEL EASTWOOD FIRST CLAIMS RESPONSE LIMITED Director 2012-10-15 CURRENT 1999-07-26 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ZAXCO LIMITED Director 2012-10-08 CURRENT 1998-08-11 Dissolved 2015-05-05
ANDREW MICHAEL EASTWOOD TSG SERVICES LIMITED Director 2012-03-05 CURRENT 2000-02-16 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Director 2011-08-22 CURRENT 2006-09-20 Dissolved 2014-12-30
ANDREW MICHAEL EASTWOOD 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Director 2011-08-22 CURRENT 1993-09-29 Dissolved 2015-01-22
ANDREW MICHAEL EASTWOOD BROPHY ENTERPRISE LIMITED Director 2011-08-22 CURRENT 1971-02-02 Liquidation
ANDREW MICHAEL EASTWOOD CCMR LIMITED Director 2011-08-22 CURRENT 2001-01-31 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD DATAMERSE LIMITED Director 2011-08-22 CURRENT 1996-10-17 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE TRANSPORT SERVICES LIMITED Director 2011-08-22 CURRENT 1998-03-16 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISEKEEPMOAT LIMITED Director 2011-08-22 CURRENT 1999-07-19 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD LANCASHIRE ENTERPRISES (EUROPE) LIMITED Director 2011-08-22 CURRENT 1989-10-30 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD PRISM RESEARCH LIMITED Director 2011-08-22 CURRENT 1998-09-29 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD W.M.Y. CONSULTING LTD. Director 2011-08-22 CURRENT 1997-11-12 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE UTILITY SERVICES (TBC) LIMITED Director 2011-08-22 CURRENT 1977-05-30 Liquidation
ANDREW MICHAEL EASTWOOD NEWHALL REFURBISHMENTS LTD. Director 2011-05-31 CURRENT 1993-07-07 Dissolved 2015-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2016
2015-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2015
2014-07-284.70DECLARATION OF SOLVENCY
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX UNITED KINGDOM
2014-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-15LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 250000
2013-09-03AR0103/09/13 FULL LIST
2013-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-11AR0103/09/12 FULL LIST
2012-09-05AP01DIRECTOR APPOINTED MR ANDREW MICHAEL EASTWOOD
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOYCE
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR LEE GREENBURY
2011-09-08AR0103/09/11 FULL LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGILL
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX
2010-09-30AR0103/09/10 FULL LIST
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADLEY
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY PARKER
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN MCGILL / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN JOYCE / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GREENBURY / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL BRADLEY / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PARKER / 14/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010
2009-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / LEE GREENBURY / 01/09/2009
2009-09-11363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-05-20288aDIRECTOR APPOINTED MR PAUL BIRCH
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR OWEN MCLAUGHLIN
2009-05-19288aDIRECTOR APPOINTED MR LEE GREENBURY
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR NEIL KIRKBY
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-08363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-06AUDAUDITOR'S RESIGNATION
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-09-06363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10288aNEW DIRECTOR APPOINTED
2006-05-08288bDIRECTOR RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-05363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-09-02288cSECRETARY'S PARTICULARS CHANGED
2005-07-08288aNEW DIRECTOR APPOINTED
2005-04-26ELRESS369(4) SHT NOTICE MEET 18/04/05
2005-04-26ELRESS80A AUTH TO ALLOT SEC 18/04/05
2005-04-18288bDIRECTOR RESIGNED
2004-12-21RES13AGREEMENT 12/11/04
2004-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-19AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ARKECO ENVIRONMENTAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARKECO ENVIRONMENTAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ARKECO ENVIRONMENTAL SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ARKECO ENVIRONMENTAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARKECO ENVIRONMENTAL SERVICES LIMITED
Trademarks
We have not found any records of ARKECO ENVIRONMENTAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARKECO ENVIRONMENTAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ARKECO ENVIRONMENTAL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARKECO ENVIRONMENTAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyARKECO ENVIRONMENTAL SERVICES LIMITEDEvent Date2016-08-23
Notice is hereby given that the Liquidator has summoned Final Meetings of the Companies Members under Section 94 of the Insolvency Act 1986 for the purposes of receiving the Liquidator's account showing how the windings up have been conducted and the property of the Companies disposed of. The Meetings will be held at West Point, Old Trafford, Manchester, M16 9HU on 26 September 2016 at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 12.45 pm, 1.00 pm, 1.15 pm and 1.30 pm respectively. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester, M16 9HU no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 26 June 2014 Office Holder details: Beverley Ellice Budsworth, (IP No. 008941) of The Debt Advisor Limited, West Point, Old Trafford, Manchester, M16 9HU For further details contact: Beverley Budsworth, Email: advice@thedebtadvisor.co.uk or Tel: 0333 9999 600
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARKECO ENVIRONMENTAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARKECO ENVIRONMENTAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.