Dissolved
Dissolved 2013-10-01
Company Information for C & D ENVIRONMENTAL COMPANY LIMITED
MANSFIELD, NOTTINGHAMSHIRE, NG19,
|
Company Registration Number
03271601
Private Limited Company
Dissolved Dissolved 2013-10-01 |
Company Name | ||
---|---|---|
C & D ENVIRONMENTAL COMPANY LIMITED | ||
Legal Registered Office | ||
MANSFIELD NOTTINGHAMSHIRE | ||
Previous Names | ||
|
Company Number | 03271601 | |
---|---|---|
Date formed | 1996-10-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-10-01 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-11 19:05:10 |
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 |
---|---|---|
KEITH DENTON TAYLOR |
||
WILLIAM BLAKEY |
||
ALAN GREEN |
||
PAUL GEORGE HOYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN CHRISTOPHER PARROTT |
Director | ||
JOHN BRECKEN |
Director | ||
ARTHUR WILSON PROCTOR |
Director | ||
MELVYN STUART SAVAGE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K D SCAFFOLDING (1947) LIMITED | Company Secretary | 2002-12-03 | CURRENT | 2002-11-25 | Dissolved 2013-10-01 | |
C & D INDUSTRIAL SERVICES (SCOTLAND) LIMITED | Company Secretary | 1998-02-16 | CURRENT | 1998-01-15 | Dissolved 2013-10-04 | |
GREENWOOD CONSULTANCY LTD | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
C & D INDUSTRIAL SERVICES (SCOTLAND) LIMITED | Director | 1998-02-16 | CURRENT | 1998-01-15 | Dissolved 2013-10-04 | |
SAPP LIMITED | Director | 2005-06-01 | CURRENT | 2005-05-31 | Dissolved 2016-01-21 | |
K D SCAFFOLDING (1947) LIMITED | Director | 2002-12-03 | CURRENT | 2002-11-25 | Dissolved 2013-10-01 | |
C & D INDUSTRIAL SERVICES (SCOTLAND) LIMITED | Director | 1998-02-16 | CURRENT | 1998-01-15 | Dissolved 2013-10-04 | |
KAEFER OPUS LIMITED | Director | 2013-04-22 | CURRENT | 2004-09-24 | Active - Proposal to Strike off | |
R.I.M. LIMITED | Director | 2008-09-30 | CURRENT | 1996-10-02 | Dissolved 2015-05-05 | |
KAEFER LIMITED | Director | 2002-05-01 | CURRENT | 1995-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 26/11/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BLAKEY / 05/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOYLE / 30/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BLAKEY / 30/10/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN PARROTT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/11/99 | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
(W)ELRES | S366A DISP HOLDING AGM 02/07/98 | |
(W)ELRES | S252 DISP LAYING ACC 02/07/98 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98 | |
CERTNM | COMPANY NAME CHANGED EASTLANES LIMITED CERTIFICATE ISSUED ON 24/01/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as C & D ENVIRONMENTAL COMPANY LIMITED are:
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. |