Dissolved 2016-09-09
Company Information for PETROMAN (ENVIRONMENTAL SERVICES) LIMITED
41 SCOTLAND STREET, SHEFFIELD, S3,
|
Company Registration Number
03837062
Private Limited Company
Dissolved Dissolved 2016-09-09 |
Company Name | |
---|---|
PETROMAN (ENVIRONMENTAL SERVICES) LIMITED | |
Legal Registered Office | |
41 SCOTLAND STREET SHEFFIELD | |
Company Number | 03837062 | |
---|---|---|
Date formed | 1999-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2016-09-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-19 17:31:56 |
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 |
---|---|---|
RODNEY CARTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH JOHN NORMAN |
Company Secretary | ||
KEITH JOHN NORMAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROAD FLOW COMMERCIAL LIMITED | Director | 2009-10-15 | CURRENT | 2009-10-15 | Active - Proposal to Strike off | |
DEALER CHOICE LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-20 | Liquidation | |
PETROMAN LIMITED | Director | 2002-11-14 | CURRENT | 1992-08-27 | Liquidation | |
M J D (TECHNICAL SERVICES) LIMITED | Director | 2002-09-20 | CURRENT | 2002-09-20 | Dissolved 2015-01-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD S1 1WF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 6 MALLARD COURT MALLARD WAY CREWE CHESHIRE CW1 6ZQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 07/09/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH NORMAN | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 2ND FLOOR THE PLATINUM BUILDING ST JOHN'S INNOVATION PARK COWLEY ROAD CAMBRIDGE CB4 0WS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1XQ | |
AR01 | 07/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CARTER / 01/10/2009 | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY CARTER / 08/09/2007 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY CARTER / 08/09/2007 | |
AA | 30/09/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
363s | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
244 | DELIVERY EXT'D 3 MTH 30/09/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 39 PARKSIDE CAMBRIDGE CAMBRIDGESHIRE CB1 1PN | |
ELRES | S366A DISP HOLDING AGM 27/08/02 | |
ELRES | S252 DISP LAYING ACC 27/08/02 | |
ELRES | S366A DISP HOLDING AGM 27/08/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
88(2)R | AD 08/09/01--------- £ SI 4@1=4 £ IC 1/5 | |
363s | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/00 | |
363s | RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-23 |
Resolutions for Winding-up | 2014-01-24 |
Appointment of Liquidators | 2014-01-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-09-30 | £ 509,811 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 388,687 |
Creditors Due Within One Year | 2012-09-30 | £ 484,486 |
Creditors Due Within One Year | 2011-09-30 | £ 415,190 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETROMAN (ENVIRONMENTAL SERVICES) LIMITED
Cash Bank In Hand | 2011-09-30 | £ 25,455 |
---|---|---|
Current Assets | 2012-09-30 | £ 1,076,626 |
Current Assets | 2011-09-30 | £ 1,035,721 |
Debtors | 2012-09-30 | £ 889,011 |
Debtors | 2011-09-30 | £ 867,160 |
Fixed Assets | 2012-09-30 | £ 37,393 |
Fixed Assets | 2011-09-30 | £ 48,973 |
Shareholder Funds | 2012-09-30 | £ 119,722 |
Shareholder Funds | 2011-09-30 | £ 280,817 |
Stocks Inventory | 2012-09-30 | £ 186,998 |
Stocks Inventory | 2011-09-30 | £ 143,106 |
Tangible Fixed Assets | 2012-09-30 | £ 18,532 |
Tangible Fixed Assets | 2011-09-30 | £ 25,736 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PETROMAN (ENVIRONMENTAL SERVICES) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PETROMAN (ENVIRONMENTAL SERVICES) LIMITED | Event Date | 2014-01-15 |
Liquidator's Name and Address: Gareth David Rusling and Liquidator's Name and Address: John Russell of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PETROMAN (ENVIRONMENTAL SERVICES) LIMITED | Event Date | |
At an EXTRAORDINARY GENERAL MEETING of the above named Company duly convened and held at Peterborough Marriott Hotel, Peterborough Business Park, Lynch Wood, Peterborough PE2 6GB on 15 January 2014 at 11.15 am the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound up; and that the company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481) & John Russell (IP Number 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Liquidators is to be done by anyone or more of the Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. Rodney Carter , Chairman of Both Meetings : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PETROMAN (ENVIRONMENTAL SERVICES) LIMITED | Event Date | |
Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 15 January 2014. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 19 May 2016 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 275 5033. Alternatively enquiries can be made to Nicola Hatton by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 275 5033. Gareth David Rusling , Joint Liquidator Dated 22 March 2016 | |||
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. |