Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED
Company Information for

ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED

CENTENARY HOUSE, PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
03907485
Private Limited Company
Liquidation

Company Overview

About Asbestos Management Specialist 2000 Ltd
ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED was founded on 2000-01-17 and has its registered office in Rydon Lane. The organisation's status is listed as "Liquidation". Asbestos Management Specialist 2000 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED
 
Legal Registered Office
CENTENARY HOUSE
PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in TQ13
 
Filing Information
Company Number 03907485
Company ID Number 03907485
Date formed 2000-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2015
Account next due 31/10/2016
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 08:20:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED
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 ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED

Current Directors
Officer Role Date Appointed
SIMON MILLER
Director 2012-01-09
PAUL EDWARD TUFFEY
Director 2000-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES UNSTEAD
Director 2010-02-12 2015-09-28
JULIA MARGARET TUFFEY
Company Secretary 2000-03-28 2010-01-28
JOHN JOSEPH STEVEN MCGRATH
Director 2001-10-03 2010-01-25
PAUL EDWARD TUFFEY
Company Secretary 2000-01-22 2000-03-28
JOHN JOSEPH STEVEN MCGRATH
Director 2000-01-22 2000-02-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-01-17 2000-01-22
COMPANY DIRECTORS LIMITED
Nominated Director 2000-01-17 2000-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWARD TUFFEY CAPITAL ASBESTOS MANAGEMENT LIMITED Director 2016-04-27 CURRENT 2008-07-17 Active
PAUL EDWARD TUFFEY INDUSTRY ASBESTOS TRAINING LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
PAUL EDWARD TUFFEY ASBESTOS WASTE SERVICES LTD Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2017-02-07
PAUL EDWARD TUFFEY ASBESTOS MANAGEMENT AND SURVEYING LTD Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2017-02-07
PAUL EDWARD TUFFEY INDEPENDENT ASBESTOS TRAINING LIMITED Director 2010-11-12 CURRENT 2007-04-18 Active - Proposal to Strike off

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
2022-04-27Voluntary liquidation. Return of final meeting of creditors
2020-10-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-29
2019-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-29
2018-11-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-29
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD
2017-11-07LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-29
2016-10-28F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-10-27F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-09-281.4Notice of completion of liquidation voluntary arrangement
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM Thornworthy Lodge Thornworthy Chagford Newton Abbot Devon TQ13 8EY
2016-09-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-134.20STATEMENT OF AFFAIRS/4.19
2016-09-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-134.20STATEMENT OF AFFAIRS/4.19
2016-09-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-141.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-04-26
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-25AR0117/01/16 ANNUAL RETURN FULL LIST
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES UNSTEAD
2015-10-23AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-191.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-04-26
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-18AR0117/01/15 ANNUAL RETURN FULL LIST
2014-10-27AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-301.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-04-26
2014-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039074850005
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-13AR0117/01/14 ANNUAL RETURN FULL LIST
2013-06-071.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-04-26
2013-04-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0117/01/13 FULL LIST
2012-10-29AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-031.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-02-21AR0117/01/12 FULL LIST
2012-01-09AP01DIRECTOR APPOINTED MR SIMON MILLER
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-11AR0117/01/11 FULL LIST
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM STONE COTTAGE FRENCHBEER CHAGFORD NEWTON ABBOT DEVON TQ13 8EX
2010-10-04AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-29AR0117/01/10 FULL LIST
2010-03-29CH01CHANGE PERSON AS DIRECTOR
2010-03-29TM02APPOINTMENT TERMINATED, SECRETARY JULIA TUFFEY
2010-03-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-26AD02SAIL ADDRESS CREATED
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD TUFFEY / 01/01/2010
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 96 HIGH STREET ILFRACOMBE DEVON EX34 9NH
2010-02-24AP01DIRECTOR APPOINTED MR ROBERT CHARLES UNSTEAD
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGRATH
2010-01-29TM02APPOINTMENT TERMINATED, SECRETARY JULIA TUFFEY
2009-11-11AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-17363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-01363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-01363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-07363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-11363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-07-05RES04NC INC ALREADY ADJUSTED 17/06/03
2003-07-05123£ NC 1000/10000 17/06/03
2003-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-09363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-14363(288)DIRECTOR RESIGNED
2002-02-14363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-11-27288aNEW DIRECTOR APPOINTED
2001-10-1588(2)RAD 03/10/01--------- £ SI 400@1=400 £ IC 600/1000
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-04-11395PARTICULARS OF MORTGAGE/CHARGE
2001-02-08363(288)SECRETARY RESIGNED
2001-02-08363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-04-04288bSECRETARY RESIGNED
2000-04-04288aNEW SECRETARY APPOINTED
2000-02-28288bDIRECTOR RESIGNED
2000-02-06288aNEW DIRECTOR APPOINTED
2000-02-06288aNEW SECRETARY APPOINTED
2000-02-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2021-07-05
Appointment of Liquidators2016-09-08
Resolutions for Winding-up2016-09-08
Meetings of Creditors2016-08-12
Fines / Sanctions
No fines or sanctions have been issued against ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-10 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 2010-05-29 Outstanding LLOYDS TSB BANK PLC
LEGAL ASSIGNMENT 2009-10-06 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-07-03 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2001-03-31 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 363,850
Creditors Due Within One Year 2012-02-01 £ 355,358
Provisions For Liabilities Charges 2012-02-01 £ 13,479

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31

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 ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1,000
Cash Bank In Hand 2012-02-01 £ 18,988
Current Assets 2012-02-01 £ 338,501
Debtors 2012-02-01 £ 281,095
Fixed Assets 2012-02-01 £ 123,404
Shareholder Funds 2012-02-01 £ 270,782
Stocks Inventory 2012-02-01 £ 38,418
Tangible Fixed Assets 2012-02-01 £ 123,404

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED registering or being granted any patents
Domain Names

ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED owns 1 domain names.

ams-2000.co.uk  

Trademarks
We have not found any records of ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Council of the Isles of Scilly 2015-09-07 GBP £427 Professional Services
Council of the Isles of Scilly 2015-09-07 GBP £412 Professional Services
Council of the Isles of Scilly 2015-09-07 GBP £426 Professional Services
Council of the Isles of Scilly 2015-09-07 GBP £321 Professional Services
Council of the Isles of Scilly 2015-09-07 GBP £321 Professional Services
Council of the Isles of Scilly 2015-09-07 GBP £438 Professional Services
Council of the Isles of Scilly 2015-09-07 GBP £305 Professional Services
Council of the Isles of Scilly 2015-09-07 GBP £305 Professional Services
Council of the Isles of Scilly 2015-09-07 GBP £365 Professional Services
Council of the Isles of Scilly 2015-09-07 GBP £345 Professional Services
Council of the Isles of Scilly 2015-07-14 GBP £695 Water
Council of the Isles of Scilly 2015-07-14 GBP £356 Water
Council of the Isles of Scilly 2015-07-14 GBP £1,204 Water
Council of the Isles of Scilly 2015-07-13 GBP £295 Water
Council of the Isles of Scilly 2015-07-13 GBP £365 Water
Council of the Isles of Scilly 2015-07-13 GBP £356 Water
Council of the Isles of Scilly 2015-07-13 GBP £895 Water
North Devon Council 2015-07-08 GBP £585 External Contract-Main
East Devon Council 2015-06-19 GBP £980 Maintenance Reserve
East Devon Council 2015-05-22 GBP £4,880 Maintenance Reserve
North Devon Council 2015-04-16 GBP £361 External Contract-Main
North Devon Council 2015-01-20 GBP £780 Response Maintenance - General
North Devon Council 2014-11-03 GBP £704 Other Works-General
North Devon Council 2014-10-28 GBP £380 External Contract-Main
North Devon Council 2014-10-16 GBP £465 External Contract-Main
North Devon Council 2014-08-19 GBP £565 External Contract-Main
North Devon Council 2014-01-14 GBP £285 Response Maintenance - General
Somerset County Council 2011-05-11 GBP £2,550 Repairs Alterations & Maint of Buildings
Somerset County Council 2011-01-11 GBP £1,890 Repairs Alterations & Maint of Buildings

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon 6, Warren Units, Kentisbeare, Cullompton, Devon, EX15 2BR 6,8002004-07-26
Mid Devon 10, Warren Units, Kentisbeare, Cullompton, Devon, EX15 2BR 2,2002011-02-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyASBESTOS MANAGEMENT SPECIALIST 2000 LIMITEDEvent Date2016-08-30
Stephen James Hobson and Lucinda Clare Coleman , of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyASBESTOS MANAGEMENT SPECIALIST 2000 LIMITEDEvent Date2016-08-30
At a general meeting of the company, duly convened and held at Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD on 30 August 2016 . The Following resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the company be wound up voluntarily, that Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD, be and are hereby appointed joint liquidators of the company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Contact details: Stephen James Hobson , 006473 and Lucinda Clare Coleman , 10710 of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD . Alternative contact: George Bird , George.Bird@pkf-francisclark.co.uk Paul Tuffey , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyASBESTOS MANAGEMENT SPECIALIST 2000 LIMITEDEvent Date2016-08-01
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD , on 30 August 2016 at 3.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on 25 and 26 August 2016 between the hours of 10.00 am and 4.00 pm. Proposed Liquidators: Stephen James Hobson (IP No. 6473 ) and Lucinda Clare Coleman (IP No 10710 ) of Francis Clark LLP. Alternative contact: George Bird , 01392 667000 . By Order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASBESTOS MANAGEMENT SPECIALIST 2000 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 ASBESTOS MANAGEMENT SPECIALIST 2000 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.