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

ENVIROLINK NORTH WEST LIMITED

TRAFFORD HOUSE, CHESTER ROAD, MANCHESTER, M32 0RS,
Company Registration Number
03914702
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Envirolink North West Ltd
ENVIROLINK NORTH WEST LIMITED was founded on 2000-01-27 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Envirolink North West Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENVIROLINK NORTH WEST LIMITED
 
Legal Registered Office
TRAFFORD HOUSE
CHESTER ROAD
MANCHESTER
M32 0RS
Other companies in M16
 
Filing Information
Company Number 03914702
Company ID Number 03914702
Date formed 2000-01-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2011
Account next due 31/12/2012
Latest return 27/01/2012
Return next due 24/02/2013
Type of accounts SMALL
Last Datalog update: 2018-10-05 00:42:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIROLINK NORTH WEST 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 ENVIROLINK NORTH WEST LIMITED

Current Directors
Officer Role Date Appointed
NORMAN SUTHERLAND MCCALLUM ADDISON
Director 2004-06-25
STEVEN JAMES AUGHTON
Director 2011-09-28
TERENCE ERNEST BROWNHILL
Director 2012-03-12
GILLIAN MARGARET DEAN
Director 2011-04-19
DAVID ALAN GARDNER
Director 2012-01-23
BRYAN DAVID GRINHAM
Director 2011-10-04
PETER TERRY JONES
Director 2007-12-12
NICHOLAS HUGH STORER
Director 2010-12-15
STEPHEN WHIPP
Director 2007-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL DIANE STREDDER
Company Secretary 2011-10-10 2012-12-21
GERALD ANTHONY BARLOW
Director 2006-04-06 2012-01-23
PETER CHARLES GREIFENBERG
Director 2006-04-06 2011-12-08
MILES PATRICK ROBERTS
Company Secretary 2011-01-04 2011-10-11
MARK ANTHONY BACON
Director 2006-04-06 2011-06-11
JOSEPHINE MICHELLE MALLOY
Company Secretary 2006-12-13 2011-01-04
KEITH HENDRY
Director 2007-02-13 2009-12-15
ROBIN EDWIN TWEEDALE
Director 2006-04-06 2009-12-15
STEPHEN CONNOR
Director 2006-04-06 2009-03-10
STEPHEN THOMAS JENKINSON
Director 2006-10-16 2008-01-09
JOSEPH CLAUDE DWEK
Director 2005-03-04 2007-12-11
JOHN POWIS PALMER
Director 2000-03-01 2007-12-10
RICHARD CAMPBELL PEARCE
Director 2000-03-01 2007-02-17
LESLIE RONALD COCKAYNE
Company Secretary 2000-03-01 2006-12-13
LESLIE RONALD COCKAYNE
Director 2000-03-01 2006-12-13
PETER EDWARD PLATT
Director 2001-05-17 2006-04-06
LESLIE NEVILLE CHAMBERLAIN
Director 2002-07-01 2005-03-04
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-01-27 2000-03-01
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-01-27 2000-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE ERNEST BROWNHILL EATON MANAGEMENT LIMITED Director 2002-12-05 CURRENT 2002-12-05 Dissolved 2016-08-23
GILLIAN MARGARET DEAN DEAN WEEKS CONSULTANTS LIMITED Director 2013-05-01 CURRENT 2001-05-21 Active - Proposal to Strike off
PETER TERRY JONES WASTE2TRICITY LIMITED Director 2017-09-06 CURRENT 2008-09-26 Active - Proposal to Strike off
PETER TERRY JONES WALLACE TRUST Director 2015-02-25 CURRENT 2012-04-17 Active - Proposal to Strike off
PETER TERRY JONES HARBOROUGH ENERGY LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
PETER TERRY JONES 106-109 SAFFRON HILL MANAGEMENT LIMITED Director 2014-01-23 CURRENT 2013-12-20 Active
PETER TERRY JONES INSTITUTION OF WATER AND ENVIRONMENTAL MANAGEMENT(THE) Director 2012-04-27 CURRENT 1986-05-12 Active
PETER TERRY JONES INSTITUTE OF WATER POLLUTION CONTROL(THE) Director 2012-03-26 CURRENT 1932-11-07 Active
PETER TERRY JONES INSTITUTION OF WATER ENGINEERS AND SCIENTISTS (THE) Director 2012-03-26 CURRENT 1911-10-30 Active
PETER TERRY JONES INSTITUTION OF PUBLIC HEALTH ENGINEERS(THE) Director 2012-03-26 CURRENT 1916-05-23 Active
PETER TERRY JONES KELD ENERGY LIMITED Director 2011-01-14 CURRENT 2005-09-23 Active
PETER TERRY JONES VILLAGE POWER C.I.C. Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
PETER TERRY JONES ECOLATERAL LIMITED Director 2009-11-19 CURRENT 2009-11-19 Dissolved 2016-06-28
PETER TERRY JONES THE NATIONAL CENTRE FOR BUSINESS & SUSTAINABILITY LIMITED Director 2007-06-12 CURRENT 1995-08-25 Dissolved 2013-08-15
PETER TERRY JONES EDUCATION FOR ALL TRUST LTD Director 2007-02-21 CURRENT 2007-02-13 Active
PETER TERRY JONES SUSTAINABILITY NORTH WEST Director 2006-03-06 CURRENT 1994-11-14 Dissolved 2013-08-15
PETER TERRY JONES ENVIRONCO LIMITED Director 2001-07-27 CURRENT 1992-12-14 Active
PETER TERRY JONES CIWEM SERVICES LIMITED Director 2001-07-27 CURRENT 1996-03-01 Active
NICHOLAS HUGH STORER FRIENDS OF SPUD WOOD CIC Director 2014-08-07 CURRENT 2014-08-07 Active

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
2020-06-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-03-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-07
2018-03-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/01/2018:LIQ. CASE NO.1
2018-03-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/01/2018:LIQ. CASE NO.1
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM West Point 501Chester Road Old Trafford Manchester M16 9HU
2017-05-254.68 Liquidators' statement of receipts and payments to 2017-01-07
2016-03-044.68 Liquidators' statement of receipts and payments to 2016-01-07
2015-03-114.68 Liquidators' statement of receipts and payments to 2015-01-07
2014-03-064.68 Liquidators' statement of receipts and payments to 2014-01-07
2013-02-07F10.2Notice to Registrar of Companies of Notice of disclaimer
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/13 FROM Spencer House 83 Dewhurst Road Birchwood Warrington WA3 7PG England
2013-01-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-01-214.20Volunatary liquidation statement of affairs with form 4.19
2013-01-21600Appointment of a voluntary liquidator
2012-12-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY HAZEL STREDDER
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/12 FROM Spencer House 91 Dewhurst Road Birchwood Warrington Cheshire WA3 7PG
2012-03-12AP01DIRECTOR APPOINTED MR TERENCE ERNEST BROWNHILL
2012-02-09AR0127/01/12 ANNUAL RETURN FULL LIST
2012-01-26AP01DIRECTOR APPOINTED MR BRYAN DAVID GRINHAM
2012-01-24AP01DIRECTOR APPOINTED DR DAVID ALAN GARDNER
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREIFENBERG
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BARLOW
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-26AP01DIRECTOR APPOINTED MR STEVEN JAMES AUGHTON
2011-10-26AP01DIRECTOR APPOINTED MRS GILL DEAN
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK BACON
2011-10-26AP03Appointment of Ms Hazel Diane Stredder as company secretary
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY MILES ROBERTS
2011-02-11AR0127/01/11 NO MEMBER LIST
2011-02-10TM02APPOINTMENT TERMINATED, SECRETARY JOSEPHINE MALLOY
2011-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-01-04AP01DIRECTOR APPOINTED MR NICHOLAS HUGH STORER
2011-01-04AP03SECRETARY APPOINTED MR MILES PATRICK ROBERTS
2010-03-12AR0127/01/10 NO MEMBER LIST
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HENDRY
2010-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-03-11AD02SAIL ADDRESS CREATED
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHIPP / 27/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GERALD ANTHONY BARLOW / 27/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN SUTHERLAND MCCALLUM ADDISON / 27/01/2010
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN TWEEDALE
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HENDRY
2010-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CONNOR
2009-03-13363aANNUAL RETURN MADE UP TO 27/01/09
2008-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-25363aANNUAL RETURN MADE UP TO 27/01/08
2008-02-08288aNEW DIRECTOR APPOINTED
2008-01-28288bDIRECTOR RESIGNED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288bDIRECTOR RESIGNED
2007-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-08288aNEW DIRECTOR APPOINTED
2007-10-08288bDIRECTOR RESIGNED
2007-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-02-02363aANNUAL RETURN MADE UP TO 27/01/07
2007-01-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-07288aNEW SECRETARY APPOINTED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-11-22288bDIRECTOR RESIGNED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: THE INVESTMENT CENTRE WATERSIDE DRIVE WIGAN LANCASHIRE WN3 5BA
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to ENVIROLINK NORTH WEST 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 Dividends2014-03-21
Resolutions for Winding-up2013-01-17
Appointment of Liquidators2013-01-17
Notices to Creditors2013-01-17
Fines / Sanctions
No fines or sanctions have been issued against ENVIROLINK NORTH WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENVIROLINK NORTH WEST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.136
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities

Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ENVIROLINK NORTH WEST LIMITED

Intangible Assets
Patents
We have not found any records of ENVIROLINK NORTH WEST LIMITED registering or being granted any patents
Domain Names

ENVIROLINK NORTH WEST LIMITED owns 2 domain names.

envirolink.co.uk   envirolinknorthwest.co.uk  

Trademarks
We have not found any records of ENVIROLINK NORTH WEST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENVIROLINK NORTH WEST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2011-06-20 GBP £881 Consultancy
Blackburn with Darwen Council 2011-05-23 GBP £3,196 Consultancy

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
No properties were found where ENVIROLINK NORTH WEST 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 TypeNotices to Creditors
Defending partyENVIROLINK NORTH WEST LIMITEDEvent Date2013-01-11
In accordance with Rule 4.106 of The Insolvency Rules 1986, I, Beverley Ellice Budsworth of The Debt Advisor Limited, West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU, give notice that on 8 January 2013, I was appointed Liquidator of the above Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, are required, on or before 19 February 2013 to send in their names and addresses and full particulars of their debts or claims, and, if so required by the Liquidator, the names and addresses of their Solicitors (if any), to the undersigned Beverley Ellice Budsworth (IP No 008941) of The Debt Advisor Limited, West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU. If so required by notice in writing from the Liquidator, the creditors are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Further details contact: B E Budsworth, Email: advice@thedebtadvisor.co.uk Tel: 0845 465 0085. B E Budsworth , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyENVIROLINK NORTH WEST LIMITEDEvent Date2013-01-08
At a General Meeting of the members of the above named Company, duly convened and held at The Business Debt Advisor, 501 Chester Road, Old Trafford, Manchester, M16 9HU on 08 January 2013 at 10.30 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary resolution: That the Company be wound up voluntarily and that Beverley Ellice Budsworth , of The Business Debt Advisor , West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU , (IP No. 008941), be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. Further details contact: B E Budsworth, Email: advice@thedebtadvisor.co.uk Tel: 0845 465 0085. Nicholas Hugh Storer , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyENVIROLINK NORTH WEST LIMITEDEvent Date2013-01-08
B E Budsworth , of The Business Debt Advisor , West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU . : Further details contact: B E Budsworth, Email: advice@thedebtadvisor.co.uk Tel: 0845 465 0085.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyENVIROLINK NORTHWEST LIMITEDEvent Date
Principal Trading Address: Spencer House, 81 Dewhurst Road, Birchwood, Warrington, WA3 7PG Notice is hereby given that I intend to declare a dividend to unsecured creditors herein within a period of one month from the last date of proving. Last day for receiving proofs - 8 April 2014. Date of appointment: 8 January 2013. Office Holder details: Beverley Ellice Budsworth (IP No 008941) of The Debt Advisor, West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU. Further details contact: Molly Monks, Tel: 0845 465 0065. Beverley Ellice Budsworth , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIROLINK NORTH WEST 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 ENVIROLINK NORTH WEST 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.