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

ENVIRON ENCLOSURES LIMITED

CAMBOURNE, CAMBS, CB3,
Company Registration Number
04222596
Private Limited Company
Dissolved

Dissolved 2016-08-09

Company Overview

About Environ Enclosures Ltd
ENVIRON ENCLOSURES LIMITED was founded on 2001-05-23 and had its registered office in Cambourne. The company was dissolved on the 2016-08-09 and is no longer trading or active.

Key Data
Company Name
ENVIRON ENCLOSURES LIMITED
 
Legal Registered Office
CAMBOURNE
CAMBS
 
Previous Names
ENVIRON TECHNOLOGIES LIMITED17/09/2013
FROGBOX CONNECT LTD10/05/2006
ENL (RETAIL) LIMITED19/10/2005
ENVIRO NOISE (RETAIL) LIMITED12/05/2004
Filing Information
Company Number 04222596
Date formed 2001-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2016-08-09
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB887545759  
Last Datalog update: 2016-10-21 05:25:50
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 ENVIRON ENCLOSURES LIMITED

Current Directors
Officer Role Date Appointed
RONALD BRIAN PARKER
Director 2001-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN PARKER
Company Secretary 2005-09-23 2015-01-01
SIMON JOHN PARKER
Director 2005-09-23 2015-01-01
STEVEN COX
Director 2006-07-31 2013-04-16
KEVIN BRIAN BROUGHTON
Director 2005-09-23 2007-01-31
RONALD BRIAN PARKER
Company Secretary 2001-05-25 2005-09-23
AUDREY MILLICENT PARKER
Director 2001-05-25 2005-09-23
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 2001-05-23 2001-05-25
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 2001-05-23 2001-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD BRIAN PARKER CHANNEL HOUSE MANAGEMENT LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
RONALD BRIAN PARKER ENVIRON GLOBAL LIMITED Director 2012-09-10 CURRENT 2012-09-10 Dissolved 2014-05-13
RONALD BRIAN PARKER ENVIRON TECHNOLOGIES LIMITED Director 2010-06-01 CURRENT 2007-01-11 Active
RONALD BRIAN PARKER B & A PARKER PROPERTY LTD Director 2009-09-07 CURRENT 2009-09-07 Dissolved 2014-08-19
RONALD BRIAN PARKER PDB SEALS LTD Director 2009-05-20 CURRENT 2009-05-20 Active
RONALD BRIAN PARKER ENL ACOUSTIC CONSULTANTS LTD Director 2006-06-01 CURRENT 2006-06-01 Active
RONALD BRIAN PARKER RBP ASSOCIATES LTD Director 2006-01-20 CURRENT 2006-01-20 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
2016-08-09GAZ2(A)SECOND GAZETTE not voluntary dissolution
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PARKER
2015-05-26TM02Termination of appointment of Simon John Parker on 2015-01-01
2015-05-01SOAS(A)Voluntary dissolution strike-off suspended
2015-03-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-08-20SOAS(A)Voluntary dissolution strike-off suspended
2014-07-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-06-30DS01Application to strike the company off the register
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-23AR0123/05/14 ANNUAL RETURN FULL LIST
2013-09-17RES15CHANGE OF NAME 15/01/2013
2013-09-17CERTNMCompany name changed environ technologies LIMITED\certificate issued on 17/09/13
2013-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-29AR0123/05/13 ANNUAL RETURN FULL LIST
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN COX
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0123/05/12 ANNUAL RETURN FULL LIST
2012-07-19CH01Director's details changed for Mr Steven Cox on 2012-01-01
2012-04-26AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0123/05/11 ANNUAL RETURN FULL LIST
2011-06-13CH01Director's details changed for Mr Steven Cox on 2011-04-30
2011-05-24AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-09AR0123/05/10 ANNUAL RETURN FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PARKER / 01/05/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COX / 01/05/2010
2010-04-29AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-05363aReturn made up to 23/05/09; full list of members
2009-03-25AA31/07/08 TOTAL EXEMPTION FULL
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-08363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-07-02AA31/07/07 TOTAL EXEMPTION FULL
2008-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-22363sRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-03-06288bDIRECTOR RESIGNED
2006-11-25395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02288aNEW DIRECTOR APPOINTED
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: SUITE 5 KENT HOUSE ROMNEY PLACE MAIDSTONE KENT ME15 6LH
2006-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-05363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-05-10CERTNMCOMPANY NAME CHANGED FROGBOX CONNECT LTD CERTIFICATE ISSUED ON 10/05/06
2005-12-06123NC INC ALREADY ADJUSTED 23/09/05
2005-12-06RES04£ NC 10000/11000 23/09/
2005-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-19CERTNMCOMPANY NAME CHANGED ENL (RETAIL) LIMITED CERTIFICATE ISSUED ON 19/10/05
2005-10-17288bDIRECTOR RESIGNED
2005-10-17288bSECRETARY RESIGNED
2005-10-17288aNEW DIRECTOR APPOINTED
2005-10-1788(2)RAD 23/09/05--------- £ SI 100@1=100 £ IC 100/200
2005-10-1788(2)RAD 23/09/05--------- £ SI 99@1=99 £ IC 1/100
2005-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-06-14363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-06-01363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-05-12CERTNMCOMPANY NAME CHANGED ENVIRO NOISE (RETAIL) LIMITED CERTIFICATE ISSUED ON 12/05/04
2004-03-17287REGISTERED OFFICE CHANGED ON 17/03/04 FROM: UNIT 14 CHALCROFT DISTRIBUTION PARK BURNETTS LANE, WEST END SOUTHAMPTON HAMPSHIRE SO30 2PA
2004-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/03
2003-06-18363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-06-11363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-03-22225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288bSECRETARY RESIGNED
2001-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29287REGISTERED OFFICE CHANGED ON 29/05/01 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW
2001-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ENVIRON ENCLOSURES 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 ENVIRON ENCLOSURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-15 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2008-07-11 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-07-11 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2006-11-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2011-08-01 £ 176,172

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31

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 ENVIRON ENCLOSURES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 200
Cash Bank In Hand 2011-08-01 £ 6,006
Current Assets 2011-08-01 £ 156,706
Debtors 2011-08-01 £ 135,950
Fixed Assets 2011-08-01 £ 26,910
Shareholder Funds 2011-08-01 £ 7,444
Stocks Inventory 2011-08-01 £ 14,750
Tangible Fixed Assets 2011-08-01 £ 26,910

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENVIRON ENCLOSURES LIMITED registering or being granted any patents
Domain Names

ENVIRON ENCLOSURES LIMITED owns 1 domain names.

environ.co.uk  

Trademarks
We have not found any records of ENVIRON ENCLOSURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVIRON ENCLOSURES 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 (99999 - Dormant Company) as ENVIRON ENCLOSURES LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where ENVIRON ENCLOSURES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIRON ENCLOSURES 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 ENVIRON ENCLOSURES 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.