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

ENVIRON FRESHFORD MILL LIMITED

9th Floor 25 Farringdon Street, 25 FARRINGDON STREET, London, EC4A 4AB,
Company Registration Number
09190191
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Environ Freshford Mill Ltd
ENVIRON FRESHFORD MILL LIMITED was founded on 2014-08-28 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Environ Freshford Mill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENVIRON FRESHFORD MILL LIMITED
 
Legal Registered Office
9th Floor 25 Farringdon Street
25 FARRINGDON STREET
London
EC4A 4AB
Other companies in W1S
 
Previous Names
MINDLAST LIMITED01/10/2014
Filing Information
Company Number 09190191
Company ID Number 09190191
Date formed 2014-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB200485644  
Last Datalog update: 2023-10-18 11:56:10
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.
Companies with same name ENVIRON FRESHFORD MILL LIMITED
The following companies were found which have the same name as ENVIRON FRESHFORD MILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVIRON FRESHFORD MILL LIMITED Unknown

Company Officers of ENVIRON FRESHFORD MILL LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN VETTERS BODEN
Director 2014-09-02
LAWRENCE STANIER PINKNEY
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ANTHONY DOWSE
Director 2015-07-10 2017-03-02
PERRY IAN KURRASH
Director 2014-09-02 2014-11-17
LAWRENCE STANIER PINKNEY
Director 2014-08-28 2014-09-02
ANUP MANILAL SHAH
Director 2014-08-28 2014-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN VETTERS BODEN PACALIS PROPERTY MANAGEMENT LIMITED Director 2017-09-01 CURRENT 2017-08-25 Active - Proposal to Strike off
DAVID JOHN VETTERS BODEN PACALIS LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
DAVID JOHN VETTERS BODEN PACALIS CONSTRUCTION LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
DAVID JOHN VETTERS BODEN COTSWOLDS PROPERTY COMPANY LIMITED Director 2016-02-09 CURRENT 2008-07-15 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY BERKLEIGH LTD Director 2017-11-22 CURRENT 2017-11-22 Active
LAWRENCE STANIER PINKNEY GROSSE UK LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY EMPYREAN ATHENLAY LIMITED Director 2017-10-24 CURRENT 2014-02-13 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (SOUTHAMPTON) LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (LEEDS) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MKAMBA LTD Director 2017-03-09 CURRENT 2017-03-09 Active
LAWRENCE STANIER PINKNEY HALAMAR (BIRCHLANDS) LTD Director 2017-02-24 CURRENT 2013-10-01 In Administration/Administrative Receiver
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (WEYMOUTH) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (ALTRINCHAM) LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (MANSFIELD) LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (BASINGSTOKE) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (CHICHESTER) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS (DEVON) LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
LAWRENCE STANIER PINKNEY SETMINDS 1 LIMITED Director 2016-08-01 CURRENT 2003-04-22 Active
LAWRENCE STANIER PINKNEY SETMINDS 2 LIMITED Director 2016-08-01 CURRENT 2003-04-22 Active
LAWRENCE STANIER PINKNEY CVS (CHESTERFIELD) LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS (BIRMINGHAM) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS BUSINESSES LTD Director 2016-03-02 CURRENT 2016-03-02 Active
LAWRENCE STANIER PINKNEY COOLPASS LIMITED Director 2015-12-21 CURRENT 2009-02-05 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE LTD Director 2015-11-26 CURRENT 2015-11-26 Active
LAWRENCE STANIER PINKNEY CVS (MALVERN) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
LAWRENCE STANIER PINKNEY CHELSEAT LTD Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS PRIVATE EQUITY LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY PLUMSTREET LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY BUCKLERSBURY LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY FRESHFORD MILL MANAGEMENT COMPANY LIMITED Director 2014-09-02 CURRENT 2014-09-02 In Administration/Administrative Receiver
LAWRENCE STANIER PINKNEY BERRYPINK LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
LAWRENCE STANIER PINKNEY HILLPLATT LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
LAWRENCE STANIER PINKNEY SPELLTHORNE LIMITED Director 2014-08-22 CURRENT 2014-08-22 Dissolved 2018-01-16
LAWRENCE STANIER PINKNEY CLANTRY LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2018-01-16
LAWRENCE STANIER PINKNEY BLUEVIST LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2018-01-16
LAWRENCE STANIER PINKNEY MARKET TAVERN STROUD LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
LAWRENCE STANIER PINKNEY ZENADU LTD Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-08-08
LAWRENCE STANIER PINKNEY SUNMIST LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY ROSEFROST LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY COPEDENE LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
LAWRENCE STANIER PINKNEY TROOPER LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
LAWRENCE STANIER PINKNEY STILLMEN LIMITED Director 2013-09-05 CURRENT 2003-12-09 Active
LAWRENCE STANIER PINKNEY WICKHAM ROAD DEVELOPMENTS LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-06-06
LAWRENCE STANIER PINKNEY QUATTRO INVESTMENTS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
LAWRENCE STANIER PINKNEY COURT HAYES HOLIDAY LETTINGS LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
LAWRENCE STANIER PINKNEY STROUD PROPERTY CONSULTANTS LIMITED Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2014-07-29
LAWRENCE STANIER PINKNEY CLIENT CONSULTANCY SERVICES LIMITED Director 2004-02-13 CURRENT 2004-02-13 Active
LAWRENCE STANIER PINKNEY TRIO ESTATES LIMITED Director 1998-07-01 CURRENT 1998-05-29 Active
LAWRENCE STANIER PINKNEY LARICHE INVESTMENTS (PORTSMOUTH) LIMITED Director 1998-03-25 CURRENT 1998-03-25 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY BACKEXCESS LIMITED Director 1997-12-15 CURRENT 1997-11-17 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY LARICHE INVESTMENTS LIMITED Director 1992-03-20 CURRENT 1988-10-06 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
2023-10-18Final Gazette dissolved via compulsory strike-off
2023-08-08Liquidation. Receiver abstract of receipts and payments to 2023-07-18
2023-07-18Liquidation. Administration move to dissolve company
2023-03-09Liquidation. Receiver abstract of receipts and payments to 2023-01-18
2023-02-16Notice of ceasing to act as receiver or manager
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091901910001
2023-01-20Administrator's progress report
2022-08-03REC2Liquidation. Receiver abstract of receipts and payments to 2022-07-18
2022-07-20AM10Administrator's progress report
2022-04-09REC2Liquidation. Receiver abstract of receipts and payments to 2022-01-18
2022-02-21AM10Administrator's progress report
2021-09-29REC2Liquidation. Receiver abstract of receipts and payments to 2021-07-18
2021-09-22AM06Notice of deemed approval of proposals
2021-09-21AM01Appointment of an administrator
2021-09-21AM21Liquidation. End of administration
2021-09-13AM03Statement of administrator's proposal
2021-07-24AM19liquidation-in-administration-extension-of-period
2021-05-15REC2Liquidation. Receiver abstract of receipts and payments to 2021-01-18
2021-01-26AM10Administrator's progress report
2020-10-09REC2Liquidation. Receiver abstract of receipts and payments to 2020-07-18
2020-08-25AM10Administrator's progress report
2020-07-24AM15Liquidation. Notice of resignation of administrator
2020-07-24AM19liquidation-in-administration-extension-of-period
2020-06-15AM11Notice of appointment of a replacement or additional administrator
2020-02-11AM10Administrator's progress report
2019-10-11AM06Notice of deemed approval of proposals
2019-09-12AM03Statement of administrator's proposal
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE STANIER PINKNEY
2019-08-02RM01Liquidation appointment of receiver
2019-08-01AM01Appointment of an administrator
2019-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/19 FROM C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England
2018-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ANTHONY DOWSE
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-05-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/16 FROM C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ
2015-10-23AA01Current accounting period extended from 31/08/15 TO 31/12/15
2015-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091901910002
2015-10-01AR0128/08/15 ANNUAL RETURN FULL LIST
2015-07-30AP01DIRECTOR APPOINTED MR GEORGE ANTHONY DOWSE
2015-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 091901910003
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/15 FROM C/O Cvs Solicitors Llp 17 Albemarle Street London W1S 4HP United Kingdom
2014-11-20AP01DIRECTOR APPOINTED MR LAWRENCE STANIER PINKNEY
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PERRY IAN KURRASH
2014-10-17SH08Change of share class name or designation
2014-10-01RES15CHANGE OF NAME 30/09/2014
2014-10-01CERTNMCompany name changed mindlast LIMITED\certificate issued on 01/10/14
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 091901910002
2014-09-26RES12VARYING SHARE RIGHTS AND NAMES
2014-09-26RES01ADOPT ARTICLES 26/09/14
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 091901910001
2014-09-10AP01DIRECTOR APPOINTED MR PERRY IAN KURRASH
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANUP SHAH
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PINKNEY
2014-09-09AP01DIRECTOR APPOINTED MR DAVID JOHN VETTERS BODEN
2014-09-09SH0102/09/14 STATEMENT OF CAPITAL GBP 1000
2014-08-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ENVIRON FRESHFORD MILL 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 2023-01-18
Appointmen2021-08-26
Appointment of Administrators2019-07-23
Fines / Sanctions
No fines or sanctions have been issued against ENVIRON FRESHFORD MILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ENVIRON FRESHFORD MILL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 FRESHFORD MILL LIMITED

Intangible Assets
Patents
We have not found any records of ENVIRON FRESHFORD MILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVIRON FRESHFORD MILL LIMITED
Trademarks
We have not found any records of ENVIRON FRESHFORD MILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVIRON FRESHFORD MILL 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 (41202 - Construction of domestic buildings) as ENVIRON FRESHFORD MILL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENVIRON FRESHFORD MILL 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 TypeNotice of
Defending partyENVIRON FRESHFORD MILL LIMITEDEvent Date2023-01-18
 
Initiating party Event TypeAppointmen
Defending partyENVIRON FRESHFORD MILL LIMITEDEvent Date2021-08-26
In the High Court of Justice, Business & Property Courts of England & Wales Court Number: CR-2019-4678 ENVIRON FRESHFORD MILL LIMITED (Company Number 09190191 ) Nature of Business: Construction of dom…
 
Initiating party Event TypeAppointment of Administrators
Defending partyENVIRON FRESHFORD MILL LIMITEDEvent Date2019-07-12
In the High Court of Justice Business & Property Courts of England & Wales case number 4678 Office Holder Details: Damian Webb (IP number 14970 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB and Mark Boughey (IP number 9611 ) of RSM Restructuring Advisory LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD : Further information about this case is available from William Eyre at the offices of RSM Restructuring Advisory LLP on 0203 201 8000
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIRON FRESHFORD MILL 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 FRESHFORD MILL 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.