Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > HIS ENVIRONMENTAL LIMITED
Company Information for

HIS ENVIRONMENTAL LIMITED

17-25 COLLEGE SQUARE EAST, BELFAST, BT1,
Company Registration Number
NI026564
Private Limited Company
Dissolved

Dissolved 2015-07-15

Company Overview

About His Environmental Ltd
HIS ENVIRONMENTAL LIMITED was founded on 1992-05-12 and had its registered office in 17-25 College Square East. The company was dissolved on the 2015-07-15 and is no longer trading or active.

Key Data
Company Name
HIS ENVIRONMENTAL LIMITED
 
Legal Registered Office
17-25 COLLEGE SQUARE EAST
BELFAST
 
Previous Names
ALPHA ENVIRONMENTAL SYSTEMS LIMITED12/09/2011
Filing Information
Company Number NI026564
Date formed 1992-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2015-07-15
Type of accounts FULL
Last Datalog update: 2015-09-22 09:08:01
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 HIS ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CALOW
Company Secretary 2010-08-30
MICHAEL JOHN BURKE
Director 2010-08-30
STEPHEN CHARLES CALOW
Director 2009-07-01
WILLIAM JOHN MCCANDLESS
Director 2010-08-30
SAMUEL WILLIAM MARTIN REILLY
Director 2010-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM CHESTNUTT
Company Secretary 1992-05-12 2010-08-30
HUGH DAVID ALBERT CAMERON
Director 1992-05-12 2010-08-30
STEPHEN WILLIAM CHESTNUTT
Director 1992-05-12 2010-08-30
ALAN DAVID MCCLURE
Director 2003-01-07 2010-08-30
GERARD DAVID MCDAID
Director 2008-01-24 2010-08-30
DESMOND TREVOR REID
Director 2008-04-24 2010-08-30
ROGER GREIG THOMPSON
Director 2008-01-24 2010-08-30
IAN ERIC MCAULEY
Director 2008-01-24 2009-03-06
MICHAEL PRICE MCCORMACK
Director 2004-06-17 2006-09-29
MARK WILLIAM MCKINNEY
Director 1992-05-12 2005-07-06
ROBERT JOHN SNOWZELL
Director 1992-05-12 2004-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BURKE BEL-AIR SERVICES (NI) LIMITED Director 2017-11-17 CURRENT 2011-06-22 Active
MICHAEL JOHN BURKE BI ELECTRICAL SERVICES (NI) LTD Director 2017-11-17 CURRENT 2004-09-17 Active
MICHAEL JOHN BURKE RENEWABLE ENERGY SOLUTIONS (N. IRELAND) LTD Director 2015-02-23 CURRENT 2013-04-18 Active - Proposal to Strike off
MICHAEL JOHN BURKE SALIIS PROJECTS LTD Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
MICHAEL JOHN BURKE SALIIS LIMITED Director 2011-11-21 CURRENT 2010-01-18 Active - Proposal to Strike off
MICHAEL JOHN BURKE SOL R HUB LTD Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2015-11-17
MICHAEL JOHN BURKE ROBERT NEWBERRY (BANGOR) LIMITED Director 2010-12-01 CURRENT 2002-03-07 Dissolved 2013-08-09
MICHAEL JOHN BURKE ROCKPORT SCHOOL LIMITED Director 2009-11-25 CURRENT 1967-09-26 Active
MICHAEL JOHN BURKE R B M ASSOCIATES LIMITED Director 1997-12-30 CURRENT 1997-12-30 Active - Proposal to Strike off
STEPHEN CHARLES CALOW ENERGYSTORE LIMITED Director 2016-09-12 CURRENT 1974-05-17 Active
STEPHEN CHARLES CALOW PINE HILL SOLUTIONS LTD Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2016-03-29
WILLIAM JOHN MCCANDLESS HEAT SERVICES LIMITED Director 2013-08-23 CURRENT 2013-08-23 Active
WILLIAM JOHN MCCANDLESS THERMAL IMAGES (IRELAND) LTD Director 2013-08-23 CURRENT 2013-08-23 Active - Proposal to Strike off
WILLIAM JOHN MCCANDLESS BELL STREET REIGATE LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2014-12-02
WILLIAM JOHN MCCANDLESS WINDRUSHES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2014-12-02
WILLIAM JOHN MCCANDLESS HIS (N.I.) GROUP LIMITED Director 2011-09-01 CURRENT 2011-07-08 Active - Proposal to Strike off
WILLIAM JOHN MCCANDLESS ROBERT NEWBERRY (BANGOR) LIMITED Director 2010-12-01 CURRENT 2002-03-07 Dissolved 2013-08-09
WILLIAM JOHN MCCANDLESS HIS (MIDLANDS) LIMITED Director 2010-11-30 CURRENT 1999-07-20 Dissolved 2014-08-05
WILLIAM JOHN MCCANDLESS ENERGYSTORE LIMITED Director 2010-05-07 CURRENT 1974-05-17 Active
WILLIAM JOHN MCCANDLESS HOTHOUSE TECHNOLOGIES LIMITED Director 2008-06-09 CURRENT 2008-06-09 Dissolved 2013-09-06
WILLIAM JOHN MCCANDLESS NATIONWIDE COMMUNICATIONS SYSTEMS LIMITED Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2014-04-11
WILLIAM JOHN MCCANDLESS SIXMILE DEVELOPMENTS (LONDON) LTD Director 2008-02-12 CURRENT 2008-02-12 Dissolved 2014-12-30
WILLIAM JOHN MCCANDLESS SIXMILE DEVELOPMENTS LIMITED Director 2004-12-21 CURRENT 2004-12-22 Active
WILLIAM JOHN MCCANDLESS SIXMILE PROPERTIES LTD Director 2002-03-11 CURRENT 1998-01-07 Active
SAMUEL WILLIAM MARTIN REILLY BELL STREET REIGATE LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2014-12-02
SAMUEL WILLIAM MARTIN REILLY WINDRUSHES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2014-12-02
SAMUEL WILLIAM MARTIN REILLY ROBERT NEWBERRY (BANGOR) LIMITED Director 2010-12-01 CURRENT 2002-03-07 Dissolved 2013-08-09
SAMUEL WILLIAM MARTIN REILLY HIS (MIDLANDS) LIMITED Director 2010-11-30 CURRENT 1999-07-20 Dissolved 2014-08-05
SAMUEL WILLIAM MARTIN REILLY VANON PROPERTIES LIMITED Director 2010-01-29 CURRENT 2005-02-03 Active
SAMUEL WILLIAM MARTIN REILLY FINLAY COMMUNICATIONS LIMITED Director 2008-05-09 CURRENT 1998-03-25 Dissolved 2013-10-04
SAMUEL WILLIAM MARTIN REILLY BACKWOOD ASSOCIATES LIMITED Director 2008-05-09 CURRENT 2007-08-10 Dissolved 2013-08-09
SAMUEL WILLIAM MARTIN REILLY NATIONWIDE COMMUNICATIONS SYSTEMS LIMITED Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2014-04-11
SAMUEL WILLIAM MARTIN REILLY SIXMILE DEVELOPMENTS (LONDON) LTD Director 2008-02-12 CURRENT 2008-02-12 Dissolved 2014-12-30

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
2015-07-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-152.35B(NI)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-11-102.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/10/2014
2014-05-142.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/04/2014
2013-11-152.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/10/2013
2013-05-162.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/04/2013
2013-04-162.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-11-152.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/10/2012
2012-08-162.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2012-07-162.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 21-23 SHORE ROAD HOLYWOOD COUNTY DOWN BT18 9HX NORTHERN IRELAND
2012-04-172.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-20AUDAUDITOR'S RESIGNATION
2011-09-12RES15CHANGE OF NAME 01/09/2011
2011-09-12CERTNMCOMPANY NAME CHANGED ALPHA ENVIRONMENTAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/09/11
2011-05-05LATEST SOC05/05/11 STATEMENT OF CAPITAL;GBP 34740
2011-05-05AR0130/04/11 FULL LIST
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CHESTNUTT
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHESTNUTT
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER THOMPSON
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2011 FROM UNIT 32, LOUGHANHILL INDUSTRIAL EST COLERAINE CO LONDONDERRY BT52 2NR
2011-05-05AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND REID
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MCDAID
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCCLURE
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CAMERON
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CHESTNUTT
2011-05-05AP03SECRETARY APPOINTED MR STEPHEN CALOW
2011-05-05AP01DIRECTOR APPOINTED MR MICHAEL JOHN BURKE
2011-05-05AP01DIRECTOR APPOINTED MR SAMUEL WILLIAM MARTIN REILLY
2011-05-05AP01DIRECTOR APPOINTED MR WILLIAM JOHN MCCANDLESS
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-05-20AR0130/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GREIG THOMPSON / 30/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD DAVID MCDAID / 30/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCCLURE / 30/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM CHESTNUTT / 30/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DAVID ALBERT CAMERON / 30/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES CALOW / 30/04/2010
2009-08-15296(NI)CHANGE OF DIRS/SEC
2009-07-27AC(NI)31/12/08 ANNUAL ACCTS
2009-05-13371S(NI)30/04/09 ANNUAL RETURN SHUTTLE
2009-04-07296(NI)CHANGE OF DIRS/SEC
2008-12-11RES(NI)SPECIAL/EXTRA RESOLUTION
2008-12-11UDM+A(NI)UPDATED MEM AND ARTS
2008-12-11132(NI)NOT RE CONSOL/DIVN OF SHS
2008-11-04296(NI)CHANGE OF DIRS/SEC
2008-09-11411A(NI)MORTGAGE SATISFACTION
2008-09-11411A(NI)MORTGAGE SATISFACTION
2008-08-26402(NI)PARS RE MORTAGE
2008-08-14AC(NI)31/12/07 ANNUAL ACCTS
2008-07-16296(NI)CHANGE OF DIRS/SEC
2008-05-19371S(NI)30/04/08 ANNUAL RETURN SHUTTLE
2008-03-20296(NI)CHANGE OF DIRS/SEC
2008-03-20296(NI)CHANGE OF DIRS/SEC
2008-03-20296(NI)CHANGE OF DIRS/SEC
2008-01-25132(NI)NOT RE CONSOL/DIVN OF SHS
2008-01-25UDM+A(NI)UPDATED MEM AND ARTS
2008-01-25RES(NI)SPECIAL/EXTRA RESOLUTION
2007-11-09AC(NI)31/12/06 ANNUAL ACCTS
2007-05-18371S(NI)30/04/07 ANNUAL RETURN SHUTTLE
2007-05-16402(NI)PARS RE MORTAGE
2006-11-03AC(NI)31/12/05 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
9305 - Other service activities



Licences & Regulatory approval
We could not find any licences issued to HIS ENVIRONMENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-04-20
Fines / Sanctions
No fines or sanctions have been issued against HIS ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-26 Outstanding CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2007-05-01 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1992-06-22 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 1992-06-22 Satisfied NORTHERN BANK LIMITED
Intangible Assets
Patents
We have not found any records of HIS ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HIS ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIS ENVIRONMENTAL 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 (9305 - Other service activities) as HIS ENVIRONMENTAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HIS ENVIRONMENTAL 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 TypeAppointment of Administrators
Defending partyHOOKESEvent Date2012-04-13
In the High Court of Justice case number 3126 Debi Harvey and Paul Boyle (IP Nos 12150 and 008897 ), both of Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading RG1 2QL . :
 
Initiating party Event TypeAppointment of Administrators
Defending partyHIS ENVIRONMENTAL LIMITEDEvent Date
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency)     No9658 of 2012 In the Matter of (Company Number NI026564) and in the Matter of The Insolvency (Northern Ireland) Order 1989. Registered Office of Company: 21-23 Shore Road, Holywood, Co. Down, BT18 9HX. Nature of Business: Domestic Oil Spill Remediation. Administrator appointment made on: 12 April 2012. Administrator's Name and Address: John Hansen (IP No GBNI040), KPMG, Stokes House,17-25 College Square East BT1 6DH.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIS ENVIRONMENTAL 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 HIS ENVIRONMENTAL 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.