Company NameNorwich Serviceteam Limited
Company StatusDissolved
Company Number01545937
CategoryPrivate Limited Company
Incorporation Date17 February 1981(43 years, 1 month ago)
Dissolution Date16 March 2020 (4 years ago)
Previous NamesCharlesplant Limited and Mealplan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(28 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 16 March 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(32 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 16 March 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMiss Elaine Margaret Aitken
StatusClosed
Appointed12 August 2014(33 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 16 March 2020)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameAnthony William Revell
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address26 Ryland Road
Welton
Lincoln
LN2 3LU
Director NameJeremy Hill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 July 1997)
RoleContract Services Director
Correspondence AddressMerrywind Church Lane
Wrangle
Boston
Lincolnshire
PE22 9EP
Director NameMr Michael Steward
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(11 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressOld Farm
Lower Potton Road Croydon
Royston
Hertfordshire
SG8 0HE
Director NameDavid Cadman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressGoodfellow Farm
Church Lane, Reed
Royston
Hertfordshire
SG8 8AR
Secretary NameIan Philip Chamberlain
NationalityBritish
StatusResigned
Appointed26 October 1992(11 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 March 1993)
RoleCompany Director
Correspondence Address10 Orwell Road
Barrington
Cambridge
Cambridgeshire
CB2 5SE
Director NameMr Gary Greenhalgh
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashdyke Farm
Lincoln Road
Fulbeck
Lincolnshire
NG32 3HY
Secretary NameFrancis Joseph Murphy
NationalityBritish
StatusResigned
Appointed24 March 1993(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 1995)
RoleCompany Director
Correspondence AddressHome Farm
North End Lane Fulbeck
Grantham
Lincolnshire
NG32 3JR
Director NameMr Richard Tom Cresswell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Road
Welwyn
Hertfordshire
AL6 0AG
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 1995(14 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 October 1995)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Director NameMichael Gordon Boult
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(14 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 September 2006)
RoleExecutive
Correspondence Address68 Hillside
Banstead
Surrey
SM7 1HF
Director NameDavid Paul Sullivan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1997)
RoleExecutive
Correspondence Address28 Belmont Hall Court
Belmont Grove
London
SE13 5DU
Director NamePeter Gerald Pearson Hodgson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 1999)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressArlington
Ashstead Park
Ashstead
Surrey
KT21 1EG
Director NameMushtaq Hussain Malik
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1997)
RoleExecutive
Correspondence Address2 Quentin Road
Blackheath
London
SE13 5DQ
Secretary NameMichael Gordon Boult
NationalityBritish
StatusResigned
Appointed11 October 1995(14 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 November 1995)
RoleExecutive
Correspondence Address318 Fir Tree Road
Epsom Downs
Surrey
KT17 3NW
Secretary NamePhilip Francis John Walker
NationalityBritish
StatusResigned
Appointed30 November 1995(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 December 1997)
RoleExecutive
Correspondence Address9 Gilmore Road
London
SE13 5AD
Director NameMr Paul Laurence Nolan
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(16 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2002)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend House 18 Goldrings Road
Oxshott
Surrey
KT22 0QR
Director NameMr Richard Denby Raine
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(16 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Madrid Road
London
SW13 9PF
Secretary NameAdrienne Bohan
NationalityIrish
StatusResigned
Appointed01 December 1997(16 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 July 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Crescent Road
New Barnet
Hertfordshire
EN4 9RJ
Secretary NameMr Richard Denby Raine
NationalityBritish
StatusResigned
Appointed10 July 1998(17 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Madrid Road
London
SW13 9PF
Director NameMr Michael Geoffrey Reed
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 2002)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressOrmesby Cottage The Green
Barrow
Bury St. Edmunds
Suffolk
IP29 5AA
Director NameJeremy George Winterton Rudd
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(20 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2002)
RoleChartered Accountant
Correspondence AddressBrabant, Gibbs Lane
Offenham
Evesham
Worcestershire
WR11 8RR
Secretary NameMr Patrick Guy Netterville Thompson
NationalityBritish
StatusResigned
Appointed26 June 2002(21 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Shooters Hill Road
London
SE3 7BD
Director NameGary James Mallett
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed17 February 2003(22 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2004)
RoleFinance Director
Correspondence Address26 Chancellor Avenue
Chelmsford
Essex
CM2 6WS
Director NameBrenden Mitchell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 2004(23 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2006)
RoleCompany Director
Correspondence AddressTudor Cottage
Green Road Rickling Green
Saffron Walden
Essex
CB11 3YD
Director NamePaul Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(23 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Swan Walk
Shepperton
Middlesex
TW17 8LY
Secretary NameMrs Kerry Anne Abigail Porritt
NationalityBritish
StatusResigned
Appointed01 April 2005(24 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrushwood House
22 Clarence Road
Great Malvern
Worcestershire
WR14 3EH
Secretary NameMicheal Geoffrey Cane
NationalityBritish
StatusResigned
Appointed10 July 2006(25 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 2006)
RoleCompany Director
Correspondence Address31 Falstaff Close
Walmley
Sutton Coldfield
B76 1YG
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2006(25 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2007)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2006(25 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed27 September 2006(25 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2009)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(30 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websiteveoliaenvironmentalservices.co.u

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.3m at £1Veolia Es Serviceteam (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 February 1997Delivered on: 11 February 1997
Satisfied on: 15 January 2001
Persons entitled: 3I PLC,as Trustee on Behalf of the Investors Under the Investment Agreement

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a deed of guarantee and indemnity dated 3RD february 1997.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 December 1996Delivered on: 15 January 1997
Satisfied on: 15 January 2001
Persons entitled: 3I Plcfor Itself and as Trustee on Behalf of the Investors Under the Investment Agreement

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the deed of guarantee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 October 1995Delivered on: 25 October 1995
Satisfied on: 15 January 2001
Persons entitled: Banque Paribas as Agent and Trustee for Itself and the Other Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the secured parties (as defined therein) on any account whatsoever under or in connection with any of the financing documents (as defined therein).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 October 1995Delivered on: 21 October 1995
Satisfied on: 15 January 2001
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies and liabilities (other than dividend on any shares) due or to become due from service team limited to 3I PLC or such other person as may from time to time be the security trustee for the purposes of the said investment agreement for itself and as trustee for the investors,and each investor (as defined in an investment agreement dated 11 october 1995).
Particulars: All f/h and l/h property of the company employed wholly or partly in that discrete part of the business of aah environmental services limited involving the hire and maintenance of street sweeping vehicles (the "sv division") both present and future together with all buildings and fixtures and fixed plant and machinery from time to time thereon and therein.the goodwill of the company both present and future in so far as the same relates to the sv division. See the mortgage charge document for full details.
Fully Satisfied
9 July 1991Delivered on: 23 July 1991
Satisfied on: 7 March 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land adjacent to hedging lane, wilnecote, tamworth, staffs.
Fully Satisfied
13 May 1991Delivered on: 24 May 1991
Satisfied on: 7 March 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the principal charge dated 2.5.89.
Particulars: First fixed charge on all goodwill and uncalled capital. All patents, inventions trade marks, names reg: designs, copyrights. All licences etc (please see form 395 ref M559C for full details).
Fully Satisfied
25 May 1990Delivered on: 31 May 1990
Satisfied on: 13 August 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oakleigh yard paynes lane, nazeing, waltham abbey essex.
Fully Satisfied
11 September 1987Delivered on: 14 September 1987
Satisfied on: 7 March 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Number 30, chapman close, potton, bedfordshire.
Fully Satisfied
26 January 2000Delivered on: 3 February 2000
Satisfied on: 16 August 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 July 1997Delivered on: 28 July 1997
Satisfied on: 15 January 2001
Persons entitled: 3I PLC for Itself and as Security Trustee for the Investors

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in accordance with the investment agreement and/or the deed of guarantee and/or any agreement or other documents.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 April 1982Delivered on: 20 April 1982
Satisfied on: 7 March 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts with a floating charge over the please see doc M8. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

16 March 2020Final Gazette dissolved following liquidation (1 page)
16 December 2019Return of final meeting in a members' voluntary winding up (9 pages)
20 November 2019Liquidators' statement of receipts and payments to 13 September 2019 (9 pages)
19 November 2019Liquidators' statement of receipts and payments to 13 September 2019 (8 pages)
4 October 2018Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 4 October 2018 (2 pages)
2 October 2018Appointment of a voluntary liquidator (3 pages)
2 October 2018Declaration of solvency (5 pages)
2 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-14
(1 page)
3 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
13 December 2017Statement of capital on 13 December 2017
  • GBP 1
(3 pages)
13 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 December 2017Solvency Statement dated 04/12/17 (1 page)
13 December 2017Statement by Directors (1 page)
13 December 2017Solvency Statement dated 04/12/17 (1 page)
13 December 2017Statement by Directors (1 page)
13 December 2017Statement of capital on 13 December 2017
  • GBP 1
(3 pages)
13 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,250,002
(4 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,250,002
(4 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,250,002
(4 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,250,002
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
18 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
18 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
18 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2,250,002
(4 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2,250,002
(4 pages)
2 December 2013Appointment of Mr Robert Charles Hunt as a director (2 pages)
2 December 2013Appointment of Mr Robert Charles Hunt as a director (2 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
8 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
7 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
6 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
6 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
29 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
29 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
19 February 2009Secretary appointed mr richard berry (1 page)
19 February 2009Secretary appointed mr richard berry (1 page)
18 February 2009Appointment terminated secretary robert hunt (1 page)
18 February 2009Appointment terminated secretary robert hunt (1 page)
24 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
23 October 2008Return made up to 01/10/08; full list of members (3 pages)
23 October 2008Return made up to 01/10/08; full list of members (3 pages)
3 December 2007Return made up to 01/10/07; full list of members (2 pages)
3 December 2007Return made up to 01/10/07; full list of members (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: veolia house 154 a pentonville road london N1 9PA (1 page)
15 November 2006Registered office changed on 15/11/06 from: veolia house 154 a pentonville road london N1 9PA (1 page)
9 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 09/11/06
(8 pages)
9 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 09/11/06
(8 pages)
1 November 2006New director appointed (3 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New director appointed (4 pages)
1 November 2006New director appointed (3 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New director appointed (4 pages)
23 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
23 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary resigned (1 page)
4 May 2006Full accounts made up to 30 June 2005 (9 pages)
4 May 2006Full accounts made up to 30 June 2005 (9 pages)
11 October 2005Return made up to 01/10/05; full list of members (8 pages)
11 October 2005Return made up to 01/10/05; full list of members (8 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
4 May 2005Full accounts made up to 30 June 2004 (9 pages)
4 May 2005Full accounts made up to 30 June 2004 (9 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
15 October 2004Return made up to 01/10/04; full list of members (7 pages)
15 October 2004Return made up to 01/10/04; full list of members (7 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
7 May 2004Full accounts made up to 30 June 2003 (9 pages)
7 May 2004Full accounts made up to 30 June 2003 (9 pages)
9 February 2004Auditor's resignation (2 pages)
9 February 2004Auditor's resignation (2 pages)
8 October 2003Full accounts made up to 30 June 2002 (9 pages)
8 October 2003Full accounts made up to 30 June 2002 (9 pages)
7 October 2003Return made up to 01/10/03; full list of members (7 pages)
7 October 2003Return made up to 01/10/03; full list of members (7 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
7 November 2002Secretary resigned;director resigned (1 page)
7 November 2002Secretary resigned;director resigned (1 page)
7 October 2002Return made up to 01/10/02; full list of members (8 pages)
7 October 2002Return made up to 01/10/02; full list of members (8 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2002Auditor's resignation (1 page)
7 August 2002Auditor's resignation (1 page)
12 July 2002Registered office changed on 12/07/02 from: serviceteam house 185-205 shakespeare road london SE24 0PZ (1 page)
12 July 2002Registered office changed on 12/07/02 from: serviceteam house 185-205 shakespeare road london SE24 0PZ (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
5 May 2002Full accounts made up to 30 June 2001 (11 pages)
5 May 2002Full accounts made up to 30 June 2001 (11 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
15 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
11 July 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
22 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Full accounts made up to 31 March 2000 (12 pages)
27 October 2000Full accounts made up to 31 March 2000 (12 pages)
6 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(7 pages)
6 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(7 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
5 April 2000Company name changed mealplan LIMITED\certificate issued on 06/04/00 (2 pages)
5 April 2000Company name changed mealplan LIMITED\certificate issued on 06/04/00 (2 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
12 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
10 November 1998Return made up to 01/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 November 1998Return made up to 01/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 1998Registered office changed on 14/07/98 from: mandela house 61-65 paulet road camberwell london SE5 9HW (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: mandela house 61-65 paulet road camberwell london SE5 9HW (1 page)
14 July 1998New secretary appointed (2 pages)
19 May 1998Company name changed charlesplant LIMITED\certificate issued on 20/05/98 (2 pages)
19 May 1998Company name changed charlesplant LIMITED\certificate issued on 20/05/98 (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998Secretary resigned (1 page)
19 December 1997New secretary appointed (2 pages)
19 December 1997New secretary appointed (2 pages)
30 October 1997Return made up to 01/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 October 1997Return made up to 01/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1997Director's particulars changed (1 page)
1 September 1997Director's particulars changed (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
28 July 1997Particulars of mortgage/charge (10 pages)
28 July 1997Particulars of mortgage/charge (10 pages)
18 July 1997Declaration of assistance for shares acquisition (35 pages)
18 July 1997Declaration of assistance for shares acquisition (35 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: nuthampstead royston hertforshire SG8 8LZ (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: nuthampstead royston hertforshire SG8 8LZ (1 page)
19 March 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
19 March 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
19 March 1997Return made up to 01/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1997Return made up to 01/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 1997Particulars of mortgage/charge (7 pages)
11 February 1997Particulars of mortgage/charge (7 pages)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1997Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 February 1997Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1997Particulars of mortgage/charge (7 pages)
15 January 1997Particulars of mortgage/charge (7 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
23 January 1996Secretary resigned (1 page)
23 January 1996Secretary resigned (1 page)
23 January 1996New secretary appointed (2 pages)
23 January 1996New secretary appointed (2 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995New secretary appointed;new director appointed (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995New secretary appointed;new director appointed (2 pages)
20 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
14 November 1995Registered office changed on 14/11/95 from: hampton court tudor road manor park runcorn cheshire WA7 1TX (1 page)
14 November 1995Registered office changed on 14/11/95 from: hampton court tudor road manor park runcorn cheshire WA7 1TX (1 page)
27 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
27 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
25 October 1995Return made up to 01/10/95; full list of members (7 pages)
25 October 1995Return made up to 01/10/95; full list of members (7 pages)
2 October 1995Director's particulars changed (2 pages)
2 October 1995Director's particulars changed (2 pages)
28 September 1995Full accounts made up to 31 March 1995 (21 pages)
28 September 1995Full accounts made up to 31 March 1995 (21 pages)
27 September 1995Registered office changed on 27/09/95 from: 76 south park lincoln LN5 8ES (1 page)
27 September 1995Registered office changed on 27/09/95 from: 76 south park lincoln LN5 8ES (1 page)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
2 July 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
2 July 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
29 January 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 October 1993Return made up to 01/10/93; full list of members (9 pages)
20 August 1993Full accounts made up to 31 March 1993 (19 pages)
27 November 1992Return made up to 26/10/92; full list of members (7 pages)
13 November 1992Full accounts made up to 31 March 1992 (15 pages)
8 November 1992Return made up to 19/11/91; full list of members (7 pages)
9 April 1992Full accounts made up to 31 March 1991 (14 pages)
9 April 1992Ad 29/10/91--------- £ si 2250000@1=2250000 £ ic 2/2250002 (1 page)
27 November 1986Return made up to 31/10/86; full list of members (5 pages)
20 November 1986Full accounts made up to 31 March 1986 (12 pages)