Company NameEnviroman Unlimited
Company StatusDissolved
Company Number02194523
CategoryPrivate Unlimited Company
Incorporation Date16 November 1987(36 years, 5 months ago)
Dissolution Date11 October 2017 (6 years, 6 months ago)

Business Activity

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(21 years, 10 months after company formation)
Appointment Duration8 years (closed 11 October 2017)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMr Robert Charles Hunt
StatusClosed
Appointed01 December 2011(24 years after company formation)
Appointment Duration5 years, 10 months (closed 11 October 2017)
RoleCompany Director
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(26 years after company formation)
Appointment Duration3 years, 10 months (closed 11 October 2017)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameJohn Phillips
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 March 1991)
RoleCompany Director
Correspondence Address14 Blackhill Lane
Knutsford
Cheshire
WA16 9DR
Director NameMr Peter John Linacre
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Secretary NameMr Christopher John McKellen Parker
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDennes House
Waltham
Canterbury
Kent
CT4 5SD
Director NameMr James Anderson Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Director NameDavid Thomas Weir
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Longford Way
Hutton Way
Brentwood
Essex
CM13 2LT
Director NamePaul Mitchell Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address5 Kings Court Kingswharf
Kings Road
Burnham On Crouch
Essex
CM0 8PP
Director NamePeter Alexander Milnes Heath
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Seckford Street
Woodbridge
Suffolk
IP12 4LY
Secretary NamePaul Mitchell Levett
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address5 Kings Court Kingswharf
Kings Road
Burnham On Crouch
Essex
CM0 8PP
Director NameAlan Jones
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(4 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 20 November 2000)
RoleCompany Director
Correspondence Address4 The Larches
Shooters Way
Berkhamsted
Hertfordshire
HP4 3TX
Director NameDavid Edward Cook
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 January 1995)
RoleCompany Director
Correspondence AddressRichmond Lodge
2a Hale Road
Hale
Cheshire
WA15 8RD
Director NameMr Colin Martin Gilligan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 December 2004)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGregory'S
Sportsman Lane, Hatfield Peverel
Chelmsford
Essex
CM3 2NP
Secretary NameMr Colin Martin Gilligan
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1999)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGregory'S
Sportsman Lane, Hatfield Peverel
Chelmsford
Essex
CM3 2NP
Secretary NameMr Patrick Guy Netterville Thompson
NationalityBritish
StatusResigned
Appointed01 October 1999(11 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Shooters Hill Road
London
SE3 7BD
Director NameBrian Geoffrey Clark
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(13 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2004)
RoleFinance Director
Correspondence Address40 Goldcrest Close
Colchester
Essex
CO4 3FN
Director NameMr Patrick Guy Netterville Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address30 Shooters Hill Road
London
SE3 7BD
Director NamePaul Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(16 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Secretary NameMrs Kerry Anne Abigail Porritt
NationalityBritish
StatusResigned
Appointed01 April 2005(17 years, 4 months 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(18 years, 8 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 NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2006(18 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2006(18 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2007)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed27 September 2006(18 years, 10 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(21 years, 1 month 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

Contact

Websiteveolia.co.uk
Telephone01277 234567
Telephone regionBrentwood

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

35m at £0.01Veolia Es Cleanaway (Uk) LTD
95.11%
Ordinary
1.7m at £0.01Veolia Es Cleanaway (Uk) LTD
4.62%
Ordinary B
100k at £0.01Veolia Es Cleanaway (Uk) LTD
0.27%
Ordinary A

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 November 1989Delivered on: 7 December 1989
Satisfied on: 25 January 1992
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

11 October 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
7 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
(1 page)
7 February 2017Declaration of solvency (3 pages)
7 February 2017Appointment of a voluntary liquidator (1 page)
19 January 2017Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017 (1 page)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 368,000
(5 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 368,000
(5 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 December 2013Appointment of Mr Robert Charles Hunt as a director (2 pages)
26 September 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 26 September 2013 (1 page)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 368,000
(4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
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)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 April 2011Termination of appointment of Paul Levett as a director (1 page)
12 April 2011Registered office address changed from Veolia House 154 a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
4 November 2009Director's details changed for Paul Levett on 1 October 2009 (2 pages)
4 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
4 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
4 November 2009Director's details changed for Paul Levett on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
2 March 2009Return made up to 04/02/09; full list of members (4 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary`s 20/10/2008
(1 page)
17 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
4 February 2008Return made up to 04/02/08; full list of members (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 September 2007Director resigned (1 page)
12 February 2007Return made up to 31/12/06; full list of members (3 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007Secretary resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: cleanaway LTD the drive warley, brentwood essex, CM13 3BE (1 page)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (4 pages)
1 November 2006New secretary appointed (2 pages)
31 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
18 August 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned;director resigned (1 page)
17 August 2006Secretary's particulars changed (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
9 January 2006Return made up to 31/12/05; no change of members (7 pages)
13 September 2005Director's particulars changed (1 page)
4 May 2005Full accounts made up to 30 June 2004 (7 pages)
14 April 2005New secretary appointed (2 pages)
10 January 2005Return made up to 31/12/04; no change of members (7 pages)
14 December 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
7 May 2004Full accounts made up to 30 June 2003 (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 August 2002Auditor's resignation (1 page)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 September 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 January 2000Director resigned (1 page)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 October 1999New secretary appointed (2 pages)
26 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 May 1999Application for reregistration from LTD to UNLTD (2 pages)
26 May 1999Declaration of assent for reregistration to UNLTD (1 page)
26 May 1999Members' assent for rereg from LTD to UNLTD (1 page)
26 May 1999Re-registration of Memorandum and Articles (11 pages)
26 May 1999Certificate of re-registration from Limited to Unlimited (1 page)
30 April 1999Secretary's particulars changed;director's particulars changed (1 page)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 October 1996Full accounts made up to 31 December 1995 (9 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
3 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 February 1992Full accounts made up to 31 December 1990 (12 pages)
16 February 1992Full accounts made up to 31 December 1990 (12 pages)
13 February 1992Return made up to 31/12/91; full list of members (6 pages)
28 January 1992Ad 31/12/91--------- £ si [email protected]=340000 £ ic 28000/368000 (2 pages)
16 November 1987Incorporation (16 pages)