Company NameEnvaura Maintenance Ltd
Company StatusDissolved
Company Number02541741
CategoryPrivate Limited Company
Incorporation Date21 September 1990(33 years, 7 months ago)
Dissolution Date14 September 2011 (12 years, 7 months ago)
Previous NameCelsius Energy Control Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Colin Dredge
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(2 years after company formation)
Appointment Duration18 years, 12 months (closed 14 September 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Hill Farm Court
Chinnor
Oxfordshire
OX39 4NX
Secretary NameMr Colin Dredge
NationalityBritish
StatusClosed
Appointed21 September 1992(2 years after company formation)
Appointment Duration18 years, 12 months (closed 14 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hill Farm Court
Chinnor
Oxfordshire
OX39 4NX
Director NameAndrew Macgregor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(2 years after company formation)
Appointment Duration15 years (resigned 01 October 2007)
RoleEngineering Director
Correspondence Address274a Marlow Bottom
Marlow
Buckinghamshire
SL7 3PT

Location

Registered Address16 Hatherley Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Net Worth£161,786
Cash£1,563
Current Liabilities£1,417,975

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 September 2011Final Gazette dissolved following liquidation (1 page)
14 September 2011Final Gazette dissolved following liquidation (1 page)
14 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
14 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
14 June 2011Liquidators statement of receipts and payments to 26 May 2011 (5 pages)
14 June 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
14 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
14 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2011Liquidators statement of receipts and payments to 20 April 2011 (5 pages)
14 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2010Liquidators statement of receipts and payments to 20 October 2010 (5 pages)
3 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
3 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
24 August 2010Registered office address changed from Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 24 August 2010 (2 pages)
29 April 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
29 April 2010Liquidators statement of receipts and payments to 20 April 2010 (5 pages)
12 November 2009Liquidators' statement of receipts and payments to 20 October 2009 (5 pages)
12 November 2009Liquidators statement of receipts and payments to 20 October 2009 (5 pages)
12 November 2009Liquidators' statement of receipts and payments to 20 October 2009 (5 pages)
28 October 2008Company name changed celsius energy control LIMITED\certificate issued on 29/10/08 (2 pages)
28 October 2008Company name changed celsius energy control LIMITED\certificate issued on 29/10/08 (2 pages)
21 October 2008Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
21 October 2008Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
12 August 2008Result of meeting of creditors (28 pages)
12 August 2008Result of meeting of creditors (28 pages)
10 March 2008Registered office changed on 10/03/2008 from silvanis house station road high wycombe buckinghamshire HP13 6AD (1 page)
10 March 2008Registered office changed on 10/03/2008 from silvanis house station road high wycombe buckinghamshire HP13 6AD (1 page)
10 March 2008Appointment of an administrator (1 page)
10 March 2008Appointment of an administrator (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
9 October 2007Return made up to 21/09/07; full list of members (2 pages)
9 October 2007Return made up to 21/09/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 November 2006Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Return made up to 21/09/06; full list of members (2 pages)
5 October 2006Return made up to 21/09/06; full list of members (2 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 October 2005Return made up to 21/09/05; full list of members (2 pages)
13 October 2005Return made up to 21/09/05; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 October 2004Return made up to 21/09/04; full list of members (7 pages)
21 October 2004Return made up to 21/09/04; full list of members (7 pages)
20 July 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
20 July 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
2 December 2003Registered office changed on 02/12/03 from: systems house station road high wycombe bucks HP13 6AD (1 page)
2 December 2003Registered office changed on 02/12/03 from: systems house station road high wycombe bucks HP13 6AD (1 page)
20 October 2003Return made up to 21/09/03; full list of members (7 pages)
20 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
29 January 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
2 October 2002Return made up to 21/09/02; full list of members (7 pages)
2 October 2002Return made up to 21/09/02; full list of members (7 pages)
26 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
26 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
12 October 2001Return made up to 21/09/01; full list of members (7 pages)
12 October 2001Return made up to 21/09/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 October 2000Return made up to 21/09/00; full list of members (7 pages)
18 October 2000Return made up to 21/09/00; full list of members (7 pages)
10 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 October 1999Return made up to 21/09/99; full list of members (6 pages)
20 October 1999Return made up to 21/09/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 October 1998Return made up to 21/09/98; full list of members (6 pages)
13 October 1998Return made up to 21/09/98; full list of members (6 pages)
9 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1997Return made up to 21/09/97; full list of members (6 pages)
22 July 1997Full accounts made up to 30 September 1996 (12 pages)
22 July 1997Full accounts made up to 30 September 1996 (12 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
25 October 1996Return made up to 21/09/96; no change of members (4 pages)
25 October 1996Return made up to 21/09/96; no change of members (4 pages)
5 August 1996Full accounts made up to 30 September 1995 (12 pages)
5 August 1996Full accounts made up to 30 September 1995 (12 pages)
8 September 1995Return made up to 21/09/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1990Incorporation (17 pages)
21 September 1990Incorporation (17 pages)