Company NameGTI Environmental Services Limited
Company StatusDissolved
Company Number03586894
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date19 April 2019 (5 years ago)
Previous NameGrays Thermal Insulation Engineers Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMark Andrew Shipman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(1 week after company formation)
Appointment Duration20 years, 9 months (closed 19 April 2019)
RoleLagger
Country of ResidenceEngland
Correspondence Address22 Jamestown
London
E14 2DF
Director NameWayne Shipman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 week after company formation)
Appointment Duration15 years (resigned 22 July 2013)
RoleLagger
Country of ResidenceEngland
Correspondence AddressNew Farm East
North Shoebury Road, Shoeburyness
Southend On Sea
Essex
SS3 8UH
Secretary NameKathleen Bradbrook
NationalityBritish
StatusResigned
Appointed01 July 1998(1 week after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address47 Rowley Road
Orsett
Grays
Essex
RM16 3ET
Secretary NameWayne Shipman
NationalityBritish
StatusResigned
Appointed31 October 2005(7 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 July 2013)
RoleLagger
Country of ResidenceEngland
Correspondence AddressNew Farm East
North Shoebury Road, Shoeburyness
Southend On Sea
Essex
SS3 8UH
Director NameMr Nigel Luff
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2010(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Timothy John Allen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5b Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL
Director NameMr Jamie Appleton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5b Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.gti.uk.com
Telephone01277 812861
Telephone regionBrentwood

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

41 at £1Wayne Alan Shipman
41.00%
Ordinary
35 at £1Mark Andrew Shipman
35.00%
Ordinary
12 at £1Jamie Appleton
12.00%
Ordinary
12 at £1Timothy John Allen
12.00%
Ordinary

Financials

Year2014
Net Worth£28,238
Cash£777
Current Liabilities£454,779

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

4 March 2014Delivered on: 10 March 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 December 2007Delivered on: 12 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 April 2019Final Gazette dissolved following liquidation (1 page)
19 January 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
13 February 2018Liquidators' statement of receipts and payments to 9 January 2018 (12 pages)
25 January 2017Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 25 January 2017 (1 page)
19 January 2017Statement of affairs with form 4.19 (8 pages)
19 January 2017Statement of affairs with form 4.19 (8 pages)
19 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
(1 page)
19 January 2017Appointment of a voluntary liquidator (1 page)
19 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
(1 page)
19 January 2017Appointment of a voluntary liquidator (1 page)
18 November 2016Termination of appointment of Jamie Appleton as a director on 5 November 2016 (1 page)
18 November 2016Termination of appointment of Jamie Appleton as a director on 5 November 2016 (1 page)
18 November 2016Termination of appointment of Timothy John Allen as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Timothy John Allen as a director on 18 November 2016 (1 page)
5 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
5 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 July 2014 (10 pages)
7 October 2014Total exemption small company accounts made up to 31 July 2014 (10 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
10 March 2014Registration of charge 035868940002 (24 pages)
10 March 2014Registration of charge 035868940002 (24 pages)
18 November 2013Appointment of Mr Jamie Appleton as a director (2 pages)
18 November 2013Appointment of Mr Jamie Appleton as a director (2 pages)
31 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
31 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
30 July 2013Termination of appointment of Wayne Shipman as a secretary (1 page)
30 July 2013Termination of appointment of Wayne Shipman as a director on 22 July 2013 (1 page)
30 July 2013Termination of appointment of Wayne Shipman as a director on 22 July 2013 (1 page)
30 July 2013Termination of appointment of Wayne Shipman as a secretary (1 page)
25 July 2013Termination of appointment of Wayne Shipman as a secretary (1 page)
25 July 2013Termination of appointment of Wayne Shipman as a director (1 page)
25 July 2013Termination of appointment of Wayne Shipman as a director (1 page)
25 July 2013Termination of appointment of Wayne Shipman as a secretary (1 page)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 October 2012Appointment of Mr Timothy John Allen as a director (2 pages)
17 October 2012Termination of appointment of Nigel Luff as a director (1 page)
17 October 2012Appointment of Mr Timothy John Allen as a director (2 pages)
17 October 2012Termination of appointment of Nigel Luff as a director (1 page)
6 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 November 2010Appointment of Mr Nigel Luff as a director (2 pages)
5 November 2010Appointment of Mr Nigel Luff as a director (2 pages)
15 July 2010Director's details changed for Mark Andrew Shipman on 21 June 2010 (2 pages)
15 July 2010Director's details changed for Mark Andrew Shipman on 21 June 2010 (2 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Wayne Shipman on 21 June 2010 (2 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Wayne Shipman on 21 June 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 September 2009Company name changed grays thermal insulation engineers LIMITED\certificate issued on 05/09/09 (2 pages)
4 September 2009Company name changed grays thermal insulation engineers LIMITED\certificate issued on 05/09/09 (2 pages)
13 July 2009Return made up to 24/06/09; full list of members (4 pages)
13 July 2009Return made up to 24/06/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 July 2008Return made up to 24/06/08; full list of members (4 pages)
17 July 2008Return made up to 24/06/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
4 October 2007Return made up to 24/06/07; full list of members (3 pages)
4 October 2007Return made up to 24/06/07; full list of members (3 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 October 2006Registered office changed on 18/10/06 from: endway house the endway benfleet essex SS7 2AN (1 page)
18 October 2006Registered office changed on 18/10/06 from: endway house the endway benfleet essex SS7 2AN (1 page)
28 June 2006Return made up to 24/06/06; full list of members (2 pages)
28 June 2006Return made up to 24/06/06; full list of members (2 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 January 2006Registered office changed on 27/01/06 from: 14 lytton road chadwell st mary grays essex RM16 4EU (1 page)
27 January 2006Registered office changed on 27/01/06 from: 14 lytton road chadwell st mary grays essex RM16 4EU (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
13 December 2005Amended accounts made up to 31 July 2004 (7 pages)
13 December 2005Amended accounts made up to 31 July 2004 (7 pages)
22 July 2005Return made up to 24/06/05; full list of members (7 pages)
22 July 2005Return made up to 24/06/05; full list of members (7 pages)
17 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
17 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
20 July 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(7 pages)
20 July 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(7 pages)
9 July 2004Partial exemption accounts made up to 31 July 2003 (11 pages)
9 July 2004Partial exemption accounts made up to 31 July 2003 (11 pages)
18 May 2004Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(8 pages)
18 May 2004Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(8 pages)
15 May 2003Partial exemption accounts made up to 31 July 2002 (11 pages)
15 May 2003Partial exemption accounts made up to 31 July 2002 (11 pages)
29 June 2002Return made up to 24/06/02; full list of members (7 pages)
29 June 2002Return made up to 24/06/02; full list of members (7 pages)
22 March 2002Partial exemption accounts made up to 31 July 2001 (11 pages)
22 March 2002Partial exemption accounts made up to 31 July 2001 (11 pages)
23 August 2001Return made up to 24/06/01; full list of members (6 pages)
23 August 2001Return made up to 24/06/01; full list of members (6 pages)
2 May 2001Full accounts made up to 31 July 2000 (11 pages)
2 May 2001Full accounts made up to 31 July 2000 (11 pages)
16 November 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
16 November 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
12 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2000Ad 28/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 2000Ad 28/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2000Full accounts made up to 30 June 1999 (12 pages)
7 June 2000Full accounts made up to 30 June 1999 (12 pages)
21 September 1999Return made up to 24/06/99; full list of members (8 pages)
21 September 1999Return made up to 24/06/99; full list of members (8 pages)
10 August 1998Registered office changed on 10/08/98 from: avalon grosvenor road grays essex RM16 3BT (1 page)
10 August 1998Ad 03/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Ad 03/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 August 1998Registered office changed on 10/08/98 from: avalon grosvenor road grays essex RM16 3BT (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998Registered office changed on 29/06/98 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page)
29 June 1998Registered office changed on 29/06/98 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page)
29 June 1998Director resigned (1 page)
24 June 1998Incorporation (13 pages)
24 June 1998Incorporation (13 pages)