Company NameG8 Environmental Solutions Limited
Company StatusDissolved
Company Number04373631
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NamesInterclean Holdings Limited and Cordant Projects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(5 years after company formation)
Appointment Duration14 years, 7 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary NameAlan Connor
NationalityBritish
StatusClosed
Appointed12 March 2007(5 years after company formation)
Appointment Duration14 years, 7 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameTony Hannan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(5 days after company formation)
Appointment Duration5 years (resigned 12 March 2007)
RoleCompany Director
Correspondence AddressFlat 61 12th Floor Putney Wharf
Tower Brewhouse Lane
London
SW15 2JQ
Secretary NameMr Christopher James Ozanne Chidley
NationalityBritish
StatusResigned
Appointed19 February 2002(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCotterstone
Mount Pleasant, Hartley Wintney
Hook
Hampshire
RG27 8PW
Secretary NameVivien Julie Avis
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2007)
RoleCompany Director
Correspondence Address144 Boundary Road
Newbury
Berkshire
RG14 7NX
Director NameVivien Julie Avis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 March 2007)
RoleFinancial Director
Correspondence Address144 Boundary Road
Newbury
Berkshire
RG14 7NX
Director NameDaniel Liebert
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(5 years after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillinhgdon
Middlesex
UB10 9PF
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(5 years after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillinhgdon
Middlesex
UB10 9PF
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 April 2014(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressChevron House
346 Long Lane
Hillinhgdon
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(12 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitecordantservices.com
Telephone020 37712222
Telephone regionLondon

Location

Registered AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Shareholders

94.4k at £1Cordant Security Limited
81.34%
Ordinary
21.7k at £1Cordant Security Limited
18.66%
Ordinary A Non Voting

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End28 December

Charges

12 March 2007Delivered on: 20 March 2007
Satisfied on: 28 August 2009
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 May 2003Delivered on: 31 May 2003
Satisfied on: 28 August 2009
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
22 July 2021Application to strike the company off the register (1 page)
15 April 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
18 March 2021Termination of appointment of Jack Rainer Ullmann as a director on 12 March 2021 (1 page)
1 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
18 February 2021Withdraw the company strike off application (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the company off the register (1 page)
20 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page)
17 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
21 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
28 August 2018Amended accounts for a dormant company made up to 31 December 2016 (9 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
4 January 2017Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page)
4 January 2017Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page)
28 April 2016Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page)
28 April 2016Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Chevron House 346 Long Lane Hillinhgdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Chevron House 346 Long Lane Hillinhgdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (9 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (9 pages)
22 March 2016Company name changed cordant projects LIMITED\certificate issued on 22/03/16
  • RES15 ‐ Change company name resolution on 2016-03-18
(2 pages)
22 March 2016Company name changed cordant projects LIMITED\certificate issued on 22/03/16
  • RES15 ‐ Change company name resolution on 2016-03-18
(2 pages)
22 March 2016Change of name notice (2 pages)
22 March 2016Change of name notice (2 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 116,111
(5 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 116,111
(5 pages)
29 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
29 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 116,111
(5 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 116,111
(5 pages)
13 November 2014Company name changed interclean holdings LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2014Company name changed interclean holdings LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
(3 pages)
23 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
23 April 2014Termination of appointment of Daniel Liebert as a director (1 page)
23 April 2014Termination of appointment of Daniel Liebert as a director (1 page)
23 April 2014Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 116,111
(5 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 116,111
(5 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for Daniel Liebert on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Alan Connor on 2 March 2012 (1 page)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Alan Connor on 2 March 2012 (1 page)
2 March 2012Secretary's details changed for Alan Connor on 2 March 2012 (1 page)
2 March 2012Director's details changed for Daniel Liebert on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Alan Connor on 2 March 2012 (1 page)
2 March 2012Secretary's details changed for Alan Connor on 2 March 2012 (1 page)
2 March 2012Secretary's details changed for Alan Connor on 2 March 2012 (1 page)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Daniel Liebert on 2 March 2012 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
8 December 2009Full accounts made up to 30 June 2009 (14 pages)
8 December 2009Full accounts made up to 30 June 2009 (14 pages)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2009Resolutions
  • RES13 ‐ Re financial arrangements 30/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 August 2009Resolutions
  • RES13 ‐ Re financial arrangements 30/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 June 2009Full accounts made up to 30 June 2008 (18 pages)
12 June 2009Full accounts made up to 30 June 2008 (18 pages)
10 March 2009Return made up to 14/02/09; full list of members (5 pages)
10 March 2009Return made up to 14/02/09; full list of members (5 pages)
18 July 2008Accounting reference date extended from 31/03/2008 to 29/06/2008 (1 page)
18 July 2008Accounting reference date extended from 31/03/2008 to 29/06/2008 (1 page)
12 March 2008Return made up to 14/02/08; full list of members (6 pages)
12 March 2008Return made up to 14/02/08; full list of members (6 pages)
4 March 2008Full accounts made up to 31 March 2007 (27 pages)
4 March 2008Full accounts made up to 31 March 2007 (27 pages)
17 May 2007Resolutions
  • RES13 ‐ Group share acquisition 30/03/07
(2 pages)
17 May 2007Resolutions
  • RES13 ‐ Group share acquisition 30/03/07
(2 pages)
31 March 2007Return made up to 14/02/07; full list of members (8 pages)
31 March 2007Return made up to 14/02/07; full list of members (8 pages)
25 March 2007Secretary resigned;director resigned (1 page)
25 March 2007New director appointed (8 pages)
25 March 2007Auditor's resignation (2 pages)
25 March 2007Registered office changed on 25/03/07 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignated 12/03/07
(12 pages)
25 March 2007New director appointed (6 pages)
25 March 2007Secretary resigned;director resigned (1 page)
25 March 2007New director appointed (8 pages)
25 March 2007New director appointed (6 pages)
25 March 2007Registered office changed on 25/03/07 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page)
25 March 2007New director appointed (9 pages)
25 March 2007Auditor's resignation (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007New secretary appointed (5 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignated 12/03/07
(12 pages)
25 March 2007New director appointed (9 pages)
25 March 2007New secretary appointed (5 pages)
25 March 2007Director resigned (1 page)
23 March 2007Resolutions
  • RES13 ‐ Loan information 12/03/07
(1 page)
23 March 2007Resolutions
  • RES13 ‐ Loan information 12/03/07
(1 page)
20 March 2007Particulars of mortgage/charge (5 pages)
20 March 2007Particulars of mortgage/charge (5 pages)
21 December 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
21 December 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
11 April 2006Return made up to 14/02/06; full list of members (8 pages)
11 April 2006Return made up to 14/02/06; full list of members (8 pages)
16 March 2006£ nc 111111/116111 05/12/05 (1 page)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 March 2006£ nc 111111/116111 05/12/05 (1 page)
4 February 2006Group of companies' accounts made up to 31 March 2005 (17 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (17 pages)
31 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
11 June 2004Registered office changed on 11/06/04 from: 1 carnegie road newbury berkshire RG14 5DJ (1 page)
11 June 2004Registered office changed on 11/06/04 from: 1 carnegie road newbury berkshire RG14 5DJ (1 page)
21 April 2004Return made up to 14/02/04; full list of members (7 pages)
21 April 2004Return made up to 14/02/04; full list of members (7 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 September 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
17 September 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (1 page)
22 August 2003Ad 23/04/03--------- £ si 111110@1=111110 £ ic 1/111111 (2 pages)
22 August 2003Ad 23/04/03--------- £ si 111110@1=111110 £ ic 1/111111 (2 pages)
22 August 2003New secretary appointed (1 page)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2003Nc inc already adjusted 23/04/03 (1 page)
4 June 2003Nc inc already adjusted 23/04/03 (1 page)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 March 2003Return made up to 14/02/03; full list of members (6 pages)
22 March 2003Return made up to 14/02/03; full list of members (6 pages)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
28 February 2002Registered office changed on 28/02/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 February 2002Registered office changed on 28/02/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 February 2002Director resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Secretary resigned (1 page)
14 February 2002Incorporation (16 pages)
14 February 2002Incorporation (16 pages)