Company NameControlled Environmental Solutions Limited
Company StatusDissolved
Company Number04753598
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)
Dissolution Date17 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSteven Ryan Coates
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Radcliffe Mews
Hampton Hill
Hampton
Middlesex
TW12 1LN
Secretary NameDonald Francis Coates
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Belle Vue Gardens
Belle Vue Road Southbourne
Bournemouth
Dorset
BH6 3BG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Steven Ryan Coates
100.00%
Ordinary

Financials

Year2014
Net Worth£1,008,540
Cash£1,105,554
Current Liabilities£119,237

Accounts

Latest Accounts26 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 May

Filing History

17 August 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Final Gazette dissolved following liquidation (1 page)
17 May 2017Return of final meeting in a members' voluntary winding up (8 pages)
17 May 2017Return of final meeting in a members' voluntary winding up (8 pages)
24 March 2016Registered office address changed from 35 Ballards Lane London N3 1XW to Mountview Court 1148 High Road Whetstone London N20 0RA on 24 March 2016 (2 pages)
24 March 2016Registered office address changed from 35 Ballards Lane London N3 1XW to Mountview Court 1148 High Road Whetstone London N20 0RA on 24 March 2016 (2 pages)
23 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
23 March 2016Declaration of solvency (3 pages)
23 March 2016Appointment of a voluntary liquidator (1 page)
23 March 2016Appointment of a voluntary liquidator (1 page)
23 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
23 March 2016Declaration of solvency (3 pages)
20 May 2015Total exemption small company accounts made up to 26 May 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 26 May 2014 (3 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
20 February 2015Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page)
20 February 2015Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page)
20 May 2014Total exemption small company accounts made up to 27 May 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 27 May 2013 (3 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
27 February 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
27 February 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
10 May 2013Total exemption small company accounts made up to 28 May 2012 (3 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
10 May 2013Total exemption small company accounts made up to 28 May 2012 (3 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
25 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
25 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
18 February 2013Director's details changed for Steven Ryan Coates on 17 February 2013 (2 pages)
18 February 2013Director's details changed for Steven Ryan Coates on 17 February 2013 (2 pages)
18 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 29 May 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 29 May 2011 (4 pages)
28 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
28 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
20 May 2011Total exemption small company accounts made up to 30 May 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 30 May 2010 (4 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
22 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
22 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Steven Ryan Coates on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Steven Ryan Coates on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Steven Ryan Coates on 1 October 2009 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 May 2008Return made up to 06/05/08; full list of members (3 pages)
7 May 2008Return made up to 06/05/08; full list of members (3 pages)
10 May 2007Return made up to 06/05/07; full list of members (2 pages)
10 May 2007Return made up to 06/05/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 May 2006Return made up to 06/05/06; full list of members (2 pages)
8 May 2006Return made up to 06/05/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 July 2005Return made up to 06/05/05; full list of members (2 pages)
20 July 2005Return made up to 06/05/05; full list of members (2 pages)
19 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 June 2004Return made up to 06/05/04; full list of members (5 pages)
17 June 2004Return made up to 06/05/04; full list of members (5 pages)
12 May 2003Registered office changed on 12/05/03 from: 35 ballards lane london N3 1XW (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Registered office changed on 12/05/03 from: 35 ballards lane london N3 1XW (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page)
12 May 2003Secretary resigned (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Location of register of members (1 page)
12 May 2003Location of register of members (1 page)
12 May 2003Registered office changed on 12/05/03 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page)
12 May 2003Secretary resigned (2 pages)
6 May 2003Incorporation (18 pages)
6 May 2003Incorporation (18 pages)