Company NameNottinghamshire Environmental Services Limited
Company StatusDissolved
Company Number05584381
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date6 August 2020 (3 years, 8 months ago)
Previous NameNottingham Environmental Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(3 years, 12 months after company formation)
Appointment Duration10 years, 10 months (closed 06 August 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMr Benjamin Peter Lambert
StatusClosed
Appointed02 May 2014(8 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 06 August 2020)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2019(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 06 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleDeputy Chief Exec
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMr Thomas Spaul
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2006(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2009)
RoleGroup Finance Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Director NameMr Paul Michael Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr Gavin Howard Graveson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(3 years, 2 months after company formation)
Appointment Duration10 years (resigned 02 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(3 years, 2 months 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
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(5 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Donald John Fraser Macphail
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(8 years after company formation)
Appointment Duration5 years, 2 months (resigned 11 January 2019)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websiteveoliaenvironmentalservices.co.u

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

2 at £1Veolia Es Aurora LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2020Final Gazette dissolved following liquidation (1 page)
6 May 2020Return of final meeting in a members' voluntary winding up (9 pages)
16 July 2019Registered office address changed from 6 Snow Hill London EC1A 2AY England to 6 Snow Hill London EC1A 2AY on 16 July 2019 (2 pages)
15 July 2019Declaration of solvency (5 pages)
15 July 2019Appointment of a voluntary liquidator (3 pages)
15 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-21
(1 page)
24 June 2019Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 24 June 2019 (1 page)
1 April 2019Confirmation statement made on 30 March 2019 with updates (3 pages)
16 January 2019Appointment of Miss Celia Rosalind Gough as a director on 11 January 2019 (2 pages)
16 January 2019Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019 (1 page)
16 January 2019Termination of appointment of Donald John Fraser Macphail as a director on 11 January 2019 (1 page)
1 November 2018Termination of appointment of Robert Charles Hunt as a director on 31 October 2018 (1 page)
11 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (15 pages)
9 May 2017Full accounts made up to 31 December 2016 (15 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
23 July 2015Full accounts made up to 31 December 2014 (12 pages)
23 July 2015Full accounts made up to 31 December 2014 (12 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
9 July 2014Termination of appointment of Robert Hunt as a secretary (1 page)
9 July 2014Appointment of Mr Benjamin Peter Lambert as a secretary (2 pages)
9 July 2014Appointment of Mr Benjamin Peter Lambert as a secretary (2 pages)
9 July 2014Termination of appointment of Robert Hunt as a secretary (1 page)
8 May 2014Full accounts made up to 31 December 2013 (14 pages)
8 May 2014Full accounts made up to 31 December 2013 (14 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
6 November 2013Appointment of Mr Donald John Fraser Macphail as a director (2 pages)
6 November 2013Appointment of Mr Donald John Fraser Macphail as a director (2 pages)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
17 May 2013Full accounts made up to 31 December 2012 (16 pages)
17 May 2013Full accounts made up to 31 December 2012 (16 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
11 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page)
10 September 2012Full accounts made up to 31 December 2011 (16 pages)
10 September 2012Full accounts made up to 31 December 2011 (16 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
22 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
22 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 June 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
21 June 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (14 pages)
20 June 2011Full accounts made up to 31 December 2010 (14 pages)
27 April 2011Termination of appointment of Paul Levett as a director (1 page)
27 April 2011Termination of appointment of Paul Levett as a director (1 page)
11 April 2011Registered office address changed from Veolia House Veolia Environmental Services (Uk) Plc 154 Pentonville Road London N1 9PE on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Veolia House Veolia Environmental Services (Uk) Plc 154 Pentonville Road London N1 9PE on 11 April 2011 (1 page)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 31 December 2009 (15 pages)
23 September 2010Full accounts made up to 31 December 2009 (15 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
22 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
22 October 2009Director's details changed for Mr David Paul Gerrard on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
22 October 2009Director's details changed for Mr David Paul Gerrard on 1 October 2009 (2 pages)
22 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
22 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
22 October 2009Director's details changed for Mr David Paul Gerrard on 1 October 2009 (2 pages)
15 October 2009Appointment of Mr David Paul Gerrard as a director (2 pages)
15 October 2009Appointment of Mr David Paul Gerrard as a director (2 pages)
23 June 2009Full accounts made up to 31 December 2008 (14 pages)
23 June 2009Full accounts made up to 31 December 2008 (14 pages)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
19 January 2009Director appointed gavin howard graveson (3 pages)
19 January 2009Director appointed gavin howard graveson (3 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
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 20/10/2008
(1 page)
14 January 2009Secretary appointed richard berry (2 pages)
24 October 2008Full accounts made up to 31 December 2007 (13 pages)
24 October 2008Full accounts made up to 31 December 2007 (13 pages)
23 October 2008Return made up to 05/10/08; full list of members (4 pages)
23 October 2008Return made up to 05/10/08; full list of members (4 pages)
10 December 2007Return made up to 05/10/07; full list of members (3 pages)
10 December 2007Registered office changed on 10/12/07 from: veolia environmental services PLC veolia house 154A pentonville road london N1 9PE (1 page)
10 December 2007Registered office changed on 10/12/07 from: veolia environmental services PLC veolia house 154A pentonville road london N1 9PE (1 page)
10 December 2007Return made up to 05/10/07; full list of members (3 pages)
26 November 2007Return made up to 05/10/06; full list of members; amend (8 pages)
26 November 2007Return made up to 05/10/06; full list of members; amend (8 pages)
27 September 2007New director appointed (3 pages)
27 September 2007New director appointed (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
8 August 2007Full accounts made up to 31 December 2006 (8 pages)
8 August 2007Full accounts made up to 31 December 2006 (8 pages)
20 October 2006Return made up to 05/10/06; full list of members (3 pages)
20 October 2006Return made up to 05/10/06; full list of members (3 pages)
10 July 2006New director appointed (4 pages)
10 July 2006New director appointed (4 pages)
27 June 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
27 June 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Registered office changed on 09/03/06 from: onyn house 154A pentonville road london N1 9PE (1 page)
9 March 2006Registered office changed on 09/03/06 from: onyn house 154A pentonville road london N1 9PE (1 page)
3 February 2006Company name changed nottingham environmental service s LIMITED\certificate issued on 03/02/06 (2 pages)
3 February 2006Company name changed nottingham environmental service s LIMITED\certificate issued on 03/02/06 (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Secretary resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
11 October 2005Registered office changed on 11/10/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
5 October 2005Incorporation (14 pages)
5 October 2005Incorporation (14 pages)