Company NameClover Environmental Solutions Europe Limited
Company StatusDissolved
Company Number07485827
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 3 months ago)
Dissolution Date28 September 2017 (6 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMark Perry
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(same day as company formation)
RoleManaging Director
Country of ResidencePortugal
Correspondence AddressAldeamento Ofir Mar 56 Fao, 4740-331
Esposende
Portugal
Director NameDaniel Patrick Ruhl
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed07 January 2011(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address4200 Columbus Street
Ottawa
Illinois 61350
United States
Director NameMr William James Saracco
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed07 January 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address520 W. Huron No. 320
Chicago
Illinois 606654
United States
Secretary NameDaniel Patrick Ruhl
StatusClosed
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address4200 Columbus Street
Ottawa
Illinois 61350
United States
Director NameBrian Michael Regan
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2011(4 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 28 September 2017)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressUnit D1 Longmead Business Centre Felstead Road
Epsom
Surrey
KT19 9QG

Location

Registered AddressUnit D1 Londmead Business Centre
Felstead Road
Epsom
Surrey
KT19 9QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

28 September 2017Final Gazette dissolved following liquidation (1 page)
28 September 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Return of final meeting in a members' voluntary winding up (7 pages)
28 June 2017Return of final meeting in a members' voluntary winding up (7 pages)
3 April 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 7,509,928
(4 pages)
3 April 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 7,509,928
(4 pages)
6 March 2017Liquidators' statement of receipts and payments to 17 December 2016 (9 pages)
6 March 2017Liquidators' statement of receipts and payments to 17 December 2016 (9 pages)
25 February 2016Liquidators statement of receipts and payments to 17 December 2015 (9 pages)
25 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (9 pages)
25 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (9 pages)
20 February 2015Liquidators statement of receipts and payments to 17 December 2014 (9 pages)
20 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (9 pages)
20 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (9 pages)
5 February 2014Liquidators' statement of receipts and payments to 17 December 2013 (7 pages)
5 February 2014Liquidators' statement of receipts and payments to 17 December 2013 (7 pages)
5 February 2014Liquidators statement of receipts and payments to 17 December 2013 (7 pages)
8 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 January 2013Declaration of solvency (3 pages)
8 January 2013Declaration of solvency (3 pages)
8 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Appointment of a voluntary liquidator (1 page)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
(7 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
(7 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
(7 pages)
22 June 2011Director's details changed for Mark Perry on 17 May 2011 (3 pages)
22 June 2011Director's details changed for William James Saracco on 17 May 2011 (3 pages)
22 June 2011Appointment of Brian Michael Regan as a director (3 pages)
22 June 2011Director's details changed for Daniel Patrick Ruhl on 17 May 2011 (3 pages)
22 June 2011Appointment of Brian Michael Regan as a director (3 pages)
22 June 2011Director's details changed for William James Saracco on 17 May 2011 (3 pages)
22 June 2011Director's details changed for Mark Perry on 17 May 2011 (3 pages)
22 June 2011Director's details changed for Daniel Patrick Ruhl on 17 May 2011 (3 pages)
1 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 3,600,100
(4 pages)
1 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 3,600,100
(4 pages)
11 January 2011Registered office address changed from D1 Longmead Business Centre Epsom Surrey KT19 9QG United Kingdom on 11 January 2011 (1 page)
11 January 2011Registered office address changed from D1 Longmead Business Centre Epsom Surrey KT19 9QG United Kingdom on 11 January 2011 (1 page)
7 January 2011Incorporation (22 pages)
7 January 2011Incorporation (22 pages)