About

Registered Number: 03835483
Date of Incorporation: 02/09/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 6 months ago)
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Founded in 1999, Environmental Air Services Uk Ltd are based in Manchester, it's status is listed as "Dissolved". There are 3 directors listed as Barber, Kevin, Egginton, Robert John, Smithson, Shaun for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Kevin 02 September 1999 - 1
EGGINTON, Robert John 02 September 1999 - 1
SMITHSON, Shaun 08 December 2008 05 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2019
LIQ14 - N/A 12 August 2019
LIQ03 - N/A 09 August 2018
LIQ03 - N/A 01 August 2017
2.24B - N/A 24 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2016
2.34B - N/A 02 June 2016
2.24B - N/A 12 January 2016
2.16B - N/A 15 October 2015
2.16B - N/A 09 October 2015
2.23B - N/A 01 September 2015
2.17B - N/A 12 August 2015
AD01 - Change of registered office address 23 June 2015
2.12B - N/A 17 June 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 21 October 2010
TM01 - Termination of appointment of director 24 August 2010
SH03 - Return of purchase of own shares 03 June 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 07 October 2009
RESOLUTIONS - N/A 02 September 2009
AA - Annual Accounts 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 27 October 2007
395 - Particulars of a mortgage or charge 20 June 2007
363s - Annual Return 22 September 2006
395 - Particulars of a mortgage or charge 13 September 2006
395 - Particulars of a mortgage or charge 13 September 2006
395 - Particulars of a mortgage or charge 24 August 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 24 September 2004
395 - Particulars of a mortgage or charge 06 July 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 18 September 2000
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
287 - Change in situation or address of Registered Office 15 September 1999
NEWINC - New incorporation documents 02 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2007 Outstanding

N/A

Legal charge 04 September 2006 Outstanding

N/A

Legal charge 04 September 2006 Outstanding

N/A

Charge of deposit 22 August 2006 Outstanding

N/A

Mortgage 18 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.