Enviro-Waste Limited

DataGardener
enviro-waste limited
in liquidation
Small

Enviro-waste Limited

02615521Private Limited With Share Capital

3 Field Court, Grays Inn, London, WC1R5EF
Incorporated

29/05/1991

Company Age

34 years

Directors

1

Employees

SIC Code

39000

Risk

not scored

Company Overview

Registration, classification & business activity

Enviro-waste Limited (02615521) is a private limited with share capital incorporated on 29/05/1991 (34 years old) and registered in london, WC1R5EF. The company operates under SIC code 39000 - remediation activities and other waste management services.

On-demand waste management with you and the environment at heart. by balancing your needs with those of our environment, we\u00e2\u20ac\u2122re leading the way in environmentally responsible waste clearance. we specialise in providing the perfect solution for all of your commercial waste needs. from...

Private Limited With Share Capital
SIC: 39000
Small
Incorporated 29/05/1991
WC1R5EF

Financial Overview

Total Assets

£3.03M

Liabilities

£2.49M

Net Assets

£537.9K

Cash

£6.9K

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

11

Registered

5

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:15-08-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:29-08-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:19-08-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:07-09-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:01-09-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:02-09-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:15-11-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2019
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:03-07-2019
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:30-04-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:17-04-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:06-04-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:06-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Termination Director Company
Category:Officers
Date:13-11-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:02-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2013
Termination Director Company With Name
Category:Officers
Date:22-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2013
Legacy
Category:Mortgage
Date:30-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2012
Termination Director Company With Name
Category:Officers
Date:23-03-2012
Termination Director Company With Name
Category:Officers
Date:23-03-2012
Legacy
Category:Mortgage
Date:30-12-2011
Legacy
Category:Mortgage
Date:30-12-2011
Legacy
Category:Mortgage
Date:14-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2011
Legacy
Category:Mortgage
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2011
Legacy
Category:Mortgage
Date:02-03-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-10-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:12-10-2010
Gazette Notice Compulsary
Category:Gazette
Date:28-09-2010
Legacy
Category:Mortgage
Date:29-06-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:21-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2009
Legacy
Category:Officers
Date:25-07-2009
Legacy
Category:Officers
Date:25-07-2009
Legacy
Category:Annual Return
Date:13-07-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:10-03-2009
Legacy
Category:Annual Return
Date:20-06-2008
Legacy
Category:Officers
Date:06-05-2008
Legacy
Category:Officers
Date:06-05-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:04-03-2008
Legacy
Category:Officers
Date:01-02-2008
Legacy
Category:Officers
Date:22-01-2008
Legacy
Category:Officers
Date:22-01-2008
Legacy
Category:Annual Return
Date:20-06-2007
Legacy
Category:Officers
Date:15-06-2007
Legacy
Category:Officers
Date:15-06-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:02-05-2007
Legacy
Category:Annual Return
Date:13-06-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:20-02-2006
Legacy
Category:Officers
Date:15-07-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:07-07-2005
Legacy
Category:Address
Date:05-07-2005
Legacy
Category:Annual Return
Date:05-07-2005
Legacy
Category:Officers
Date:26-08-2004
Legacy
Category:Officers
Date:26-08-2004
Legacy
Category:Officers
Date:26-08-2004
Legacy
Category:Officers
Date:26-08-2004
Legacy
Category:Officers
Date:24-08-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:26-07-2004
Legacy
Category:Annual Return
Date:03-06-2004
Legacy
Category:Mortgage
Date:07-05-2004
Legacy
Category:Mortgage
Date:29-09-2003
Legacy
Category:Mortgage
Date:29-09-2003
Legacy
Category:Mortgage
Date:14-08-2003
Legacy
Category:Annual Return
Date:04-06-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:26-03-2003
Legacy
Category:Mortgage
Date:13-08-2002
Resolution
Category:Resolution
Date:10-08-2002
Legacy
Category:Annual Return
Date:27-06-2002
Accounts With Accounts Type Medium
Category:Accounts
Date:16-04-2002
Legacy
Category:Annual Return
Date:15-03-2002
Legacy
Category:Officers
Date:15-03-2002
Legacy
Category:Officers
Date:27-11-2001
Legacy
Category:Officers
Date:27-11-2001
Legacy
Category:Officers
Date:21-11-2001
Legacy
Category:Officers
Date:21-11-2001
Auditors Resignation Company
Category:Auditors
Date:29-10-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/05/2018
Filing Date22/06/2017
Latest Accounts31/08/2016

Trading Addresses

3 Field Court, London, WC1R5EFRegistered
1-2 Brunel Way, Thetford, Norfolk, IP241HP

Contact

bmtankering.com
3 Field Court, Grays Inn, London, WC1R5EF