Southsea
Hampshire
PO4 8DL
Director Name | Simon Burnett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 week after company formation) |
Appointment Duration | 18 years (resigned 19 March 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 115 Sutton Road Waterlooville Hampshire PO8 8PT |
Secretary Name | Simon Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 week after company formation) |
Appointment Duration | 18 years (resigned 19 March 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 115 Sutton Road Waterlooville Hampshire PO8 8PT |
Director Name | Mr Andrew Richardson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne And Wear NE28 9EJ |
Director Name | Mr Tim John Hipperson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 February 2019) |
Role | Energy Services |
Country of Residence | United Kingdom |
Correspondence Address | 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne And Wear NE28 9EJ |
Director Name | Mr Jonathan Kemspter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne And Wear NE28 9EJ |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne And Wear NE28 9EJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | cloudsenvironmental.co.uk |
---|---|
Telephone | 020 30474239 |
Telephone region | London |
Registered Address | 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne And Wear NE28 9EJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
200 at £1 | Utilitywise PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £958,672 |
Gross Profit | £204,048 |
Net Worth | £228,858 |
Cash | £292,388 |
Current Liabilities | £394,621 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 April 2015 | Delivered on: 22 April 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
12 June 2013 | Delivered on: 19 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 January 2005 | Delivered on: 29 January 2005 Satisfied on: 25 September 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2019 | Termination of appointment of Simon Burnett as a director on 19 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Simon Burnett as a secretary on 19 March 2019 (1 page) |
28 February 2019 | Termination of appointment of Tim John Hipperson as a director on 27 February 2019 (1 page) |
27 February 2019 | Termination of appointment of Richard Stephen Laker as a director on 26 February 2019 (1 page) |
10 April 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
20 November 2017 | Termination of appointment of Carl John Peat as a director on 10 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Carl John Peat as a director on 10 October 2017 (1 page) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
10 February 2017 | Full accounts made up to 31 July 2016 (15 pages) |
10 February 2017 | Full accounts made up to 31 July 2016 (15 pages) |
10 January 2017 | Appointment of Mr Richard Stephen Laker as a director on 1 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Jonathan Kemspter as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Richard Stephen Laker as a director on 1 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Jonathan Kemspter as a director on 31 December 2016 (1 page) |
7 May 2016 | Full accounts made up to 31 July 2015 (14 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (14 pages) |
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
27 November 2015 | Termination of appointment of Andrew Richardson as a director on 27 October 2015 (1 page) |
27 November 2015 | Termination of appointment of Andrew Richardson as a director on 27 October 2015 (1 page) |
11 May 2015 | Resolutions
|
22 April 2015 | Registration of charge 041794550003, created on 20 April 2015 (47 pages) |
22 April 2015 | Registration of charge 041794550003, created on 20 April 2015 (47 pages) |
18 March 2015 | Register(s) moved to registered inspection location 3 & 4 Cobalt Park Way Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ (1 page) |
18 March 2015 | Register(s) moved to registered inspection location 3 & 4 Cobalt Park Way Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ (1 page) |
18 March 2015 | Register inspection address has been changed from Utilitywise House 30-31 Long Row Market Dock South Shields Tyne and Wear NE33 1JA Great Britain to 3 & 4 Cobalt Park Way Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ (1 page) |
18 March 2015 | Register inspection address has been changed from Utilitywise House 30-31 Long Row Market Dock South Shields Tyne and Wear NE33 1JA Great Britain to 3 & 4 Cobalt Park Way Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ (1 page) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
19 January 2015 | Full accounts made up to 31 July 2014 (14 pages) |
19 January 2015 | Full accounts made up to 31 July 2014 (14 pages) |
7 November 2014 | Appointment of Mr Jonathan Kemspter as a director on 28 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr Jonathan Kemspter as a director on 28 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from Utilitywise House 30-31 Long Row Market Dock South Shields Tyne and Wear NE33 1JA to 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Utilitywise House 30-31 Long Row Market Dock South Shields Tyne and Wear NE33 1JA to 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ on 16 October 2014 (1 page) |
30 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
30 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
20 March 2014 | Register inspection address has been changed from C/O Cochrane & Co 38 Kings Road Lee-on-the-Solent Hampshire PO13 9NU United Kingdom (1 page) |
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Register inspection address has been changed from C/O Cochrane & Co 38 Kings Road Lee-on-the-Solent Hampshire PO13 9NU United Kingdom (1 page) |
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
19 June 2013 | Registration of charge 041794550002 (13 pages) |
19 June 2013 | Registration of charge 041794550002 (13 pages) |
29 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Register(s) moved to registered office address (1 page) |
29 April 2013 | Register(s) moved to registered office address (1 page) |
25 April 2013 | Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
25 April 2013 | Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
12 February 2013 | Resolutions
|
12 February 2013 | Resolutions
|
5 October 2012 | Registered office address changed from Unit 2.1 Central Point Kirpal Road Portsmouth PO3 6FH United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Appointment of Mr Tim Hipperson as a director (2 pages) |
5 October 2012 | Appointment of Mr Tim Hipperson as a director (2 pages) |
5 October 2012 | Registered office address changed from Unit 2.1 Central Point Kirpal Road Portsmouth PO3 6FH United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Appointment of Mr Andrew Richardson as a director (2 pages) |
5 October 2012 | Registered office address changed from Unit 2.1 Central Point Kirpal Road Portsmouth PO3 6FH United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Appointment of Mr Andrew Richardson as a director (2 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 May 2011 | Registered office address changed from 327 Copnor Road Portsmouth Hampshire PO3 5EG on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 327 Copnor Road Portsmouth Hampshire PO3 5EG on 24 May 2011 (1 page) |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Director's details changed for Simon Burnett on 14 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Simon Burnett on 14 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Carl John Peat on 14 March 2010 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Mr Carl John Peat on 14 March 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 June 2009 | Director and secretary's change of particulars / simon burnett / 13/03/2009 (1 page) |
8 June 2009 | Director and secretary's change of particulars / simon burnett / 13/03/2009 (1 page) |
8 June 2009 | Return made up to 14/03/09; full list of members (4 pages) |
8 June 2009 | Director's change of particulars / carl peat / 13/03/2009 (1 page) |
8 June 2009 | Return made up to 14/03/09; full list of members (4 pages) |
8 June 2009 | Director's change of particulars / carl peat / 13/03/2009 (1 page) |
5 April 2009 | Nc inc already adjusted 12/02/09 (2 pages) |
5 April 2009 | Ad 12/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
5 April 2009 | Resolutions
|
5 April 2009 | Nc inc already adjusted 12/02/09 (2 pages) |
5 April 2009 | Resolutions
|
5 April 2009 | Ad 12/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
31 March 2007 | Return made up to 14/03/07; full list of members (7 pages) |
31 March 2007 | Return made up to 14/03/07; full list of members (7 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 88 northern road cosham portsmouth hampshire PO6 3ER (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 88 northern road cosham portsmouth hampshire PO6 3ER (1 page) |
4 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 May 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
8 May 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
3 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
1 March 2003 | Resolutions
|
1 March 2003 | Resolutions
|
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
4 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 50 owen street southsea hampshire PO4 9PB (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 50 owen street southsea hampshire PO4 9PB (1 page) |
17 May 2001 | Ad 21/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2001 | Ad 21/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 31 corsham street london N1 6DR (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 31 corsham street london N1 6DR (1 page) |
14 March 2001 | Incorporation (18 pages) |
14 March 2001 | Incorporation (18 pages) |