Company NameClouds Environmental Consultancy Limited
Company StatusDissolved
Company Number04179455
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Carl John Peat
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 week after company formation)
Appointment Duration16 years, 6 months (resigned 10 October 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Clovelly Road
Southsea
Hampshire
PO4 8DL
Director NameSimon Burnett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 week after company formation)
Appointment Duration18 years (resigned 19 March 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address115 Sutton Road
Waterlooville
Hampshire
PO8 8PT
Secretary NameSimon Burnett
NationalityBritish
StatusResigned
Appointed21 March 2001(1 week after company formation)
Appointment Duration18 years (resigned 19 March 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address115 Sutton Road
Waterlooville
Hampshire
PO8 8PT
Director NameMr Andrew Richardson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 & 4 Cobalt Park Way
Cobalt Business Park
North Tyneside
Tyne And Wear
NE28 9EJ
Director NameMr Tim John Hipperson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(11 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 February 2019)
RoleEnergy Services
Country of ResidenceUnited Kingdom
Correspondence Address3 & 4 Cobalt Park Way
Cobalt Business Park
North Tyneside
Tyne And Wear
NE28 9EJ
Director NameMr Jonathan Kemspter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 & 4 Cobalt Park Way
Cobalt Business Park
North Tyneside
Tyne And Wear
NE28 9EJ
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 & 4 Cobalt Park Way
Cobalt Business Park
North Tyneside
Tyne And Wear
NE28 9EJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitecloudsenvironmental.co.uk
Telephone020 30474239
Telephone regionLondon

Location

Registered Address3 & 4 Cobalt Park Way
Cobalt Business Park
North Tyneside
Tyne And Wear
NE28 9EJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

200 at £1Utilitywise PLC
100.00%
Ordinary

Financials

Year2014
Turnover£958,672
Gross Profit£204,048
Net Worth£228,858
Cash£292,388
Current Liabilities£394,621

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

20 April 2015Delivered on: 22 April 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
12 June 2013Delivered 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 2005Delivered 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

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
20 March 2019Termination of appointment of Simon Burnett as a director on 19 March 2019 (1 page)
20 March 2019Termination of appointment of Simon Burnett as a secretary on 19 March 2019 (1 page)
28 February 2019Termination of appointment of Tim John Hipperson as a director on 27 February 2019 (1 page)
27 February 2019Termination of appointment of Richard Stephen Laker as a director on 26 February 2019 (1 page)
10 April 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
20 November 2017Termination of appointment of Carl John Peat as a director on 10 October 2017 (1 page)
20 November 2017Termination of appointment of Carl John Peat as a director on 10 October 2017 (1 page)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
10 February 2017Full accounts made up to 31 July 2016 (15 pages)
10 February 2017Full accounts made up to 31 July 2016 (15 pages)
10 January 2017Appointment of Mr Richard Stephen Laker as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Jonathan Kemspter as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Richard Stephen Laker as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Jonathan Kemspter as a director on 31 December 2016 (1 page)
7 May 2016Full accounts made up to 31 July 2015 (14 pages)
7 May 2016Full accounts made up to 31 July 2015 (14 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200
(7 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200
(7 pages)
27 November 2015Termination of appointment of Andrew Richardson as a director on 27 October 2015 (1 page)
27 November 2015Termination of appointment of Andrew Richardson as a director on 27 October 2015 (1 page)
11 May 2015Resolutions
  • RES13 ‐ Debenture, agreement etc 20/04/2015
(3 pages)
22 April 2015Registration of charge 041794550003, created on 20 April 2015 (47 pages)
22 April 2015Registration of charge 041794550003, created on 20 April 2015 (47 pages)
18 March 2015Register(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 2015Register(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 2015Register 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 2015Register 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 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200
(8 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200
(8 pages)
19 January 2015Full accounts made up to 31 July 2014 (14 pages)
19 January 2015Full accounts made up to 31 July 2014 (14 pages)
7 November 2014Appointment of Mr Jonathan Kemspter as a director on 28 October 2014 (2 pages)
7 November 2014Appointment of Mr Jonathan Kemspter as a director on 28 October 2014 (2 pages)
16 October 2014Registered 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 2014Registered 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 2014Full accounts made up to 31 July 2013 (14 pages)
30 April 2014Full accounts made up to 31 July 2013 (14 pages)
20 March 2014Register 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 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(7 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(7 pages)
20 March 2014Register 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 2013Resolutions
  • RES13 ‐ Company business 12/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 July 2013Resolutions
  • RES13 ‐ Company business 12/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The transaction documents 12/06/2013
(4 pages)
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The transaction documents 12/06/2013
(4 pages)
19 June 2013Registration of charge 041794550002 (13 pages)
19 June 2013Registration of charge 041794550002 (13 pages)
29 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (9 pages)
29 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (9 pages)
29 April 2013Register(s) moved to registered office address (1 page)
29 April 2013Register(s) moved to registered office address (1 page)
25 April 2013Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
25 April 2013Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
5 October 2012Registered office address changed from Unit 2.1 Central Point Kirpal Road Portsmouth PO3 6FH United Kingdom on 5 October 2012 (1 page)
5 October 2012Appointment of Mr Tim Hipperson as a director (2 pages)
5 October 2012Appointment of Mr Tim Hipperson as a director (2 pages)
5 October 2012Registered office address changed from Unit 2.1 Central Point Kirpal Road Portsmouth PO3 6FH United Kingdom on 5 October 2012 (1 page)
5 October 2012Appointment of Mr Andrew Richardson as a director (2 pages)
5 October 2012Registered office address changed from Unit 2.1 Central Point Kirpal Road Portsmouth PO3 6FH United Kingdom on 5 October 2012 (1 page)
5 October 2012Appointment of Mr Andrew Richardson as a director (2 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 May 2011Registered office address changed from 327 Copnor Road Portsmouth Hampshire PO3 5EG on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 327 Copnor Road Portsmouth Hampshire PO3 5EG on 24 May 2011 (1 page)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
17 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Director's details changed for Simon Burnett on 14 March 2010 (2 pages)
16 April 2010Director's details changed for Simon Burnett on 14 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Carl John Peat on 14 March 2010 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Mr Carl John Peat on 14 March 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 June 2009Director and secretary's change of particulars / simon burnett / 13/03/2009 (1 page)
8 June 2009Director and secretary's change of particulars / simon burnett / 13/03/2009 (1 page)
8 June 2009Return made up to 14/03/09; full list of members (4 pages)
8 June 2009Director's change of particulars / carl peat / 13/03/2009 (1 page)
8 June 2009Return made up to 14/03/09; full list of members (4 pages)
8 June 2009Director's change of particulars / carl peat / 13/03/2009 (1 page)
5 April 2009Nc inc already adjusted 12/02/09 (2 pages)
5 April 2009Ad 12/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
5 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2009Nc inc already adjusted 12/02/09 (2 pages)
5 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2009Ad 12/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 March 2008Return made up to 14/03/08; full list of members (4 pages)
20 March 2008Return made up to 14/03/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 March 2007Return made up to 14/03/07; full list of members (7 pages)
31 March 2007Return made up to 14/03/07; full list of members (7 pages)
21 March 2007Registered office changed on 21/03/07 from: 88 northern road cosham portsmouth hampshire PO6 3ER (1 page)
21 March 2007Registered office changed on 21/03/07 from: 88 northern road cosham portsmouth hampshire PO6 3ER (1 page)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 March 2006Return made up to 14/03/06; full list of members (7 pages)
23 March 2006Return made up to 14/03/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 March 2004Return made up to 14/03/04; full list of members (7 pages)
22 March 2004Return made up to 14/03/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 May 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
8 May 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
3 April 2003Return made up to 14/03/03; full list of members (7 pages)
3 April 2003Return made up to 14/03/03; full list of members (7 pages)
1 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 April 2002Return made up to 14/03/02; full list of members (6 pages)
4 April 2002Return made up to 14/03/02; full list of members (6 pages)
9 July 2001Registered office changed on 09/07/01 from: 50 owen street southsea hampshire PO4 9PB (1 page)
9 July 2001Registered office changed on 09/07/01 from: 50 owen street southsea hampshire PO4 9PB (1 page)
17 May 2001Ad 21/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2001Ad 21/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: 31 corsham street london N1 6DR (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 31 corsham street london N1 6DR (1 page)
14 March 2001Incorporation (18 pages)
14 March 2001Incorporation (18 pages)