Company NameAuckland Environmental Services Limited
DirectorAndrew Mark Bainbridge
Company StatusLiquidation
Company Number05164590
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 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 Andrew Mark Bainbridge
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Lockheed Court Preston Farm
Stockton On Tees
Cleveland
TS18 3SH
Secretary NameVictoria Jayne Croxford
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Pennyroyal Road
Farrierspark Bowesfield
Stockton-On-Tees
TS18 3TY
Director NameMr Kevin Stephen Marshall
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/3 Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3HJ
Director NameMr Arron Butta
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Lockheed Court Preston Farm
Stockton On Tees
Cleveland
TS18 3SH
Director NameMr Paul Ormston
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2/3 Bowesfield Lane
Stockton On Tees
TS18 3HJ
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Websiteaucklandenvironmental.com
Telephone01642 606181
Telephone regionMiddlesbrough

Location

Registered Address3b Lockheed Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3SH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Andrew Mark Bainbridge
100.00%
Ordinary

Financials

Year2014
Net Worth£510,331
Cash£116,973
Current Liabilities£1,506,106

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Next Accounts Due18 September 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 June

Returns

Latest Return28 June 2018 (5 years, 10 months ago)
Next Return Due12 July 2019 (overdue)

Charges

23 March 2016Delivered on: 1 April 2016
Persons entitled: General Asset Management Limited T/a Accredo

Classification: A registered charge
Particulars: The freehold property known as 61A harlsey road stockon-on-tees TS18 5DJ.
Outstanding
29 May 2015Delivered on: 6 June 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
29 October 2010Delivered on: 4 November 2010
Satisfied on: 2 November 2011
Persons entitled: William Nunns & Karen Ann Nunns

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: 61A harsley road hartburn stockton on tees t/no. CE62729.
Fully Satisfied

Filing History

10 July 2017Notification of Andrew Mark Bainbridge as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
9 March 2017Change of share class name or designation (2 pages)
22 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 101
(3 pages)
5 December 2016Appointment of Mr Paul Ormston as a director on 1 December 2016 (2 pages)
20 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
13 July 2016Termination of appointment of Kevin Marshall as a director on 13 July 2016 (1 page)
1 April 2016Registration of charge 051645900003, created on 23 March 2016 (10 pages)
3 December 2015Director's details changed for Mr Kevin Marshall on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Andrew Mark Bainbridge on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Arron Butta on 3 December 2015 (2 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
20 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Kevin Marshall
(5 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
15 June 2015Appointment of Mr Kevin Marshall as a director on 8 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 20/08/2015.
(3 pages)
15 June 2015Appointment of Mr Kevin Marshall as a director on 8 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 20/08/2015.
(3 pages)
15 June 2015Appointment of Mr Arron Butta as a director on 8 June 2015 (2 pages)
15 June 2015Appointment of Mr Arron Butta as a director on 8 June 2015 (2 pages)
15 June 2015Appointment of Mr Kevin Marshall as a director on 8 June 2015 (2 pages)
6 June 2015Registration of charge 051645900002, created on 29 May 2015 (26 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
21 February 2015Amended total exemption small company accounts made up to 30 June 2013 (8 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2012 (11 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Registered office address changed from 9-11 Woodstock Court Bowesfield Crescent Bowesfield Lane Industrial Estate Stockton-on-Tees TS18 3BL on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 9-11 Woodstock Court Bowesfield Crescent Bowesfield Lane Industrial Estate Stockton-on-Tees TS18 3BL on 4 February 2013 (1 page)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
28 June 2012Director's details changed for Mr Andrew Mark Bainbridge on 28 June 2012 (2 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2010Director's details changed for Andrew Mark Bainbridge on 28 June 2010 (2 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 March 2010Registered office address changed from 80 Priorwood Gardens Ingleby Barwick Stockton on Tees TS17 0XH on 22 March 2010 (2 pages)
30 September 2009Appointment terminated secretary victoria croxford (1 page)
8 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 July 2009Return made up to 28/06/09; full list of members (3 pages)
23 March 2009Secretary's change of particulars / victoria croxford / 23/01/2009 (1 page)
28 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 August 2008Return made up to 28/06/08; full list of members (3 pages)
3 August 2007Return made up to 28/06/07; full list of members (6 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 August 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/08/06
(6 pages)
6 June 2006Partial exemption accounts made up to 30 June 2005 (5 pages)
2 July 2005Return made up to 28/06/05; full list of members (6 pages)
29 June 2004New director appointed (1 page)
29 June 2004New secretary appointed (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
28 June 2004Incorporation (13 pages)