Company NameContego Environmental Services Ltd
DirectorMichael James Taylor
Company StatusActive
Company Number06854998
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Previous NameMT Avian Control Environmental Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Michael James Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address4 Maple Way
Aycliffe Business Park
Newton Aycliffe
DL5 6BF

Contact

Websitewww.contegoresponse.com/
Telephone0800 0287111
Telephone regionFreephone

Location

Registered Address4 Maple Way
Aycliffe Business Park
Newton Aycliffe
DL5 6BF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£53,130
Cash£5,096
Current Liabilities£259,372

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

28 January 2014Delivered on: 28 January 2014
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Notification of addition to or amendment of charge.
Outstanding
26 January 2011Delivered on: 28 January 2011
Satisfied on: 6 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied

Filing History

30 October 2023Total exemption full accounts made up to 31 October 2022 (16 pages)
13 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
12 January 2023Compulsory strike-off action has been discontinued (1 page)
11 January 2023Total exemption full accounts made up to 31 October 2021 (12 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
10 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
15 October 2019Director's details changed for Mr Michael James Taylor on 15 October 2019 (2 pages)
3 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
17 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
25 April 2019Registered office address changed from Unit 48a Avenue Four Chilton Industrial Estate, Chilton Ferryhill County Durham DL17 0SQ to 4 Maple Way Aycliffe Business Park Newton Aycliffe DL5 6BF on 25 April 2019 (1 page)
18 April 2019Resolutions
  • RES13 ‐ Proposed allotement of shares 01/04/2019
(2 pages)
18 April 2019Resolutions
  • RES13 ‐ Authorised to allot 01/04/2019
(2 pages)
17 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 900
(4 pages)
4 July 2018Notification of Michael James Taylor as a person with significant control on 6 April 2016 (2 pages)
28 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
3 January 2018Notice of completion of voluntary arrangement (16 pages)
1 August 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 January 2017Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2016 (18 pages)
13 January 2017Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2016 (18 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 December 2015Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2015 (17 pages)
22 December 2015Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2015 (17 pages)
6 October 2015Satisfaction of charge 1 in full (1 page)
6 October 2015Satisfaction of charge 1 in full (1 page)
1 July 2015Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
1 July 2015Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2014 (13 pages)
14 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2014 (13 pages)
14 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2014 (13 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
28 January 2014Registration of charge 068549980002 (37 pages)
28 January 2014Registration of charge 068549980002 (37 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 November 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
18 November 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
3 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
17 April 2012Registered office address changed from Unit 2E Avenue One Chilton Industrial Estate, Chilton Ferryhill County Durham DL17 0PB on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Unit 2E Avenue One Chilton Industrial Estate, Chilton Ferryhill County Durham DL17 0PB on 17 April 2012 (1 page)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
19 May 2011Director's details changed for Mr Michael James Taylor on 17 October 2010 (2 pages)
19 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
19 May 2011Director's details changed for Mr Michael James Taylor on 17 October 2010 (2 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 December 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
1 December 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
21 June 2010Company name changed mt avian control environmental services LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(3 pages)
21 June 2010Change of name notice (2 pages)
21 June 2010Change of name notice (2 pages)
21 June 2010Company name changed mt avian control environmental services LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(3 pages)
14 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
14 May 2010Registered office address changed from 67 Denebridge Row Chilton Ferryhill Co.Durham Dl17 Ohw on 14 May 2010 (1 page)
14 May 2010Registered office address changed from 67 Denebridge Row Chilton Ferryhill Co.Durham Dl17 Ohw on 14 May 2010 (1 page)
14 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Michael James Taylor on 23 March 2010 (2 pages)
13 May 2010Director's details changed for Michael James Taylor on 23 March 2010 (2 pages)
23 March 2009Incorporation (19 pages)
23 March 2009Incorporation (19 pages)