Company NameNeston Environmental Services Limited
Company StatusLiquidation
Company Number07136446
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste

Directors

Director NameMr Gary Hackley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/0 Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Paul Gerard Sands
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/0 Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMiss Dawn Patricia Thorpe
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/0 Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Secretary NameMiss Dawn Thorpe
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/0 Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS

Contact

Websiteneston.uk.com
Telephone0151 5469901
Telephone regionLiverpool

Location

Registered AddressC/0 Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2013
Net Worth£118,291
Cash£88,469
Current Liabilities£1,179,669

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 January 2021 (3 years, 2 months ago)
Next Return Due8 February 2022 (overdue)

Charges

23 April 2010Delivered on: 11 May 2010
Satisfied on: 28 January 2015
Persons entitled: Tarnbeck Limited

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 March 2010Delivered on: 17 March 2010
Persons entitled: Absolute Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all specified debts and other debts, by way of floating charge the floating assets being the undertaking and all property assets and rights. See image for full details.
Outstanding

Filing History

8 April 2023Liquidators' statement of receipts and payments to 16 February 2023 (15 pages)
13 April 2022Liquidators' statement of receipts and payments to 16 February 2022 (15 pages)
11 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
4 March 2021Declaration of solvency (5 pages)
4 March 2021Registered office address changed from 9 Riverside Bolton BL1 8TU England to C/0 Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 4 March 2021 (2 pages)
4 March 2021Appointment of a voluntary liquidator (3 pages)
4 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
(1 page)
10 February 2021Registered office address changed from Mayfield House Charleywood Road Knowsley Industrial Estate Liverpool Merseyside L33 7SG England to 9 Riverside Bolton BL1 8TU on 10 February 2021 (1 page)
23 September 2020Satisfaction of charge 1 in full (1 page)
30 July 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
19 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
20 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
7 August 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
20 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
15 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Registered office address changed from Mayfield House Charleywood Road Knowsley Industrial Estate Liverpool Merseyside L33 7SG England to Mayfield House Charleywood Road Knowsley Industrial Estate Liverpool Merseyside L33 7SG on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Carlton House Gores Road Knowsley Industrial Estate Liverpool Merseyside L33 7XS to Mayfield House Charleywood Road Knowsley Industrial Estate Liverpool Merseyside L33 7SG on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Mayfield House Charleywood Road Knowsley Industrial Estate Liverpool Merseyside L33 7SG England to Mayfield House Charleywood Road Knowsley Industrial Estate Liverpool Merseyside L33 7SG on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Carlton House Gores Road Knowsley Industrial Estate Liverpool Merseyside L33 7XS to Mayfield House Charleywood Road Knowsley Industrial Estate Liverpool Merseyside L33 7SG on 22 February 2016 (1 page)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 June 2015Second filing of AR01 previously delivered to Companies House made up to 26 January 2015 (17 pages)
26 June 2015Second filing of AR01 previously delivered to Companies House made up to 26 January 2015 (17 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/06/2015
(6 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/06/2015
(6 pages)
28 January 2015Satisfaction of charge 2 in full (4 pages)
28 January 2015Satisfaction of charge 2 in full (4 pages)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
23 April 2012Particulars of variation of rights attached to shares (2 pages)
23 April 2012Particulars of variation of rights attached to shares (2 pages)
23 April 2012Change of share class name or designation (2 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
23 April 2012Change of share class name or designation (2 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
29 November 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
29 November 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 September 2011Director's details changed for Mr Paul Gerard Sands on 13 September 2011 (2 pages)
13 September 2011Registered office address changed from , Rockfield House Gale Road, Knowsley Industrial Estate, Liverpool, Merseyside, L33 7YE, England on 13 September 2011 (1 page)
13 September 2011Registered office address changed from , Rockfield House Gale Road, Knowsley Industrial Estate, Liverpool, Merseyside, L33 7YE, England on 13 September 2011 (1 page)
13 September 2011Director's details changed for Mr Paul Gerard Sands on 13 September 2011 (2 pages)
2 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)