Company NameHall & Campey Environmental Services Limited
Company StatusDissolved
Company Number01418341
CategoryPrivate Limited Company
Incorporation Date9 May 1979(44 years, 11 months ago)
Dissolution Date9 September 2016 (7 years, 6 months ago)
Previous NameHall & Campey Waste Oil Co. Limited

Business Activity

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

Directors

Director NameMr Iain Roger Lees
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(32 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 09 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockpit Road
Knowsley Industrial Park Knowsley
Liverpool
Merseyside
L33 7TQ
Director NamePaul William Campey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 20 October 2011)
RoleOil Technician
Country of ResidenceUnited Kingdom
Correspondence Address116 Grangewood Road
Nottingham
Nottinghamshire
NG8 2RZ
Director NameColin Frank Hall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 May 2000)
RoleOil Technician
Correspondence Address152 Trowell Road
Wollaton
Nottingham
Nottinghamshire
NG8 2DN
Secretary NamePaul William Campey
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Grangewood Road
Nottingham
Nottinghamshire
NG8 2RZ
Secretary NameSheila Ann Campey
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(21 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 10 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Grangewood Road
Wollaton
Nottingham
Nottinghamshire
NG8 2RZ
Secretary NameSusan Ellen Hall
NationalityBritish
StatusResigned
Appointed12 July 2000(21 years, 2 months after company formation)
Appointment Duration5 months (resigned 15 December 2000)
RoleReceptionist
Correspondence Address152 Trowell Road
Nottingham
Nottinghamshire
NG8 2DN
Director NameSheila Ann Campey
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(21 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 October 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address116 Grangewood Road
Wollaton
Nottingham
Nottinghamshire
NG8 2RZ
Secretary NameSheila Ann Campey
NationalityBritish
StatusResigned
Appointed15 December 2000(21 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 October 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address116 Grangewood Road
Wollaton
Nottingham
Nottinghamshire
NG8 2RZ
Director NameMark Paul Campey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(23 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 20 October 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address116 Grangewood Road
Wollaton
Nottingham
Nottinghamshire
NG8 2RZ
Director NameMr Gordon Gary John Swain
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(23 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 20 October 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Parker Gardens
Stapleford
Nottingham
NG9 8QG
Director NameStewart McCorkindale
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(32 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOss Group Limited Stockpit Road
Knowsley Industrial Park Knowsley
Liverpool
Merseyside
L33 7TQ

Location

Registered AddressC/O Kpmg Llp
1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Turnover£1,425,632
Gross Profit£658,143
Net Worth£960,706
Cash£65,352
Current Liabilities£508,094

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 September 2016Final Gazette dissolved following liquidation (1 page)
9 September 2016Final Gazette dissolved following liquidation (1 page)
9 June 2016Notice of final account prior to dissolution (1 page)
9 June 2016Notice of final account prior to dissolution (1 page)
25 January 2016INSOLVENCY:annual progress report for period up to 14/11/2015 (13 pages)
25 January 2016INSOLVENCY:annual progress report for period up to 14/11/2015 (13 pages)
22 January 2016INSOLVENCY:annual progress report for period up to 14/11/2015 (13 pages)
22 January 2016INSOLVENCY:annual progress report for period up to 14/11/2015 (13 pages)
28 January 2015Insolvency:liquidators annual progress report to 14/11/2014 (15 pages)
28 January 2015Insolvency:liquidators annual progress report to 14/11/2014 (15 pages)
23 January 2015Registered office address changed from C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE to 1 St Peter's Square Manchester M2 3AE on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from St James Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from St James Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE to 1 St Peter's Square Manchester M2 3AE on 23 January 2015 (2 pages)
27 October 2014Termination of appointment of Stewart Mccorkindale as a director on 31 March 2014 (1 page)
27 October 2014Termination of appointment of Stewart Mccorkindale as a director on 31 March 2014 (1 page)
3 January 2014Order of court to wind up (3 pages)
3 January 2014Administrator's progress report to 15 November 2013 (21 pages)
3 January 2014Administrator's progress report to 15 November 2013 (21 pages)
3 January 2014Order of court to wind up (3 pages)
24 December 2013Appointment of a liquidator (1 page)
24 December 2013Appointment of a liquidator (1 page)
17 December 2013Notice of a court order ending Administration (23 pages)
17 December 2013Order of court to wind up (2 pages)
17 December 2013Order of court to wind up (2 pages)
17 December 2013Notice of a court order ending Administration (23 pages)
11 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2013Statement of affairs with form 2.14B (7 pages)
22 November 2013Statement of affairs with form 2.14B (7 pages)
19 November 2013Notice of deemed approval of proposals (1 page)
19 November 2013Notice of deemed approval of proposals (1 page)
4 November 2013Statement of administrator's proposal (41 pages)
4 November 2013Statement of administrator's proposal (41 pages)
31 October 2013Registered office address changed from Stockpit Road Knowsley Industrial Park Knowsley Liverpool L33 7TQ on 31 October 2013 (2 pages)
31 October 2013Registered office address changed from Stockpit Road Knowsley Industrial Park Knowsley Liverpool L33 7TQ on 31 October 2013 (2 pages)
19 September 2013Appointment of an administrator (1 page)
19 September 2013Appointment of an administrator (1 page)
14 September 2013Satisfaction of charge 4 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
5 September 2013Satisfaction of charge 2 in full (3 pages)
5 September 2013Satisfaction of charge 1 in full (3 pages)
5 September 2013Satisfaction of charge 1 in full (3 pages)
5 September 2013Satisfaction of charge 2 in full (3 pages)
19 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 1,000
(5 pages)
19 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 1,000
(5 pages)
20 September 2012Full accounts made up to 31 December 2011 (21 pages)
20 September 2012Full accounts made up to 31 December 2011 (21 pages)
20 January 2012Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page)
20 January 2012Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page)
8 November 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
3 November 2011Appointment of Stewart Mccorkindale as a director (3 pages)
3 November 2011Appointment of Stewart Mccorkindale as a director (3 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
26 October 2011Termination of appointment of Mark Campey as a director (2 pages)
26 October 2011Termination of appointment of Paul Campey as a director (2 pages)
26 October 2011Termination of appointment of Paul Campey as a secretary (2 pages)
26 October 2011Termination of appointment of Gordon Swain as a director (2 pages)
26 October 2011Termination of appointment of Gordon Swain as a director (2 pages)
26 October 2011Termination of appointment of Paul Campey as a secretary (2 pages)
26 October 2011Termination of appointment of Sheila Campey as a secretary (2 pages)
26 October 2011Termination of appointment of Mark Campey as a director (2 pages)
26 October 2011Current accounting period extended from 31 May 2012 to 31 October 2012 (3 pages)
26 October 2011Registered office address changed from Cavendish Works Cavendish Street Dunkirk Nottingham NG7 2TJ on 26 October 2011 (2 pages)
26 October 2011Appointment of Iain Roger Lees as a director (3 pages)
26 October 2011Registered office address changed from Cavendish Works Cavendish Street Dunkirk Nottingham NG7 2TJ on 26 October 2011 (2 pages)
26 October 2011Termination of appointment of Sheila Campey as a director (2 pages)
26 October 2011Appointment of Iain Roger Lees as a director (3 pages)
26 October 2011Termination of appointment of Sheila Campey as a director (2 pages)
26 October 2011Current accounting period extended from 31 May 2012 to 31 October 2012 (3 pages)
26 October 2011Termination of appointment of Paul Campey as a director (2 pages)
26 October 2011Termination of appointment of Sheila Campey as a secretary (2 pages)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
7 September 2011Accounts for a small company made up to 31 May 2011 (6 pages)
7 September 2011Accounts for a small company made up to 31 May 2011 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
12 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 October 2008Return made up to 28/09/08; full list of members (5 pages)
13 October 2008Return made up to 28/09/08; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 October 2007Return made up to 28/09/07; full list of members (3 pages)
3 October 2007Return made up to 28/09/07; full list of members (3 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
2 November 2006Return made up to 28/09/06; full list of members (9 pages)
2 November 2006Return made up to 28/09/06; full list of members (9 pages)
18 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 October 2005Return made up to 28/09/05; full list of members (9 pages)
4 October 2005Return made up to 28/09/05; full list of members (9 pages)
9 November 2004Return made up to 13/10/04; full list of members (9 pages)
9 November 2004Total exemption full accounts made up to 31 May 2004 (17 pages)
9 November 2004Return made up to 13/10/04; full list of members (9 pages)
9 November 2004Total exemption full accounts made up to 31 May 2004 (17 pages)
4 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
4 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
23 October 2003Return made up to 13/10/03; full list of members (9 pages)
23 October 2003Return made up to 13/10/03; full list of members (9 pages)
5 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
5 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
5 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
8 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
8 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
13 November 2001Return made up to 01/11/01; full list of members (8 pages)
13 November 2001Return made up to 01/11/01; full list of members (8 pages)
20 July 2001Company name changed hall & campey waste oil co. Limi ted\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed hall & campey waste oil co. Limi ted\certificate issued on 20/07/01 (2 pages)
30 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001New secretary appointed;new director appointed (2 pages)
26 January 2001New secretary appointed;new director appointed (2 pages)
28 November 2000Return made up to 06/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 November 2000Return made up to 06/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
2 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
2 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/01/00
(1 page)
2 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
2 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/01/00
(1 page)
19 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
19 November 1998Return made up to 15/11/98; no change of members (4 pages)
19 November 1998Return made up to 15/11/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
26 November 1997Return made up to 15/11/97; full list of members (6 pages)
26 November 1997Return made up to 15/11/97; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
8 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
20 November 1996Return made up to 16/11/96; full list of members
  • 363(287) ‐ Registered office changed on 20/11/96
(6 pages)
20 November 1996Return made up to 16/11/96; full list of members
  • 363(287) ‐ Registered office changed on 20/11/96
(6 pages)
2 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1995Return made up to 16/11/95; no change of members (4 pages)
20 November 1995Return made up to 16/11/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 December 1982Accounts made up to 31 May 1982 (9 pages)
9 December 1982Accounts made up to 31 May 1982 (9 pages)
9 May 1979Incorporation (14 pages)
9 May 1979Incorporation (14 pages)