Company NameEnvironmental Intelligence Limited
Company StatusDissolved
Company Number05344466
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date22 September 2016 (7 years, 7 months ago)
Previous NameBarncrest No.197 Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulie-Ann Adams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(5 months after company formation)
Appointment Duration11 years, 2 months (closed 22 September 2016)
RoleBusiness Developement Manager
Correspondence Address2 Dinan Way
Exmouth
Devon
EX8 4EZ
Director NameAndrew Kevin Slaney
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(5 months after company formation)
Appointment Duration11 years, 2 months (closed 22 September 2016)
RoleChartered Surveyor
Correspondence Address48 Jupes Close
Exminster
Devon
EX6 8BN
Secretary NameJulie-Ann Adams
NationalityBritish
StatusResigned
Appointed30 June 2005(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2007)
RoleCompany Director
Correspondence Address2 Dinan Way
Exmouth
Devon
EX8 4EZ
Director NameFoot Anstey Sargent Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address4-6 Barnfield Crescent
Exeter
Devon
EX1 1RF
Director NameFoot Anstey Sargent Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address4-6 Barnfield Crescent
Exeter
Devon
EX1 1RF
Secretary NameFoot Anstey Sargent Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address4-6 Barnfield Crescent
Exeter
Devon
EX1 1RF
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed09 May 2007(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 February 2008)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered AddressKpmg Llp
1 St Peters Square
Manchester
Lancashire
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2006
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Final Gazette dissolved following liquidation (1 page)
27 June 2016Liquidators statement of receipts and payments to 4 December 2015 (22 pages)
27 June 2016Liquidators' statement of receipts and payments to 4 December 2015 (22 pages)
27 June 2016Liquidators' statement of receipts and payments to 4 December 2015 (22 pages)
22 June 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
22 June 2016Liquidators statement of receipts and payments to 1 June 2016 (18 pages)
22 June 2016Liquidators' statement of receipts and payments to 1 June 2016 (18 pages)
22 June 2016Liquidators' statement of receipts and payments to 1 June 2016 (18 pages)
22 June 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
11 April 2016Liquidators statement of receipts and payments to 4 December 2015 (22 pages)
11 April 2016Liquidators' statement of receipts and payments to 4 December 2015 (22 pages)
11 April 2016Liquidators' statement of receipts and payments to 4 December 2015 (22 pages)
5 February 2016Registered office address changed from C/O Kpmg Llp St James's Square Manchester M2 6DS to Kpmg Llp 1 st Peters Square Manchester Lancashire M2 3AE on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from C/O Kpmg Llp St James's Square Manchester M2 6DS to Kpmg Llp 1 st Peters Square Manchester Lancashire M2 3AE on 5 February 2016 (2 pages)
5 December 2014Restoration by order of the court (4 pages)
5 December 2014Restoration by order of the court (4 pages)
16 January 2010Final Gazette dissolved following liquidation (1 page)
16 January 2010Final Gazette dissolved following liquidation (1 page)
16 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
16 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
16 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
16 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
19 January 2009Administrator's progress report to 9 January 2009 (16 pages)
19 January 2009Administrator's progress report to 9 January 2009 (16 pages)
19 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
19 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
19 January 2009Administrator's progress report to 9 January 2009 (16 pages)
20 August 2008Administrator's progress report to 16 July 2008 (21 pages)
20 August 2008Administrator's progress report to 16 July 2008 (21 pages)
1 April 2008Result of meeting of creditors (2 pages)
1 April 2008Result of meeting of creditors (2 pages)
12 March 2008Statement of administrator's proposal (33 pages)
12 March 2008Statement of affairs with form 2.15B/2.14B (7 pages)
12 March 2008Statement of administrator's proposal (33 pages)
12 March 2008Statement of affairs with form 2.15B/2.14B (7 pages)
3 March 2008Appointment of an administrator (1 page)
3 March 2008Appointment of an administrator (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
28 January 2008Registered office changed on 28/01/08 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
28 January 2008Registered office changed on 28/01/08 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
5 October 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
5 October 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
22 June 2007Statement of affairs (32 pages)
22 June 2007Statement of affairs (32 pages)
22 June 2007Ad 09/05/07--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
22 June 2007Ad 09/05/07--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
7 June 2007Nc inc already adjusted 09/05/07 (2 pages)
7 June 2007Nc inc already adjusted 09/05/07 (2 pages)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 May 2007Particulars of mortgage/charge (9 pages)
25 May 2007Particulars of mortgage/charge (9 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 2 dinan way exmouth devon EX8 4EZ (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 2 dinan way exmouth devon EX8 4EZ (1 page)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
3 April 2007Return made up to 27/01/07; full list of members (5 pages)
3 April 2007Return made up to 27/01/07; full list of members (5 pages)
19 February 2007Amended accounts made up to 31 January 2006 (2 pages)
19 February 2007Amended accounts made up to 31 January 2006 (2 pages)
19 February 2007Amended accounts made up to 31 January 2006 (2 pages)
19 February 2007Amended accounts made up to 31 January 2006 (2 pages)
15 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
15 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
9 February 2007Ad 01/12/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 February 2007Ad 01/12/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 February 2007Return made up to 27/01/06; full list of members; amend (8 pages)
9 February 2007Return made up to 27/01/06; full list of members; amend (8 pages)
22 January 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2006Nc inc already adjusted 01/12/06 (2 pages)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2006Nc inc already adjusted 01/12/06 (2 pages)
9 November 2006Registered office changed on 09/11/06 from: baring house, 6 baring crescent exeter devon EX1 1TL (1 page)
9 November 2006Registered office changed on 09/11/06 from: baring house, 6 baring crescent exeter devon EX1 1TL (1 page)
14 March 2006Return made up to 27/01/06; full list of members (3 pages)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Return made up to 27/01/06; full list of members (3 pages)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Location of register of members (1 page)
20 February 2006Location of debenture register (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page)
20 February 2006Location of register of members (1 page)
20 February 2006Location of debenture register (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005Ad 30/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2005Ad 30/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Secretary resigned;director resigned (1 page)
9 March 2005Company name changed barncrest no.197 LIMITED\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed barncrest no.197 LIMITED\certificate issued on 09/03/05 (2 pages)
27 January 2005Incorporation (15 pages)
27 January 2005Incorporation (15 pages)