Company NameUDS Environmental Limited
Company StatusDissolved
Company Number07628019
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date18 January 2017 (7 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Philip Anthony Howells
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(1 year, 7 months after company formation)
Appointment Duration4 years (closed 18 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School St. Johns Road
Dudley
West Midlands
DY2 7JT
Director NameMary Arlene Hamilton Howells
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchards Berrington Road
Tenbury Wells
WR15 8EJ
Director NameAndrew Howells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(3 weeks, 3 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Crumps Brook
Hopton Wafers
Nr Kidderminster
Worcestershire
DY14 0EP
Director NameMrs Elaine Anne Howells
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(3 weeks, 3 days after company formation)
Appointment Duration6 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Crumps Brook
Hopton Wafers
Nr Kidderminster
Worcestershire
DY14 0EP
Director NameMiss Emma Louise Howells
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(6 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School St Johns Road Kates Hill
Dudley
DY2 7JT
Director NameMrs Mary Arlene Hamilton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(7 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School St Johns Road Kates Hill
Dudley
DY2 7JT
Director NameMr Stuart Leslie Thomas Howells
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(9 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School St Johns Road Kates Hill
Dudley
DY2 7JT
Director NameScott La-Croix
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School St Johns Road Kates Hill
Dudley
DY2 7JT
Director NameMr Barry Westwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School St Johns Road
Dudley
West Midlands
DY2 7JT
Director NameMr Stephen Paul Holding
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School St Johns Road Kates Hill
Dudley
DY2 7JT
Director NameMr Ian John Davis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School St Johns Road Kates Hill
Dudley
DY2 7JT

Location

Registered Address98 King Street
Manchester
Lancashire
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£92,482
Current Liabilities£364,886

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 January 2017Final Gazette dissolved following liquidation (1 page)
18 January 2017Final Gazette dissolved following liquidation (1 page)
18 October 2016Notice of move from Administration to Dissolution on 5 October 2016 (18 pages)
18 October 2016Notice of move from Administration to Dissolution on 5 October 2016 (18 pages)
29 September 2016Administrator's progress report to 21 August 2016 (13 pages)
29 September 2016Administrator's progress report to 21 August 2016 (13 pages)
1 April 2016Administrator's progress report to 21 February 2016 (14 pages)
1 April 2016Administrator's progress report to 21 February 2016 (14 pages)
22 September 2015Notice of extension of period of Administration (1 page)
22 September 2015Administrator's progress report to 21 August 2015 (16 pages)
22 September 2015Notice of extension of period of Administration (1 page)
22 September 2015Administrator's progress report to 21 August 2015 (16 pages)
13 May 2015Administrator's progress report to 7 April 2015 (13 pages)
13 May 2015Administrator's progress report to 7 April 2015 (13 pages)
13 May 2015Administrator's progress report to 7 April 2015 (13 pages)
1 April 2015Statement of affairs with form 2.14B (19 pages)
1 April 2015Statement of affairs with form 2.14B (19 pages)
29 January 2015Satisfaction of charge 1 in full (6 pages)
29 January 2015Satisfaction of charge 1 in full (6 pages)
22 December 2014Notice of deemed approval of proposals (1 page)
22 December 2014Notice of deemed approval of proposals (1 page)
3 December 2014Statement of administrator's proposal (27 pages)
3 December 2014Statement of administrator's proposal (27 pages)
31 October 2014Registered office address changed from C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester Lancashire M2 4WU to C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester Lancashire M2 4WU on 31 October 2014 (2 pages)
31 October 2014Registered office address changed from C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester Lancashire M2 4WU to C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester Lancashire M2 4WU on 31 October 2014 (2 pages)
22 October 2014Registered office address changed from , the Old School St Johns Road Kates Hill, Dudley, DY2 7JT to C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester Lancashire M2 4WU on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from , the Old School St Johns Road Kates Hill, Dudley, DY2 7JT to C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester Lancashire M2 4WU on 22 October 2014 (2 pages)
21 October 2014Appointment of an administrator (1 page)
21 October 2014Appointment of an administrator (1 page)
26 September 2014Termination of appointment of Ian John Davis as a director on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Ian John Davis as a director on 26 September 2014 (1 page)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
2 April 2014Termination of appointment of Stephen Holding as a director (1 page)
2 April 2014Termination of appointment of Stephen Holding as a director (1 page)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 January 2014Satisfaction of charge 2 in full (4 pages)
30 January 2014Satisfaction of charge 2 in full (4 pages)
1 November 2013Registration of charge 076280190003 (6 pages)
1 November 2013Registration of charge 076280190003 (6 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Appointment of Mr Stephen Paul Holding as a director (2 pages)
17 October 2013Appointment of Mr Ian John Davis as a director (2 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Appointment of Mr Stephen Paul Holding as a director (2 pages)
17 October 2013Appointment of Mr Ian John Davis as a director (2 pages)
25 September 2013Termination of appointment of Barry Westwood as a director (1 page)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders (3 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders (3 pages)
25 September 2013Termination of appointment of Barry Westwood as a director (1 page)
25 September 2013Termination of appointment of Barry Westwood as a director (1 page)
25 September 2013Termination of appointment of Barry Westwood as a director (1 page)
10 September 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
10 September 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
5 March 2013Termination of appointment of Scott La-Croix as a director (1 page)
5 March 2013Termination of appointment of Scott La-Croix as a director (1 page)
22 January 2013Appointment of Mr Barry Westwood as a director (2 pages)
22 January 2013Appointment of Mr Philip Anthony Howells as a director (2 pages)
22 January 2013Appointment of Mr Philip Anthony Howells as a director (2 pages)
22 January 2013Appointment of Mr Barry Westwood as a director (2 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 October 2012Termination of appointment of Stuart Howells as a director (2 pages)
30 October 2012Termination of appointment of Stuart Howells as a director (2 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 100
(4 pages)
2 July 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 100
(4 pages)
21 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
8 May 2012Appointment of Scott La-Croix as a director (2 pages)
8 May 2012Appointment of Scott La-Croix as a director (2 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2012Termination of appointment of Mary Hamilton as a director (1 page)
21 February 2012Termination of appointment of Mary Hamilton as a director (1 page)
21 February 2012Appointment of Stuart Leslie Thomas Howells as a director (2 pages)
21 February 2012Appointment of Stuart Leslie Thomas Howells as a director (2 pages)
9 January 2012Appointment of Mrs Mary Arlene Hamilton as a director (2 pages)
9 January 2012Termination of appointment of Emma Howells as a director (1 page)
9 January 2012Appointment of Mrs Mary Arlene Hamilton as a director (2 pages)
9 January 2012Termination of appointment of Emma Howells as a director (1 page)
1 December 2011Appointment of Miss Emma Louise Howells as a director (2 pages)
1 December 2011Termination of appointment of Elaine Howells as a director (1 page)
1 December 2011Termination of appointment of Elaine Howells as a director (1 page)
1 December 2011Appointment of Miss Emma Louise Howells as a director (2 pages)
28 June 2011Termination of appointment of Andrew Howells as a director (2 pages)
28 June 2011Termination of appointment of Andrew Howells as a director (2 pages)
16 June 2011Appointment of Elaine Ann Howells as a director (3 pages)
16 June 2011Termination of appointment of Mary Howells as a director (2 pages)
16 June 2011Appointment of Elaine Ann Howells as a director (3 pages)
16 June 2011Appointment of Andrew Howells as a director (3 pages)
16 June 2011Termination of appointment of Mary Howells as a director (2 pages)
16 June 2011Appointment of Andrew Howells as a director (3 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)