C.P.S. ENVIRONMENTAL SERVICES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8RQ
Company number 05406664
Status Liquidation
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from Unit 5 Gainsborough Business Park Fields Farm Lane Long Eaton Nottingham Notts NG10 1PX to Olympia House Armitage Road London NW11 8RQ on 21 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of C.P.S. ENVIRONMENTAL SERVICES LIMITED are www.cpsenvironmentalservices.co.uk, and www.c-p-s-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Barbican Rail Station is 5.8 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C P S Environmental Services Limited is a Private Limited Company. The company registration number is 05406664. C P S Environmental Services Limited has been working since 29 March 2005. The present status of the company is Liquidation. The registered address of C P S Environmental Services Limited is Olympia House Armitage Road London Nw11 8rq. . MULLINS, Paul Andrew is a Director of the company. Secretary BUTTERWORTH, Roy James has been resigned. Secretary STEVENSON, Richard John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTTERWORTH, Roy James has been resigned. Director SINHAL, Rajni has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Director
MULLINS, Paul Andrew
Appointed Date: 29 March 2005
61 years old

Resigned Directors

Secretary
BUTTERWORTH, Roy James
Resigned: 30 July 2012
Appointed Date: 03 October 2008

Secretary
STEVENSON, Richard John
Resigned: 03 October 2008
Appointed Date: 29 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

Director
BUTTERWORTH, Roy James
Resigned: 31 July 2012
Appointed Date: 08 September 2008
79 years old

Director
SINHAL, Rajni
Resigned: 14 October 2015
Appointed Date: 07 July 2012
61 years old

C.P.S. ENVIRONMENTAL SERVICES LIMITED Events

21 Aug 2016
Registered office address changed from Unit 5 Gainsborough Business Park Fields Farm Lane Long Eaton Nottingham Notts NG10 1PX to Olympia House Armitage Road London NW11 8RQ on 21 August 2016
16 Aug 2016
Statement of affairs with form 4.19
16 Aug 2016
Appointment of a voluntary liquidator
16 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-04

27 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 30,000

...
... and 37 more events
07 Apr 2007
Particulars of mortgage/charge
03 Jul 2006
Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed

21 Jun 2006
Director's particulars changed
30 Mar 2005
Secretary resigned
29 Mar 2005
Incorporation

C.P.S. ENVIRONMENTAL SERVICES LIMITED Charges

5 April 2007
Debenture
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…