UKBizDB.co.uk

ENVIRON FRESHFORD MILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Environ Freshford Mill Limited. The company was founded 9 years ago and was given the registration number 09190191. The firm's registered office is in LONDON. You can find them at 9th Floor, 25 Farringdon Street, London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ENVIRON FRESHFORD MILL LIMITED
Company Number:09190191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Re
Incorporation Date:28 August 2014
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:9th Floor, 25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 25 Farringdon Street, London, EC4A 4AB

Director02 September 2014Active
278b, Green Lane, Turleigh, Bradford-On-Avon, England, BA15 2HH

Director10 July 2015Active
C/O Cvs Solicitors Llp, 17 Albemarle Street, London, United Kingdom, W1S 4HP

Director02 September 2014Active
9th Floor, 25 Farringdon Street, London, EC4A 4AB

Director01 October 2014Active
C/O Cvs Solicitors Llp, 17 Albemarle Street, London, United Kingdom, W1S 4HP

Director28 August 2014Active
C/O Cvs Solicitors Llp, 17 Albemarle Street, London, United Kingdom, W1S 4HP

Director28 August 2014Active

People with Significant Control

Environ Coastal Homes (South Devon) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:37, St. Margarets Street, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Berrypink Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O 1st Floor, Bridge House, Hatfield, England, AL10 0SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Gazette

Gazette dissolved liquidation.

Download
2023-08-08Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-07-18Insolvency

Liquidation in administration move to dissolution.

Download
2023-03-09Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-02-16Insolvency

Liquidation receiver cease to act receiver.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Insolvency

Liquidation in administration progress report.

Download
2022-08-03Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-07-20Insolvency

Liquidation in administration progress report.

Download
2022-04-09Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-02-21Insolvency

Liquidation in administration progress report.

Download
2021-09-29Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-09-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-09-21Insolvency

Liquidation in administration appointment of administrator.

Download
2021-09-21Insolvency

Liquidation in administration end of administration.

Download
2021-09-13Insolvency

Liquidation in administration proposals.

Download
2021-07-24Insolvency

Liquidation in administration extension of period.

Download
2021-05-15Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-01-26Insolvency

Liquidation in administration progress report.

Download
2020-10-09Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-08-25Insolvency

Liquidation in administration progress report.

Download
2020-07-24Insolvency

Liquidation in administration resignation of administrator.

Download
2020-07-24Insolvency

Liquidation in administration extension of period.

Download
2020-06-15Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-02-11Insolvency

Liquidation in administration progress report.

Download

Copyright © 2024. All rights reserved.