Company NameEnvirofusion Ltd
Company StatusDissolved
Company Number07513337
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameDesign Service Internationale Ltd

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners

Directors

Director NameMr Nicholas Peter Cremin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT
Director NameMr Peter Joseph John Mullen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT
Secretary NameKAC Services Limited (Corporation)
StatusClosed
Appointed12 January 2018(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 06 October 2020)
Correspondence Address162 Main Road
Danbury
Chelmsford
Essex
CM3 4DT
Director NameMr Anthony Walter Reynolds
Date of BirthJune 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSword House Cuckmere Close
Allestree
Derby
Derbyshire
DE22 2UF
Director NameMr Paul Gerald Campbell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 September 2012)
RoleOnsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTrojan House 34 Arcadia Avenue
London
N3 2JU
Director NameRichard James Wolfenden
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 01 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrojan House 34 Arcadia Avenue
London
N3 2JU
Secretary NamePeter Kirkham
NationalityBritish
StatusResigned
Appointed07 June 2012(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 January 2018)
RoleCompany Director
Correspondence AddressUnit 7, Northedge Business Park Alfreton Road
Derby
DE21 4BN
Director NameDr Craig Malcolm Rochford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT
Director NameMr Andrew James Sinclair Morris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT
Director NameMr Martin Adam Brooks
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Northedge Business Park Alfreton Road
Derby
DE21 4BN
Director NameMr Martin Christopher Hopkins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(6 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Northedge Business Park Alfreton Road
Derby
DE21 4BN
Director NameMr Timothy William Hayter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(6 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 November 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT

Contact

Telephone01332 290880
Telephone regionDerby

Location

Registered Address162 Main Road
Danbury
Chelmsford
CM3 4DT
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Shareholders

27 at £0.01Nicholas Peter Cremin
7.30%
Ordinary C
22 at £0.01Richard James Wolfenden
5.95%
Ordinary A
111 at £0.01Peter Mullen
30.00%
Ordinary A
93 at £0.01Peter Mullen
25.14%
Ordinary B
86 at £0.01Anthony Walter Reynolds
23.24%
Ordinary A
11 at £0.01Paul Gerald Campbell
2.97%
Ordinary A
11 at £0.01Peter Kirkham
2.97%
Ordinary A
9 at £0.01Peter Mullen
2.43%
Ordinary C

Financials

Year2014
Net Worth-£2,415,330
Cash£31,617
Current Liabilities£2,994,521

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

28 August 2014Delivered on: 10 September 2014
Persons entitled: Peter Mullen

Classification: A registered charge
Outstanding
19 June 2014Delivered on: 27 June 2014
Persons entitled: Mr Peter Mullen

Classification: A registered charge
Outstanding
19 June 2014Delivered on: 25 June 2014
Persons entitled: Mr Peter Mullen

Classification: A registered charge
Outstanding
25 March 2014Delivered on: 8 April 2014
Persons entitled: Mr Peter Mullen

Classification: A registered charge
Outstanding
5 December 2013Delivered on: 12 December 2013
Persons entitled: Mr Peter Mullen

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 August 2013Delivered on: 21 August 2013
Persons entitled: Mr Peter Mullen

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 12 June 2013
Persons entitled: Mr Peter Mullen

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 May 2013Delivered on: 31 May 2013
Persons entitled: Me Peter Mullen

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 February 2016Delivered on: 15 February 2016
Persons entitled: Peter Mullen

Classification: A registered charge
Outstanding
20 January 2016Delivered on: 28 January 2016
Persons entitled: Peter Mullen

Classification: A registered charge
Outstanding
21 September 2015Delivered on: 22 September 2015
Persons entitled: Peter Mullen

Classification: A registered charge
Outstanding
21 April 2015Delivered on: 29 April 2015
Persons entitled: Peter Mullen

Classification: A registered charge
Particulars: N/A.
Outstanding
24 February 2015Delivered on: 28 February 2015
Persons entitled: Peter Mullen

Classification: A registered charge
Outstanding
10 October 2014Delivered on: 21 October 2014
Persons entitled: Peter Mullen

Classification: A registered charge
Outstanding
24 July 2012Delivered on: 4 August 2012
Persons entitled: Peter Mullen

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as design service internationale limited to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 November 2017Appointment of Martin Christopher Hopkins as a director on 1 November 2017 (3 pages)
31 March 2017Accounts for a small company made up to 31 December 2016 (12 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
17 November 2016Appointment of Mr Martin Adam Brooks as a director on 1 November 2016 (2 pages)
26 October 2016Sub-division of shares on 12 September 2016 (4 pages)
29 September 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 215.03
(4 pages)
27 June 2016Termination of appointment of Anthony Walter Reynolds as a director on 22 June 2016 (2 pages)
8 May 2016Appointment of Mr Andrew James Sinclair Morris as a director on 1 May 2016 (3 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
18 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 195.89
(4 pages)
15 February 2016Registration of charge 075133370015, created on 4 February 2016 (26 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 130.59
(7 pages)
2 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 130.59
(4 pages)
28 January 2016Registration of charge 075133370014, created on 20 January 2016 (26 pages)
8 October 2015Appointment of Dr Craig Malcolm Rochford as a director on 3 September 2015 (3 pages)
8 October 2015Appointment of Dr Craig Malcolm Rochford as a director on 3 September 2015 (3 pages)
22 September 2015Registration of charge 075133370013, created on 21 September 2015 (26 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 111
(5 pages)
29 April 2015Registration of charge 075133370012, created on 21 April 2015 (26 pages)
24 March 2015Particulars of variation of rights attached to shares (4 pages)
6 March 2015Change of share class name or designation (2 pages)
6 March 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 100
(5 pages)
6 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
28 February 2015Registration of charge 075133370011, created on 24 February 2015 (27 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3.7
(6 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3.7
(6 pages)
7 November 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
4 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 3.70
(11 pages)
31 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
21 October 2014Registration of charge 075133370010, created on 10 October 2014 (27 pages)
10 September 2014Registration of charge 075133370009, created on 28 August 2014 (32 pages)
27 June 2014Registration of charge 075133370008 (29 pages)
25 June 2014Registration of charge 075133370007 (29 pages)
8 April 2014Registration of charge 075133370006 (28 pages)
14 March 2014Auditor's resignation (1 page)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2.78
(6 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2.78
(6 pages)
19 February 2014Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU United Kingdom on 19 February 2014 (1 page)
22 January 2014Registered office address changed from Unit 7 Northedge Alfreton Road Derby DE21 4BN United Kingdom on 22 January 2014 (1 page)
17 January 2014Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU United Kingdom on 17 January 2014 (1 page)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 December 2013Registration of charge 075133370005 (29 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 August 2013Registration of charge 075133370004 (30 pages)
12 June 2013Registration of charge 075133370003 (29 pages)
31 May 2013Registration of charge 075133370002 (29 pages)
9 May 2013Termination of appointment of Richard Wolfenden as a director (1 page)
22 March 2013Termination of appointment of a director (1 page)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Termination of appointment of Paul Campbell as a director (1 page)
28 September 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
14 September 2012Registered office address changed from Sword House Cuckmere Close Allestree Derby Derbyshire DE22 2UF England on 14 September 2012 (1 page)
22 August 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing for AP01 for Peter Mullen.
(5 pages)
22 August 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Nicholas Cremin.
(5 pages)
13 August 2012Appointment of Mr Peter Joseph John Mullen as a director
  • ANNOTATION A second filing AP01 was registered on 22/08/12.
(4 pages)
13 August 2012Appointment of Nichaols Peter Cremin as a director
  • ANNOTATION A second filing AP01 was registered on 22/08/12.
(4 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
2 August 2012Change of name notice (2 pages)
2 August 2012Company name changed design service internationale LTD\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-07-24
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 181
(4 pages)
10 July 2012Sub-division of shares on 31 May 2012 (5 pages)
10 July 2012Sub-division of shares on 31 May 2012 (5 pages)
10 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 2.78
(18 pages)
10 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 2.78
(18 pages)
10 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 2.78
(18 pages)
10 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 2.78
(18 pages)
3 July 2012Appointment of Richard James Wolfenden as a director (3 pages)
3 July 2012Appointment of Paul Gerald Campbell as a director (3 pages)
20 June 2012Appointment of Peter Kirkham as a secretary (3 pages)
20 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re subdivision 31/05/2012
(5 pages)
20 June 2012Change of share class name or designation (2 pages)
20 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
7 June 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)