Company Information for GREEN CLEEN (CHESHAM) LTD
3 FIELD COURT, LONDON, WC1R 5EF,
|
Company Registration Number
04775122
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GREEN CLEEN (CHESHAM) LTD | ||
Legal Registered Office | ||
3 FIELD COURT LONDON WC1R 5EF Other companies in HP5 | ||
Previous Names | ||
|
Company Number | 04775122 | |
---|---|---|
Company ID Number | 04775122 | |
Date formed | 2003-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-06 09:50:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LISA CATHRYN SEECH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNETTE ALVIS |
Company Secretary | ||
LISA CATHRYN SEECH |
Company Secretary | ||
RAYMOND WALTER SEECH |
Director | ||
FIONA DRUSILLA COULON |
Company Secretary | ||
MARIUS DALE COULON |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/17 FROM 1-2 Ladfordfields Industrial Park Seighford Stafford Staffordshire ST18 9QE England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/16 FROM 1 Delmeade Road Chesham Buckinghamshire HP5 1JS | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANNETTE ALVIS | |
AR01 | 22/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lisa Cathryn Seech on 2010-05-22 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/06/04 | |
363s | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 06/10/03--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 13C RALEIGH HALL ECCLESHALL STAFFORD STAFFORDSHIRE ST21 6JL | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GREEN CLEEN (THAME) LIMITED CERTIFICATE ISSUED ON 27/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 229 NETHER STREET LONDON N3 1NT | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-04-28 |
Appointment of Liquidators | 2017-04-28 |
Meetings of Creditors | 2017-04-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREEN CLEEN (CHESHAM) LTD
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as GREEN CLEEN (CHESHAM) LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | GREEN CLEEN (CHESHAM) LIMITED | Event Date | 2017-04-20 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 3 Field Court, Grays Inn, London, WC1R 5EF on 20 April 2017 at 2.30 pm for the purposes mentioned in Sections 100 and 101 of the said Act. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10 am and 4 pm on the two business days before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be paid. In addition, the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP. Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: tania@antonybatty.com Office contact: Tania | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GREEN CLEEN (CHESHAM) LIMITED | Event Date | 2017-04-20 |
Pursuant to section 84(1) (b) of the Insolvency Act 1986 SPECIAL RESOLUTION Passed on 20 April 2017 At a General Meeting of the above named Company, duly convened and held at 3 Field Court, Grays Inn, London WC1R 5EF on 20 April 2017 the following Special Resolution was duly passed: That the Company be wound up voluntarily. Lisa Seech : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GREEN CLEEN (CHESHAM) LIMITED | Event Date | 2017-04-20 |
Liquidator's name and address: William Antony Batty , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF : Antony Batty & Company LLP: Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: tania@antonybatty.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |