Company Information for GREEN ENERGY INITIATIVE LIMITED
4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA,
|
Company Registration Number
07552658
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
GREEN ENERGY INITIATIVE LIMITED | ||||
Legal Registered Office | ||||
4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA Other companies in S13 | ||||
Previous Names | ||||
|
Company Number | 07552658 | |
---|---|---|
Company ID Number | 07552658 | |
Date formed | 2011-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 31/12/2016 | |
Latest return | 04/03/2015 | |
Return next due | 01/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-12-21 13:07:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GREEN ENERGY INITIATIVES LLC | 114 ELM STREET - MINGO JUNCTION OH 43938 | Active | Company formed on the 2009-07-20 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CHRISTOPHER MOULE |
||
ROBIN CLARKE |
||
DAVID WILLIAM HOLLIDAY |
||
VERITY HOLLIDAY |
||
DANIELLE LOWE |
||
RICHARD CHRISTOPHER MOULE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPARTAN RETAIL INTERIORS LTD | Director | 2010-03-26 | CURRENT | 2010-03-26 | Dissolved 2013-09-24 | |
SPARTAN DRYLINING LTD | Director | 2007-10-08 | CURRENT | 2006-08-15 | Dissolved 2014-10-01 | |
URBAN RETROFIT PROJECTS LTD | Director | 2017-05-12 | CURRENT | 2014-11-26 | Active | |
GREEN DEAL INITIATIVE LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-10 | Dissolved 2016-02-23 | |
SPARTAN RETAIL INTERIORS LTD | Director | 2010-03-26 | CURRENT | 2010-03-26 | Dissolved 2013-09-24 | |
SPARTAN DRYLINING LTD | Director | 2006-09-30 | CURRENT | 2006-08-15 | Dissolved 2014-10-01 | |
URBAN RETROFIT PROJECTS LTD | Director | 2017-05-12 | CURRENT | 2014-11-26 | Active | |
GREEN DEAL ENERGY INITIATIVE LIMITED | Director | 2012-11-22 | CURRENT | 2012-11-22 | Dissolved 2014-07-08 | |
SOLAR TECH SYSTEMS LTD | Director | 2012-03-16 | CURRENT | 2012-03-16 | Active - Proposal to Strike off | |
RCM INTERIORS LTD | Director | 2005-08-30 | CURRENT | 2005-08-30 | Dissolved 2015-06-09 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-30 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2016-12-20 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/16 FROM 123 Sheffield Road Woodhouse Mill Sheffield South Yorkshire S13 9ZB | |
2.12B | Appointment of an administrator | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LIQ MISC OC | Court order insolvency:co to remove 'Julian Pitts' as Supervisor | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed green deal initiative LIMITED\certificate issued on 20/06/15 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 01/11/22 | |
AA01 | Previous accounting period shortened from 31/08/15 TO 31/03/15 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AR01 | 04/03/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION FULL | |
AR01 | 04/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM HOLLIDAY | |
AP01 | DIRECTOR APPOINTED DANIELLE LOWE | |
AP01 | DIRECTOR APPOINTED MR ROBIN CLARKE | |
AP01 | DIRECTOR APPOINTED MRS VERITY HOLLIDAY | |
RES15 | CHANGE OF NAME 28/01/2013 | |
CERTNM | COMPANY NAME CHANGED SOLAR TECH SYSTEMS LTD CERTIFICATE ISSUED ON 07/02/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2012 TO 31/08/2012 | |
AR01 | 04/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 123 SHEFFIELD ROAD SHEFFIELD ROAD WOODHOUSE MILL SHEFFIELD S13 9ZB ENGLAND | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-10-07 |
Meetings of Creditors | 2016-08-12 |
Appointment of Administrators | 2016-06-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due After One Year | 2013-08-31 | £ 24,309 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 12,728 |
Creditors Due After One Year | 2012-08-31 | £ 12,728 |
Creditors Due Within One Year | 2013-08-31 | £ 874,186 |
Creditors Due Within One Year | 2012-08-31 | £ 75,433 |
Creditors Due Within One Year | 2012-08-31 | £ 75,431 |
Provisions For Liabilities Charges | 2013-08-31 | £ 6,089 |
Provisions For Liabilities Charges | 2012-08-31 | £ 1,835 |
Provisions For Liabilities Charges | 2012-08-31 | £ 1,835 |
U K Deferred Tax | 2013-08-31 | £ 4,254 |
U K Deferred Tax | 2012-08-31 | £ 1,835 |
Creditors and other liabilities
|
|
|
|
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 ENERGY INITIATIVE LIMITED
Cash Bank In Hand | 2013-08-31 | £ 649,655 |
---|---|---|
Current Assets | 2013-08-31 | £ 949,771 |
Current Assets | 2012-08-31 | £ 63,901 |
Current Assets | 2012-08-31 | £ 63,901 |
Debtors | 2013-08-31 | £ 290,615 |
Debtors | 2012-08-31 | £ 63,301 |
Debtors | 2012-08-31 | £ 63,301 |
Shareholder Funds | 2013-08-31 | £ 184,907 |
Shareholder Funds | 2012-08-31 | £ 6,204 |
Shareholder Funds | 2012-08-31 | £ 6,206 |
Stocks Inventory | 2013-08-31 | £ 9,501 |
Tangible Fixed Assets | 2013-08-31 | £ 139,720 |
Tangible Fixed Assets | 2012-08-31 | £ 32,299 |
Tangible Fixed Assets | 2012-08-31 | £ 32,299 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as GREEN ENERGY INITIATIVE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GREEN ENERGY INITIATIVE LIMITED | Event Date | 2019-10-07 |
Company Number: 07552658 Name of Company: GREEN ENERGY INITIATIVE LIMITED Nature of Business: Plumbing, Heating & Renewable Energy Type of Liquidation: Creditors' Voluntary Liquidation Registered offi… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GREEN ENERGY INITIATIVE LIMITED | Event Date | 2016-06-21 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 543 Office Holder Details: Adrian Graham (IP number 8980 ) of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA . Date of Appointment: 21 June 2016 . Further information about this case is available from Stephen Beverley at the offices of Graywoods on 0114 285 9508 or on 0114 285 9500. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GREEN ENERGY INITIATIVE LIMITED | Event Date | 2016-06-21 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 543 Notice is hereby given that a meeting of the creditors of Green Energy Initiative Limited is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is: an initial creditors' meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 ("the Schedule"). Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Administrator on 0114 285 9500. In order for creditors votes to count a completed Form 2.25B must be received by 12 noon on 8 September 2016 accompanied by a statement in writing giving details of the debt due to the creditor by the company. Office Holder Details: Adrian Graham (IP number 8980 ) of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA . Date of Appointment: 21 June 2016 . Further information about this case is available from Stephen Beverley at the offices of Graywoods on 0114 285 9508. Adrian Graham , Administrator | |||
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. |