Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENER HOMES SOUTH EAST LTD
Company Information for

GREENER HOMES SOUTH EAST LTD

HERTFORD, HERTFORDSHIRE, SG14,
Company Registration Number
07885307
Private Limited Company
Dissolved

Dissolved 2017-04-11

Company Overview

About Greener Homes South East Ltd
GREENER HOMES SOUTH EAST LTD was founded on 2011-12-16 and had its registered office in Hertford. The company was dissolved on the 2017-04-11 and is no longer trading or active.

Key Data
Company Name
GREENER HOMES SOUTH EAST LTD
 
Legal Registered Office
HERTFORD
HERTFORDSHIRE
 
Filing Information
Company Number 07885307
Date formed 2011-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-04-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 12:28:12
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GREENER HOMES SOUTH EAST LTD

Current Directors
Officer Role Date Appointed
MARK RONALD WHITTAM
Company Secretary 2012-03-09
ADAM MARK GARRETT
Director 2012-03-08
KATY LOUISE IVES
Director 2012-03-09
MARK RONALD WHITTAM
Director 2011-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART EDWARD JOHN WINTER
Company Secretary 2011-12-16 2012-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RONALD WHITTAM W W GAS LIMITED Director 2005-11-23 CURRENT 2005-11-23 Dissolved 2013-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2016
2015-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2015
2015-03-24F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2014 FROM UNIT B3 BELCON INDUSTRIAL ESTATE GEDDINGS ROAD HODDESDON HERTFORDSHIRE EN11 0NT
2014-09-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-024.20STATEMENT OF AFFAIRS/4.19
2014-09-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-23RES12VARYING SHARE RIGHTS AND NAMES
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 75
2014-02-05AR0131/12/13 FULL LIST
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM C/O UNIT 25, HODDESDON INDUSTRIAL CENTRE 25 HODDESDON INDUSTRIAL CENTRE PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0FF UNITED KINGDOM
2013-09-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-08SH20STATEMENT BY DIRECTORS
2013-01-08SH1908/01/13 STATEMENT OF CAPITAL GBP 75
2013-01-08CAP-SSSOLVENCY STATEMENT DATED 24/11/12
2013-01-08RES06REDUCE ISSUED CAPITAL 24/11/2012
2013-01-08AR0131/12/12 FULL LIST
2012-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2012 FROM UNIT 17 HODDESDON INDUSTRIAL CENTRE, PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0DD UNITED KINGDOM
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 60 GREENWAY AVENUE LONDON E17 3QW UNITED KINGDOM
2012-04-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-15AP03SECRETARY APPOINTED MR MARK RONALD WHITTAM
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY STEWART WINTER
2012-03-15AP01DIRECTOR APPOINTED MISS KATY LOUISE IVES
2012-03-08AP01DIRECTOR APPOINTED MR ADAM MARK GARRETT
2012-02-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GREENER HOMES SOUTH EAST LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-31
Notices to Creditors2014-09-01
Appointment of Liquidators2014-09-01
Resolutions for Winding-up2014-09-01
Meetings of Creditors2014-08-14
Fines / Sanctions
No fines or sanctions have been issued against GREENER HOMES SOUTH EAST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT DEED 2012-11-03 Outstanding THE COUNCIL OF THE BOROUGH OF BROXBOURNE
ALL ASSETS DEBENTURE 2012-04-13 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2012-02-29 Outstanding THE COUNCIL OF THE BOROUGH OF BROXBOURNE
Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 0
Creditors Due Within One Year 2011-12-16 £ 151,420
Taxation Social Security Due Within One Year 2011-12-16 £ 33,431
Trade Creditors Within One Year 2011-12-16 £ 108,573

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 GREENER HOMES SOUTH EAST LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-16 £ 75
Cash Bank In Hand 2011-12-16 £ 34,067
Current Assets 2011-12-16 £ 127,979
Debtors 2011-12-16 £ 70,256
Fixed Assets 2011-12-16 £ 47,836
Other Debtors 2011-12-16 £ 27,862
Shareholder Funds 2011-12-16 £ 24,395
Stocks Inventory 2011-12-16 £ 23,656
Tangible Fixed Assets 2011-12-16 £ 47,836

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENER HOMES SOUTH EAST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GREENER HOMES SOUTH EAST LTD
Trademarks
We have not found any records of GREENER HOMES SOUTH EAST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENER HOMES SOUTH EAST LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as GREENER HOMES SOUTH EAST LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where GREENER HOMES SOUTH EAST LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGREENER HOMES SOUTH EAST LTDEvent Date2014-08-27
Notice is hereby given that the creditors of the above named company are required on or before the 30 September 2014 to send their names and addresses and particulars of their debts and claims to the undersigned Richard William James Long (IP No 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH, the liquidator of the company, and if so required by notice in writing from the liquidator either personally or by their solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice and in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 27 August 2014 For further details contact: Richard Long, Tel: 01992 503372.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGREENER HOMES SOUTH EAST LTDEvent Date2014-08-27
Richard William James Long , of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . : For further details contact: Richard Long, Tel: 01992 503372.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGREENER HOMES SOUTH EAST LTDEvent Date2014-08-27
At a General Meeting of the above-named Company, duly convened and held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH, on 27 August 2014 the following resolutions were passed: That it has been proved to the satisfaction of the company that the company cannot, by reason of its liabilities, continue its business, and that the company be wound up voluntarily, and that Richard William James Long , of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH , (IP No 6059) be and he is hereby appointed liquidator of the company for the purposes of such winding-up. For further details contact: Richard Long, Tel: 01992 503372. Katy Louise Ives , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyGREENER HOMES SOUTH EAST LTDEvent Date2014-08-27
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH on 23 December 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 27 August 2014 Office Holder details: Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . Further details contact: Richard William James Long, Tel: 01992 5033720 Richard William James Long , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGREENER HOMES SOUTH EAST LTDEvent Date2014-08-08
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 The Castle, Castle Street, Hertford, Hertfordshire SG14 1HR , on 27 August 2014 , at 10.30 am for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. A list of the names and addresses of the Company’s Creditors will be available for inspection, free of charge at Castlegate House , 36 Castle Street, Hertford, Herts SG14 1HH , on the two business days preceding the Meeting between the hours of 10.00 am and 4.00 pm. The Meeting may be required to consider a Resolution agreeing the basis of the Liquidator’s remuneration. To assist Creditors in making an informed decision, a copy of the Creditors’ Guide to Liquidator’s Fees as detailed in the Association of Business Recovery Professionals, Statement of Insolvency Practice No. 9 is available. Further details contact: RWJ Long (IP No. 6059), Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Herts SG14 1HH, Tel: 01992 503372.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENER HOMES SOUTH EAST LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENER HOMES SOUTH EAST LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SG14