Company Information for GREEN DEAL ADVICE BUREAU LIMITED
C/O Valentine & Co, Galley House, Moon Lane, BARNET, EN5 5YL,
|
Company Registration Number
07971103
Private Limited Company
Liquidation |
Company Name | |
---|---|
GREEN DEAL ADVICE BUREAU LIMITED | |
Legal Registered Office | |
C/O Valentine & Co Galley House Moon Lane BARNET EN5 5YL Other companies in M8 | |
Company Number | 07971103 | |
---|---|---|
Company ID Number | 07971103 | |
Date formed | 2012-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-02-28 | |
Account next due | 30/11/2017 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-15 11:59:53 |
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 |
---|---|---|
BENJAMIN BELAL |
||
ANDREW STUART HOYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SULTAN AREF AL MAITTAH |
Director | ||
SEAN GALLAGHER |
Director | ||
SEAN JOSEPH GALLAGHER |
Director | ||
BENJAMIN BELAL |
Director | ||
FIRAS SINNO |
Director | ||
JOSEPH SEAN GALLAGHER |
Director | ||
JOSEPH SEAN GALLAGHER |
Director | ||
ALAN WILES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALL CRESCENT MANAGEMENT LIMITED | Company Secretary | 1999-09-18 - 2003-10-20 | RESIGNED | 1962-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-21 | |
REGISTERED OFFICE CHANGED ON 04/02/22 FROM C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/02/22 FROM C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/18 FROM C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/18 FROM 86 Heywood Street Manchester M8 0DT | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/18 FROM 86 Heywood Street Manchester M8 0DT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STUART HOYLE | |
PSC07 | CESSATION OF SULTAN AREF AL MAITTAH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SULTAN AREF AL MAITTAH | |
AP01 | DIRECTOR APPOINTED MR ANDREW STUART HOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN GALLAGHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SEAN GALLAGHER | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN JOSEPH GALLAGHER | |
AP01 | DIRECTOR APPOINTED MR SULTAN AREF AL MAITTAH | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BELAL | |
AP01 | DIRECTOR APPOINTED MR SEAN GALLAGHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIRAS SINNO | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN BELAL | |
AP03 | SECRETARY APPOINTED MR BENJAMIN BELAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH GALLAGHER | |
AP01 | DIRECTOR APPOINTED MR FIRAS SINNO | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM C/O BELAL & CO ACCOUNTANTS 86 HEYWOOD STREET MANCHESTER M8 0DT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM SUITE 8 NUMBER ONE THE BEEHIVE LIONS DRIVE SHADSWORTH BUSINESS PARK BLACKBURN BB1 2QS UNITED KINGDOM | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2013 TO 28/02/2013 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH SEAN GALLAGHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH GALLAGHER | |
AR01 | 01/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM SUITE 8 NUMBER ONE LIONS DRIVE SHADSWORTH BUSINESS PARK BLACKBURN BB1 2QS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 9 LONGSIGHT ROAD BURY BURY BL0 9SL ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WILES | |
AP01 | DIRECTOR APPOINTED MR JOSEPH SEAN GALLAGHER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2018-01-08 |
Resolution | 2018-01-08 |
Meetings o | 2017-12-11 |
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.
Creditors Due After One Year | 2013-03-01 | £ 35,000 |
---|---|---|
Creditors Due After One Year | 2012-03-01 | £ 50,000 |
Creditors Due Within One Year | 2013-03-01 | £ 111,223 |
Creditors Due Within One Year | 2012-03-01 | £ 331,792 |
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 DEAL ADVICE BUREAU LIMITED
Called Up Share Capital | 2013-03-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-03-01 | £ 2 |
Cash Bank In Hand | 2013-03-01 | £ 9,483 |
Cash Bank In Hand | 2012-03-01 | £ 45,903 |
Current Assets | 2013-03-01 | £ 191,435 |
Current Assets | 2012-03-01 | £ 380,903 |
Debtors | 2013-03-01 | £ 181,952 |
Debtors | 2012-03-01 | £ 335,000 |
Fixed Assets | 2013-03-01 | £ 3,713 |
Fixed Assets | 2012-03-01 | £ 4,950 |
Shareholder Funds | 2013-03-01 | £ 48,925 |
Shareholder Funds | 2012-03-01 | £ 4,061 |
Tangible Fixed Assets | 2013-03-01 | £ 3,713 |
Tangible Fixed Assets | 2012-03-01 | £ 4,950 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as GREEN DEAL ADVICE BUREAU LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GREEN DEAL ADVICE BUREAU LIMITED | Event Date | 2018-01-08 |
Name of Company: GREEN DEAL ADVICE BUREAU LIMITED Company Number: 07971103 Nature of Business: Cavity wall insulation Registered office: 86 Heywood Street, Manchester M8 0DT Type of Liquidation: Credi… | |||
Initiating party | Event Type | Resolution | |
Defending party | GREEN DEAL ADVICE BUREAU LIMITED | Event Date | 2018-01-08 |
Initiating party | Event Type | Meetings o | |
Defending party | GREEN DEAL ADVICE BUREAU LIMITED | Event Date | 2017-12-11 |
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. |