Liquidation
Company Information for GREEN SQUARE PRINT LIMITED
OFFICE 18 HEXAGON HOUSE AVENUE FOUR, STATION LANE, WITNEY, OXFORDSHIRE, OX28 4BN,
|
Company Registration Number
09097212
Private Limited Company
Liquidation |
Company Name | |
---|---|
GREEN SQUARE PRINT LIMITED | |
Legal Registered Office | |
OFFICE 18 HEXAGON HOUSE AVENUE FOUR STATION LANE WITNEY OXFORDSHIRE OX28 4BN Other companies in EC1V | |
Company Number | 09097212 | |
---|---|---|
Company ID Number | 09097212 | |
Date formed | 2014-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-11-27 14:09:44 |
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 SQUARE PRINTWEAR LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PHILIP LEONARD HAMMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MALLETT |
Director | ||
PAUL GEORGE SERELLIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DESIGN & PRINT INTEGRATION LIMITED | Director | 2000-03-13 | CURRENT | 2000-03-13 | Dissolved 2017-11-03 |
Appointmen | 2017-05-15 |
Resolution | 2017-05-15 |
Deemed Con | 2017-04-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as GREEN SQUARE PRINT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GREEN SQUARE PRINT LIMITED | Event Date | 2017-05-04 |
Liquidator's name and address: Alan Clifton (IP No. 8766 ) of Burton Sweet Corporate Recovery Ltd , 4 Meadow Court, 41-43 High Street, Witney, Oxon, OX28 6ER : Ag IF20626 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GREEN SQUARE PRINT LIMITED | Event Date | 2017-05-04 |
Notice is hereby given that the following resolutions were passed on 4 May 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Alan Roy Clifton (IP No. 8766 ) of Burton Sweet Corporate Recovery Ltd , 4 Meadow Court, 41-43 High Street, Witney, Oxon, OX28 6ER be appointed Liquidator for the purposes of the winding up." Further details contact: Emma Clifton, Email: emma.clifton@bscorprec.co.uk or Tel: 01993 700244 Ag IF20626 | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | GREEN SQUARE PRINT LIMITED | Event Date | 2017-04-21 |
Notice is hereby given under Rule 6.14, 15.7 and 15.8 of the Insolvency (England and Wales) Rules 2016 that the deemed consent procedure is being proposed by Philip Leonard Hammond, the Director of the Company in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Alan Roy Clifton of 4 Meadow Court, 41-43 High Street, Witney, Oxon, OX28 6ER as liquidator of the Company and the decision date is 23.59 pm on 4 May 2017 . A meeting of shareholders has been called and will be held prior to, 23.59 pm on 4 May 2017, the decision date for the deemed consent. The proposed liquidator, during the period before the decision date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. In order to object to the proposed decision, you must deliver a notice stating that you do so to Alan Roy Clifton of 4 Meadow Court, 41-43 High Street, Witney, Oxon, OX28 6ER not later than 23.59 pm on 4 May 2017. In addition, you must have also delivered a proof of debt by the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Office Holder Details: Alan Clifton (IP No. 8766 ) of Burton Sweet Corporate Recovery , 4 Meadow Court, 41-43 High Street, Witney, Oxon, OX28 6ER : Further details contact: Emma Clifton, Email: emma.clifton@bscorprec.co.uk , Tel: 01993 700244 . Ag HF12014 | |||
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. |