Liquidation
Company Information for THE VIRIDIS GROUP LTD
THE OLD BRICKWORKS, ELDON, CO DURHAM, DL14 8EA,
|
Company Registration Number
09639853
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE VIRIDIS GROUP LTD | |
Legal Registered Office | |
THE OLD BRICKWORKS ELDON CO DURHAM DL14 8EA | |
Company Number | 09639853 | |
---|---|---|
Company ID Number | 09639853 | |
Date formed | 2015-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 30/06/2018 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB233334829 |
Last Datalog update: | 2020-07-16 05:46:58 |
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 | ||
---|---|---|---|---|
THE VIRIDIS GROUP LTD. | 800 736 - 6 AVENUE SW CALGARY ALBERTA T2P 3T7 | Active | Company formed on the 2014-05-22 | |
THE VIRIDIS GROUP LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID LANGHORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BERNARD CHARLES CAMPBELL |
Director | ||
JOHN ANTHONY WOOD |
Director | ||
JOHN JONES |
Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PETER WALDRON | |
PSC07 | CESSATION OF JOHN ANTHONY WOOD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LANGHORNE | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PETER WALDRON | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD CHARLES CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY WOOD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANTHONY WOOD | |
PSC07 | CESSATION OF JORDAN STAURT BELL AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period extended from 30/06/17 TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/18 FROM , 43 Coniscliffe Road Darlington, Co. Durham, DL3 7EH, United Kingdom | |
AA01 | Current accounting period extended from 30/06/18 TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD | |
Annotation | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN STAURT BELL | |
PSC07 | CESSATION OF JOHN JONES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JONES | |
LATEST SOC | 07/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JONES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID LANGHORNE | |
AR01 | 15/06/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY WOOD / 15/06/2016 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096398530003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096398530001 | |
SH01 | 20/01/16 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 20/01/16 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR JOHN BERNARD CHARLES CAMPBELL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM CENSIS ACCOUNTANTS EXCHANGE BUILDING 66 CHURCH STREET HARTLEPOOL DURHAM TS24 7DN ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JONES | |
AP01 | DIRECTOR APPOINTED MR JOHN JONES | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 16/09/15 STATEMENT OF CAPITAL GBP 2 | |
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 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB2003202 | Active | Licenced property: ELDON THE OLD BRICKWORKS BISHOP AUCKLAND DURHAM BISHOP AUCKLAND GB DL14 8EA. Correspondance address: ELDON THE OLD BRICKWORKS BISHOP AUCKLAND GB DL14 8EA |
Winding-Up Orders | 2020-06-02 |
Petitions | 2020-04-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 THE VIRIDIS GROUP LTD
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as THE VIRIDIS GROUP LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | THE VIRIDIS GROUP LTD | Event Date | 2020-05-26 |
In the Manchester District Registry case number 000334 Official Receiver appointed: R Gill The Civic Centre , Barras Bridge , NEWCASTLE UPON TYNE , NE1 8QF , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions | |
Defending party | THE VIRIDIS GROUP LTD | Event Date | 2020-04-28 |
In the High Court of Justice CR-2020-000334 In the matter of THE VIRIDIS GROUP LTD Trading As: The Viridis Group Ltd , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-na… | |||
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. |