Liquidation
Company Information for GREEN TREES TRADING LIMITED
75 SPRINGFIELD ROAD, CHELMSFORD, CM2 6JB,
|
Company Registration Number
01322816
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
GREEN TREES TRADING LIMITED | ||||
Legal Registered Office | ||||
75 SPRINGFIELD ROAD CHELMSFORD CM2 6JB Other companies in W1U | ||||
Previous Names | ||||
|
Company Number | 01322816 | |
---|---|---|
Company ID Number | 01322816 | |
Date formed | 1977-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2003-12-31 | |
Account next due | 2006-01-31 | |
Latest return | 2005-05-14 | |
Return next due | 2017-05-28 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-03-07 21:20:09 |
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 |
---|---|---|
DAVID IAN JOHN HERBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL HART |
Director | ||
GREGORY JUSTIN HART |
Director | ||
JOHN POTTER |
Director | ||
WILLIAM TIMOTHY BLACKBURN |
Director | ||
TOBY EMANUEL HART |
Company Secretary | ||
ALAN STANLEY LINE |
Director | ||
PATRICK SKENE MEIKLE |
Director | ||
ALAN JOHN HALES |
Company Secretary | ||
SYDNEY HART |
Director | ||
SYDNEY HART |
Company Secretary | ||
ANTHONU GARDNER |
Director | ||
JASON PENMAN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-05-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/16 FROM Sherlock House 73 Baker Street London W1U 6rd | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-16 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-16 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-16 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-16 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-16 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY HART | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-16 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-16 | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-16 | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-16 | |
4.68 | Liquidators' statement of receipts and payments to 2010-11-16 | |
4.68 | Liquidators' statement of receipts and payments to 2010-05-16 | |
4.68 | Liquidators' statement of receipts and payments to 2009-11-16 | |
4.68 | Liquidators' statement of receipts and payments to 2009-05-16 | |
4.68 | Liquidators' statement of receipts and payments to 2008-11-16 | |
4.68 | Liquidators' statement of receipts and payments to 2008-11-16 | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 01/12/05 FROM: MILL HOUSE RIVER WAY HARLOW ESSEX CM20 2DW | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS | |
CERTNM | COMPANY NAME CHANGED HART WORLDWIDE LIMITED CERTIFICATE ISSUED ON 11/11/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363(287) | REGISTERED OFFICE CHANGED ON 03/06/03 | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
122 | £ IC 75901/72901 19/12/01 £ SR 3000@1=3000 | |
CERTNM | COMPANY NAME CHANGED SYDNEY HART LIMITED CERTIFICATE ISSUED ON 18/01/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 | |
123 | NC INC ALREADY ADJUSTED 23/03/98 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 23/03/98--------- £ SI 3001@1 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/01/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/06/00 | |
363s | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/01/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/01/99 | |
363s | RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | CAISSE NATIONALE DE CREDIT AGRICOLE S.A. | |
LETTER OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | CREDIT LYONNAIS | |
LETTER OF CHARGE OF SET OFF | Satisfied | CREDIT LYONNAIS | |
LETTER OF CHARGE AND SET OFF | Satisfied | CREDIT LYONNAIS | |
MEMORANDUM OF DEPOSIT OF TITLE DEEDS | Satisfied | CREDIT LYONNAIS | |
LETTER OF CHARGE AND SET-OFF | Satisfied | CREDIT LYONNAIS | |
LETTER OF CHARGE OF SET-OFF | Satisfied | CREDIT LYONNAIS |
The top companies supplying to UK government with the same SIC code (5131 - Wholesale of fruit and vegetables) as GREEN TREES TRADING LIMITED are:
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. |