Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENSTONE TECHNOLOGY LIMITED
Company Information for

GREENSTONE TECHNOLOGY LIMITED

PORTISHEAD, BRISTOL, BS20 7EU,
Company Registration Number
01948170
Private Limited Company
Dissolved

Dissolved 2014-02-11

Company Overview

About Greenstone Technology Ltd
GREENSTONE TECHNOLOGY LIMITED was founded on 1985-09-18 and had its registered office in Portishead. The company was dissolved on the 2014-02-11 and is no longer trading or active.

Key Data
Company Name
GREENSTONE TECHNOLOGY LIMITED
 
Legal Registered Office
PORTISHEAD
BRISTOL
BS20 7EU
Other companies in BS20
 
Previous Names
BYTES IT SOLUTIONS LIMITED16/02/2008
PLATO COMPUTER SERVICES (UK) LIMITED16/08/2006
Filing Information
Company Number 01948170
Date formed 1985-09-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-02-28
Date Dissolved 2014-02-11
Type of accounts FULL
Last Datalog update: 2015-05-10 22:55:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENSTONE TECHNOLOGY LIMITED
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.
Companies with same name GREENSTONE TECHNOLOGY LIMITED
The following companies were found which have the same name as GREENSTONE TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENSTONE TECHNOLOGY LIMITED 26 DUKE ROAD CHISWICK LONDON W4 2DD Active - Proposal to Strike off Company formed on the 2019-02-04
GREENSTONE TECHNOLOGY MANAGEMENT INC British Columbia Voluntary dissolved

Company Officers of GREENSTONE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN GRANT
Company Secretary 2009-03-01
ADRIAN GRANT
Director 2007-06-14
STEWART JORDAN
Director 2009-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ROLLS
Company Secretary 2007-06-14 2009-03-01
ROBERT ROLLS
Director 2007-06-14 2009-03-01
NIGEL IAN BROWNLESS
Director 2004-07-01 2007-06-15
STEPHEN JONES
Director 1995-05-19 2007-06-15
MELANIE JANE LANE
Company Secretary 2006-08-10 2007-06-14
DAVID NICHOLAS MAW
Director 2006-04-03 2007-06-14
NEIL ROBERT MURPHY
Director 2006-09-04 2007-06-14
PHILIP DAVID REDSHAW
Director 2002-11-29 2007-06-14
KEITH ALAN RICHARDSON
Director 2004-03-22 2007-06-14
PETER RUSSELL RISKOWITZ
Director 2003-02-20 2007-06-14
JEANETTE ANNE BURDEN
Company Secretary 1999-08-24 2006-08-10
RICHARD WILLIAM BOWDEN DOYLE
Director 2001-08-01 2006-08-10
PETER GRAHAM COOKE
Director 2003-02-20 2006-08-10
ROBERT JOHN JENKINS
Director 2001-07-01 2006-08-10
ROBERT JAMES GRIGGS
Director 2003-08-13 2005-08-15
RICHARD WALTER PEET
Director 1993-02-19 2005-01-31
STEPHEN MICHAEL MCNULTY
Director 2001-05-01 2003-09-04
MICHAEL JOHN DOWD
Director 1993-02-19 2003-02-28
DAVID NICHOLAS MAW
Director 2002-11-29 2003-02-20
GERARD CHRISTOPHER LITCHFIELD
Director 1996-01-04 2002-11-29
ANDREW CHRISTOPHER RHODES
Director 2001-05-01 2002-11-29
MICHAEL PATRICK TOVEY
Director 1993-02-19 2002-11-29
ERIC LEICESTER
Director 1999-08-24 2002-02-28
JOHN RIDLEY WALLACE
Director 2000-07-01 2001-08-21
MARTIN RICHARD WHITFIELD
Director 1998-01-05 2001-07-01
MICHAEL JOHN DOWD
Company Secretary 1993-09-30 1999-08-25
LINDA ANN WARMINGER
Company Secretary 1993-02-19 1993-09-30
PETER NICHOLSON
Director 1993-02-19 1993-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART JORDAN GREENSTONE RECRUITMENT LIMITED Director 2009-10-02 CURRENT 1998-02-19 Liquidation
STEWART JORDAN PRODUCTIVE BUSINESS CONSULTING LIMITED Director 2006-02-06 CURRENT 2006-02-06 Liquidation

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
2014-02-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2013
2013-11-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-08-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2013
2013-01-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2013
2012-07-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2012
2012-01-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2012
2011-07-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2011
2011-02-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2011
2010-07-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2010
2010-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2010
2009-06-29288aDIRECTOR APPOINTED STEWART JORDAN
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT ROLLS
2009-05-16288aSECRETARY APPOINTED ADRIAN GRANT
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 8 ANGEL COURT LONDON EC2R 7HD
2009-01-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-01-154.20STATEMENT OF AFFAIRS/4.19
2009-01-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-07-07363sRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-18CERTNMCOMPANY NAME CHANGED BYTES IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/02/08
2007-07-06288bDIRECTOR RESIGNED
2007-07-06288bDIRECTOR RESIGNED
2007-07-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: HEADWAY HOUSE 15-17 CHESINGTON ROAD EWELL SURREY KT17 1TS
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288bSECRETARY RESIGNED
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288bDIRECTOR RESIGNED
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-09363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288bDIRECTOR RESIGNED
2006-12-05AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-10-23288aNEW DIRECTOR APPOINTED
2006-09-08288bSECRETARY RESIGNED
2006-09-08288bDIRECTOR RESIGNED
2006-09-08288aNEW SECRETARY APPOINTED
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: MATRIX HOUSE NORTH 4TH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1NJ
2006-08-16CERTNMCOMPANY NAME CHANGED PLATO COMPUTER SERVICES (UK) LIM ITED CERTIFICATE ISSUED ON 16/08/06
2006-05-22288cDIRECTOR'S PARTICULARS CHANGED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-29363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-03-03288cDIRECTOR'S PARTICULARS CHANGED
2005-10-25AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-08-30288bDIRECTOR RESIGNED
2005-04-06363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-03-09288bDIRECTOR RESIGNED
2004-10-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-20AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-08-20287REGISTERED OFFICE CHANGED ON 20/08/04 FROM: UNIT 1 HERTFORDSHIRE BUS CENTRE ALEXANDER ROAD LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1JG
2004-07-13288aNEW DIRECTOR APPOINTED
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-11363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-03-11288aNEW DIRECTOR APPOINTED
2004-03-11363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7220 - Software consultancy and supply
7414 - Business & management consultancy


Licences & Regulatory approval
We could not find any licences issued to GREENSTONE TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-08-15
Notices to Creditors2009-01-14
Fines / Sanctions
No fines or sanctions have been issued against GREENSTONE TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2007-06-20 Outstanding VENTURE FINANCE PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1999-07-08 Satisfied GRIFFIN CREDIT SERVICES LIMITED
DEBENTURE 1997-09-25 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-08-30 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of GREENSTONE TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENSTONE TECHNOLOGY LIMITED
Trademarks
We have not found any records of GREENSTONE TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENSTONE TECHNOLOGY LIMITED. 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 (7220 - Software consultancy and supply) as GREENSTONE TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENSTONE TECHNOLOGY LIMITED 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 TypeFinal Meetings
Defending partyGREENSTONE TECHNOLOGY LIMITEDEvent Date2013-08-12
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above-named Company will be held at IP Services Ltd, 9 Woodhill Road, Portishead, Bristol BS20 7EU , on Friday 25 October 2013 at 10.00 am, to be followed at 10.30 am by a final meeting of creditors, for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, of hearing any explanations that may be given by the Liquidator, and of approving the Liquidators release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of them. It is not necessary for the proxy to be a member or creditor. Proxies to be used at the Meetings must be lodged with IP Services Ltd no later than 12.00 noon on 24 October 2013 . In order for a creditor to be eligible to vote a proof must also have been submitted. Peter ODuffy , Liquidator (IP No. 7937 ), Tel: 01275 843555 , poduffy@ipservices.co.uk , www.ipservices.co.uk :
 
Initiating party Event TypeNotices to Creditors
Defending partyGREENSTONE TECHNOLOGY LIMITEDEvent Date2009-01-09
In Creditors Voluntary Liquidation Company Number: 01948170 Registered Office & Trading Address: 8 Angel Court, London EC2R 7HD. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.106 of the Insolvency Rules 1986, that on 8 January 2009 I, PETER ODUFFY, of IP Services Ltd, 9 Woodhill Road, Portishead, Bristol BS20 7EU, was appointed Liquidator of the above Company by the shareholders, and was confirmed, as such, by the creditors of the Company. All creditors of the Company are required, on or before 31 March 2009, if they have not already done so, to send their full names and addresses, together with full particulars of their debts or claims, to me as Liquidator, in default of which they may be excluded from the benefit of any distribution made before such debts are subsequently proved. Peter ODuffy , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENSTONE TECHNOLOGY LIMITED 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 GREENSTONE TECHNOLOGY LIMITED 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.