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

GREEN & BLACK'S LIMITED

TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
Company Registration Number
02370089
Private Limited Company
Liquidation

Company Overview

About Green & Black's Ltd
GREEN & BLACK'S LIMITED was founded on 1989-04-10 and has its registered office in Colchester. The organisation's status is listed as "Liquidation". Green & Black's Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GREEN & BLACK'S LIMITED
 
Legal Registered Office
TOWN WALL HOUSE
BALKERNE HILL
COLCHESTER
ESSEX
CO3 3AD
Other companies in UB8
 
Previous Names
ANVIN INVESTMENTS LIMITED09/08/2010
Filing Information
Company Number 02370089
Company ID Number 02370089
Date formed 1989-04-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-07 00:25:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN & BLACK'S LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW MOORE LIMITED   HAINES WATTS (COLCHESTER) LIMITED   LANGLEY ASSOCIATES LIMITED   WORKING FINANCE LTD
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.

Company Officers of GREEN & BLACK'S LIMITED

Current Directors
Officer Role Date Appointed
CADBURY NOMINEES LIMITED
Company Secretary 2008-07-25
LINDA ANNE CUTLER
Director 2010-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS EDWARD JACK
Director 2009-08-06 2018-02-28
CLARE LOUISA MINNIE JENNINGS
Director 2010-07-26 2017-04-11
ALAN RICHARD WILLIAMS
Director 2009-05-01 2010-09-04
ADAM DAVID CHRISTOPHER WESTLEY
Director 2010-05-21 2010-07-30
PAULINE CAYWOOD
Director 2007-04-30 2010-05-24
JAMES DANIEL MARSHALL
Director 2007-04-30 2010-03-31
JOHN MICHAEL MILLS
Director 2005-06-24 2010-03-31
DOMINIC WILLIAM BLAKEMORE
Director 2005-06-24 2009-03-02
JOHN EDWARD HUDSPITH
Company Secretary 2001-12-28 2008-07-24
CHRISTOPHER WILLIAM ORCHARD
Director 2003-10-03 2007-02-15
JOHN GRAHAM FULTON
Director 2005-06-24 2006-06-30
ROBERT MOORE
Director 2005-06-24 2006-06-09
MICHAEL ARCHIBALD CAMPBELL CLARK
Director 2001-12-28 2005-06-24
GORDON TREVOR SLATER
Director 1998-03-12 2005-06-09
TIMOTHY DAVID OWEN
Director 2001-12-28 2005-04-15
DAVID JOHN KAPPLER
Director 1998-03-12 2004-04-13
PETER ANTHONY CARTMELL
Director 1998-03-12 2003-10-03
MICHAEL ARCHIBALD CAMPBELL CLARK
Company Secretary 1998-03-12 2001-12-28
CHARLOTTA MARGARETA BENGTSSON
Company Secretary 1997-12-15 1998-03-12
CHARLOTTA MARGARETA BENGTSSON
Director 1997-12-15 1998-03-12
LARS OLOF HALLBERG
Director 1992-04-10 1998-03-12
PER OLOF HJALMARSSON LINDHOLM
Director 1995-03-31 1998-03-12
MAGNUS MANNESSON
Director 1992-04-10 1998-03-12
BIRGER VON HALL
Director 1992-07-10 1998-03-12
FREDRIK AXEL LINDERBORG
Director 1995-09-29 1997-12-31
FREDRIK AXEL LINDERBORG
Company Secretary 1995-09-29 1997-12-15
HERNANDO SLOTTSDAHL
Company Secretary 1992-04-10 1995-09-29
HERNANDO SLOTTSDAHL
Director 1992-04-10 1995-09-29
STEPHEN BRIAN HAND
Director 1994-03-01 1995-03-31
ROBIN EDWARD TASSELL
Director 1992-04-10 1995-03-31
MATS JOHANSSON
Director 1992-07-10 1993-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CADBURY NOMINEES LIMITED ARCADIAN OF DEVON LIMITED Company Secretary 2008-07-25 CURRENT 1961-02-10 Dissolved 2015-12-17
CADBURY NOMINEES LIMITED CADBURY FINANCIAL SERVICES Company Secretary 2008-07-25 CURRENT 1995-01-06 Dissolved 2015-12-17
CADBURY NOMINEES LIMITED CADBURY SCHWEPPES OVERSEAS LIMITED Company Secretary 2008-07-25 CURRENT 1899-06-13 Active
CADBURY NOMINEES LIMITED CADBURY UK LIMITED Company Secretary 2008-07-25 CURRENT 1919-05-19 Active
CADBURY NOMINEES LIMITED CADBURY SCHWEPPES INVESTMENTS LIMITED Company Secretary 2008-07-25 CURRENT 1973-09-19 Liquidation
CADBURY NOMINEES LIMITED CRAVEN KEILLER Company Secretary 2008-07-25 CURRENT 1986-10-06 Active
CADBURY NOMINEES LIMITED CADBURY RUSSIA LIMITED Company Secretary 2008-07-25 CURRENT 1995-01-06 Liquidation
CADBURY NOMINEES LIMITED GALACTOGEN PRODUCTS LIMITED Company Secretary 2008-07-25 CURRENT 1996-10-29 Liquidation
CADBURY NOMINEES LIMITED VANTAS INTERNATIONAL LIMITED Company Secretary 2008-07-25 CURRENT 1977-01-13 Active
CADBURY NOMINEES LIMITED HESDIN INVESTMENTS LIMITED Company Secretary 2008-07-25 CURRENT 1989-02-28 Liquidation
CADBURY NOMINEES LIMITED TREBOR BASSETT LIMITED Company Secretary 2008-07-25 CURRENT 1907-01-04 Active
CADBURY NOMINEES LIMITED THE OLD LEO COMPANY LIMITED Company Secretary 2008-07-25 CURRENT 1921-04-29 Active
CADBURY NOMINEES LIMITED SCHWEPPES LIMITED Company Secretary 2008-07-25 CURRENT 1958-11-06 Active
CADBURY NOMINEES LIMITED READING SCIENTIFIC SERVICES LIMITED Company Secretary 2008-07-25 CURRENT 1962-11-19 Active
CADBURY NOMINEES LIMITED SOMERDALE LIMITED Company Secretary 2008-07-25 CURRENT 1984-12-13 Liquidation
CADBURY NOMINEES LIMITED CADBURY INTERNATIONAL LIMITED Company Secretary 2008-07-25 CURRENT 1940-02-22 Liquidation
CADBURY NOMINEES LIMITED CADBURY SCHWEPPES FINANCE LIMITED Company Secretary 2008-07-25 CURRENT 1949-02-24 Active
CADBURY NOMINEES LIMITED BRENTWICK LIMITED Company Secretary 2008-07-25 CURRENT 1940-02-28 Active
LINDA ANNE CUTLER SPEEDY ASSETCO LIMITED Director 2016-11-02 CURRENT 2016-07-05 Active
LINDA ANNE CUTLER L.ROSE & CO.LIMITED Director 2016-06-30 CURRENT 1898-04-21 Liquidation
LINDA ANNE CUTLER MONDELEZ UK FINANCE COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
LINDA ANNE CUTLER TREBOR INTERNATIONAL LIMITED Director 2014-09-18 CURRENT 1958-04-15 Active
LINDA ANNE CUTLER MONDELEZ UK BISCUIT FINANCING LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
LINDA ANNE CUTLER YELLOWCASTLE LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2015-12-17
LINDA ANNE CUTLER KRAFT RUSSIA LIMITED Director 2011-06-06 CURRENT 2011-06-06 Liquidation
LINDA ANNE CUTLER KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active
LINDA ANNE CUTLER KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
LINDA ANNE CUTLER CADBURY RUSSIA TWO LIMITED Director 2010-10-07 CURRENT 2010-10-05 Liquidation
LINDA ANNE CUTLER CHROMIUM ASSETS LIMITED Director 2010-08-18 CURRENT 2009-10-05 Active
LINDA ANNE CUTLER CADBURY LIMITED Director 2010-07-27 CURRENT 2008-02-07 Active
LINDA ANNE CUTLER CHROMIUM ACQUISITIONS LIMITED Director 2010-07-27 CURRENT 2009-10-05 Active
LINDA ANNE CUTLER ARCADIAN OF DEVON LIMITED Director 2010-07-26 CURRENT 1961-02-10 Dissolved 2015-12-17
LINDA ANNE CUTLER CADBURY FINANCIAL SERVICES Director 2010-07-26 CURRENT 1995-01-06 Dissolved 2015-12-17
LINDA ANNE CUTLER MONDELEZ UK HOLDINGS & SERVICES LIMITED Director 2010-07-26 CURRENT 1897-05-06 Active
LINDA ANNE CUTLER CADBURY US HOLDINGS LIMITED Director 2010-07-26 CURRENT 2010-03-17 Liquidation
LINDA ANNE CUTLER CADBURY SCHWEPPES OVERSEAS LIMITED Director 2010-07-26 CURRENT 1899-06-13 Active
LINDA ANNE CUTLER CADBURY SCHWEPPES INVESTMENTS LIMITED Director 2010-07-26 CURRENT 1973-09-19 Liquidation
LINDA ANNE CUTLER CRAVEN KEILLER Director 2010-07-26 CURRENT 1986-10-06 Active
LINDA ANNE CUTLER CADBURY RUSSIA LIMITED Director 2010-07-26 CURRENT 1995-01-06 Liquidation
LINDA ANNE CUTLER VANTAS INTERNATIONAL LIMITED Director 2010-07-26 CURRENT 1977-01-13 Active
LINDA ANNE CUTLER HESDIN INVESTMENTS LIMITED Director 2010-07-26 CURRENT 1989-02-28 Liquidation
LINDA ANNE CUTLER SOMERDALE LIMITED Director 2010-07-26 CURRENT 1984-12-13 Liquidation
LINDA ANNE CUTLER CADBURY INTERNATIONAL LIMITED Director 2010-07-26 CURRENT 1940-02-22 Liquidation
LINDA ANNE CUTLER CADBURY SCHWEPPES FINANCE LIMITED Director 2010-07-26 CURRENT 1949-02-24 Active
LINDA ANNE CUTLER BRENTWICK LIMITED Director 2010-07-26 CURRENT 1940-02-28 Active

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
2018-11-08GAZ2Final Gazette dissolved via compulsory strike-off
2018-08-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-04-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-16
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD JACK
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISA MINNIE JENNINGS
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH
2017-02-084.70Declaration of solvency
2017-02-08600Appointment of a voluntary liquidator
2017-02-08LRESSP
  • Special resolution to wind up on 2017-01-17'>Resolutions passed:
    • Special resolution to wind up on 2017-01-17
  • 2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1
    2017-01-16CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
    2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
    2016-03-18CH01Director's details changed for Mrs Clare Louisa Minnie Jennings on 2015-06-02
    2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1
    2016-01-18AR0101/01/16 ANNUAL RETURN FULL LIST
    2015-12-01CH01Director's details changed for Thomas Edward Jack on 2015-11-26
    2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
    2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
    2015-01-07AR0101/01/15 ANNUAL RETURN FULL LIST
    2014-12-02CH01Director's details changed for Thomas Edward Jack on 2014-11-24
    2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
    2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1
    2014-01-08AR0101/01/14 ANNUAL RETURN FULL LIST
    2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
    2013-01-02AR0101/01/13 ANNUAL RETURN FULL LIST
    2012-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
    2012-01-04AR0101/01/12 ANNUAL RETURN FULL LIST
    2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD JACK / 31/12/2011
    2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE CUTLER / 22/11/2011
    2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
    2011-01-06AR0101/01/11 FULL LIST
    2010-10-27AUDAUDITOR'S RESIGNATION
    2010-10-20AUDAUDITOR'S RESIGNATION
    2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS
    2010-08-09RES15CHANGE OF NAME 05/08/2010
    2010-08-09CERTNMCOMPANY NAME CHANGED ANVIN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 09/08/10
    2010-08-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
    2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WESTLEY
    2010-07-30AP01DIRECTOR APPOINTED MISS CLARE LOUISA MINNIE JENNINGS
    2010-07-29AP01DIRECTOR APPOINTED MRS LINDA ANNE CUTLER
    2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
    2010-06-16RES01ADOPT ARTICLES 14/06/2010
    2010-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2010-06-15SH20STATEMENT BY DIRECTORS
    2010-06-15CAP-SSSOLVENCY STATEMENT DATED 14/06/10
    2010-06-15RES06REDUCE ISSUED CAPITAL 14/06/2010
    2010-06-15SH1915/06/10 STATEMENT OF CAPITAL GBP 1
    2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE CAYWOOD
    2010-05-21AP01DIRECTOR APPOINTED MR ADAM DAVID CHRISTOPHER WESTLEY
    2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
    2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL
    2010-01-27AR0101/01/10 FULL LIST
    2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD WILLIAMS / 01/10/2009
    2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL MARSHALL / 01/10/2009
    2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE CAYWOOD / 01/10/2009
    2010-01-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CADBURY NOMINEES LIMITED / 01/10/2009
    2009-08-11288aDIRECTOR APPOINTED THOMAS EDWARD JACK
    2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
    2009-06-01288aDIRECTOR APPOINTED ALAN RICHARD WILLIAMS LOGGED FORM
    2009-05-21288aDIRECTOR APPOINTED ALAN RICHARD WILLIAMS
    2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC BLAKEMORE
    2009-01-28363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
    2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 28/11/2008
    2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BLAKEMORE / 04/09/2008
    2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 04/09/2008
    2008-08-08288aSECRETARY APPOINTED CADBURY NOMINEES LIMITED
    2008-08-07288bAPPOINTMENT TERMINATED SECRETARY JOHN HUDSPITH
    2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 25 BERKELEY SQUARE LONDON W1J 6HB
    2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
    2008-07-07363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
    2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
    2007-07-03288aNEW DIRECTOR APPOINTED
    2007-07-03288aNEW DIRECTOR APPOINTED
    2007-05-08363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
    2007-05-04288bDIRECTOR RESIGNED
    2006-11-05AAFULL ACCOUNTS MADE UP TO 01/01/06
    2006-09-13288bDIRECTOR RESIGNED
    2006-09-13288bDIRECTOR RESIGNED
    2006-05-08363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
    2005-11-04AAFULL ACCOUNTS MADE UP TO 02/01/05
    2005-11-01288cDIRECTOR'S PARTICULARS CHANGED
    2005-08-18288aNEW DIRECTOR APPOINTED
    2005-08-05288aNEW DIRECTOR APPOINTED
    2005-08-04288aNEW DIRECTOR APPOINTED
    Industry Information
    SIC/NAIC Codes
    74 - Other professional, scientific and technical activities
    749 - Other professional, scientific and technical activities n.e.c.
    74990 - Non-trading company




    Licences & Regulatory approval
    We could not find any licences issued to GREEN & BLACK'S LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Resolutions for Winding-up2017-01-31
    Notices to Creditors2017-01-31
    Appointment of Liquidators2017-01-31
    Fines / Sanctions
    No fines or sanctions have been issued against GREEN & BLACK'S LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    GREEN & BLACK'S LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges0.8596
    MortgagesNumMortOutstanding0.3590
    MortgagesNumMortPartSatisfied0.003
    MortgagesNumMortSatisfied0.5196
    MortgagesNumMortCharges0.9597
    MortgagesNumMortOutstanding0.3197
    MortgagesNumMortPartSatisfied0.003
    MortgagesNumMortSatisfied0.6497

    This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

    Filed Financial Reports
    Annual Accounts
    2013-12-31
    Annual Accounts
    2012-12-31
    Annual Accounts
    2011-12-31
    Annual Accounts
    2010-12-31
    Annual Accounts
    2009-12-31

    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 & BLACK'S LIMITED

    Intangible Assets
    Patents
    We have not found any records of GREEN & BLACK'S LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for GREEN & BLACK'S LIMITED
    Trademarks
    We have not found any records of GREEN & BLACK'S LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for GREEN & BLACK'S 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 (74990 - Non-trading company) as GREEN & BLACK'S LIMITED are:

    EVANS PROPERTY GROUP LIMITED £ 4,638,880
    MEARS SOCIAL HOUSING LIMITED £ 4,077,104
    GREENSQUAREACCORD 2 LIMITED £ 3,295,787
    TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
    SCOTT WILSON (REDTREE) LTD £ 2,854,075
    MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
    TARMAC SOUTHERN LIMITED £ 1,585,386
    ZGEE3 LIMITED £ 1,552,389
    BARRY STEWART & PARTNERS LIMITED £ 1,195,660
    YORKSHIRE WATER LIMITED £ 1,079,722
    STAGECOACH SERVICES LIMITED £ 415,134,377
    SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
    BARNES CONSTRUCTION LIMITED £ 54,435,268
    BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
    HIH LIMITED £ 36,318,025
    YORKSHIRE WATER LIMITED £ 33,342,667
    SALT UNION LIMITED £ 30,557,738
    DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
    SITA UK LIMITED £ 27,378,829
    OVE ARUP & PARTNERS LIMITED £ 24,054,885
    STAGECOACH SERVICES LIMITED £ 415,134,377
    SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
    BARNES CONSTRUCTION LIMITED £ 54,435,268
    BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
    HIH LIMITED £ 36,318,025
    YORKSHIRE WATER LIMITED £ 33,342,667
    SALT UNION LIMITED £ 30,557,738
    DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
    SITA UK LIMITED £ 27,378,829
    OVE ARUP & PARTNERS LIMITED £ 24,054,885
    STAGECOACH SERVICES LIMITED £ 415,134,377
    SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
    BARNES CONSTRUCTION LIMITED £ 54,435,268
    BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
    HIH LIMITED £ 36,318,025
    YORKSHIRE WATER LIMITED £ 33,342,667
    SALT UNION LIMITED £ 30,557,738
    DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
    SITA UK LIMITED £ 27,378,829
    OVE ARUP & PARTNERS LIMITED £ 24,054,885
    Outgoings
    Business Rates/Property Tax
    No properties were found where GREEN & BLACK'S 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 TypeNotices to Creditors
    Defending partyGREEN & BLACK'S LIMITEDEvent Date2017-01-26
    In accordance with Rule 4.106A, we, Lee Death and Richard Toone both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 17 January 2017 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 28 February 2017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Office Holder details: Lee Michael De'ath , (IP No. 9316) and Richard Toone , (IP No. 9146) both of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD . For further details contact: Julian Purser, Tel: 01206 217900. Ag EF102829
     
    Initiating party Event TypeResolutions for Winding-up
    Defending partyGREEN & BLACK'S LIMITEDEvent Date2017-01-17
    The following resolutions were duly passed in writing by the sole member on 17 January 2017 , as a special and ordinary resolution: That the Company be wound up voluntarily and that Lee Michael De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone , (IP No. 9146) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC1A 1AA be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Julian Purser, Tel: 01206 217900. Ag EF102829
     
    Initiating party Event TypeAppointment of Liquidators
    Defending partyGREEN & BLACK'S LIMITEDEvent Date2017-01-17
    Lee Michael De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone , (IP No. 9146) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC1A 1AA . : For further details contact: Julian Purser, Tel: 01206 217900. Ag EF102829
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded GREEN & BLACK'S 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 GREEN & BLACK'S LIMITED any grants or awards.
    Ownership
      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.