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

GREENART LIMITED

LONDON, EC4A 4AB,
Company Registration Number
03587396
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Greenart Ltd
GREENART LIMITED was founded on 1998-06-25 and had its registered office in London. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
GREENART LIMITED
 
Legal Registered Office
LONDON
EC4A 4AB
Other companies in RH10
 
Filing Information
Company Number 03587396
Date formed 1998-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-12-13
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2018-01-24 13:27:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENART LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 GREENART LIMITED
The following companies were found which have the same name as GREENART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENART (HONG KONG) LIMITED Unknown Company formed on the 2011-12-01
GREENART ALLIANCE LTD 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN Dissolved Company formed on the 2005-03-30
GREENART CORPORATION LTD 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Active - Proposal to Strike off Company formed on the 2012-02-15
GREENART COLLECTION LLC 407 POWELL ST FREDERICKSBURG VA 22408 Active Company formed on the 2016-05-20
GREENART CORPORATION LIMITED Unknown Company formed on the 2011-11-18
GREENART COIN LTD 27 Old Gloucester Street London WC1N 3AX Active Company formed on the 2021-11-10
GREENART GARDEN DESIGN AND LANDSCAPING LIMITED UNIT 3 AYRES YARD STATION ROAD WALLINGFORD OXFORDSHIRE OX10 0JZ Active Company formed on the 2015-03-06
GREENART GARDENS MAINTENANCE PTY LTD NSW 2066 Dissolved Company formed on the 2007-08-30
GREENART GARDEN CARE AND DEVELOPMENT LIMITED UNIT 3 AYRES YARD STATION ROAD WALLINGFORD OXFORDSHIRE OX10 0JZ Active Company formed on the 2020-02-05
GREENART LLC 910 VT ROUTE 14 NORTH E MONTPELIER VT 05651 Inactive Company formed on the 2002-05-16
GREENART LIMITED Active Company formed on the 1986-09-12
GREENART LANDSCAPE DESIGNS INCORPORATED California Unknown
GREENART LANDSCAPE DESIGN INCORPORATED California Unknown
GREENART LANDSCAPERS LTD 8 BOGBETH RISE KEMNAY INVERURIE AB51 5RR Active Company formed on the 2023-05-19
Greenart Oy Active Company formed on the 1992-10-23
GREENART TRADING Singapore Dissolved Company formed on the 2008-09-09
Greenart Works 799 Castro St San Francisco CA 94114 FTB Suspended Company formed on the 2008-04-22
GREENARTH LEISURE PRIVATE LIMITED 301/302 3RD FLOOR ORION BUSINESS PARK NEXT TO CINE WONDER GHODBUNDER ROAD THANE Maharashtra 400601 AMALGAMATED Company formed on the 2010-09-27
GREENARTIS, LLC 80 STATE STREET Tompkins ALBANY NY 12207 Active Company formed on the 2010-05-04

Company Officers of GREENART LIMITED

Current Directors
Officer Role Date Appointed
IAN MARIO JOSEPH DE SOUSA
Company Secretary 2000-05-02
CRAIG STUART KREEGER
Director 2013-01-31
SHAI JOSEPH WEISS
Director 2014-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES LIVETT
Director 2010-10-31 2014-07-07
STEPHEN MARK GRIFFITHS
Director 2009-03-16 2013-06-30
JULIE HELEN SOUTHERN
Director 2001-06-07 2013-05-10
STEPHEN BLAKENEY RIDGWAY
Director 1998-06-26 2013-01-31
LYELL FRANCIS STRAMBI
Director 2001-06-07 2008-10-31
PAUL DENNIS GRIFFITHS
Director 1998-06-26 2001-11-29
DAVID MARTIN TAIT
Director 1998-06-26 2001-11-29
NIGEL EDWARD PRIMROSE
Director 1998-06-26 2000-11-30
FRANCES ELIZABETH FARROW
Director 1998-06-26 2000-10-01
ANDREW RAYMOND AVANN
Company Secretary 1998-06-26 2000-05-02
ROY ALFRED WALLACE GARDNER
Director 1998-06-26 2000-04-01
RICHARD CHARLES NICHOLAS BRANSON
Director 1998-08-26 1999-12-14
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-06-25 1998-06-26
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-06-25 1998-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MARIO JOSEPH DE SOUSA FIT LEASING LIMITED Company Secretary 2007-11-22 CURRENT 2006-05-22 Active
IAN MARIO JOSEPH DE SOUSA BUG LEASING LIMITED Company Secretary 2007-11-22 CURRENT 2007-02-27 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN HOLIDAYS CRUISES LIMITED Company Secretary 2007-10-08 CURRENT 2000-09-07 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC FOUNDATION Company Secretary 2003-03-03 CURRENT 2003-03-03 Active
IAN MARIO JOSEPH DE SOUSA VIRGLEASE (3) LIMITED Company Secretary 2000-08-16 CURRENT 1999-06-14 Active
IAN MARIO JOSEPH DE SOUSA PUBLIC EYE PROMOTIONS LIMITED Company Secretary 2000-06-28 CURRENT 1991-10-09 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED Company Secretary 2000-06-28 CURRENT 1991-02-06 Liquidation
IAN MARIO JOSEPH DE SOUSA CHECK - IN HOLIDAYS LIMITED Company Secretary 2000-05-02 CURRENT 1988-09-06 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA CAMPDEN SECURITIES LIMITED Company Secretary 2000-05-02 CURRENT 1993-06-08 Liquidation
IAN MARIO JOSEPH DE SOUSA FORDBAR SERVICES LIMITED Company Secretary 2000-05-02 CURRENT 1998-08-21 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA OPENRIDE LIMITED Company Secretary 2000-05-02 CURRENT 1999-03-16 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA SPEED 5024 LIMITED Company Secretary 2000-05-02 CURRENT 1995-06-09 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA VIRGIN AIRWAYS LIMITED Company Secretary 2000-05-02 CURRENT 1988-03-24 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA VOYAGER NOMINEES LIMITED Company Secretary 2000-05-02 CURRENT 1987-04-10 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA VIRGIN AVIATION SERVICES LIMITED Company Secretary 2000-05-02 CURRENT 1985-06-28 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC ENGINEERING LIMITED Company Secretary 2000-05-02 CURRENT 1989-01-17 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGIN FREEWAY LIMITED Company Secretary 2000-05-02 CURRENT 1989-03-22 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC CONSOL LIMITED Company Secretary 2000-05-02 CURRENT 1996-10-30 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGLEASE (2) LIMITED Company Secretary 2000-05-02 CURRENT 1998-12-23 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGAIR LIMITED Company Secretary 2000-05-02 CURRENT 1993-11-12 Liquidation
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC TWO LIMITED Company Secretary 2000-05-02 CURRENT 1998-04-24 Active
IAN MARIO JOSEPH DE SOUSA JUNOPART LIMITED Company Secretary 2000-05-02 CURRENT 1994-10-06 Liquidation
IAN MARIO JOSEPH DE SOUSA VIRGLEASE LIMITED Company Secretary 2000-05-02 CURRENT 1991-04-10 Liquidation
IAN MARIO JOSEPH DE SOUSA VA CARGO LIMITED Company Secretary 2000-05-02 CURRENT 1991-09-13 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC AIRWAYS LIMITED Company Secretary 2000-05-02 CURRENT 1981-11-26 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN TRAVEL GROUP LIMITED Company Secretary 2000-05-02 CURRENT 1988-07-05 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN HOLIDAYS LIMITED Company Secretary 2000-05-02 CURRENT 1984-12-21 Active
IAN MARIO JOSEPH DE SOUSA THREESIXTY AEROSPACE LIMITED Company Secretary 1997-11-04 CURRENT 1997-11-04 Dissolved 2018-04-11
CRAIG STUART KREEGER VIRGAIR LIMITED Director 2016-05-31 CURRENT 1993-11-12 Liquidation
CRAIG STUART KREEGER VAA HOLDINGS UK LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC LIMITED Director 2014-03-25 CURRENT 2014-01-29 Active
CRAIG STUART KREEGER CHECK - IN HOLIDAYS LIMITED Director 2013-01-31 CURRENT 1988-09-06 Dissolved 2016-12-13
CRAIG STUART KREEGER BALES WORLDWIDE LIMITED Director 2013-01-31 CURRENT 1947-09-09 Liquidation
CRAIG STUART KREEGER CAMPDEN SECURITIES LIMITED Director 2013-01-31 CURRENT 1993-06-08 Liquidation
CRAIG STUART KREEGER FORDBAR SERVICES LIMITED Director 2013-01-31 CURRENT 1998-08-21 Dissolved 2016-12-13
CRAIG STUART KREEGER OPENRIDE LIMITED Director 2013-01-31 CURRENT 1999-03-16 Dissolved 2017-11-30
CRAIG STUART KREEGER SPEED 5024 LIMITED Director 2013-01-31 CURRENT 1995-06-09 Dissolved 2017-11-30
CRAIG STUART KREEGER VIRGIN AIRWAYS LIMITED Director 2013-01-31 CURRENT 1988-03-24 Dissolved 2017-11-30
CRAIG STUART KREEGER VIRGIN HOLIDAYS CRUISES LIMITED Director 2013-01-31 CURRENT 2000-09-07 Dissolved 2017-11-30
CRAIG STUART KREEGER VOYAGER NOMINEES LIMITED Director 2013-01-31 CURRENT 1987-04-10 Dissolved 2016-12-13
CRAIG STUART KREEGER VIRGIN AVIATION SERVICES LIMITED Director 2013-01-31 CURRENT 1985-06-28 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN ATLANTIC ENGINEERING LIMITED Director 2013-01-31 CURRENT 1989-01-17 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN FREEWAY LIMITED Director 2013-01-31 CURRENT 1989-03-22 Dissolved 2018-02-07
CRAIG STUART KREEGER PUBLIC EYE PROMOTIONS LIMITED Director 2013-01-31 CURRENT 1991-10-09 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN ATLANTIC CONSOL LIMITED Director 2013-01-31 CURRENT 1996-10-30 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGLEASE (2) LIMITED Director 2013-01-31 CURRENT 1998-12-23 Dissolved 2018-02-07
CRAIG STUART KREEGER THREESIXTY AEROSPACE LIMITED Director 2013-01-31 CURRENT 1997-11-04 Dissolved 2018-04-11
CRAIG STUART KREEGER WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED Director 2013-01-31 CURRENT 1991-02-06 Liquidation
CRAIG STUART KREEGER VIRGIN ATLANTIC TWO LIMITED Director 2013-01-31 CURRENT 1998-04-24 Active
CRAIG STUART KREEGER VIRGLEASE (3) LIMITED Director 2013-01-31 CURRENT 1999-06-14 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC FOUNDATION Director 2013-01-31 CURRENT 2003-03-03 Active
CRAIG STUART KREEGER JUNOPART LIMITED Director 2013-01-31 CURRENT 1994-10-06 Liquidation
CRAIG STUART KREEGER VIRGLEASE LIMITED Director 2013-01-31 CURRENT 1991-04-10 Liquidation
CRAIG STUART KREEGER VA CARGO LIMITED Director 2013-01-31 CURRENT 1991-09-13 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC AIRWAYS LIMITED Director 2013-01-31 CURRENT 1981-11-26 Active
CRAIG STUART KREEGER VIRGIN TRAVEL GROUP LIMITED Director 2013-01-31 CURRENT 1988-07-05 Active
CRAIG STUART KREEGER VIRGIN HOLIDAYS LIMITED Director 2013-01-31 CURRENT 1984-12-21 Active
SHAI JOSEPH WEISS VIRGAIR LIMITED Director 2016-05-31 CURRENT 1993-11-12 Liquidation
SHAI JOSEPH WEISS VAA HOLDINGS UK LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
SHAI JOSEPH WEISS CHECK - IN HOLIDAYS LIMITED Director 2014-07-07 CURRENT 1988-09-06 Dissolved 2016-12-13
SHAI JOSEPH WEISS BALES WORLDWIDE LIMITED Director 2014-07-07 CURRENT 1947-09-09 Liquidation
SHAI JOSEPH WEISS CAMPDEN SECURITIES LIMITED Director 2014-07-07 CURRENT 1993-06-08 Liquidation
SHAI JOSEPH WEISS FORDBAR SERVICES LIMITED Director 2014-07-07 CURRENT 1998-08-21 Dissolved 2016-12-13
SHAI JOSEPH WEISS OPENRIDE LIMITED Director 2014-07-07 CURRENT 1999-03-16 Dissolved 2017-11-30
SHAI JOSEPH WEISS SPEED 5024 LIMITED Director 2014-07-07 CURRENT 1995-06-09 Dissolved 2017-11-30
SHAI JOSEPH WEISS VIRGIN AIRWAYS LIMITED Director 2014-07-07 CURRENT 1988-03-24 Dissolved 2017-11-30
SHAI JOSEPH WEISS VIRGIN HOLIDAYS CRUISES LIMITED Director 2014-07-07 CURRENT 2000-09-07 Dissolved 2017-11-30
SHAI JOSEPH WEISS VOYAGER NOMINEES LIMITED Director 2014-07-07 CURRENT 1987-04-10 Dissolved 2016-12-13
SHAI JOSEPH WEISS VIRGIN AVIATION SERVICES LIMITED Director 2014-07-07 CURRENT 1985-06-28 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGIN ATLANTIC ENGINEERING LIMITED Director 2014-07-07 CURRENT 1989-01-17 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGIN FREEWAY LIMITED Director 2014-07-07 CURRENT 1989-03-22 Dissolved 2018-02-07
SHAI JOSEPH WEISS PUBLIC EYE PROMOTIONS LIMITED Director 2014-07-07 CURRENT 1991-10-09 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGIN ATLANTIC CONSOL LIMITED Director 2014-07-07 CURRENT 1996-10-30 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGLEASE (2) LIMITED Director 2014-07-07 CURRENT 1998-12-23 Dissolved 2018-02-07
SHAI JOSEPH WEISS FIT LEASING LIMITED Director 2014-07-07 CURRENT 2006-05-22 Active
SHAI JOSEPH WEISS BUG LEASING LIMITED Director 2014-07-07 CURRENT 2007-02-27 Active
SHAI JOSEPH WEISS THREESIXTY AEROSPACE LIMITED Director 2014-07-07 CURRENT 1997-11-04 Dissolved 2018-04-11
SHAI JOSEPH WEISS WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED Director 2014-07-07 CURRENT 1991-02-06 Liquidation
SHAI JOSEPH WEISS VIRGLEASE (3) LIMITED Director 2014-07-07 CURRENT 1999-06-14 Active
SHAI JOSEPH WEISS JUNOPART LIMITED Director 2014-07-07 CURRENT 1994-10-06 Liquidation
SHAI JOSEPH WEISS VIRGLEASE LIMITED Director 2014-07-07 CURRENT 1991-04-10 Liquidation
SHAI JOSEPH WEISS VA CARGO LIMITED Director 2014-07-07 CURRENT 1991-09-13 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC TWO LIMITED Director 2013-01-21 CURRENT 1998-04-24 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC AIRWAYS LIMITED Director 2013-01-21 CURRENT 1981-11-26 Active
SHAI JOSEPH WEISS VIRGIN TRAVEL GROUP LIMITED Director 2013-01-21 CURRENT 1988-07-05 Active
SHAI JOSEPH WEISS VIRGIN HOLIDAYS LIMITED Director 2013-01-21 CURRENT 1984-12-21 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
2016-12-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART KREEGER / 01/08/2016
2015-10-21LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM COMPANY SECRETARIAT THE OFFICE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9NU
2015-10-124.70DECLARATION OF SOLVENCY
2015-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-27AR0101/08/15 FULL LIST
2014-09-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-08GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-08AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0101/08/14 FULL LIST
2014-07-11AP01DIRECTOR APPOINTED MR SHAI JOSEPH WEISS
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LIVETT
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STUART KREEGER / 21/02/2014
2013-12-17AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-12-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/13
2013-12-10AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 28/02/13
2013-12-10GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13
2013-08-27AR0101/08/13 FULL LIST
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIFFITHS
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SOUTHERN
2013-02-01AP01DIRECTOR APPOINTED CRAIG STUART KREEGER
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIDGWAY
2012-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-08-08AR0101/08/12 FULL LIST
2012-07-12AD02SAIL ADDRESS CHANGED FROM: THE SCHOOL HOUSE 50 BROOK GREEN HAMMERSMITH LONDON W6 7RR UNITED KINGDOM
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK GRIFFITHS / 13/10/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES LIVETT / 13/10/2011
2011-08-26AR0101/08/11 FULL LIST
2010-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-11-08AP01DIRECTOR APPOINTED TIMOTHY JAMES LIVETT
2010-08-24AR0101/08/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK GRIFFITHS / 13/07/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK GRIFFITHS / 01/03/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MARIO JOSEPH DE SOUSA / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE HELEN SOUTHERN / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLAKENEY RIDGWAY / 01/03/2010
2009-11-18AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-10-07AD02SAIL ADDRESS CREATED
2009-08-10363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-03-17288aDIRECTOR APPOINTED STEPHEN MARK GRIFFITHS
2008-12-27AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR LYELL STRAMBI
2008-10-03363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-10-03353LOCATION OF REGISTER OF MEMBERS
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL ROAD LONDON W8 7AR
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 28/02/07
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-08-14363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-08363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-08-09363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-05-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-26225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 28/02/04
2003-09-04363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-08-23AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-09363aRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
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 GREENART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1998-08-14 Satisfied ERSTE BANK DER OESTERREICHISCHEN SPARKASSEN AG
DEED OF CHARGE 1998-08-14 Satisfied ERSTE BANK DER OESTERREICHISCHEN SPARKASSEN AG
FIRST PRIORITY ENGINE MORTGAGE AND ASSIGNMENT 1998-08-14 Satisfied ERSTE BANK DER OESTERREICHISCHEN SPARKASSEN AG
FIRST PRIORITY ENGINE MORTGAGE AND ASSIGNMENT 1998-08-14 Satisfied ERSTE BANK DER OESTERREICHISCHEN SPARKASSEN AG
Filed Financial Reports
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

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 GREENART LIMITED

Intangible Assets
Patents
We have not found any records of GREENART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENART LIMITED
Trademarks
We have not found any records of GREENART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENART 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 GREENART 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 GREENART 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 Type
Defending partyGREENART LIMITEDEvent Date2015-10-02
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 3 November 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Karen Spears (IP numbers 8854) and Matthew Robert Haw (IP Number 9627) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street London EC4A 4AB were appointed Joint Liquidators of the Companies on 29 September 2015.
 
Initiating party Event Type
Defending partyGREENART LIMITEDEvent Date
Nature of businesses: Non-trading companies NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the members of the above named companies will be held at 25 Farringdon Street, London, EC4A 4AB on 26 August 2016 at 10:00 am, 10:30 am, 11:00 am and 11:30 am respectively, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the companies. Proxies to be used at the meetings, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, Appointed: 29 September 2015, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, Appointed: 29 September 2015, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Dated: 16 June 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENART 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 GREENART 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.