Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREEN COMPLIANCE FIRE 3 LIMITED
Company Information for

GREEN COMPLIANCE FIRE 3 LIMITED

ROCHESTER, KENT, ME1 3QR,
Company Registration Number
04512317
Private Limited Company
Dissolved

Dissolved 2017-02-14

Company Overview

About Green Compliance Fire 3 Ltd
GREEN COMPLIANCE FIRE 3 LIMITED was founded on 2002-08-15 and had its registered office in Rochester. The company was dissolved on the 2017-02-14 and is no longer trading or active.

Key Data
Company Name
GREEN COMPLIANCE FIRE 3 LIMITED
 
Legal Registered Office
ROCHESTER
KENT
ME1 3QR
Other companies in WR4
 
Previous Names
GREEN COMPLIANCE 3 LIMITED06/09/2013
PHOENIX FIRE & SAFETY LIMITED16/07/2013
Filing Information
Company Number 04512317
Date formed 2002-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2017-02-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-15 18:02:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN COMPLIANCE FIRE 3 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.

Company Officers of GREEN COMPLIANCE FIRE 3 LIMITED

Current Directors
Officer Role Date Appointed
HUGH FRANCIS EDMONDS
Company Secretary 2015-05-14
RICHARD GEORGE HODGSON
Director 2011-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM CHARLES CHARLTON
Company Secretary 2011-01-05 2015-04-30
JOHN WILLIAM CHARLES CHARLTON
Director 2011-01-05 2015-04-30
JOHN PROWSE
Director 2011-01-05 2013-01-07
THERESA KATHLEEN LEROY
Company Secretary 2005-02-28 2011-01-05
JONATHON PETER BROMLEY
Director 2002-08-15 2011-01-05
AILEEN PATRICIA BROMLEY
Director 2002-08-15 2005-08-17
AILEEN PATRICIA BROMLEY
Company Secretary 2002-08-15 2005-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-08-15 2002-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEORGE HODGSON ASPEN ELECTRONICS LIMITED Director 2018-07-26 CURRENT 1974-04-16 Active
RICHARD GEORGE HODGSON ADMIRAL MICROWAVES LIMITED Director 2018-07-26 CURRENT 1992-03-16 Active
RICHARD GEORGE HODGSON AAREN TECHNOLOGY LIMITED Director 2018-07-26 CURRENT 2006-06-27 Active
RICHARD GEORGE HODGSON FIRST BYTE MICRO LTD Director 2018-01-10 CURRENT 1989-08-04 Active
RICHARD GEORGE HODGSON ALLEZ HOP THEATRE LTD Director 2017-12-11 CURRENT 2017-12-11 Active
RICHARD GEORGE HODGSON MINIMISE TAIWAN LIMITED Director 2015-08-21 CURRENT 2014-03-18 Dissolved 2017-02-14
RICHARD GEORGE HODGSON EEVS INSIGHT LIMITED Director 2015-07-31 CURRENT 2011-01-24 Active
RICHARD GEORGE HODGSON MINIMISE WATER LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
RICHARD GEORGE HODGSON MINIMISE FINANCE LIMITED Director 2015-04-07 CURRENT 2014-02-14 Dissolved 2017-02-14
RICHARD GEORGE HODGSON MINIMISE CONTROLS LIMITED Director 2015-04-07 CURRENT 2011-04-27 Dissolved 2017-09-12
RICHARD GEORGE HODGSON MINIMISE ENERGY SOLUTIONS LIMITED Director 2015-04-07 CURRENT 2011-09-05 Dissolved 2017-09-12
RICHARD GEORGE HODGSON MINIMISE SOLUTIONS LIMITED Director 2015-04-07 CURRENT 2011-08-24 Active
RICHARD GEORGE HODGSON MINIMISE GENERATION LIMITED Director 2015-01-14 CURRENT 2015-01-14 Dissolved 2017-09-12
RICHARD GEORGE HODGSON MINIMISE ENERGY LIMITED Director 2014-10-30 CURRENT 2008-07-16 Active
RICHARD GEORGE HODGSON MINIMISE GROUP LIMITED Director 2014-10-30 CURRENT 2013-05-21 Active
RICHARD GEORGE HODGSON APC TECHNOLOGY GROUP LTD Director 2014-09-12 CURRENT 1982-05-14 Active
RICHARD GEORGE HODGSON GREEN COMPLIANCE ENERGY CONSULTANCY LIMITED Director 2012-06-18 CURRENT 2008-01-21 Active - Proposal to Strike off
RICHARD GEORGE HODGSON INNOVATIVE HIP LIMITED Director 2012-06-18 CURRENT 2007-04-18 Dissolved 2017-09-12
RICHARD GEORGE HODGSON SIMON WEST LIMITED Director 2012-06-18 CURRENT 2008-03-11 Dissolved 2017-09-12
RICHARD GEORGE HODGSON ENVIROGUARD (U.K.) LIMITED Director 2012-06-11 CURRENT 1989-07-17 Dissolved 2017-02-14
RICHARD GEORGE HODGSON FIREWATCHER EXTINGUISHER COMPANY LIMITED Director 2011-12-22 CURRENT 1969-03-11 Dissolved 2017-02-14
RICHARD GEORGE HODGSON RIDGEGATE LIMITED Director 2011-12-22 CURRENT 1987-04-27 Dissolved 2017-09-12
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 4 LIMITED Director 2011-08-09 CURRENT 2001-09-25 Dissolved 2017-09-12
RICHARD GEORGE HODGSON OCTOPUS VCT 2 PLC Director 2011-01-17 CURRENT 2011-01-06 Dissolved 2017-07-21
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 2 LIMITED Director 2010-12-01 CURRENT 1991-03-25 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE PEST AND ENVIRONMENTAL SERVICES LIMITED Director 2010-11-14 CURRENT 1989-09-06 Dissolved 2017-09-12
RICHARD GEORGE HODGSON ENVIROCARE GB LTD. Director 2010-07-07 CURRENT 1971-11-16 Dissolved 2017-02-14
RICHARD GEORGE HODGSON PUROTECH LIMITED Director 2010-07-01 CURRENT 1998-07-20 Dissolved 2017-02-14
RICHARD GEORGE HODGSON PURE COMMISSIONING LIMITED Director 2010-07-01 CURRENT 1996-03-29 Active - Proposal to Strike off
RICHARD GEORGE HODGSON WATER PURE SYSTEMS LIMITED Director 2010-07-01 CURRENT 1989-11-17 Dissolved 2017-09-12
RICHARD GEORGE HODGSON PURE GROUP MANAGEMENT LIMITED Director 2010-07-01 CURRENT 2005-03-19 Dissolved 2017-09-12
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 1 LIMITED Director 2010-06-02 CURRENT 2010-05-18 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE SERVICES LIMITED Director 2010-05-04 CURRENT 2000-11-20 Dissolved 2017-09-12
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 5 LIMITED Director 2010-04-29 CURRENT 2009-12-24 Dissolved 2017-02-14
RICHARD GEORGE HODGSON MAPLIN A DIVISION OF WATERCHEM LIMITED Director 2010-04-07 CURRENT 1994-06-08 Dissolved 2017-02-14
RICHARD GEORGE HODGSON TOWERITE LIMITED Director 2010-04-07 CURRENT 1989-10-16 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE EBT LIMITED Director 2010-03-12 CURRENT 2009-10-24 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE LIMITED Director 2010-03-01 CURRENT 2000-06-27 Dissolved 2017-09-12

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
2017-02-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-22DS01APPLICATION FOR STRIKING-OFF
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 102.55
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 47 RIVERSIDE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DP
2016-05-17AA31/08/15 TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 102.55
2015-09-02AR0115/08/15 FULL LIST
2015-08-28AA01CURREXT FROM 31/03/2015 TO 31/08/2015
2015-05-15AP03SECRETARY APPOINTED MR HUGH FRANCIS EDMONDS
2015-05-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN CHARLTON
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLTON
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM UNIT 2 DERWENT CLOSE WARNDON WORCESTER WR4 9TY
2015-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 102.55
2014-09-04AR0115/08/14 FULL LIST
2014-01-23AA31/03/13 TOTAL EXEMPTION FULL
2013-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-06CERTNMCOMPANY NAME CHANGED GREEN COMPLIANCE 3 LIMITED CERTIFICATE ISSUED ON 06/09/13
2013-09-04AR0115/08/13 FULL LIST
2013-09-03RES15CHANGE OF NAME 12/08/2013
2013-07-16RES15CHANGE OF NAME 05/07/2013
2013-07-16CERTNMCOMPANY NAME CHANGED PHOENIX FIRE & SAFETY LIMITED CERTIFICATE ISSUED ON 16/07/13
2013-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PROWSE
2012-08-29AR0115/08/12 FULL LIST
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM CHARLES CHARLTON / 05/08/2012
2012-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2012 FROM PURLIEU'S COTSWOLD CENTRE EWEN CIRENCESTER GLOUCESTERSHIRE GL7 6BY ENGLAND
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-13MEM/ARTSARTICLES OF ASSOCIATION
2011-10-13RES01ALTER ARTICLES 25/08/2011
2011-10-03AR0115/08/11 FULL LIST
2011-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-08AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2011-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG
2011-01-10AP03SECRETARY APPOINTED MR JOHN WILLIAM CHARLES CHARLTON
2011-01-10AP01DIRECTOR APPOINTED MR JOHN WILLIAM CHARLES CHARLTON
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON BROMLEY
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY THERESA LEROY
2011-01-10AP01DIRECTOR APPOINTED MR RICHARD HODGSON
2011-01-10AP01DIRECTOR APPOINTED MR JOHN PROWSE
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-31AR0115/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PETER BROMLEY / 01/10/2009
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHON BROMLEY / 20/08/2008
2009-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-2488(2)AD 01/10/08 GBP SI 5@1=5 GBP IC 97.55/102.55
2009-08-01122S-DIV
2009-08-01RES12VARYING SHARE RIGHTS AND NAMES
2009-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-0188(2)AD 06/03/09 GBP SI 51@0.05=2.55 GBP IC 95/97.55
2009-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-28363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-06-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 5TH FLOOR NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1EG
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-20363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-21363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-02-15288bDIRECTOR RESIGNED
2005-09-29363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-12ELRESS252 DISP LAYING ACC 30/06/05
2005-07-12ELRESS366A DISP HOLDING AGM 30/06/05
2005-02-23288bSECRETARY RESIGNED
2005-02-23288aNEW SECRETARY APPOINTED
2004-08-25363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-16225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/03
2003-10-22363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-10-14288cDIRECTOR'S PARTICULARS CHANGED
2003-10-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to GREEN COMPLIANCE FIRE 3 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 GREEN COMPLIANCE FIRE 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-20 Satisfied HSBC BANK PLC
ALL ASSETS DEBENTURE 2009-06-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2003-03-11 Satisfied LLOYDS TSB BANK PLC TRADING AS ALEX LAWRIE FACTORS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2015-08-31

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 COMPLIANCE FIRE 3 LIMITED

Intangible Assets
Patents
We have not found any records of GREEN COMPLIANCE FIRE 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN COMPLIANCE FIRE 3 LIMITED
Trademarks
We have not found any records of GREEN COMPLIANCE FIRE 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN COMPLIANCE FIRE 3 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 (81100 - Combined facilities support activities) as GREEN COMPLIANCE FIRE 3 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREEN COMPLIANCE FIRE 3 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN COMPLIANCE FIRE 3 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 COMPLIANCE FIRE 3 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.