Company Information for GREENETWORKS LIMITED
C/O CLARKE BELL LIMITED, 3rd Floor, The Pinnacle 73 King Street, Manchester, M2 4NG,
|
Company Registration Number
04859846 Private Limited Company
Liquidation |
| Company Name | ||||
|---|---|---|---|---|
| GREENETWORKS LIMITED | ||||
| Legal Registered Office | ||||
| C/O CLARKE BELL LIMITED 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG Other companies in LE67 | ||||
| Previous Names | ||||
|
| Company Number | 04859846 | |
|---|---|---|
| Company ID Number | 04859846 | |
| Date formed | 2003-08-07 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2022-09-30 | |
| Account next due | 30/06/2024 | |
| Latest return | 01/08/2015 | |
| Return next due | 29/08/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2024-03-31 12:53:53 |
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| GREENETWORKS LTD | 145-157 ST JOHN STREET LONDON EC1V 4PW | Dissolved | Company formed on the 2011-02-28 | |
![]() |
GREENETWORKS LLC | Delaware | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
MARCUS RAYMOND SMART |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MANDY JEAN SMART |
Company Secretary | ||
DAVID HAWKINS |
Company Secretary | ||
MANDY SMART |
Company Secretary | ||
MARCUS RAYMOND SMART |
Company Secretary | ||
RAYMOND PHILIP CARR |
Director | ||
MARILYN ROBERTS |
Director | ||
MANDY SMART |
Company Secretary | ||
MANDY SMART |
Director | ||
RAYMOND PHILIP CARR |
Director | ||
PHILLIP COOPER |
Director | ||
MARCUS SMART |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SMART ACCOUNTANTS (EDINBURGH) LIMITED | Director | 2016-11-10 | CURRENT | 2016-11-10 | Active - Proposal to Strike off | |
| SMART ACCOUNTANTS (PAYROLL CENTRE) LTD | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
| SMART FINANCIAL ASSISTANCE (COALVILLE IN TERNET SALES) LTD | Director | 2016-11-01 | CURRENT | 2016-11-01 | Dissolved 2018-02-13 | |
| SMART ACCOUNTANTS (BURTON UPON TRENT) LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
| SMART ACCOUNTANTS (SMALL BUSINESS CENTRE ) LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active | |
| SMART CORPORATE HOLDINGS LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
| SMART ACCOUNTANTS (ST NEOTS) LIMITED | Director | 2016-07-28 | CURRENT | 2016-07-28 | Dissolved 2018-02-27 | |
| SMART ACCOUNTANTS (SWADLINCOTE) LTD | Director | 2016-07-26 | CURRENT | 2016-07-26 | Active - Proposal to Strike off | |
| M SMART PROPERTIES LTD | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active | |
| THE WEEKLY PAYMENT STORE LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active - Proposal to Strike off | |
| SMART OUTSOURCING SOLUTIONS LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Active | |
| TAMWORTH VAN & TRAILER HIRE LTD | Director | 2012-01-13 | CURRENT | 2012-01-13 | Dissolved 2016-01-05 | |
| ASHBY VAN & TRAILER HIRE LTD | Director | 2012-01-13 | CURRENT | 2012-01-13 | Dissolved 2016-01-05 | |
| EAST MIDLANDS VAN & TRAILER HIRE LTD | Director | 2012-01-13 | CURRENT | 2012-01-13 | Dissolved 2016-01-05 | |
| SMART VAN & TRAILER HIRE LTD | Director | 2011-07-20 | CURRENT | 2011-07-20 | Dissolved 2016-08-16 | |
| DJC LEISURE LIMITED | Director | 2011-02-28 | CURRENT | 2010-10-13 | Dissolved 2014-10-21 | |
| SMART WORKPLACE LIMITED | Director | 2010-11-01 | CURRENT | 2010-11-01 | Dissolved 2013-10-22 | |
| SMART FINANCIAL ASSISTANCE LTD | Director | 2010-08-18 | CURRENT | 2010-08-18 | Active - Proposal to Strike off | |
| SMART FINANCIAL ASSISTANCE (COALVILLE) LTD | Director | 2010-08-12 | CURRENT | 2010-08-12 | Active - Proposal to Strike off | |
| SMART BITES LIMITED | Director | 2009-08-07 | CURRENT | 2009-08-07 | Dissolved 2013-10-15 | |
| SMART IT SYSTEMS LIMITED | Director | 2009-06-04 | CURRENT | 2009-06-04 | Dissolved 2013-10-22 |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| Voluntary liquidation. Return of final meeting of creditors | ||
| Voluntary liquidation Statement of affairs | ||
| Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
| REGISTERED OFFICE CHANGED ON 18/05/23 FROM 113 Belvoir Road Coalville LE67 3PH England | ||
| CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | ||
| 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | ||
| 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
| 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES | |
| SOAS(A) | Voluntary dissolution strike-off suspended | |
| RES15 | CHANGE OF COMPANY NAME 30/05/19 | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/03/17 FROM 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| RES15 | CHANGE OF COMPANY NAME 24/08/16 | |
| CERTNM | COMPANY NAME CHANGED SMART BOOKKEEPING & BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 24/08/16 | |
| LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 5 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 5 | |
| AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 5 | |
| AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
| AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 01/08/11 ANNUAL RETURN FULL LIST | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MANDY SMART | |
| AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 01/08/10 ANNUAL RETURN FULL LIST | |
| AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/12/09 FROM Mease House 76a High Street Measham Derbyshire DE12 7HZ | |
| RES15 | CHANGE OF COMPANY NAME 08/01/19 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AR01 | 01/08/09 FULL LIST | |
| 288a | SECRETARY APPOINTED MANDY SMART | |
| 288b | APPOINTMENT TERMINATED SECRETARY DAVID HAWKINS | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 123 | NC INC ALREADY ADJUSTED 20/10/05 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES04 | £ NC 1000/2000 20/10/0 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 287 | REGISTERED OFFICE CHANGED ON 05/01/05 FROM: MAX BECKER DRIVE BRUNEL WAY STEPHENSON INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3HF | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 97 WILKES AVENUE MEASHAM SWADLINCOTE DERBYSHIRE DE12 7LY | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| CERTNM | COMPANY NAME CHANGED MANDY,S BOOKKEEPING SERVICES LTD CERTIFICATE ISSUED ON 19/02/04 | |
| 287 | REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 102 BOSWORTH ROAD, MEASHAM SWADLINCOTE DERBYSHIRE DE12 7LQ | |
| 225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointmen | 2023-05-11 |
| Resolution | 2023-05-11 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
| DEBENTURE | Outstanding | HSBC BANK PLC |
| Creditors Due After One Year | 2013-03-31 | £ 77,885 |
|---|---|---|
| Creditors Due After One Year | 2012-03-31 | £ 59,063 |
| Creditors Due Within One Year | 2013-03-31 | £ 152,580 |
| Creditors Due Within One Year | 2012-03-31 | £ 153,126 |
Creditors and other liabilities
|
|
|
|
|
|
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 GREENETWORKS LIMITED
| Current Assets | 2013-03-31 | £ 107,118 |
|---|---|---|
| Current Assets | 2012-03-31 | £ 124,434 |
| Debtors | 2013-03-31 | £ 91,368 |
| Debtors | 2012-03-31 | £ 107,786 |
| Shareholder Funds | 2012-03-31 | £ 11,048 |
| Stocks Inventory | 2013-03-31 | £ 9,200 |
| Stocks Inventory | 2012-03-31 | £ 6,700 |
| Tangible Fixed Assets | 2013-03-31 | £ 123,681 |
| Tangible Fixed Assets | 2012-03-31 | £ 98,803 |
Debtors and other cash assets
GREENETWORKS LIMITED owns 2 domain names.
smart-bbs.co.uk business-bookkeeping.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GREENETWORKS LIMITED are:
| Initiating party | Event Type | Appointmen | |
|---|---|---|---|
| Defending party | GREENETWORKS LIMITED | Event Date | 2023-05-11 |
| Name of Company: GREENETWORKS LIMITED Company Number: 04859846 Nature of Business: Book-keeping & Accountancy services Previous Name of Company: Smart Accountants (Coalville) Ltd Registered office: 11… | |||
| Initiating party | Event Type | Resolution | |
| Defending party | GREENETWORKS LIMITED | Event Date | 2023-05-11 |
| 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. |