Company Information for GREENTHERM MECHANICAL & ELECTRICAL SERVICES LIMITED
6B WRAYLANDS DRIVE, REIGATE, SURREY, RH2 0LG,
|
Company Registration Number
05975886
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GREENTHERM MECHANICAL & ELECTRICAL SERVICES LIMITED | ||
Legal Registered Office | ||
6B WRAYLANDS DRIVE REIGATE SURREY RH2 0LG Other companies in RM12 | ||
Previous Names | ||
|
Company Number | 05975886 | |
---|---|---|
Company ID Number | 05975886 | |
Date formed | 2006-10-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-01-07 00:18:18 |
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 | ||
---|---|---|---|---|
GREENTHERM MECHANICAL & ELECTRICAL SERVICES (SOUTHEAST) LIMITED | SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ | Dissolved | Company formed on the 2013-10-10 |
Officer | Role | Date Appointed |
---|---|---|
SEAN PATRICK O'REGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RAYMOND ALLSOPP |
Director | ||
TINA ALLSOPP |
Company Secretary | ||
TINA DENISE ALLSOPP |
Director | ||
NOMINEE SECRETARIES LIMITED |
Company Secretary | ||
1ST NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GASTHERM LTD | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active - Proposal to Strike off | |
GREENTHERM MECHANICAL & ELECTRICAL SERVICES (SOUTHEAST) LIMITED | Director | 2015-10-01 | CURRENT | 2013-10-10 | Dissolved 2016-06-14 | |
BLOOMSBURY OFFICES LIMITED | Director | 2015-05-08 | CURRENT | 2015-05-08 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES | |
PSC04 | Change of details for Mr Sean Patrick O'regan as a person with significant control on 2020-05-05 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/10/18 TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Sean Patrick O'regan on 2019-05-07 | |
PSC04 | Change of details for Mr Sean Patrick O'regan as a person with significant control on 2019-05-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/19 FROM Office Lp 11, C E M E Centre Marsh Way Rainham Essex RM13 8EU | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059758860004 | |
CVA4 | Notice of completion of voluntary arrangement | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF JOHN RAYMOND ALLSOPP AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES | |
CVA3 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 10/01/2018 | |
CVA3 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 10/01/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/17 FROM Unit 1a, Seedbed Centre Davidson Way Romford Essex RM7 0AZ Uk | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALLSOPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALLSOPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND ALLSOPP | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 01/02/16 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SEAN PATRICK O'REGAN | |
TM02 | Termination of appointment of Tina Allsopp on 2015-09-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TINA DENISE ALLSOPP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059758860002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059758860004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059758860003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059758860003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059758860002 | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/13 FULL LIST | |
RES15 | CHANGE OF NAME 09/10/2013 | |
CERTNM | COMPANY NAME CHANGED GREENTHERM MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 09/10/13 | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
AR01 | 24/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS TINA DENISE ALLSOPP | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS TINA ALLSOPP / 25/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND ALLSOPP / 25/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2011 FROM UNIT 1A ROMFORD SEEDBED CENTRE DAVIDSON WAY ROMFORD ESSEX RM7 0AZ UNITED KINGDOM | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM UNITS D10 & D11 ROMFORD SEEDBED CENTRE DAVIDSON WAY ROMFORD RM7 0AZ UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS TINA ALLSOPP / 01/09/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM ROXBURGHE HOUSE REGENT STREET LONDON W1B 2HA UNITED KINGDOM | |
AR01 | 24/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM ROXBURGHE HOUSE REGENT STREET LONDON W1B 2HA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM UNIT 10-11 SEEDBED GENTR DAVIDSON WAY ROMFORD ESSEX RM7 0AZ | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TINA SPICKETT / 25/11/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLSOPP / 31/07/2008 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 24/04/08 | |
RES04 | GBP NC 1000/50000 24/04/2008 | |
88(2) | AD 31/03/08 GBP SI 29998@1=29998 GBP IC 1/29999 | |
363s | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 2ND FLOOR, CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW MILL ESSEX CM20 2EQ | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2017-01-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Satisfied | GREENTHERM MECHANICAL & ELECTRICAL SERVICES LTD | ||
Satisfied | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-11-01 | £ 606 |
---|---|---|
Creditors Due Within One Year | 2012-11-01 | £ 641,657 |
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 GREENTHERM MECHANICAL & ELECTRICAL SERVICES LIMITED
Called Up Share Capital | 2012-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-11-01 | £ 2,465 |
Current Assets | 2012-11-01 | £ 659,452 |
Debtors | 2012-11-01 | £ 600,787 |
Fixed Assets | 2012-11-01 | £ 72,232 |
Shareholder Funds | 2012-11-01 | £ 89,421 |
Stocks Inventory | 2012-11-01 | £ 56,200 |
Tangible Fixed Assets | 2012-11-01 | £ 72,232 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking & Dagenham | |
|
|
London Borough of Barking & Dagenham | |
|
|
London Borough of Redbridge | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | NUCO SOLUTIONS LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | GREENTHERM MECHANICAL & ELECTRICAL SERVICES LIMITED | Event Date | 2016-10-27 |
Solicitor | Lovetts Solicitors, | ||
In the High Court of Justice Companies Court case number 006963 A Petition to wind up the above named company whose registered office is situated at Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ presented on 27/10/2016 by NUCO SOLUTIONS LTD whose registered office is at Unit 1, Hersham Farm Business Park, Longcross, Surrey, KT16 0DN claiming to be a creditor of the company will be heard at the Royal Courts of Justice Companies Court Royal Courts of Justice, 7 Rolls Building, 110 Fetter Lane, London EC4A 1NL on Monday, 23/01/2017 at 10:30 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 20th January 2017 | |||
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. |