Dissolved 2017-07-26
Company Information for GREENOCKITE LIMITED
360A BRIGHTON ROAD, CROYDON, CR2,
|
Company Registration Number
06915639
Private Limited Company
Dissolved Dissolved 2017-07-26 |
Company Name | ||
---|---|---|
GREENOCKITE LIMITED | ||
Legal Registered Office | ||
360A BRIGHTON ROAD CROYDON | ||
Previous Names | ||
|
Company Number | 06915639 | |
---|---|---|
Date formed | 2009-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2017-07-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 12:30:51 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GERALD ANCIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANTHONY CLIFFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAMF (HOLDINGS) LIMITED | Director | 2009-05-28 | CURRENT | 2009-05-28 | Liquidation | |
EQUISOLVE LTD | Director | 2005-09-29 | CURRENT | 2005-05-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2014 FROM LITTLE RUSPERS OSMUNDA BANK DORMANS PARK EAST GRINSTEAD WEST SUSSEX RH19 2NB | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:ORDINARY RESOLUTION ;- "BOOKS,RECORDS.ETC" | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/12 FULL LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANCIA / 03/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 61A SELCROFT ROAD PURLEY CR8 1AL UNITED KINGDOM | |
RES15 | CHANGE OF NAME 05/03/2011 | |
CERTNM | COMPANY NAME CHANGED GENAINVEST LIMITED CERTIFICATE ISSUED ON 30/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 26/05/10 FULL LIST | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 100 | |
288a | DIRECTOR APPOINTED MR GERALD ANCIA | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL CLIFFORD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-06 |
Notices to Creditors | 2014-07-29 |
Resolutions for Winding-up | 2014-07-29 |
Appointment of Liquidators | 2014-07-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-05-31 | £ 52,589 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 43,054 |
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 GREENOCKITE LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 26,666 |
Cash Bank In Hand | 2012-05-31 | £ 36,544 |
Current Assets | 2013-05-31 | £ 72,864 |
Current Assets | 2012-05-31 | £ 59,056 |
Debtors | 2013-05-31 | £ 46,198 |
Debtors | 2012-05-31 | £ 22,512 |
Debtors | 2011-05-31 | £ 21,386 |
Fixed Assets | 2013-05-31 | £ 1,409 |
Fixed Assets | 2012-05-31 | £ 1,472 |
Shareholder Funds | 2013-05-31 | £ 21,684 |
Shareholder Funds | 2012-05-31 | £ 17,474 |
Tangible Fixed Assets | 2013-05-31 | £ 0 |
Tangible Fixed Assets | 2012-05-31 | £ 0 |
Tangible Fixed Assets | 2011-05-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GREENOCKITE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GREENOCKITE LIMITED | Event Date | 2017-01-23 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named Company will be held at Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL, on 3 April 2017 at 10.00 am for the purpose of laying before the meeting an account showing how winding up has been conducted and the companys property disposed of and of hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member entitled to attend and vote at these meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member of the company. Proxies for use at the meeting should be lodged at Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL, no later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 25 July 2014. Office Holder details: Nicola Jayne Fisher, (IP No. 9090) and Christopher Herron, (IP No. 8755) both of Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL. For further details contact: The Joint Liquidators, Tel: 01323 723 643, Email: info@herronfisher.co.uk Ag FF110229 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GREENOCKITE LIMITED | Event Date | 2014-07-25 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 5 September 2014, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road Croydon CR2 6AL, the joint liquidators of the said company, and, if so required by notice in writing from the said joint liquidators, 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. Please note that this is a members voluntary winding up and it is anticipated that all debts will be paid in full. Nicola Jayne Fisher (IP number 9090 ) and Christopher Herron (IP number 8755 ) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL were appointed Joint Liquidators of the Company on 25 July 2014 . Further information about this case is available from Lauren Matlock at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Christopher Herron and Nicola Jayne Fisher , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GREENOCKITE LIMITED | Event Date | 2014-07-25 |
At a general meeting of the above named company duly convened and held at 10.15 am on 25 July 2014 at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL the following resolutions were duly passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 as ordinary resolutions: 1. That the company be wound up voluntarily under the provisions of the Insolvency Act 1986. 2. That Christopher Herron, licensed insolvency practitioner and Nicola Jayne Fisher, licensed insolvency practitioner both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, having consented to act be and are hereby appointed joint liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the companys affairs. 3. That the joint liquidators be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the company in accordance with the companys articles of association. 4. That anything required or authorised to be done by the joint liquidators be and is hereby authorised to be done by both or either of them. Please note that this is a members voluntary winding up and all creditors will be paid in full. Nicola Jayne Fisher (IP number 9090 ) and Christopher Herron (IP number 8755 ) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL were appointed Joint Liquidators of the Company on 25 July 2014 . Further information about this case is available from Lauren Matlock at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk . Gerald Ancia , Chairman of the Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GREENOCKITE LIMITED | Event Date | 2014-07-25 |
Nicola Jayne Fisher and Christopher Herron of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL : | |||
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. |