Active - Proposal to Strike off
Company Information for GREEN PLACE CAPITAL LTD
27 LONGBRIDGE ROAD, BARKING, IG11 8TN,
|
Company Registration Number
07061682
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GREEN PLACE CAPITAL LTD | |
Legal Registered Office | |
27 LONGBRIDGE ROAD BARKING IG11 8TN Other companies in IG2 | |
Company Number | 07061682 | |
---|---|---|
Company ID Number | 07061682 | |
Date formed | 2009-10-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts |
Last Datalog update: | 2019-11-27 14:09:46 |
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 | ||
---|---|---|---|---|
GREEN PLACE CAPITAL MANAGEMENT LLC | Delaware | Unknown | ||
GREEN PLACE CAPITAL LTD | 10 Glenwood Dribe Glasgow G46 7EN | Active | Company formed on the 2022-02-23 |
Officer | Role | Date Appointed |
---|---|---|
MUNIR IQBAL DEEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZAIN ALI HUSSAIN |
Director | ||
HASNAN ALI HUSSAIN |
Director | ||
SYED AAZ ALI TIRMIZEY |
Director | ||
SAIMA BIBI RAZAQ |
Director | ||
GHULAM ASGHAR ALAHI |
Director | ||
DEAN ROBERT AUSTIN |
Director |
Date | Document Type | Document Description |
---|---|---|
PSC04 | Change of details for Mr Munir Iqbal Deen as a person with significant control on 2019-08-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/19 FROM 555-557 Cranbrook Road Ilford Essex IG2 6HE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 01/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAIN ALI HUSSAIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Munir Iqbal Deen on 2014-11-19 | |
AP01 | DIRECTOR APPOINTED MR ZAIN ALI HUSSAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HASNAN ALI HUSSAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYED TIRMIZEY | |
AP01 | DIRECTOR APPOINTED MR HASNAN ALI HUSSAIN | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Munir Iqbal Deen on 2013-12-10 | |
AP01 | DIRECTOR APPOINTED MR SYED AAZ ALI TIRMIZEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAIMA RAZAQ | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS SAIMA BIBI RAZAQ | |
AR01 | 30/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GHULAM ALAHI | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 30/10/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GHULAM ALAHI | |
AR01 | 30/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN AUSTIN | |
AP01 | DIRECTOR APPOINTED MR DEAN ROBERT AUSTIN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Court | Judge | Date | Case Number | Case Title |
---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MASTER BOWLES | Crompton v Green Place Capital Ltd | ||
|
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | CROWN CHOICE FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | CROWN CHOICE FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | CROWN CHOICE FINANCE LIMITED |
Creditors Due After One Year | 2012-10-31 | £ 893,420 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 699,120 |
Creditors Due Within One Year | 2012-10-31 | £ 8,566 |
Creditors Due Within One Year | 2011-10-31 | £ 176,716 |
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 GREEN PLACE CAPITAL LTD
Cash Bank In Hand | 2012-10-31 | £ 2,389 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 43,373 |
Current Assets | 2012-10-31 | £ 907,704 |
Current Assets | 2011-10-31 | £ 897,773 |
Secured Debts | 2012-10-31 | £ 200,000 |
Shareholder Funds | 2012-10-31 | £ 8,841 |
Shareholder Funds | 2011-10-31 | £ 25,841 |
Stocks Inventory | 2012-10-31 | £ 905,315 |
Stocks Inventory | 2011-10-31 | £ 853,443 |
Tangible Fixed Assets | 2012-10-31 | £ 3,123 |
Tangible Fixed Assets | 2011-10-31 | £ 3,904 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as GREEN PLACE CAPITAL LTD are:
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. |