Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENER FOR LIFE ENERGY LIMITED
Company Information for

GREENER FOR LIFE ENERGY LIMITED

BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, EX1 1NP,
Company Registration Number
07299915
Private Limited Company
Liquidation

Company Overview

About Greener For Life Energy Ltd
GREENER FOR LIFE ENERGY LIMITED was founded on 2010-06-30 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Greener For Life Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GREENER FOR LIFE ENERGY LIMITED
 
Legal Registered Office
BALLIOL HOUSE
SOUTHERNHAY GARDENS
EXETER
EX1 1NP
Other companies in EX16
 
Filing Information
Company Number 07299915
Company ID Number 07299915
Date formed 2010-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB176993249  
Last Datalog update: 2018-08-05 10:35:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENER FOR LIFE ENERGY 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.
Companies with same name GREENER FOR LIFE ENERGY LIMITED
The following companies were found which have the same name as GREENER FOR LIFE ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENER FOR LIFE ENERGY LTD Unknown

Company Officers of GREENER FOR LIFE ENERGY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS HENRY FOLLIOTT OPENSHAW
Company Secretary 2013-05-16
TIMOTHY JOHN BALDWIN
Director 2013-06-04
STUART MICHAEL COLE
Director 2013-06-04
WINSTON KENNETH REED
Director 2010-06-30
DUNCAN NORMAN VALENTINE
Director 2013-07-26
MARK STEWART VOSS
Director 2013-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES CHESSHIRE
Director 2013-06-04 2014-07-12
ELEANOR REED
Company Secretary 2010-06-30 2013-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN BALDWIN CNG SCOTLAND LTD Director 2015-04-30 CURRENT 2015-04-30 Active
TIMOTHY JOHN BALDWIN GFLE TOPCO 8 LIMITED Director 2015-04-02 CURRENT 2015-03-05 Active - Proposal to Strike off
TIMOTHY JOHN BALDWIN GFLE TOPCO 9 LIMITED Director 2015-03-27 CURRENT 2015-03-05 Active - Proposal to Strike off
TIMOTHY JOHN BALDWIN CNG LEYLAND LIMITED Director 2015-03-26 CURRENT 2015-01-07 Active
TIMOTHY JOHN BALDWIN CNG CREWE LTD Director 2014-12-03 CURRENT 2014-12-03 Active
TIMOTHY JOHN BALDWIN CNG FUELS LTD Director 2014-10-22 CURRENT 2014-10-22 Active
TIMOTHY JOHN BALDWIN GFLE HOLDINGS 3 LIMITED Director 2014-09-25 CURRENT 2014-08-28 Active - Proposal to Strike off
TIMOTHY JOHN BALDWIN GFLE HOLDINGS 2 LIMITED Director 2014-07-15 CURRENT 2014-06-11 Active - Proposal to Strike off
TIMOTHY JOHN BALDWIN GFLE FRADDON (HOLDING) LIMITED Director 2014-04-24 CURRENT 2013-12-16 Active - Proposal to Strike off
TIMOTHY JOHN BALDWIN GFLE HOLDINGS 1 LIMITED Director 2014-03-28 CURRENT 2014-03-17 Active - Proposal to Strike off
TIMOTHY JOHN BALDWIN CNG SERVICES LTD Director 2003-03-03 CURRENT 2003-03-03 Active
STUART MICHAEL COLE GFLE TOPCO 10 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE EDGEWORTHY LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE EDGEWORTHY O&M LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE GREAT HELE LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE GREAT HELE O&M LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE TOPCO 9 LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE TOPCO 8 LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE RUSHYWOOD LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE RUSHYWOOD O&M LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE TOPCO 7 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE BEARLEY LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-06-28
STUART MICHAEL COLE GFLE BEARLEY O&M LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-06-28
STUART MICHAEL COLE GFLE FROGMARY O&M LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE HARTNOLL O&M LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE TOPCO 6 LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-06-28
STUART MICHAEL COLE GFLE TOPCO 5 LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE HARTNOLL LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE FROGMARY LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
STUART MICHAEL COLE GORST ENERGY LIMITED Director 2014-09-25 CURRENT 2014-04-17 Active
STUART MICHAEL COLE GFLE HOLDINGS 3 LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE ENFIELD LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE ENFIELD O & M LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active - Proposal to Strike off
STUART MICHAEL COLE GREENER FOR LIFE HR LTD Director 2014-08-14 CURRENT 2014-08-14 Liquidation
STUART MICHAEL COLE AVOCET RENEWABLES LIMITED Director 2014-07-14 CURRENT 2014-04-11 Active
STUART MICHAEL COLE GFLE COSTON O&M LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE COSTON LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE HOLDINGS 2 LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
STUART MICHAEL COLE WILLOWGLEN RENEWABLES LIMITED Director 2014-04-07 CURRENT 2013-11-05 Active
STUART MICHAEL COLE GFLE HOLDINGS 1 LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE ORGANICS LIMITED Director 2014-01-13 CURRENT 2013-12-11 Dissolved 2016-06-28
STUART MICHAEL COLE GFLE FRADDON LIMITED Director 2014-01-13 CURRENT 2013-12-11 Active - Proposal to Strike off
STUART MICHAEL COLE GFLE FRADDON (HOLDING) LIMITED Director 2014-01-13 CURRENT 2013-12-16 Active - Proposal to Strike off
STUART MICHAEL COLE NOMANSLAND BIOGAS LIMITED Director 2013-12-04 CURRENT 2013-09-09 Active
STUART MICHAEL COLE GREENER FOR LIFE POULTRY LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active - Proposal to Strike off
STUART MICHAEL COLE SNS AGRICULTURE LTD Director 2011-08-26 CURRENT 2011-08-26 Dissolved 2015-03-31
STUART MICHAEL COLE MENCHINE FARM AD LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2015-10-27
STUART MICHAEL COLE ISLAND SPORTS LIMITED Director 2005-07-20 CURRENT 2005-07-20 Active - Proposal to Strike off
WINSTON KENNETH REED WILLAND O&M LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE TOPCO 11 LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
WINSTON KENNETH REED GREENER FOR LIFE DEVELOPMENTS LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active - Proposal to Strike off
WINSTON KENNETH REED GFL ADVANCED FUELS LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active - Proposal to Strike off
WINSTON KENNETH REED AMZCO LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE WILLAND O&M LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE TOPCO 10 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
WINSTON KENNETH REED GFL DAIRY LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
WINSTON KENNETH REED CLEOFIAN ENTERPRISES LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE EDGEWORTHY O&M LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE GREAT HELE LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE GREAT HELE O&M LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE TOPCO 9 LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE TOPCO 8 LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE RUSHYWOOD LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE RUSHYWOOD O&M LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE TOPCO 7 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE BEARLEY LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-06-28
WINSTON KENNETH REED GFLE BEARLEY O&M LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-06-28
WINSTON KENNETH REED GFLE FROGMARY O&M LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE HARTNOLL O&M LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE TOPCO 6 LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-06-28
WINSTON KENNETH REED GFLE TOPCO 4 LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE TOPCO 5 LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE HARTNOLL LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE FROGMARY LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE HOLDINGS 3 LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE ENFIELD LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE ENFIELD O & M LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active - Proposal to Strike off
WINSTON KENNETH REED GREENER FOR LIFE HR LTD Director 2014-08-14 CURRENT 2014-08-14 Liquidation
WINSTON KENNETH REED GREENER FOR LIFE RE LIMITED Director 2014-08-04 CURRENT 2014-08-04 Dissolved 2016-03-15
WINSTON KENNETH REED GFLE COSTON O&M LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active - Proposal to Strike off
WINSTON KENNETH REED GFLM20/14 LIMITED Director 2014-06-13 CURRENT 2014-06-13 Dissolved 2016-06-28
WINSTON KENNETH REED GFLE COSTON LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE HOLDINGS 2 LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE HOLDINGS 1 LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE FRADDON (HOLDING) LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active - Proposal to Strike off
WINSTON KENNETH REED GFLE ORGANICS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2016-06-28
WINSTON KENNETH REED GFLE FRADDON LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active - Proposal to Strike off
WINSTON KENNETH REED GREENER FOR LIFE POULTRY LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active - Proposal to Strike off
WINSTON KENNETH REED GREENER FOR LIFE DAIRY LTD Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2016-06-28
WINSTON KENNETH REED GREENER FOR LIFE BEEF LTD Director 2010-11-02 CURRENT 2010-11-02 Active - Proposal to Strike off
WINSTON KENNETH REED ECOGAS LTD Director 2009-06-09 CURRENT 2009-06-09 Dissolved 2016-06-28
WINSTON KENNETH REED TIVERTON ENERGY CENTRE LTD Director 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
WINSTON KENNETH REED THE GREEN FUND LTD Director 2007-03-16 CURRENT 2007-03-13 Active - Proposal to Strike off
WINSTON KENNETH REED GREENER FOR LIFE MARKETING LTD Director 2007-02-06 CURRENT 2007-02-06 Active - Proposal to Strike off
WINSTON KENNETH REED GREENER FOR LIFE RENEWABLES LTD Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2017-07-11
WINSTON KENNETH REED GREENER FOR LIFE LTD Director 2007-01-26 CURRENT 2007-01-26 Active - Proposal to Strike off
WINSTON KENNETH REED REED FARMS LTD Director 2005-02-03 CURRENT 2004-12-02 In Administration/Administrative Receiver
WINSTON KENNETH REED TORRIDGE VALE DAIRIES LIMITED Director 2001-09-29 CURRENT 1999-06-18 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE ISONETICS LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
DUNCAN NORMAN VALENTINE ENE DEVELOPMENTS LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE ENERGY NETWORKS (EUROPE) LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE GREEN GAS VENTURES LTD Director 2015-08-31 CURRENT 2013-08-29 Dissolved 2017-01-17
DUNCAN NORMAN VALENTINE GFLE TOPCO 8 LIMITED Director 2015-04-02 CURRENT 2015-03-05 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE GFLE TOPCO 7 LIMITED Director 2015-04-01 CURRENT 2014-11-10 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE E-VOLUTION ENERGY SOLUTIONS LTD Director 2015-03-27 CURRENT 2015-03-27 Dissolved 2015-09-29
DUNCAN NORMAN VALENTINE GFLE TOPCO 9 LIMITED Director 2015-03-27 CURRENT 2015-03-05 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE GFLE TOPCO 4 LIMITED Director 2015-02-24 CURRENT 2014-10-10 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE GFLE TOPCO 5 LIMITED Director 2015-02-06 CURRENT 2014-10-10 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE FIRST GENERATION (UK) LTD Director 2014-12-05 CURRENT 2014-12-05 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE GFLE HOLDINGS 3 LIMITED Director 2014-09-25 CURRENT 2014-08-28 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE GREENER FOR LIFE RE LIMITED Director 2014-08-04 CURRENT 2014-08-04 Dissolved 2016-03-15
DUNCAN NORMAN VALENTINE GFLE HOLDINGS 2 LIMITED Director 2014-07-15 CURRENT 2014-06-11 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE GFLE FRADDON (HOLDING) LIMITED Director 2014-04-24 CURRENT 2013-12-16 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE GFLE HOLDINGS 1 LIMITED Director 2014-03-28 CURRENT 2014-03-17 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE ALMAX ENERGY LTD Director 2014-02-10 CURRENT 2013-10-14 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE ZYNGO EV AUTOMOTIVES LIMITED Director 2013-11-29 CURRENT 2013-10-11 Active - Proposal to Strike off
DUNCAN NORMAN VALENTINE THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY Director 2010-12-03 CURRENT 2001-06-26 Active
DUNCAN NORMAN VALENTINE ALMAX LIMITED Director 1992-03-31 CURRENT 1991-01-18 Active
MARK STEWART VOSS GFLE ENFIELD O & M LIMITED Director 2017-08-25 CURRENT 2014-08-15 Active - Proposal to Strike off

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
2021-08-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-24LIQ10Removal of liquidator by court order
2021-03-24600Appointment of a voluntary liquidator
2020-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-28
2019-10-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-28
2018-11-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-28
2017-09-20LIQ02Voluntary liquidation Statement of affairs
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM Cleave Farm Templeton Tiverton EX16 8BP
2017-09-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-09-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINSTON KENNETH REED
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09DISS40DISS40 (DISS40(SOAD))
2016-03-09DISS40DISS40 (DISS40(SOAD))
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-22SH02Sub-division of shares on 2014-12-05
2014-12-22RES01ADOPT ARTICLES 22/12/14
2014-12-22SH08Change of share class name or designation
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-11AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHESSHIRE
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHESSHIRE
2014-02-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AP01DIRECTOR APPOINTED MR DUNCAN NORMAN VALENTINE
2013-08-16RES01ADOPT ARTICLES 16/08/13
2013-07-19AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-05AP01DIRECTOR APPOINTED MR MARK STEWART VOSS
2013-06-05AP01DIRECTOR APPOINTED MR STUART MICHAEL COLE
2013-06-05AP01DIRECTOR APPOINTED MR TIMOTHY JOHN BALDWIN
2013-06-05AP01DIRECTOR APPOINTED MR MICHAEL JAMES CHESSHIRE
2013-05-31RES01ALTER ARTICLES 16/05/2013
2013-05-31RES13DIRECTOR APPOINTMENTS 16/05/2013
2013-05-21AP03SECRETARY APPOINTED MR NICHOLAS HENRY FOLLIOTT OPENSHAW
2013-05-21TM02APPOINTMENT TERMINATED, SECRETARY ELEANOR REED
2013-05-21SH0116/05/13 STATEMENT OF CAPITAL GBP 1000
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-03AR0130/06/12 FULL LIST
2011-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-06AR0130/06/11 FULL LIST
2011-01-06AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-06-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01630 - Post-harvest crop activities




Licences & Regulatory approval
We could not find any licences issued to GREENER FOR LIFE ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-09-14
Appointmen2017-09-14
Appointmen2017-09-06
Resolution2017-09-06
Fines / Sanctions
No fines or sanctions have been issued against GREENER FOR LIFE ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENER FOR LIFE ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 01630 - Post-harvest crop activities

Creditors
Creditors Due After One Year 2013-03-31 £ 2,600
Creditors Due Within One Year 2013-03-31 £ 0
Creditors Due Within One Year 2012-03-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 GREENER FOR LIFE ENERGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 2,700
Current Assets 2013-03-31 £ 2,700
Current Assets 2012-03-31 £ 0
Debtors 2012-03-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENER FOR LIFE ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENER FOR LIFE ENERGY LIMITED
Trademarks
We have not found any records of GREENER FOR LIFE ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENER FOR LIFE ENERGY 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 (01630 - Post-harvest crop activities) as GREENER FOR LIFE ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENER FOR LIFE ENERGY 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGREENER FOR LIFE ENERGY LTDEvent Date2017-09-14
The registered office of the Company is at Balliol House, Southern hay Gardens, Exeter EX1 1NP. Its former registered office was Cleave Farm, Templeton, Tiverton EX16 8BP and its former trading address was The Cricket Barn, Menchine Farm, Nomansland, Tiverton EX16 8NP. Ian Edward Walker (IP Number: 6537) and Julie Anne Palmer (IP Number: 8835), both of Begbies Traynor (Central) LLP of Balliol House, Southernhay Gardens, Exeter EX1 1NP were appointed as Joint Liquidators of the Company on 29 August 2017. Creditors of the Company are required on or before the 24 November 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said 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 made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01392 260800. Alternatively enquiries can be made to Agne Sinkeviciute by e-mail at agne.sinkeviciute@begbiestraynor.com or by telephone on 01392 260800. Ian Edward Walker , Joint Liquidator Dated: 13 September 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGREENER FOR LIFE ENERGY LTDEvent Date2017-08-29
Liquidator's name and address: Ian Edward Walker and Julie Anne Palmer of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP : Further information about this case is available from Agne Sinkeviciute at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at exeter@begbies-traynor.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGREENER FOR LIFE ENERGY LTDEvent Date2017-08-29
At a General Meeting of the members of the above named company, duly convened and held at Cleave Farm, Templeton, Tiverton, EX16 8BP on 29 August 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Ian Edward Walker and Julie Anne Palmer of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: Ian Edward Walker and Julie Anne Palmer (IP numbers 6537 and 8835 ) of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP . Date of Appointment: 29 August 2017 . Further information about this case is available from Agne Sinkeviciute at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at exeter@begbies-traynor.com. Winston K. Reed , Chair :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGREENER FOR LIFE ENERGY LTDEvent Date2017-08-29
Liquidator's name and address: Ian Edward Walker and Julie Anne Palmer of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP : Further information about this case is available from Agne Sinkeviciute at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at exeter@begbies-traynor.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENER FOR LIFE ENERGY 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 GREENER FOR LIFE ENERGY 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.