Company Information for GREEN CITY SOLUTIONS LIMITED
1 MILNYARD SQUARE, PETERBOROUGH, PE2 6GX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GREEN CITY SOLUTIONS LIMITED | ||
Legal Registered Office | ||
1 MILNYARD SQUARE PETERBOROUGH PE2 6GX Other companies in PE28 | ||
Previous Names | ||
|
Company Number | 07311724 | |
---|---|---|
Company ID Number | 07311724 | |
Date formed | 2010-07-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2018 | |
Account next due | 30/11/2020 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-08 13:25:03 |
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 CITY SOLUTIONS, LLC | 72 Bridge Lane Box 5248 Snowmass Village CO 81615 | Active | Company formed on the 2014-11-17 |
GREEN CITY SOLUTIONS, LLC | 1610 S.W. 36 AVENUE MIAMI FL 33145 | Inactive | Company formed on the 2008-05-21 | |
![]() |
GREEN CITY SOLUTIONS LLC | 5616 HUSKY CT AOT 34 EL PASO TX 79924 | Forfeited | Company formed on the 2018-02-13 |
![]() |
GREEN CITY SOLUTIONS BROOKLYN LLC | Delaware | Unknown | |
![]() |
GREEN CITY SOLUTIONS ATLANTA LLC | Georgia | Unknown | |
![]() |
Green City Solutions, LLC, Colorado Authority Relinquished March 23, 2024 | 72 Bridge Lane Snowmass Village CO 81615 | Withdrawn | Company formed on the 2021-04-29 |
Officer | Role | Date Appointed |
---|---|---|
ROBERTO EDOARDO BALDACCI |
||
MARK JOHN SWINDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN DAVID GAILLARD |
Company Secretary | ||
LAWRENCE BELLIS |
Director | ||
JONATHAN DAVID GAILLARD |
Director | ||
ANDREW GOODLEY |
Director | ||
JOANNA SABAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VBH ASSETS LIMITED | Director | 2018-06-04 | CURRENT | 2012-02-15 | Liquidation | |
TOTAL PRINT AND DOCUMENT SOLUTIONS LTD | Director | 2016-11-01 | CURRENT | 2016-01-05 | Active - Proposal to Strike off | |
GREENCITY SOFTWARE LIMITED | Director | 2016-11-01 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
TOTAL COMPUTING RETAIL LIMITED | Director | 2016-11-01 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
GREEN CITY ICT LTD | Director | 2015-08-28 | CURRENT | 2015-04-20 | Active - Proposal to Strike off | |
P-A-S INTERTEST LIMITED | Director | 2015-07-31 | CURRENT | 1998-03-31 | Active - Proposal to Strike off | |
GREEN CITY ICT HOLDING LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active - Proposal to Strike off | |
BHHS CONSULTANCY LIMITED | Director | 2017-05-19 | CURRENT | 2017-05-03 | Active | |
TOTAL PRINT AND DOCUMENT SOLUTIONS LTD | Director | 2016-11-01 | CURRENT | 2016-01-05 | Active - Proposal to Strike off | |
GREENCITY SOFTWARE LIMITED | Director | 2016-11-01 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
TOTAL COMPUTING RETAIL LIMITED | Director | 2016-11-01 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
GREEN CITY ICT HOLDING LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-15 | Active - Proposal to Strike off | |
P-A-S INTERTEST LIMITED | Director | 2007-02-01 | CURRENT | 1998-03-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
PSC07 | CESSATION OF CHRISTOPHER CHARLES WEBB AS A PERSON OF SIGNIFICANT CONTROL | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO EDOARDO BALDACCI | |
AP01 | DIRECTOR APPOINTED MR FRASER MORRISON | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Roberto Edoardo Baldacci as a person with significant control on 2019-07-05 | |
CH01 | Director's details changed for Mr Roberto Edoardo Baldacci on 2019-07-05 | |
AA01 | Previous accounting period extended from 31/07/18 TO 30/11/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SWINDALE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/18 FROM Unit 4 Swan Court Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX England | |
CH01 | Director's details changed for Mr Roberto Edoardo Baldacci on 2018-05-02 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Green City Ict Holding Limited as a person with significant control on 2016-06-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/17 FROM 24 Tesla Court Innovation Way Lynch Wood Peterborough PE2 6FL England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO EDOARDO BALDACCI / 30/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SWINDALE / 30/05/2017 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 18/11/16 | |
CERTNM | COMPANY NAME CHANGED QUEST CLOUD SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/11/16 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 31/07/16 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/16 FROM 5, the Incubator Alconbury Enterprise Campus Alconbury Weald Huntingdon Cambridgeshire PE28 4WX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GAILLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BELLIS | |
TM02 | Termination of appointment of Jonathan David Gaillard on 2016-06-03 | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN SWINDALE | |
AP01 | DIRECTOR APPOINTED MR ROBERTO EDOARDO BALDACCI | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID GAILLARD / 11/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE BELLIS / 11/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 5, THE INCUBATOR ALCONBURY ENTERPRISE CAMPUS ALCONBURY WEALD HUNTINGDON CAMBRIDGESHIRE PE28 4WX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM VISION HOUSE AARON ROAD INDUSTRIAL ESTATE WHITTLESEY CAMBRIDGESHIRE PE7 2EX UNITED KINGDOM | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODLEY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2011 TO 31/12/2010 | |
AR01 | 12/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW GOODLEY | |
AP01 | DIRECTOR APPOINTED LAWRENCE BELLIS | |
AP03 | SECRETARY APPOINTED JONATHAN DAVID GAILLARD | |
AP01 | DIRECTOR APPOINTED JONATHAN DAVID GAILLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Winding-Up Orders | 2022-05-24 |
Petitions | 2022-04-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-12-31 | £ 93,196 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 26,866 |
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 CITY SOLUTIONS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 30,873 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 1,384 |
Current Assets | 2012-12-31 | £ 49,552 |
Current Assets | 2011-12-31 | £ 4,167 |
Debtors | 2012-12-31 | £ 18,679 |
Debtors | 2011-12-31 | £ 2,783 |
Tangible Fixed Assets | 2012-12-31 | £ 20,632 |
Tangible Fixed Assets | 2011-12-31 | £ 2,703 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as GREEN CITY SOLUTIONS LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | GREEN CITY SOLUTIONS LIMITED | Event Date | 2022-04-25 |
In the High Court of Justice BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) No CR-2022-000942 of 2022 In the Matter of GREEN CITY SOLUTIONS LIMITED (Company Numb… | |||
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. |