Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENS POWER EQUIPMENT (UK) LIMITED
Company Information for

GREENS POWER EQUIPMENT (UK) LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
07531697
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About Greens Power Equipment (uk) Ltd
GREENS POWER EQUIPMENT (UK) LIMITED was founded on 2011-02-16 and had its registered office in Leeds. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
GREENS POWER EQUIPMENT (UK) LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1
Other companies in WF1
 
Filing Information
Company Number 07531697
Date formed 2011-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-15
Type of accounts FULL
Last Datalog update: 2018-01-24 12:31:21
Primary Source:Companies House
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 GREENS POWER EQUIPMENT (UK) LIMITED
The following companies were found which have the same name as GREENS POWER EQUIPMENT (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENS POWER EQUIPMENT (UK) LIMITED Singapore Active Company formed on the 2013-01-12

Company Officers of GREENS POWER EQUIPMENT (UK) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CREWE
Company Secretary 2012-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FREDERICK WIGNALL
Director 2012-05-30 2016-03-17
YAU SING TANG
Director 2015-01-26 2016-02-02
MATTHEW CREWE
Director 2012-09-05 2016-01-20
TIANYI YI CHEN
Director 2012-05-30 2015-07-10
FRANK ELLIS
Director 2011-03-16 2015-01-26
ANDREW MICHAEL LYON
Company Secretary 2011-03-16 2012-09-05
GIFFORD ANTON BROWN
Director 2011-03-16 2012-09-05
DAVID ANTHONY WALKER
Company Secretary 2011-02-16 2011-03-16
DAVID ANTHONY WALKER
Director 2011-02-16 2011-03-16

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
2017-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2017
2017-05-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-05-244.20STATEMENT OF AFFAIRS/4.19
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIGNALL
2016-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-19ANNOTATIONClarification
2016-02-19RP04SECOND FILING FOR FORM TM01
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2016 FROM RAINES HOUSE DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF1 1HR
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR YAU TANG
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CREWE
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR YAU TANG
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR TIANYI CHEN
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-01AR0116/02/15 FULL LIST
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ELLIS
2015-02-17AP01DIRECTOR APPOINTED YAU SING TANG
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11AR0116/02/14 FULL LIST
2014-02-19AUDAUDITOR'S RESIGNATION
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-02-19AR0116/02/13 FULL LIST
2012-09-21AA01PREVSHO FROM 29/02/2012 TO 31/12/2011
2012-09-05AP01DIRECTOR APPOINTED MATTHEW CREWE
2012-09-05AP03SECRETARY APPOINTED MATTHEW CREWE
2012-09-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LYON
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GIFFORD BROWN
2012-05-30AP01DIRECTOR APPOINTED MS TIANYI CHEN
2012-05-30AP01DIRECTOR APPOINTED MR MICHAEL FREDERICK WIGNALL
2012-02-21AR0116/02/12 FULL LIST
2011-04-01AP03SECRETARY APPOINTED ANDREW MICHAEL LYON
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 12 GREENHEAD ROAD HUDDERSFIELD WEST YORKSHIRE HD1 4EN UNITED KINGDOM
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2011-03-21AP01DIRECTOR APPOINTED FRANK ELLIS
2011-03-21AP01DIRECTOR APPOINTED GIFFORD ANTON BROWN
2011-03-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID ANTHONY WALKER
2011-02-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products not elsewhere classified

28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery not elsewhere classified

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

Licences & Regulatory approval
We could not find any licences issued to GREENS POWER EQUIPMENT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-09
Appointment of Liquidators2016-03-15
Resolutions for Winding-up2016-03-15
Meetings of Creditors2016-03-02
Meetings of Creditors2016-02-10
Fines / Sanctions
No fines or sanctions have been issued against GREENS POWER EQUIPMENT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENS POWER EQUIPMENT (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.659
MortgagesNumMortOutstanding0.949
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GREENS POWER EQUIPMENT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GREENS POWER EQUIPMENT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENS POWER EQUIPMENT (UK) LIMITED
Trademarks
We have not found any records of GREENS POWER EQUIPMENT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENS POWER EQUIPMENT (UK) 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 (25990 - Manufacture of other fabricated metal products not elsewhere classified) as GREENS POWER EQUIPMENT (UK) LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where GREENS POWER EQUIPMENT (UK) 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 TypeAppointment of Liquidators
Defending partyGREENS POWER EQUIPMENT (UK) LIMITEDEvent Date2016-03-07
Liquidator's name and address: Howard Smith and Jonathan Charles Marston of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA : Further information about this case is available from Katie Bryant at the offices of KPMG LLP on 0113 231 3875 or at katie.bryant@kpmg.co.uk. Dated: 7 March 2016
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGREENS POWER EQUIPMENT (UK) LIMITEDEvent Date2016-03-07
At a general meeting of the above-named Company, duly convened, and held at 13:15 at KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA on 7 March 2016, the following resolutions were passed: Special resolutio n "That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily." Ordinary resolutions "That Howard Smith and Jonathan Charles Marston of KPMG LLP be and are hereby appointed joint liquidators for the purpose of such winding up. Any act required or authorised under any enactment to be done by a liquidator may be done by one of them." Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 7 March 2016 . Further information about this case is available from Katie Bryant at the offices of KPMG LLP on 0113 231 3875 or at katie.bryant@kpmg.co.uk. Michael Frederick Wignall , Chairman : Date: 7th March 2016
 
Initiating party Event TypeFinal Meetings
Defending partyGREENS POWER EQUIPMENT (UK) LIMITEDEvent Date2016-03-07
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at KPMG LLP, 1 St Peters Square, Manchester M2 3AE on 24 April 2017 at 1.00 pm for Members and 1.30 pm for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to KPMG LLP, 1 St Peters Square, Manchester M2 3AE, no later than 12 noon on the business day before the meeting. Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 7 March 2016 . Further information about this case is available from Alice Whitelaw at the offices of KPMG LLP on 0161 838 3576. Howard Smith and Jonathan Charles Marston , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partyGREENS POWER EQUIPMENT (UK) LIMITEDEvent Date2016-02-26
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A meeting of creditors was originally convened for 1.30 pm on 22 February 2016, but was adjourned to be held at KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA on 07 March 2016 at 1.30 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS2 4DA , by no later than 12.00 noon on 4 March 2016, being the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: Katie Bryant, Email: Katie.bryant@kpmg.co.uk or Tel: 0113 231 3875
 
Initiating party Event TypeMeetings of Creditors
Defending partyGREENS POWER EQUIPMENT (UK) LIMITEDEvent Date2016-02-04
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended), that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA on 22 February 2016 at 1.30 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA , by no later than 12.00 noon on 19 February 2016, being the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Katie Bryant, E-mail: Katie.bryant@kpmg.co.uk, Tel: 0113 231 3875.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENS POWER EQUIPMENT (UK) 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 GREENS POWER EQUIPMENT (UK) 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.
    Other companies at postcode LS1

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1