Dissolved 2017-08-15
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 Name | |
---|---|
GREENS POWER EQUIPMENT (UK) LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE LS1 Other companies in WF1 | |
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 |
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 | ||
---|---|---|---|---|
GREENS POWER EQUIPMENT (UK) LIMITED | Singapore | Active | Company formed on the 2013-01-12 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW CREWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL FREDERICK WIGNALL |
Director | ||
YAU SING TANG |
Director | ||
MATTHEW CREWE |
Director | ||
TIANYI YI CHEN |
Director | ||
FRANK ELLIS |
Director | ||
ANDREW MICHAEL LYON |
Company Secretary | ||
GIFFORD ANTON BROWN |
Director | ||
DAVID ANTHONY WALKER |
Company Secretary | ||
DAVID ANTHONY WALKER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2017 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIGNALL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM RAINES HOUSE DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF1 1HR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YAU TANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CREWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YAU TANG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIANYI CHEN | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK ELLIS | |
AP01 | DIRECTOR APPOINTED YAU SING TANG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 16/02/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/02/13 FULL LIST | |
AA01 | PREVSHO FROM 29/02/2012 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED MATTHEW CREWE | |
AP03 | SECRETARY APPOINTED MATTHEW CREWE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW LYON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIFFORD BROWN | |
AP01 | DIRECTOR APPOINTED MS TIANYI CHEN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL FREDERICK WIGNALL | |
AR01 | 16/02/12 FULL LIST | |
AP03 | SECRETARY APPOINTED ANDREW MICHAEL LYON | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 12 GREENHEAD ROAD HUDDERSFIELD WEST YORKSHIRE HD1 4EN UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER | |
AP01 | DIRECTOR APPOINTED FRANK ELLIS | |
AP01 | DIRECTOR APPOINTED GIFFORD ANTON BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID ANTHONY WALKER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-09 |
Appointment of Liquidators | 2016-03-15 |
Resolutions for Winding-up | 2016-03-15 |
Meetings of Creditors | 2016-03-02 |
Meetings of Creditors | 2016-02-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.65 | 9 |
MortgagesNumMortOutstanding | 0.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.71 | 9 |
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
|
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GREENS POWER EQUIPMENT (UK) LIMITED | Event Date | 2016-03-07 |
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 Type | Resolutions for Winding-up | |
Defending party | GREENS POWER EQUIPMENT (UK) LIMITED | Event Date | 2016-03-07 |
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 Type | Final Meetings | |
Defending party | GREENS POWER EQUIPMENT (UK) LIMITED | Event Date | 2016-03-07 |
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 Type | Meetings of Creditors | |
Defending party | GREENS POWER EQUIPMENT (UK) LIMITED | Event Date | 2016-02-26 |
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 Type | Meetings of Creditors | |
Defending party | GREENS POWER EQUIPMENT (UK) LIMITED | Event Date | 2016-02-04 |
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. | |||
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. |