Company Information for GREENE'S ENERGY GROUP UK LIMITED
C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
|
Company Registration Number
07600081
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GREENE'S ENERGY GROUP UK LIMITED | |
Legal Registered Office | |
C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD Other companies in E14 | |
Company Number | 07600081 | |
---|---|---|
Company ID Number | 07600081 | |
Date formed | 2011-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 10:35:49 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES LANCE BOLDS |
||
FRANCIS MERIWETHER MATHEWS, JR. |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANDREW JOHNSTON |
Director | ||
THOMAS JOHN SAWYER |
Director | ||
LITTLEJOHN CORPORATE SERVICES LIMITED |
Company Secretary | ||
ROBERT PORTER VILYUS |
Director | ||
MARK SCOTT YUILLE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 1100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 11/04/16 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSTON | |
AP01 | DIRECTOR APPOINTED FRANCIS MERIWETHER MATHEWS, JR. | |
AP01 | DIRECTOR APPOINTED JAMES LANCE BOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SAWYER | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 11/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM C/O LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 11/04/13 FULL LIST | |
SH01 | 28/02/13 STATEMENT OF CAPITAL GBP 1100 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LITTLEJOHN CORPORATE SERVICES LIMITED | |
SH01 | 24/04/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 11/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED THOMAS JOHN SAWYER | |
AP01 | DIRECTOR APPOINTED JOHN ANDREW JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK YUILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT VILYUS | |
AA01 | CURRSHO FROM 30/04/2012 TO 31/12/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-02-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
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 GREENE'S ENERGY GROUP UK LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as GREENE'S ENERGY GROUP UK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GREENE'S ENERGY GROUP UK LIMITED | Event Date | 2014-02-04 |
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. |