Dissolved 2018-04-27
Company Information for CLEAN GREEN SAPPHIRE UPGRADES LTD
SHIPLEY, WEST YORKSHIRE, BD17,
|
Company Registration Number
07681696
Private Limited Company
Dissolved Dissolved 2018-04-27 |
Company Name | |
---|---|
CLEAN GREEN SAPPHIRE UPGRADES LTD | |
Legal Registered Office | |
SHIPLEY WEST YORKSHIRE BD17 Other companies in BD4 | |
Company Number | 07681696 | |
---|---|---|
Date formed | 2011-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2018-04-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-20 13:43:07 |
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 |
---|---|---|
CHRISTOPHER PAUL STANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ERIC BROOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABACUS VEHICLE CONTRACTS LTD | Director | 2013-12-02 | CURRENT | 2013-12-02 | Dissolved 2016-12-20 | |
NORTHERN ENERGY MARKETING LTD | Director | 2013-05-02 | CURRENT | 2013-05-02 | Dissolved 2016-12-20 | |
NORTHERN ENERGY SURVEYORS LTD | Director | 2013-05-02 | CURRENT | 2013-05-02 | Dissolved 2016-12-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM THE GREEN TECH BUILDING 79 BARNARD ROAD BRADFORD WEST YORKSHIRE BD4 7DX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT ERIC BROOK | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL STANLEY / 26/06/2014 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM C/O YAS 58 THE KNOWLE SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8EA ENGLAND | |
AR01 | 24/06/12 FULL LIST | |
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 |
Notices to Creditors | 2015-11-09 |
Appointment of Liquidators | 2015-11-09 |
Resolutions for Winding-up | 2015-11-09 |
Meetings of Creditors | 2015-10-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
Creditors Due After One Year | 2011-06-24 | £ 15,000 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 18,290 |
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 CLEAN GREEN SAPPHIRE UPGRADES LTD
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-06-24 | £ 1 |
Cash Bank In Hand | 2012-07-01 | £ 11,940 |
Cash Bank In Hand | 2011-06-24 | £ 8,450 |
Current Assets | 2012-07-01 | £ 38,723 |
Current Assets | 2011-06-24 | £ 18,440 |
Debtors | 2012-07-01 | £ 23,783 |
Debtors | 2011-06-24 | £ 8,990 |
Fixed Assets | 2012-07-01 | £ 4,500 |
Fixed Assets | 2011-06-24 | £ 6,000 |
Shareholder Funds | 2012-07-01 | £ 24,934 |
Shareholder Funds | 2011-06-24 | £ 9,441 |
Stocks Inventory | 2012-07-01 | £ 3,000 |
Stocks Inventory | 2011-06-24 | £ 1,000 |
Tangible Fixed Assets | 2012-07-01 | £ 4,500 |
Tangible Fixed Assets | 2011-06-24 | £ 6,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as CLEAN GREEN SAPPHIRE UPGRADES LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CLEAN GREEN SAPPHIRE UPGRADES LIMITED | Event Date | 2015-10-30 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company, (which is being voluntarily wound up by its Members and subsequently confirmed by its Creditors), are required on or before the 31st December 2015 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Raymond Stuart Claughton (IP Number 119 ) of Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB , telephone 01274 598585 , the Liquidator of the said Company who was appointed on the 30th October 2015 and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their 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. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLEAN GREEN SAPPHIRE UPGRADES LIMITED | Event Date | 2015-10-30 |
Raymond Stuart Claughton , Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLEAN GREEN SAPPHIRE UPGRADES LIMITED | Event Date | 2015-10-30 |
At a GENERAL MEETING of the Members of the above-named Company, duly convened and held at 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB on the 30 October 2015 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:- 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, and that Raymond Stuart Claughton (IP Number 119 ) of Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB telephone 01274 598585 be and he is hereby appointed Liquidator for the purpose of the winding-up. Raymond Stuart Claughton , IP No. 119 , Liquidator , Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB Alternative contact: Simon Robinson , sarobinson@rushtonsifs.co.uk , 01274 598585 Christopher Paul Stanley : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLEAN GREEN SAPPHIRE UPGRADES LIMITED | Event Date | 2015-10-13 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of The Insolvency Act 1986 , that a Meeting of Creditors of the above-named Company will be held at the offices of Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB , on Friday 30 October 2015 at 10.30 am for the purposes provided for in Sections 100 and 101 of the said Act. Raymond Stuart Claughton (I.P. No. 119 ) of Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB , Telephone No. 01274 598585 , is a person qualified to act as an Insolvency Practitioner in relation to the Company who during the period before the day on which the Meeting is to be held will furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated, the Meeting may also receive information about, or be called upon to approve the costs of preparing the Statement of Affairs and convening the Meeting. | |||
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. |