Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THEGREENDEALSTORE LTD
Company Information for

THEGREENDEALSTORE LTD

BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
08300233
Private Limited Company
Dissolved

Dissolved 2017-09-09

Company Overview

About Thegreendealstore Ltd
THEGREENDEALSTORE LTD was founded on 2012-11-20 and had its registered office in Brentwood. The company was dissolved on the 2017-09-09 and is no longer trading or active.

Key Data
Company Name
THEGREENDEALSTORE LTD
 
Legal Registered Office
BRENTWOOD
ESSEX
CM13 3BE
Other companies in SG14
 
Filing Information
Company Number 08300233
Date formed 2012-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2017-09-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 22:31:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THEGREENDEALSTORE LTD
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.

Company Officers of THEGREENDEALSTORE LTD

Current Directors
Officer Role Date Appointed
DAVID RICHARD KIRBY
Director 2013-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NICHOLA
Director 2014-01-29 2014-09-16
GEORGE NICHOLAS JOANNOU
Director 2012-11-20 2013-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD KIRBY GDS POWER LIMITED Director 2015-07-07 CURRENT 2015-07-07 Dissolved 2017-10-24
DAVID RICHARD KIRBY ONLINE SOLAR SOLUTIONS LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2015-03-31

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
2017-09-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2017
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 114-116 FORE STREET HERTFORD SG14 1AJ
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 114-116 FORE STREET HERTFORD SG14 1AJ
2016-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-284.20STATEMENT OF AFFAIRS/4.19
2016-01-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-284.20STATEMENT OF AFFAIRS/4.19
2016-01-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-12-08GAZ1FIRST GAZETTE
2015-08-28AA30/11/14 TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0116/09/14 FULL LIST
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLA
2014-08-11AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM WOODSIDE CHERRY GREEN LANE WESTMILL BUNTINGFORD HERTFORDSHIRE SG9 9LD ENGLAND
2014-01-29AP01DIRECTOR APPOINTED MR SIMON NICHOLA
2013-10-09AR0109/10/13 FULL LIST
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JOANNOU
2013-10-09AP01DIRECTOR APPOINTED MR DAVID RICHARD KIRBY
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 22 THE FAIRWAYS NEW RIVER TRADING ESTATE WALTHAM CROSS EN8 0NL UNITED KINGDOM
2012-11-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to THEGREENDEALSTORE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-08
Resolutions for Winding-up2016-01-29
Appointment of Liquidators2016-01-29
Petitions to Wind Up (Companies)2016-01-18
Meetings of Creditors2015-12-24
Fines / Sanctions
No fines or sanctions have been issued against THEGREENDEALSTORE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THEGREENDEALSTORE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30

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 THEGREENDEALSTORE LTD

Intangible Assets
Patents
We have not found any records of THEGREENDEALSTORE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THEGREENDEALSTORE LTD
Trademarks
We have not found any records of THEGREENDEALSTORE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THEGREENDEALSTORE LTD. 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 (47990 - Other retail sale not in stores, stalls or markets) as THEGREENDEALSTORE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THEGREENDEALSTORE LTD 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 TypeResolutions for Winding-up
Defending partyTHEGREENDEALSTORE LTDEvent Date2016-01-15
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 15 January 2016 at 3.00 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Martin Weller and Glyn Mummery , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , (IP Nos 9419 and 8996) be and are hereby appointed Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators, E-mail: cp.Brentwood@frpadvisory.com. David Richard Kirby , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHEGREENDEALSTORE LTDEvent Date2016-01-15
Martin Weller and Glyn Mummery , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : For further details contact: The Joint Liquidators, E-mail: cp.Brentwood@frpadvisory.com.
 
Initiating party Event TypeFinal Meetings
Defending partyTHEGREENDEALSTORE LTDEvent Date2016-01-15
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 18 April 2017 at 10.00 am and 10.10 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 15 January 2016 Office Holder details: Martin Weller , (IP No. 9419) and Glyn Mummery , (IP No. 8996) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . For further details contact: The Joint Liquidators, Tel: 01273 916675. Alternative contact: Donna Kirby. Martin Weller , Joint Liquidator : Ag FF110479
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHEGREENDEALSTORE LTDEvent Date2015-12-18
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 04 January 2016 at 10.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Tel 01277 50 33 33
 
Initiating party WOLSELEY UK LTDEvent TypePetitions to Wind Up (Companies)
Defending partyTHEGREENDEALSTORE LTDEvent Date2015-12-11
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6587 A petition to wind-up the above-named Company of Registered Office 114-116 Fore Street, Hertford, Hertfordshire SGI4 1AJ Presented on 11 December 2015 By WOLSELEY UK LTD whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH (Claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS , Date: Thursday 28 January 2016 Time: 10.00 am (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on Wednesday 27 January 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THEGREENDEALSTORE LTD 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 THEGREENDEALSTORE LTD 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.