Liquidation
Company Information for GREEN NORTH EAST TRADING LIMITED
C/O Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, WEST YORKSHIRE, LS11 5QR,
|
Company Registration Number
08702177
Private Limited Company
Liquidation |
Company Name | |
---|---|
GREEN NORTH EAST TRADING LIMITED | |
Legal Registered Office | |
C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds WEST YORKSHIRE LS11 5QR Other companies in TS22 | |
Company Number | 08702177 | |
---|---|---|
Company ID Number | 08702177 | |
Date formed | 2013-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 31/03/2017 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-07-26 11:59:55 |
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 | ||
---|---|---|---|---|
GREEN NORTH EAST TRADING BIDCO LIMITED | ERNST AND YOUNG LLP 1 BRIDGEWATER PLACE LEEDS YORKSHIRE LS11 5QR | In Administration/Administrative Receiver | Company formed on the 2013-11-12 |
Officer | Role | Date Appointed |
---|---|---|
CRAIG NICHOLAS BUTCHER |
||
DUNCAN JAMES MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES LORD |
Director | ||
MALCOLM WARD |
Director | ||
MARTIN NICHOLAS CALDERBANK |
Director | ||
TORBJORN MIDSEM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANGAR HEALTH LIMITED | Director | 2017-03-31 | CURRENT | 2013-12-03 | Active - Proposal to Strike off | |
MANGAR INTERNATIONAL LIMITED | Director | 2017-03-31 | CURRENT | 1982-03-19 | Active | |
MANGAR 2013 LIMITED | Director | 2017-03-31 | CURRENT | 2001-08-06 | Active - Proposal to Strike off | |
MANGAR INTERNATIONAL (HOLDINGS) LIMITED | Director | 2017-03-31 | CURRENT | 2002-07-24 | Active | |
G.A.C. BUSINESS ADVISORY LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Dissolved 2018-03-27 | |
T. SHEA LIMITED | Director | 2015-02-10 | CURRENT | 1998-04-24 | Liquidation | |
GREENWAYS WASTE MANAGEMENT LTD | Director | 2014-03-01 | CURRENT | 2008-09-15 | Liquidation | |
IMPETUS IRELAND LIMITED | Director | 2014-03-01 | CURRENT | 2012-02-23 | Liquidation | |
G. HUNTER LIMITED | Director | 2014-03-01 | CURRENT | 1995-10-13 | Liquidation | |
IMPETUS RENEWABLE ENERGY LIMITED | Director | 2014-03-01 | CURRENT | 2010-06-16 | Liquidation | |
HOLYSTONE WASTE MANAGEMENT LIMITED | Director | 2014-03-01 | CURRENT | 2012-03-08 | Liquidation | |
GREEN NORTH EAST TRADING BIDCO LIMITED | Director | 2013-12-24 | CURRENT | 2013-11-12 | In Administration/Administrative Receiver | |
GREEN NORTH EAST MIDCO LIMITED | Director | 2013-12-23 | CURRENT | 2013-09-23 | Liquidation | |
MCB MANAGEMENT INVESTMENT LIMITED | Director | 2006-06-23 | CURRENT | 2006-06-23 | Dissolved 2017-01-31 | |
HIGHFIELD ENVIRONMENTAL HOLDCO LIMITED | Director | 2016-11-16 | CURRENT | 2016-10-20 | Active | |
HIGHFIELD ENVIRONMENTAL LIMITED | Director | 2016-11-16 | CURRENT | 2016-10-20 | Active | |
GREENWAYS WASTE MANAGEMENT LTD | Director | 2016-08-30 | CURRENT | 2008-09-15 | Liquidation | |
IMPETUS TRADING LIMITED | Director | 2016-08-30 | CURRENT | 2010-09-28 | Liquidation | |
IMPETUS IRELAND LIMITED | Director | 2016-08-30 | CURRENT | 2012-02-23 | Liquidation | |
GREEN NORTH EAST MIDCO LIMITED | Director | 2016-08-30 | CURRENT | 2013-09-23 | Liquidation | |
T. SHEA LIMITED | Director | 2016-08-30 | CURRENT | 1998-04-24 | Liquidation | |
G. HUNTER LIMITED | Director | 2016-08-30 | CURRENT | 1995-10-13 | Liquidation | |
IMPETUS RENEWABLE ENERGY LIMITED | Director | 2016-08-30 | CURRENT | 2010-06-16 | Liquidation | |
HOLYSTONE WASTE MANAGEMENT LIMITED | Director | 2016-08-30 | CURRENT | 2012-03-08 | Liquidation | |
GREEN NORTH EAST TRADING BIDCO LIMITED | Director | 2016-08-30 | CURRENT | 2013-11-12 | In Administration/Administrative Receiver | |
DJM INTERIM LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
THORNES SURVEYORS LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-16 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/17 FROM Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham United Kingdom TS22 5TB | |
AD02 | Register inspection address changed to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 4702501 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DUNCAN JAMES MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES LORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM WARD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 4702501 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG NICHOLAS BUTCHER / 23/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LORD / 23/09/2015 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 4702501 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MARTIN CALDERBANK | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES LORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TORBJORN MIDSEM | |
TM01 | TERMINATE DIR APPOINTMENT | |
RES13 | Resolutions passed:
| |
SH01 | 24/01/14 STATEMENT OF CAPITAL GBP 4702501 | |
AA01 | Current accounting period shortened from 30/09/14 TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MALCOLM WARD | |
AP01 | DIRECTOR APPOINTED MR CRAIG NICHOLAS BUTCHER | |
SH01 | 30/12/13 STATEMENT OF CAPITAL GBP 4155751 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM AGILITAS PARTNERS LLP 14 BUCKINGHAM GATE LONDON SW1E 6LB UNITED KINGDOM | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 24/12/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087021770001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-05-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES) |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as GREEN NORTH EAST TRADING LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GREEN NORTH EAST TRADING LIMITED | Event Date | 2022-05-04 |
Initiating party | Event Type | ||
Defending party | GREEN NORTH EAST TRADING LIMITED | Event Date | 2017-02-17 |
Nature of Business: Holding Company; Holding Company; Miscellaneous Professional Services; Miscellaneous Professional Services; Miscellaneous Professional Services; Miscellaneous Professional Services; Miscellaneous Professional Services; Miscellaneous Professional Services We, J M O'Connor, and J P Sumpton of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR, hereby give notice that on 17 February 2017 we were appointed as joint liquidators of the above-named companies. NOTICE IS HEREBY GIVEN that the creditors of the companies are required, on or before 31 March 2017 to send full details in writing of their debts or claims including supporting documentation to Ben Leach of Ernst & Young LLP at the above address. Creditors who have not provided full written details of their debts or claims by 31 March 2017 may be excluded from any subsequent distribution. Office Holder Details: J M O'Connor and J P Sumpton (IP numbers 12350 and 9201 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 17 February 2017 . Further information about this case is available from Ben Leach at the offices of Ernst & Young LLP on 0113 298 2224. J P Sumpton , Joint Liquidator Dated 21 February 2017 | |||
Initiating party | Event Type | ||
Defending party | GREEN NORTH EAST TRADING LIMITED | Event Date | 2017-02-17 |
Liquidator's name and address: J M O'Connor and J P Sumpton of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about these cases is available from Ben Leach at the offices of Ernst & Young LLP on 0113 298 2224. | |||
Initiating party | Event Type | ||
Defending party | GREEN NORTH EAST TRADING LIMITED | Event Date | 2017-02-17 |
(Pursuant to Section 283 of the Companies Act 2006 and Section 84(1) of the Insolvency Act 1986) At GENERAL MEETINGS of the companies, duly convened and held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR on 17 February 2017, the following resolution was passed as a SPECIAL RESOLUTION: "THAT the companies be wound up voluntarily". Office Holder Details: J M O'Connor and J P Sumpton (IP numbers 12350 and 9201 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 17 February 2017 . Further information about these cases is available from Ben Leach at the offices of Ernst & Young LLP on 0113 298 2224. Duncan Martin , Chairman : | |||
Initiating party | Event Type | ||
Defending party | GREEN NORTH EAST TRADING LIMITED | Event Date | |
Nature of Businesses: Miscellaneous Professional Services; Miscellaneous Professional Services; Miscellaneous Professional Services; Miscellaneous Professional Services; Miscellaneous Professional Services; Miscellaneous Professional Services; Holding Company; Holding Company NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986, that meetings of the creditors of the companies will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR on 17 February 2017 at 10:15, 10:30, 10:45, 11:00, 11:15, 11:30, 11:45 and 12:30 respectively for the purposes provided for in Sections 99, 100 and 101 of the Act. Creditors should lodge particulars of their claims for voting purposes at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR before the meetings. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at the meetings is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR not later than 12 noon on the business day before the meetings. The resolutions to be taken at the meetings may include a resolution specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companies creditors will be available for inspection free of charge at the offices of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR on the two business days before the meetings. Further information about these cases is available from the offices of Ernst & Young LLP on +44 (0)113 298 2200. Dated 6 January 2017 Duncan Martin , Director : | |||
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. |