Liquidation
Company Information for 1012 THE GREEN LTD
C/O FRP ADVISORY TRADING LIMITED, 4 BEACONSFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RD,
|
Company Registration Number
08869548
Private Limited Company
Liquidation |
Company Name | |
---|---|
1012 THE GREEN LTD | |
Legal Registered Office | |
C/O FRP ADVISORY TRADING LIMITED 4 BEACONSFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 3RD Other companies in N13 | |
Company Number | 08869548 | |
---|---|---|
Company ID Number | 08869548 | |
Date formed | 2014-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB185141805 |
Last Datalog update: | 2024-03-06 16:09:22 |
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 |
---|---|---|
NEIL MATTHEW FRIAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL GEORGE ERACLEOUS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENWICH VILLAGE (HIGHBURY) NO. 2 LIMITED | Director | 2011-03-31 | CURRENT | 2010-06-23 | Active | |
GREENWICH VILLAGE (HIGHBURY) LIMITED | Director | 2010-08-17 | CURRENT | 2010-08-17 | Active | |
GREENWICH VILLAGE LIMITED | Director | 2010-07-26 | CURRENT | 2007-06-19 | Active | |
STONELEIGH INVESTMENTS LTD | Director | 2010-06-07 | CURRENT | 2010-06-07 | Dissolved 2016-08-23 | |
WIMBLEDON CHASE INNS LTD | Director | 2010-06-07 | CURRENT | 2010-06-07 | Dissolved 2017-08-22 | |
BRAMWOOD TAVERNS 2 LTD | Director | 2010-03-29 | CURRENT | 2010-03-29 | Dissolved 2017-09-05 | |
INITIATIVE MANAGEMENT LTD | Director | 2010-03-18 | CURRENT | 2010-03-18 | Active - Proposal to Strike off | |
ELITE SPORTS GROUP LIMITED | Director | 2009-12-23 | CURRENT | 2009-12-23 | Liquidation | |
ELITE CORPORATION LTD | Director | 2009-12-23 | CURRENT | 2009-12-23 | Active | |
ROAST ON THE GO LIMITED | Director | 2009-12-11 | CURRENT | 2009-12-11 | Dissolved 2016-11-29 | |
BRAMWOOD TAVERNS LTD | Director | 2009-09-03 | CURRENT | 2009-09-03 | Dissolved 2017-09-07 | |
TGI TAVERNS LIMITED | Director | 2009-07-20 | CURRENT | 2009-07-20 | Active | |
NOBLE TAVERNS LIMITED | Director | 2009-07-20 | CURRENT | 2009-07-20 | Active | |
BOUNDARY INNS LTD | Director | 2009-07-20 | CURRENT | 2009-07-20 | Active - Proposal to Strike off | |
ENTREPRENEUR UK LIMITED | Director | 2007-06-18 | CURRENT | 2007-06-18 | Dissolved 2017-07-04 | |
VIZION 360 LIMITED | Director | 2006-07-31 | CURRENT | 2006-07-31 | Active | |
HOT WOK EXPRESS LIMITED | Director | 2005-07-19 | CURRENT | 2005-07-19 | Liquidation | |
BOURNE RED LIMITED | Director | 2003-10-02 | CURRENT | 2003-10-02 | Dissolved 2017-07-04 | |
ELITE SOURCING LIMITED | Director | 1997-02-10 | CURRENT | 1997-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 26/01/24 FROM Suites 10 - 12 the Hive Bell Lane Stevenage Herts SG1 3HW United Kingdom | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 22/11/23 FROM 10-12 the Green London N21 1AY England | ||
REGISTERED OFFICE CHANGED ON 21/07/23 FROM Brookmans Park Teleport Great North Road Brookmans Park Hatfield Herts AL9 6NE England | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/01/19 TO 31/03/19 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/18 FROM 3B Wilson Street London N21 1BP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/17 FROM 84 Aldermasn Hill Palmers Green London N13 4PP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE ERACLEOUS | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Neil Matthew Friar on 2014-12-16 | |
AP01 | DIRECTOR APPOINTED MR NEIL MATTHEW FRIAR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088695480001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Resolutions for Winding-up | 2024-01-26 |
Appointment of Liquidators | 2024-01-26 |
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 | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 1012 THE GREEN LTD
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as 1012 THE GREEN LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | 1012 THE GREEN LTD | Event Date | 2024-01-26 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 1012 THE GREEN LTD | Event Date | 2024-01-26 |
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. |