Dissolved
Dissolved 2018-03-12
Company Information for 1 GREEN PLACE LIMITED
WHITEFIELD, GREATER MANCHESTER, M45,
|
Company Registration Number
08945449
Private Limited Company
Dissolved Dissolved 2018-03-12 |
Company Name | |
---|---|
1 GREEN PLACE LIMITED | |
Legal Registered Office | |
WHITEFIELD GREATER MANCHESTER | |
Company Number | 08945449 | |
---|---|---|
Date formed | 2014-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2018-03-12 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-03-22 04:57:28 |
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 |
---|---|---|
ANNMARIE BLOMFIELD |
||
JAMES ANTHONY DODD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCUS JULIAN BLOMFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE NATIONAL EPC COMPANY LIMITED | Director | 2009-01-09 | CURRENT | 2007-04-30 | In Administration/Administrative Receiver | |
ONE SMARTHOME LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
THE NATIONAL EPC COMPANY LIMITED | Director | 2013-01-23 | CURRENT | 2007-04-30 | In Administration/Administrative Receiver |
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 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 1 WORSLEY COURT HIGHSTREET WORSLEY MANCHESTER M28 3NJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 6169986 | |
AR01 | 11/05/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14 | |
SH06 | 30/04/15 STATEMENT OF CAPITAL GBP 6169986 | |
AA01 | PREVSHO FROM 31/03/2015 TO 30/11/2014 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089454490001 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 7769986 | |
AR01 | 11/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS BLOMFIELD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DODD / 09/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JULIAN BLOMFIELD / 09/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNMARIE BLOMFIELD / 09/04/2015 | |
AR01 | 18/03/15 FULL LIST | |
SH01 | 28/11/14 STATEMENT OF CAPITAL GBP 7769986 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 28/11/14 STATEMENT OF CAPITAL GBP 7769886 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 28/11/2014 | |
SH01 | 28/11/14 STATEMENT OF CAPITAL GBP 2 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointment of Liquidators | 2016-10-11 |
Resolutions for Winding-up | 2016-10-11 |
Meetings of Creditors | 2016-09-13 |
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 | ABN AMRO COMMERCIAL FINANCE PLC |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as 1 GREEN PLACE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 1 GREEN PLACE LIMITED | Event Date | 2016-10-05 |
Martin Maloney and John Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA . : For further details contact: Martin Maloney, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 1 GREEN PLACE LIMITED | Event Date | 2016-10-05 |
At a General Meeting of the above named Company duly convened and held at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA on 05 October 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Martin Maloney and John Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA , (IP Nos 9628 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding up. For further details contact: Martin Maloney or John Titley, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Annmarie Blomfield , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 1 GREEN PLACE LIMITED | Event Date | 2016-09-08 |
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 Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 21 September 2016 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester M45 7TA , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. For further details contact: Martin Maloney (IP No 9628), E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. | |||
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. |