Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > GREENSTAR (NI) LIMITED
Company Information for

GREENSTAR (NI) LIMITED

BELFAST, NORTHERN IRELAND, BT2,
Company Registration Number
NI072699
Private Limited Company
Dissolved

Dissolved 2016-03-21

Company Overview

About Greenstar (ni) Ltd
GREENSTAR (NI) LIMITED was founded on 2009-05-22 and had its registered office in Belfast. The company was dissolved on the 2016-03-21 and is no longer trading or active.

Key Data
Company Name
GREENSTAR (NI) LIMITED
 
Legal Registered Office
BELFAST
NORTHERN IRELAND
 
Previous Names
FERNVIEW ENTERPRISES LIMITED14/04/2010
Filing Information
Company Number NI072699
Date formed 2009-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2016-03-21
Type of accounts FULL
Last Datalog update: 2016-04-28 07:53:19
Primary Source:Companies House
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 GREENSTAR (NI) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE BERGIN
Company Secretary 2010-11-29
GEOFF BAILEY
Director 2010-04-01
CHRIS BELL
Director 2010-07-22
JEREMIAH BRENDAN DEMPSEY
Director 2010-07-22
NEIL PARKINSON
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MCGANN
Company Secretary 2010-07-22 2010-11-29
EAMON BOLGER
Company Secretary 2010-04-01 2010-07-22
MORGAN JOSEPH TONER
Company Secretary 2009-09-22 2010-04-01
THOMAS SPAUL
Director 2009-09-22 2010-04-01
MORGAN JOSEPH TONER
Director 2009-09-22 2010-04-01
PAUL MCGUICKIN
Director 2009-07-03 2009-09-22
CS DIRECTOR SERVICES LIMITED
Director 2009-05-22 2009-07-03
DESMOND ROBERT PALMER
Director 2009-05-22 2009-07-03

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
2016-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-214.73(NI)CREDITOR'S RETURN OF FINAL MEETING
2015-07-314.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/06/2015
2014-07-294.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/06/2014
2013-09-09VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-012.34B(NI)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-07-012.34B(NI)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-07-012.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2013
2013-07-012.34B(NI)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-04-242.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2013
2012-12-042.23B(NI)NOTICE OF RESULT OF MEETING OF CREDITORS
2012-11-132.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-11-072.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)/2.15B(NI)
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 121 CAMLOUGH ROAD NEWRY CO. DOWN BT35 7JR
2012-10-032.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-06-06LATEST SOC06/06/12 STATEMENT OF CAPITAL;GBP 50000
2012-06-06AR0122/05/12 FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-07AR0122/05/11 FULL LIST
2011-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-01-24AA01PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-12-06AP01DIRECTOR APPOINTED MR JEREMIAH BRENDAN DEMPSEY
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MCGANN
2010-12-06AP03SECRETARY APPOINTED MS CAROLINE BERGIN
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY EAMON BOLGER
2010-12-06AP03SECRETARY APPOINTED MS SUSAN MCGANN
2010-12-06AP01DIRECTOR APPOINTED MR CHRIS BELL
2010-08-05AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-08-05AR0122/05/10 FULL LIST
2010-06-08AP03SECRETARY APPOINTED EAMON BOLGER
2010-04-29AP01DIRECTOR APPOINTED NEIL PARKINSON
2010-04-29AP01DIRECTOR APPOINTED GEOFF BAILEY
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2010 FROM C/O ELLIOTT DUFFY GARRETT SOLICITOR ROYSTON HOUSE UPPER QUEEN STREET BELFAST BT1 6FD
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SPAUL
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN TONER
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY MORGAN TONER
2010-04-14RES15CHANGE OF NAME 01/04/2010
2010-04-14CERTNMCOMPANY NAME CHANGED FERNVIEW ENTERPRISES LIMITED CERTIFICATE ISSUED ON 14/04/10
2010-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-30296(NI)CHANGE OF DIRS/SEC
2009-09-30296(NI)CHANGE OF DIRS/SEC
2009-09-30296(NI)CHANGE OF DIRS/SEC
2009-07-20295(NI)CHANGE IN SIT REG ADD
2009-07-20296(NI)CHANGE OF DIRS/SEC
2009-07-20296(NI)CHANGE OF DIRS/SEC
2009-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to GREENSTAR (NI) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-06
Notice of Dividends2015-06-12
Notices to Creditors2014-04-04
Appointment of Liquidators2013-07-12
Meetings of Creditors2012-11-09
Appointment of Administrators2012-09-21
Fines / Sanctions
No fines or sanctions have been issued against GREENSTAR (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENSTAR (NI) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste

Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 GREENSTAR (NI) LIMITED

Intangible Assets
Patents
We have not found any records of GREENSTAR (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENSTAR (NI) LIMITED
Trademarks
We have not found any records of GREENSTAR (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENSTAR (NI) LIMITED. 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 (38110 - Collection of non-hazardous waste) as GREENSTAR (NI) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENSTAR (NI) LIMITED 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 TypeNotice of Dividends
Defending partyGREENSTAR (NI) LIMITEDEvent Date2015-06-12
NOTICE IS HEREBY GIVEN that it is my intention to declare a second and final dividend to unsecured creditors of the above company. Any creditor who has not yet lodged a Proof of Debt should forward same with supporting documentation to Peter Michael Allen of Deloitte LLP , 19 Bedford Street, Belfast BT2 7EJ , on or before 9 July 2015 . It is my intention to declare the final dividend within 4 months from the last date to prove.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGREENSTAR (NI) LIMITEDEvent Date2013-07-12
Company Number: NI072699. Name of Company: GREENSTAR (NI) LIMITED . Nature of Business: Waste Management. Type of Liquidation: Creditors. Address of Registered Office: 19 Bedford Street, Belfast BT2 7EJ. Liquidators' Names and Addresses: Peter Michael Allen of Deloitte LLP, 19 Bedford Street, Belfast BT2 7EJ and John Charles Reid of Deloitte LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2DB Office Holder Numbers: 009475 and 008556. Date of Appointment: 1 July 2013. By whom Appointed: Paragraph 84(6)(b) of the Insolvency (Northern Ireland) Order 1989.
 
Initiating party Event TypeMeetings of Creditors
Defending partyGREENSTAR (NI) LIMITEDEvent Date
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency)     No 10467 of 2012 (Company Number NI072699) And in the Matter of the Insolvency (Northern Ireland) Order 1989 Notice is hereby given by Peter Michael Allen, Deloitte LLP, 19 Bedford Street, BelfastBT2 7EJ and John Charles Reid, Deloitte LLP, Saltire Court, 20 Castle Terrace, EdinburghEH1 2DB, that a meeting of creditors of Greenstar (NI) Limited, 19 Beford Street,Belfast BT2 7EJ, is to be held at Deloitte LLP, 19 Bedford Street, Belfast BT2 7EJ,on Tuesday 27 November 2012, at 3.00 pm. The meeting is an initial creditors’ meetingunder paragraph 52 of Schedule B1 to the Insolvency (Northern Ireland) Order 1989. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.039 at the meeting you must give to me,not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of your claim. Peter Michael Allen , Joint Administrator 6 November 2012.
 
Initiating party Event TypeAppointment of Administrators
Defending partyGREENSTAR (NI) LIMITEDEvent Date
In the High Court of Justice in Northern Ireland Chancery Division (Companies WindingUp)     No 10467 of 2012 In the Matter of (Company Number NI072699) AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of Business: Domestic and commercial waste management solutions. Registered Office of Company: 121 Camlough Road, Newry, Co. Down BT35 7JR. Date of Appointment: 18 September 2012. Joint Administrators' Names and Addresses: Peter Michael Allen, Deloitte LLP, 19 BedfordStreet, Belfast BT2 7EJ and John Charles Reid, Deloitte LLP, Saltire Court, 20 CastleTerrace, Edinburgh EH1 2DB (IP Nos 009743 and 008556)
 
Initiating party Event TypeNotices to Creditors
Defending partyGREENSTAR (NI) LIMITEDEvent Date
(In Liquidation) Notice is hereby given that the creditors of the above named company are required on or before 25 April 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Peter Michael Allen the Joint Liquidator of the said Company, at Deloitte LLP, 19 Bedford Street, Belfast BT2 7EJ, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said 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. Peter Michael Allen , Joint Liquidator 28 March 2014.
 
Initiating party Event TypeFinal Meetings
Defending partyGREENSTAR (NI) LIMITEDEvent Date
NOTICE IS HEREBY GIVEN pursuant to Article 92 of the Insolvency (NI) Order 1989 , that the Final Meeting of the Members and Creditors of the above named Company will be held at Deloitte LLP, 19 Bedford Street, Belfast, BT2 7EJ on Friday 11 December 2015 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to resolve on whether the Liquidators should be released in accordance with Article 147 of the Insolvency (NI) Order 1989 . A Member or Creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in his place. Proxies to be used at the meetings, together with proofs of debt, if not already submitted, must be lodged with the Liquidators at Deloitte LLP , 19 Bedford Street, Belfast, BT2 7EJ no later than 12 noon on the business day before the meeting. It is not necessary for the proxy to be a Member or Creditor. Peter Michael Allen : Joint Liquidator : Dated: 4 November 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENSTAR (NI) LIMITED 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 GREENSTAR (NI) LIMITED 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.
    Other companies at postcode BT2

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1