GREENVIRO SERVICES LIMITED

GREENVIRO SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGREENVIRO SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02932724
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREENVIRO SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is GREENVIRO SERVICES LIMITED located?

    Registered Office Address
    West Walk Building
    110 Regent Road
    LE1 7LT Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENVIRO SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARLETON BORDER SERVICES LIMITEDMay 25, 1994May 25, 1994

    What are the latest accounts for GREENVIRO SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2019

    What are the latest filings for GREENVIRO SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2019

    3 pagesAA

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2018

    3 pagesAA

    Confirmation statement made on May 25, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2017

    3 pagesAA

    Confirmation statement made on May 25, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 05, 2016

    5 pagesAA

    Annual return made up to May 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption small company accounts made up to Apr 05, 2015

    5 pagesAA

    Certificate of change of name

    Company name changed carleton border services LIMITED\certificate issued on 20/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 20, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 19, 2015

    RES15

    Annual return made up to May 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 05, 2014

    4 pagesAA

    Annual return made up to May 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 05, 2013

    4 pagesAA

    Annual return made up to May 25, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 05, 2012

    5 pagesAA

    Annual return made up to May 25, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 05, 2011

    5 pagesAA

    Annual return made up to May 25, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 05, 2010

    5 pagesAA

    Who are the officers of GREENVIRO SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, James Richard, Dr
    83 Hawthorns
    DG16 5QA Gretna
    Dumfriesshire
    Secretary
    83 Hawthorns
    DG16 5QA Gretna
    Dumfriesshire
    United Kingdom39348750002
    BELL, Christine Margaret
    83 Hawthorns
    DG16 5QA Gretna
    Dumfriesshire
    Director
    83 Hawthorns
    DG16 5QA Gretna
    Dumfriesshire
    ScotlandBritish1360090002
    BELL, James Richard, Dr
    83 Hawthorns
    DG16 5QA Gretna
    Dumfriesshire
    Director
    83 Hawthorns
    DG16 5QA Gretna
    Dumfriesshire
    United KingdomUnited Kingdom39348750002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of GREENVIRO SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Christine Margaret Bell
    The Hawthorns
    DG16 5QA Gretna
    83
    Scotland
    Apr 06, 2016
    The Hawthorns
    DG16 5QA Gretna
    83
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GREENVIRO SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Dec 09, 1996
    Delivered On Dec 12, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 12, 1996Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0