GREEN COMPLIANCE LIMITED

GREEN COMPLIANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGREEN COMPLIANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04022406
    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 GREEN COMPLIANCE LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is GREEN COMPLIANCE LIMITED located?

    Registered Office Address
    6 Stirling Park
    Laker Road
    ME1 3QR Rochester
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREEN COMPLIANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREEN COMPLIANCE PLCDec 24, 2009Dec 24, 2009
    GREEN CO2 PLCApr 08, 2009Apr 08, 2009
    WYATT GROUP PLCJun 27, 2000Jun 27, 2000

    What are the latest accounts for GREEN COMPLIANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for GREEN COMPLIANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on May 24, 2017

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and capital redemption reserve 22/05/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Richard George Hodgson on May 16, 2017

    2 pagesCH01

    Appointment of Mr Michael Peter Thompson as a director on May 10, 2017

    2 pagesAP01

    Annual return made up to Jun 27, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2016

    Statement of capital on Jul 19, 2016

    • Capital: GBP 22,598,692.01
    SH01

    Registered office address changed from 47 Riverside Medway City Estate Rochester Kent ME2 4DP to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on Jun 15, 2016

    1 pagesAD01

    Full accounts made up to Aug 31, 2015

    15 pagesAA

    Termination of appointment of Mark Roger Robinson as a director on Nov 17, 2015

    1 pagesTM01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    13 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Mar 31, 2015 to Aug 31, 2015

    1 pagesAA01

    Appointment of Mr Mark Roger Robinson as a director on Aug 05, 2015

    2 pagesAP01

    Annual return made up to Jun 27, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 22,598,692.01
    SH01

    Register(s) moved to registered office address 47 Riverside Medway City Estate Rochester Kent ME2 4DP

    1 pagesAD04

    Termination of appointment of John William Charles Charlton as a director on Apr 30, 2015

    2 pagesTM01

    Appointment of Hugh Francis Edmonds as a secretary on May 14, 2015

    2 pagesAP03

    Who are the officers of GREEN COMPLIANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMONDS, Hugh Francis
    Riverside
    Medeay City Estate
    ME2 4DP Rochester
    47
    Kent
    Uk
    Secretary
    Riverside
    Medeay City Estate
    ME2 4DP Rochester
    47
    Kent
    Uk
    198361770001
    HODGSON, Richard George
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    Director
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    EnglandBritish155847280001
    THOMPSON, Michael Peter
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    Director
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    EnglandBritish201529820001
    CHARLTON, John William Charles
    Neata Farm
    Greet
    GL54 5BL Cheltenham
    Rowan Lodge
    Gloucestershire
    Secretary
    Neata Farm
    Greet
    GL54 5BL Cheltenham
    Rowan Lodge
    Gloucestershire
    British187391570001
    CURTIS, David Phillip
    School House
    Itchington Road, Tytherington
    GL12 8QE Wotton-Under-Edge
    Gloucestershire
    Secretary
    School House
    Itchington Road, Tytherington
    GL12 8QE Wotton-Under-Edge
    Gloucestershire
    British109635220002
    POMPHRETT, Reginald Benjamin
    14a Chapel Lane
    SS7 2PQ Hadleigh
    Essex
    Secretary
    14a Chapel Lane
    SS7 2PQ Hadleigh
    Essex
    British115655650001
    POMPHRETT, Reginald Benjamin
    14a Chapel Lane
    SS7 2PQ Hadleigh
    Essex
    Secretary
    14a Chapel Lane
    SS7 2PQ Hadleigh
    Essex
    British115655650001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    WACKS CALLER (NOMINEES) LIMITED
    Mancunian House Norfolk Street
    M2 1DX Manchester
    Lancashire
    Secretary
    Mancunian House Norfolk Street
    M2 1DX Manchester
    Lancashire
    77050230001
    AYRE, Ian
    Paddock House
    Marton Court, Marton Cum Grafton
    YO51 9PY York
    North Yorkshire
    Director
    Paddock House
    Marton Court, Marton Cum Grafton
    YO51 9PY York
    North Yorkshire
    British66818490002
    BROWN, Edward Forrest
    TN22 3DT Fairwarp
    Cophall Farmhouse
    East Sussex
    England
    Director
    TN22 3DT Fairwarp
    Cophall Farmhouse
    East Sussex
    England
    EnglandBritish112799410001
    CHARLTON, John William Charles
    Rowan Lodge Neata Farm
    Greet
    GL54 5BL Cheltenham
    Gloucestershire
    Director
    Rowan Lodge Neata Farm
    Greet
    GL54 5BL Cheltenham
    Gloucestershire
    EnglandBritish119598150002
    CURTIS, David Phillip
    School House
    Itchington Road, Tytherington
    GL12 8QE Wotton-Under-Edge
    Gloucestershire
    Director
    School House
    Itchington Road, Tytherington
    GL12 8QE Wotton-Under-Edge
    Gloucestershire
    British109635220002
    HOLT, Robert
    Vincent Square
    SW1P 2NU London
    Flat 3 68
    England
    Director
    Vincent Square
    SW1P 2NU London
    Flat 3 68
    England
    United KingdomBritish116572980002
    LACEY, Kevin Paul
    Magdalene Road
    TW17 0QN Shepperton
    10
    Middlesex
    Director
    Magdalene Road
    TW17 0QN Shepperton
    10
    Middlesex
    United KingdomBritish135265880001
    POMPHRETT, Reginald Benjamin
    14a Chapel Lane
    SS7 2PQ Hadleigh
    Essex
    Director
    14a Chapel Lane
    SS7 2PQ Hadleigh
    Essex
    EnglandBritish115655650001
    PROWSE, John
    Ongar Road
    CM15 9HP Brentwood
    317
    Essex
    Director
    Ongar Road
    CM15 9HP Brentwood
    317
    Essex
    EnglandBritish96786510001
    ROBERTSON, David John
    The Malthouse
    Stanton Prior
    BA2 9HX Bath
    Director
    The Malthouse
    Stanton Prior
    BA2 9HX Bath
    British54088010002
    ROBINSON, Mark Roger
    Riverside
    Medway City Estate
    ME2 4DP Rochester
    47
    Kent
    Director
    Riverside
    Medway City Estate
    ME2 4DP Rochester
    47
    Kent
    United KingdomBritish88218430001
    RUMMELS, Ian Richard
    34 New Street
    Charfield
    GL12 8ES Wotton-Under-Edge
    Hill View House
    Gloucestershire
    United Kingdom
    Director
    34 New Street
    Charfield
    GL12 8ES Wotton-Under-Edge
    Hill View House
    Gloucestershire
    United Kingdom
    United KingdomBritish80412680003
    RUSSELL, Andrew Nicholas
    Plymouth Copse
    Caerwys Road Babell
    CH8 8PZ Holywell
    Flintshire
    Director
    Plymouth Copse
    Caerwys Road Babell
    CH8 8PZ Holywell
    Flintshire
    United KingdomBritish91395820001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Director
    16 Churchill Way
    CF10 2DX Cardiff
    54676560001
    WACKS CALLER (NOMINEES) LIMITED
    Mancunian House Norfolk Street
    M2 1DX Manchester
    Lancashire
    Director
    Mancunian House Norfolk Street
    M2 1DX Manchester
    Lancashire
    77050230001
    WACKS CALLER LIMITED
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    Director
    Wacks Caller Steam Packet House
    76 Cross Street
    M2 4JU Manchester
    58396030003

    Does GREEN COMPLIANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 27, 2013
    Delivered On Nov 27, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abn Amro Commercial Finance PLC
    Transactions
    • Nov 27, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 23, 2013
    Delivered On Oct 31, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rockridge Investments S.A.
    Transactions
    • Oct 31, 2013Registration of a charge (MR01)
    • Nov 16, 2013Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 18, 2011
    Delivered On Aug 25, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum standing to the credit of a deposit account. See image for full details.
    Persons Entitled
    • Signal Property Investments LLP
    Transactions
    • Aug 25, 2011Registration of a charge (MG01)
    Debenture
    Created On Apr 30, 2010
    Delivered On May 12, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 12, 2010Registration of a charge (MG01)
    • Oct 15, 2013Satisfaction of a charge (MR04)
    Deed of charge over credit balances by a chargor for own liabilities
    Created On Dec 24, 2009
    Delivered On Jan 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a green CO2 PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any or all of the money or interest see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 09, 2010Registration of a charge (MG01)
    • Apr 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Apr 09, 2009
    Delivered On Apr 29, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 2009Registration of a charge (395)
    • Apr 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession and charge
    Created On Jun 13, 2006
    Delivered On Jun 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 22, 2006Registration of a charge (395)
    • Apr 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Nov 01, 2002
    Delivered On Nov 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 2002Registration of a charge (395)
    • Apr 30, 2010Statement of satisfaction of a charge in full or part (MG02)

    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