GREEN COMPLIANCE LIMITED
Overview
| Company Name | GREEN COMPLIANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04022406 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREEN COMPLIANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREEN COMPLIANCE PLC | Dec 24, 2009 | Dec 24, 2009 |
| GREEN CO2 PLC | Apr 08, 2009 | Apr 08, 2009 |
| WYATT GROUP PLC | Jun 27, 2000 | Jun 27, 2000 |
What are the latest accounts for GREEN COMPLIANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for GREEN COMPLIANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 24, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Richard George Hodgson on May 16, 2017 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Michael Peter Thompson as a director on May 10, 2017 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Aug 31, 2015 | 15 pages | AA | ||||||||||||||
Termination of appointment of Mark Roger Robinson as a director on Nov 17, 2015 | 1 pages | TM01 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 13 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Current accounting period extended from Mar 31, 2015 to Aug 31, 2015 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Mark Roger Robinson as a director on Aug 05, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jun 27, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered office address 47 Riverside Medway City Estate Rochester Kent ME2 4DP | 1 pages | AD04 | ||||||||||||||
Termination of appointment of John William Charles Charlton as a director on Apr 30, 2015 | 2 pages | TM01 | ||||||||||||||
Appointment of Hugh Francis Edmonds as a secretary on May 14, 2015 | 2 pages | AP03 | ||||||||||||||
Who are the officers of GREEN COMPLIANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDMONDS, Hugh Francis | Secretary | Riverside Medeay City Estate ME2 4DP Rochester 47 Kent Uk | 198361770001 | |||||||
| HODGSON, Richard George | Director | Stirling Park Laker Road ME1 3QR Rochester 6 Kent England | England | British | 155847280001 | |||||
| THOMPSON, Michael Peter | Director | Stirling Park Laker Road ME1 3QR Rochester 6 Kent England | England | British | 201529820001 | |||||
| CHARLTON, John William Charles | Secretary | Neata Farm Greet GL54 5BL Cheltenham Rowan Lodge Gloucestershire | British | 187391570001 | ||||||
| CURTIS, David Phillip | Secretary | School House Itchington Road, Tytherington GL12 8QE Wotton-Under-Edge Gloucestershire | British | 109635220002 | ||||||
| POMPHRETT, Reginald Benjamin | Secretary | 14a Chapel Lane SS7 2PQ Hadleigh Essex | British | 115655650001 | ||||||
| POMPHRETT, Reginald Benjamin | Secretary | 14a Chapel Lane SS7 2PQ Hadleigh Essex | British | 115655650001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| WACKS CALLER (NOMINEES) LIMITED | Secretary | Mancunian House Norfolk Street M2 1DX Manchester Lancashire | 77050230001 | |||||||
| AYRE, Ian | Director | Paddock House Marton Court, Marton Cum Grafton YO51 9PY York North Yorkshire | British | 66818490002 | ||||||
| BROWN, Edward Forrest | Director | TN22 3DT Fairwarp Cophall Farmhouse East Sussex England | England | British | 112799410001 | |||||
| CHARLTON, John William Charles | Director | Rowan Lodge Neata Farm Greet GL54 5BL Cheltenham Gloucestershire | England | British | 119598150002 | |||||
| CURTIS, David Phillip | Director | School House Itchington Road, Tytherington GL12 8QE Wotton-Under-Edge Gloucestershire | British | 109635220002 | ||||||
| HOLT, Robert | Director | Vincent Square SW1P 2NU London Flat 3 68 England | United Kingdom | British | 116572980002 | |||||
| LACEY, Kevin Paul | Director | Magdalene Road TW17 0QN Shepperton 10 Middlesex | United Kingdom | British | 135265880001 | |||||
| POMPHRETT, Reginald Benjamin | Director | 14a Chapel Lane SS7 2PQ Hadleigh Essex | England | British | 115655650001 | |||||
| PROWSE, John | Director | Ongar Road CM15 9HP Brentwood 317 Essex | England | British | 96786510001 | |||||
| ROBERTSON, David John | Director | The Malthouse Stanton Prior BA2 9HX Bath | British | 54088010002 | ||||||
| ROBINSON, Mark Roger | Director | Riverside Medway City Estate ME2 4DP Rochester 47 Kent | United Kingdom | British | 88218430001 | |||||
| RUMMELS, Ian Richard | Director | 34 New Street Charfield GL12 8ES Wotton-Under-Edge Hill View House Gloucestershire United Kingdom | United Kingdom | British | 80412680003 | |||||
| RUSSELL, Andrew Nicholas | Director | Plymouth Copse Caerwys Road Babell CH8 8PZ Holywell Flintshire | United Kingdom | British | 91395820001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 | |||||||
| SECRETARIAL APPOINTMENTS LIMITED | Director | 16 Churchill Way CF10 2DX Cardiff | 54676560001 | |||||||
| WACKS CALLER (NOMINEES) LIMITED | Director | Mancunian House Norfolk Street M2 1DX Manchester Lancashire | 77050230001 | |||||||
| WACKS CALLER LIMITED | Director | Wacks Caller Steam Packet House 76 Cross Street M2 4JU Manchester | 58396030003 |
Does GREEN COMPLIANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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