GREEN COMPLIANCE FIRE 3 LIMITED
Overview
Company Name | GREEN COMPLIANCE FIRE 3 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04512317 |
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 FIRE 3 LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is GREEN COMPLIANCE FIRE 3 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 FIRE 3 LIMITED?
Company Name | From | Until |
---|---|---|
GREEN COMPLIANCE 3 LIMITED | Jul 16, 2013 | Jul 16, 2013 |
PHOENIX FIRE & SAFETY LIMITED | Aug 15, 2002 | Aug 15, 2002 |
What are the latest accounts for GREEN COMPLIANCE FIRE 3 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for GREEN COMPLIANCE FIRE 3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 6 pages | CS01 | ||||||||||
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 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2015 to Aug 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr Hugh Francis Edmonds as a secretary on May 14, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of John William Charles Charlton as a secretary on Apr 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of John William Charles Charlton as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 2 Derwent Close Warndon Worcester WR4 9TY to 47 Riverside Medway City Estate Rochester Kent ME2 4DP on Apr 09, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Aug 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Certificate of change of name Company name changed green compliance 3 LIMITED\certificate issued on 06/09/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Annual return made up to Aug 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed phoenix fire & safety LIMITED\certificate issued on 16/07/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Mar 31, 2012 | 19 pages | AA | ||||||||||
Termination of appointment of John Prowse as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 15, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr John William Charles Charlton on Aug 05, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of GREEN COMPLIANCE FIRE 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDMONDS, Hugh Francis | Secretary | Stirling Park Laker Road ME1 3QR Rochester 6 Kent England | 197706710001 | |||||||
HODGSON, Richard George | Director | Gunnersbury Crescent W3 9AA London 13 England | England | British | Finance Director | 155847280001 | ||||
BROMLEY, Aileen Patricia | Secretary | 30 Church Road KT17 4DX Epsom Surrey | British | 83739250002 | ||||||
CHARLTON, John William Charles | Secretary | Neata Farm Greet GL54 5BL Cheltenham Rowan Lodge Gloucestershire England | 156788730001 | |||||||
LEROY, Theresa Kathleen | Secretary | 23 Kersey Drive CR2 8SX South Croydon Surrey | British | Purchase Ledger Administration | 103368380001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BROMLEY, Aileen Patricia | Director | 30 Church Road KT17 4DX Epsom Surrey | British | Housewife | 83739250002 | |||||
BROMLEY, Jonathon Peter | Director | Orchard Farm Cottage Lawrence Lane RH3 7BE Buckland 1 Surrey | United Kingdom | British | Fire Protection Consultant | 163021490001 | ||||
CHARLTON, John William Charles | Director | Neata Farm Greet GL54 5BL Cheltenham Rowan Lodge Gloucestershire England | England | British | Director - Shared Services | 119598150002 | ||||
PROWSE, John | Director | Ongar Road CM15 9HP Brentwood 317 Essex England | England | British | Chief Executive Officer | 96786510001 |
Who are the persons with significant control of GREEN COMPLIANCE FIRE 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Apc Technology Group Plc | Apr 06, 2016 | Stirling Park, Laker Road ME1 3QR Rochester 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GREEN COMPLIANCE FIRE 3 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 20, 2011 Delivered On Jan 22, 2011 | Satisfied | Amount secured All monies due or to become due from the company 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On Jun 01, 2009 Delivered On Jun 03, 2009 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On Mar 11, 2003 Delivered On Mar 15, 2003 | 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
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