GREEN COMPLIANCE FIRE 3 LIMITED

GREEN COMPLIANCE FIRE 3 LIMITED

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

    Company NameGREEN COMPLIANCE FIRE 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04512317
    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 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 AddressNo

    What were the previous names of GREEN COMPLIANCE FIRE 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREEN COMPLIANCE 3 LIMITEDJul 16, 2013Jul 16, 2013
    PHOENIX FIRE & SAFETY LIMITEDAug 15, 2002Aug 15, 2002

    What are the latest accounts for GREEN COMPLIANCE FIRE 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for GREEN COMPLIANCE FIRE 3 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

    3 pagesDS01
    A5JHMX08

    Confirmation statement made on Aug 15, 2016 with updates

    6 pagesCS01
    X5DWXGWY

    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
    X596UTBS

    Total exemption small company accounts made up to Aug 31, 2015

    3 pagesAA
    X575JXZN

    Annual return made up to Aug 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 102.55
    SH01
    X4F2RH1K

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

    1 pagesAA01
    X4ENB72O

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

    2 pagesAP03
    X47HFUCI

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

    1 pagesTM02
    X47HE6GI

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

    1 pagesTM01
    X47HE5X9

    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 pagesAD01
    X44Y7LGR

    Accounts for a dormant company made up to Mar 31, 2014

    12 pagesAA
    A3NBFKYO

    Annual return made up to Aug 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 102.55
    SH01
    X3FPIX4Z

    Total exemption full accounts made up to Mar 31, 2013

    13 pagesAA
    A304FG5D

    Satisfaction of charge 3 in full

    4 pagesMR04
    A2J2PT9E

    Certificate of change of name

    Company name changed green compliance 3 LIMITED\certificate issued on 06/09/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Sep 06, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT
    A2GAAFCH

    Annual return made up to Aug 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 102.55
    SH01
    X2G7PM2P

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 12, 2013

    RES15

    Certificate of change of name

    Company name changed phoenix fire & safety LIMITED\certificate issued on 16/07/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 16, 2013

    Change company name resolution on Jul 05, 2013

    RES15
    R2CHK2MH

    Change of name notice

    2 pagesCONNOT
    A2CFUNFC

    Full accounts made up to Mar 31, 2012

    19 pagesAA
    A23OSSTC

    Termination of appointment of John Prowse as a director

    1 pagesTM01
    X1ZZ7Q5S

    Annual return made up to Aug 15, 2012 with full list of shareholders

    7 pagesAR01
    X1G8TQ5U

    Director's details changed for Mr John William Charles Charlton on Aug 05, 2012

    2 pagesCH01
    X1G8TQ5M

    Who are the officers of GREEN COMPLIANCE FIRE 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMONDS, Hugh Francis
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    Secretary
    Stirling Park
    Laker Road
    ME1 3QR Rochester
    6
    Kent
    England
    197706710001
    HODGSON, Richard George
    Gunnersbury Crescent
    W3 9AA London
    13
    England
    Director
    Gunnersbury Crescent
    W3 9AA London
    13
    England
    EnglandBritishFinance Director155847280001
    BROMLEY, Aileen Patricia
    30 Church Road
    KT17 4DX Epsom
    Surrey
    Secretary
    30 Church Road
    KT17 4DX Epsom
    Surrey
    British83739250002
    CHARLTON, John William Charles
    Neata Farm
    Greet
    GL54 5BL Cheltenham
    Rowan Lodge
    Gloucestershire
    England
    Secretary
    Neata Farm
    Greet
    GL54 5BL Cheltenham
    Rowan Lodge
    Gloucestershire
    England
    156788730001
    LEROY, Theresa Kathleen
    23 Kersey Drive
    CR2 8SX South Croydon
    Surrey
    Secretary
    23 Kersey Drive
    CR2 8SX South Croydon
    Surrey
    BritishPurchase Ledger Administration103368380001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROMLEY, Aileen Patricia
    30 Church Road
    KT17 4DX Epsom
    Surrey
    Director
    30 Church Road
    KT17 4DX Epsom
    Surrey
    BritishHousewife83739250002
    BROMLEY, Jonathon Peter
    Orchard Farm Cottage
    Lawrence Lane
    RH3 7BE Buckland
    1
    Surrey
    Director
    Orchard Farm Cottage
    Lawrence Lane
    RH3 7BE Buckland
    1
    Surrey
    United KingdomBritishFire Protection Consultant163021490001
    CHARLTON, John William Charles
    Neata Farm
    Greet
    GL54 5BL Cheltenham
    Rowan Lodge
    Gloucestershire
    England
    Director
    Neata Farm
    Greet
    GL54 5BL Cheltenham
    Rowan Lodge
    Gloucestershire
    England
    EnglandBritishDirector - Shared Services119598150002
    PROWSE, John
    Ongar Road
    CM15 9HP Brentwood
    317
    Essex
    England
    Director
    Ongar Road
    CM15 9HP Brentwood
    317
    Essex
    England
    EnglandBritishChief Executive Officer96786510001

    Who are the persons with significant control of GREEN COMPLIANCE FIRE 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stirling Park, Laker Road
    ME1 3QR Rochester
    6
    England
    Apr 06, 2016
    Stirling Park, Laker Road
    ME1 3QR Rochester
    6
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01635609
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GREEN COMPLIANCE FIRE 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 22, 2011Registration of a charge (MG01)
    • Oct 15, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jun 03, 2009Registration of a charge (395)
    • Sep 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC Trading as Alex Lawrie Factors
    Transactions
    • Mar 15, 2003Registration of a charge (395)
    • Jul 08, 2009Statement of satisfaction of a charge in full or part (403a)

    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