ISAAC GREEN LIMITED

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

    Company NameISAAC GREEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04569097
    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 ISAAC GREEN LIMITED?

    • (7415) /

    Where is ISAAC GREEN LIMITED located?

    Registered Office Address
    B12 Hrs House Hrs Business Park
    Garrets Green Lane
    B33 0UE Garrets Green
    Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ISAAC GREEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for ISAAC GREEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 30, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2012

    Statement of capital on Feb 23, 2012

    • Capital: GBP 200
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2010

    4 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2009

    4 pagesAA

    legacy

    3 pagesMG02

    legacy

    5 pagesMG01

    Appointment of Mr Robert Righton as a secretary

    1 pagesAP03

    Termination of appointment of Regaina Walker as a secretary

    1 pagesTM02

    legacy

    3 pagesMG02

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    3 pages395

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Total exemption small company accounts made up to Apr 30, 2008

    6 pagesAA

    legacy

    1 pages403a

    legacy

    3 pages363a

    Accounts for a small company made up to Apr 30, 2007

    7 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages363a

    Who are the officers of ISAAC GREEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIGHTON, Robert
    Throckmorton Road
    WR10 2PW Pershore
    Oldhams Barn
    Worcestershire
    United Kingdom
    Secretary
    Throckmorton Road
    WR10 2PW Pershore
    Oldhams Barn
    Worcestershire
    United Kingdom
    147371370001
    GARNETT, Alan
    43 Alder Lane
    Balsall Common
    CV7 7DZ Coventry
    West Midlands
    Director
    43 Alder Lane
    Balsall Common
    CV7 7DZ Coventry
    West Midlands
    United KingdomBritishDirector14137920001
    RIGHTON, Robert Andrew
    Oldhams Barn
    Throckmorton Road Wyre
    WR10 2PW Pershore
    Worcestershire
    Director
    Oldhams Barn
    Throckmorton Road Wyre
    WR10 2PW Pershore
    Worcestershire
    EnglandBritishDirector51595850003
    BEARD, Damian Paul
    15 Whitefriars Drive
    B63 3SY Halesowen
    West Midlands
    Secretary
    15 Whitefriars Drive
    B63 3SY Halesowen
    West Midlands
    British84213520001
    CLIFF, Richard Martyn
    195 High Street
    B64 5HW Cradley Heath
    West Midlands
    Secretary
    195 High Street
    B64 5HW Cradley Heath
    West Midlands
    British61911280001
    WALKER, Regaina
    52 Acheson Road
    Hall Green
    B28 0TS Birmingham
    West Midlands
    Secretary
    52 Acheson Road
    Hall Green
    B28 0TS Birmingham
    West Midlands
    British92468480001
    BENNETT, Paul Richard
    1 Ennerdale Drive
    B63 1HL Halesowen
    West Midlands
    Director
    1 Ennerdale Drive
    B63 1HL Halesowen
    West Midlands
    BritishSolicitor76951010001
    KLUK, Debra Jane, Mrs.
    11 Maurice Walk
    NW11 6JX London
    Director
    11 Maurice Walk
    NW11 6JX London
    United KingdomBritishShareholder74189980001
    STEVEN, Kluk
    11 Maurice Walk
    NW11 6JX London
    Director
    11 Maurice Walk
    NW11 6JX London
    BritishDirector91300630001

    Does ISAAC GREEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 19, 2009
    Delivered On Dec 04, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 2009Registration of a charge (MG01)
    Debenture
    Created On Jan 15, 2009
    Delivered On Jan 17, 2009
    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 see image for full details.
    Persons Entitled
    • Davenham Trade Finance Limited
    Transactions
    • Jan 17, 2009Registration of a charge (395)
    • Jan 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 18, 2006
    Delivered On May 24, 2006
    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 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
    • Hsbc Bank PLC
    Transactions
    • May 24, 2006Registration of a charge (395)
    • Nov 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 24, 2003
    Delivered On Jul 29, 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
    All the shares in the issued share capital of sundernote limited owned by the chargor together with all allotments, rights, money or property arising from the shares. See the mortgage charge document for full details.
    Persons Entitled
    • Colin Hammond
    Transactions
    • Jul 29, 2003Registration of a charge (395)
    • Nov 10, 2008Statement 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