GREEN TEAM SERVICES LIMITED

GREEN TEAM SERVICES LIMITED

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

    Company NameGREEN TEAM SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06349983
    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 TEAM SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GREEN TEAM SERVICES LIMITED located?

    Registered Office Address
    c/o CARDTRONICS UK LIMITED
    Building 4, First Floor Trident Place
    Mosquito Way
    AL10 9UL Hatfield
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GREEN TEAM SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASTERN TRADING CORPORATION LIMITEDAug 22, 2007Aug 22, 2007

    What are the latest accounts for GREEN TEAM SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GREEN TEAM SERVICES 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

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Aug 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Aug 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Aug 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR

    1 pagesAD03

    Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR

    1 pagesAD02

    Confirmation statement made on Aug 21, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Andrew Simpson-Dent as a director on Jun 06, 2017

    1 pagesTM01

    Appointment of Michael John Pinder as a director on May 30, 2017

    2 pagesAP01

    Director's details changed for Mr Jonathan Simpson-Dent on Oct 19, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Termination of appointment of Gary Trevor Leonard Wattley as a director on Sep 09, 2016

    1 pagesTM01

    Confirmation statement made on Aug 21, 2016 with updates

    5 pagesCS01

    Annual return made up to Aug 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Termination of appointment of Steven Rathgaber as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Michael Edward Keller as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Jana Hile as a director on Mar 31, 2015

    1 pagesTM01

    Who are the officers of GREEN TEAM SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINDER, Michael John
    c/o Cardtronics Uk Limited
    Trident Place
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, First Floor
    Hertfordshire
    Director
    c/o Cardtronics Uk Limited
    Trident Place
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, First Floor
    Hertfordshire
    EnglandBritish192950000001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ANGUS, Steven David
    Beaconsfield Road
    AL10 8RS Hatfield
    One The Beacons
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8RS Hatfield
    One The Beacons
    Hertfordshire
    United Kingdom
    United KingdomBritish165978950001
    ANTONINI, Jack M
    10 Kerlock Point
    Spring
    Texas 77379
    Usa
    Director
    10 Kerlock Point
    Spring
    Texas 77379
    Usa
    American105441220001
    APPLETON, Nigel
    8 Deacons Way
    SG5 2UF Hitchin
    Hertfordshire
    Director
    8 Deacons Way
    SG5 2UF Hitchin
    Hertfordshire
    United KingdomBritish122438110001
    AUSTIN, Simon
    Devey Close
    SG3 6EN Knebworth
    3
    Hertfordshire
    United Kingdom
    Director
    Devey Close
    SG3 6EN Knebworth
    3
    Hertfordshire
    United Kingdom
    EnglandBritish160636460001
    DELNEVO, Ronald Joseph
    119 Pollards Hill South
    South Norbury
    SW16 4LS London
    Director
    119 Pollards Hill South
    South Norbury
    SW16 4LS London
    EnglandBritish72206730001
    HILE, Jana
    c/o Cardtronics Uk Limited
    Trident Place
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, First Floor
    Hertfordshire
    Director
    c/o Cardtronics Uk Limited
    Trident Place
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, First Floor
    Hertfordshire
    EnglandAustralian192111080001
    HORNE, Anthony Robert
    676 Leslie Lane
    Yardly 19067
    FOREIGN Pennsylvania
    Usa
    Director
    676 Leslie Lane
    Yardly 19067
    FOREIGN Pennsylvania
    Usa
    American105188480001
    KELLER, Michael Edward
    Cypress Lane
    77339 Houston
    1630
    Texas
    Usa
    Director
    Cypress Lane
    77339 Houston
    1630
    Texas
    Usa
    UsaAmerican105857220002
    KRAFT, Jeremy David
    Avenue Gardens
    TW11 0BH Teddington
    27
    Middlesex
    England
    Director
    Avenue Gardens
    TW11 0BH Teddington
    27
    Middlesex
    England
    United KingdomBritish71360190003
    RATHGABER, Steven
    Briarpark Drive, Suite 400
    77042 Houston, Texas
    3250
    Harris County
    Usa
    Director
    Briarpark Drive, Suite 400
    77042 Houston, Texas
    3250
    Harris County
    Usa
    United StatesAmerican154729460001
    SIMPSON-DENT, Jonathan Andrew
    Gadbrook Way, Gadbrook Park
    Rudheath
    CW9 7TW Northwich
    Davidson House
    Cheshire
    England
    Director
    Gadbrook Way, Gadbrook Park
    Rudheath
    CW9 7TW Northwich
    Davidson House
    Cheshire
    England
    United KingdomBritish121064970001
    SMYTH, Debbie
    Alconbury
    AL7 2QL Welwyn Garden City
    8
    Hertfordshire
    United Kingdom
    Director
    Alconbury
    AL7 2QL Welwyn Garden City
    8
    Hertfordshire
    United Kingdom
    United KingdomBritish86708290001
    SMYTH, Debbie
    8 Alconbury
    AL7 2QL Welwyn Garden City
    Hertordshire
    Director
    8 Alconbury
    AL7 2QL Welwyn Garden City
    Hertordshire
    United KingdomBritish86708290001
    THOMPSON, Carleton
    Beaconsfield Road
    AL10 8RS Hatfield
    One The Beacons
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8RS Hatfield
    One The Beacons
    Hertfordshire
    United Kingdom
    UsaUsa177041300001
    WATTLEY, Gary Trevor Leonard
    c/o Cardtronics Uk Limited
    Trident Place
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, First Floor
    Hertfordshire
    Director
    c/o Cardtronics Uk Limited
    Trident Place
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, First Floor
    Hertfordshire
    EnglandBritish195542820001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of GREEN TEAM SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sunwin Services Group (2010) Limited
    1st Floor
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, Trident Place
    Hertfordshire
    England
    Apr 06, 2016
    1st Floor
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, Trident Place
    Hertfordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number7935529
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does GREEN TEAM SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 28, 2010
    Delivered On Jun 15, 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
    £37,085.93 an interest bearing account specifically and payable under a lease of premises k/a designated unit 16 central trading estate manchester see image for full details.
    Persons Entitled
    • Industrial Property Investment Fund
    Transactions
    • Jun 15, 2010Registration of a charge (MG01)
    • Aug 18, 2021Satisfaction of a charge (MR04)

    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