GREENGAGE AGRITECH LIMITED

GREENGAGE AGRITECH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameGREENGAGE AGRITECH LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06573320
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GREENGAGE AGRITECH LIMITED?

    • Manufacture of electric lighting equipment (27400) / Manufacturing

    Where is GREENGAGE AGRITECH LIMITED located?

    Registered Office Address
    C12 Marquis Court Marquis Way
    Team Valley Trading Estate
    NE11 0RU Gateshead
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENGAGE AGRITECH LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENGAGE LIGHTING LTDApr 22, 2008Apr 22, 2008

    What are the latest accounts for GREENGAGE AGRITECH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GREENGAGE AGRITECH LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 08, 2025
    Next Confirmation Statement DueSep 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2024
    OverdueYes

    What are the latest filings for GREENGAGE AGRITECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from One St. Peters Square Manchester M2 3DE England to C12 Marquis Court Marquis Way Team Valley Trading Estate Gateshead NE11 0RU on Apr 17, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 08, 2025

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Termination of appointment of David James Tweedie as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 08, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re-appointment of director be ratified 27/03/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr David James Tweedie as a director on Oct 26, 2023

    2 pagesAP01

    Termination of appointment of Adrian Ross Louden as a director on Nov 30, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Sep 08, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Jack Raymond Behan as a director on Oct 10, 2022

    1 pagesTM01

    Confirmation statement made on Sep 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Dr Jack Raymond Behan on Sep 21, 2022

    2 pagesCH01

    Statement of capital on Jan 07, 2022

    • Capital: GBP 30,932
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appt of direectors / reduce share prem a/c 23/12/2021
    RES13

    Appointment of Dr Jack Raymond Behan as a director on Dec 17, 2021

    2 pagesAP01

    Appointment of Mr Bryan Lloyd Taylor as a director on Dec 17, 2021

    2 pagesAP01

    Who are the officers of GREENGAGE AGRITECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Secretary
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC131085
    665080009
    BYRNE, Matthew Philip
    14 Daniel Street
    BA2 6NB Bath
    Director
    14 Daniel Street
    BA2 6NB Bath
    EnglandBritish84806030001
    PARSONS, Stephen Mark
    Marquis Way
    Team Valley Trading Estate
    NE11 0RU Gateshead
    C12 Marquis Court
    Director
    Marquis Way
    Team Valley Trading Estate
    NE11 0RU Gateshead
    C12 Marquis Court
    United KingdomBritish150849760001
    TAYLOR, Bryan Lloyd
    Marquis Way
    Team Valley Trading Estate
    NE11 0RU Gateshead
    C12 Marquis Court
    Director
    Marquis Way
    Team Valley Trading Estate
    NE11 0RU Gateshead
    C12 Marquis Court
    EnglandBritish290942210001
    VAUGHAN, Martyn Richard
    Marquis Way
    Team Valley Trading Estate
    NE11 0RU Gateshead
    C12 Marquis Court
    Director
    Marquis Way
    Team Valley Trading Estate
    NE11 0RU Gateshead
    C12 Marquis Court
    EnglandBritish132557070007
    WILLIS, Colin
    Marquis Way
    Team Valley Trading Estate
    NE11 0RU Gateshead
    C12 Marquis Court
    Director
    Marquis Way
    Team Valley Trading Estate
    NE11 0RU Gateshead
    C12 Marquis Court
    United KingdomBritish84464600001
    BYRNE, Matthew Philip
    Edmund Street
    B3 2HJ Birmingham
    111
    England
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    111
    England
    169516270001
    MATCHAM, John
    Brackley Hatch Farm
    Brackley Hatch
    NN13 5TX Brackley
    Parlour Cottage
    Northamptonshire
    Secretary
    Brackley Hatch Farm
    Brackley Hatch
    NN13 5TX Brackley
    Parlour Cottage
    Northamptonshire
    British78025610001
    ALLARD, John Stephen Harlyn
    Goon Gumpas
    TR16 5JL Crofthandy
    Cornwall
    Director
    Goon Gumpas
    TR16 5JL Crofthandy
    Cornwall
    British116982080001
    ARBIB, James Ashley
    c/o Unit 6
    Cowleaze Road
    KT2 6DZ Kingston Upon Thames
    25-37
    Surrey
    England
    Director
    c/o Unit 6
    Cowleaze Road
    KT2 6DZ Kingston Upon Thames
    25-37
    Surrey
    England
    United KingdomBritish67864850002
    BEHAN, Jack Raymond, Dr
    St. Peters Square
    M2 3DE Manchester
    One
    England
    Director
    St. Peters Square
    M2 3DE Manchester
    One
    England
    United KingdomIrish290953810001
    BOOTH, James Augustine
    62 Brookwood Road
    Southfields
    SW18 5BY London
    Director
    62 Brookwood Road
    Southfields
    SW18 5BY London
    United KingdomBritish89517520001
    HIGGINSON, Robert David
    St. Peters Square
    M2 3DE Manchester
    One
    England
    Director
    St. Peters Square
    M2 3DE Manchester
    One
    England
    United StatesAmerican131356540001
    JACOBS, Derek Arnold
    Thatchers
    Russells Water
    RG9 6EU Henley On Thames
    Oxfordshire
    Director
    Thatchers
    Russells Water
    RG9 6EU Henley On Thames
    Oxfordshire
    United KingdomBritish69020001
    KNOWLES, John
    Oakhouse
    Norton
    SN16 0JW Malmesbury
    Wiltshire
    Director
    Oakhouse
    Norton
    SN16 0JW Malmesbury
    Wiltshire
    United KingdomBritish54539110001
    LORD, Timothy Mark Rex
    Cowleaze Road
    KT2 6DZ Kingston Upon Thames
    25-37
    Surrey
    England
    Director
    Cowleaze Road
    KT2 6DZ Kingston Upon Thames
    25-37
    Surrey
    England
    EnglandBritish146508100002
    LOUDEN, Adrian Ross
    St. Peters Square
    M2 3DE Manchester
    One
    England
    Director
    St. Peters Square
    M2 3DE Manchester
    One
    England
    ScotlandScottish815500006
    MATCHAM, John
    Brackley Hatch Farm
    Brackley Hatch
    NN13 5TX Brackley
    Parlour Cottage
    Northamptonshire
    Director
    Brackley Hatch Farm
    Brackley Hatch
    NN13 5TX Brackley
    Parlour Cottage
    Northamptonshire
    United KingdomBritish78025610002
    MCKINSTRY, Thomas Graeme
    St. Peters Square
    M2 3DE Manchester
    One
    England
    Director
    St. Peters Square
    M2 3DE Manchester
    One
    England
    ScotlandNorthern Irish240251000001
    THEOBALD, James Courtney
    59a Oatlands Avenue
    KT13 9SU Weybridge
    Surrey
    Director
    59a Oatlands Avenue
    KT13 9SU Weybridge
    Surrey
    EnglandBritish33536770003
    TWEEDIE, David James
    St. Peters Square
    M2 3DE Manchester
    One
    England
    Director
    St. Peters Square
    M2 3DE Manchester
    One
    England
    ScotlandBritish111784260003
    WILKINSON, Philip James
    Easter Bush Campus
    University Of Edinburgh
    EH25 9RG Edinburgh
    Sir Alexander Robertson Buildings
    Scotland
    Director
    Easter Bush Campus
    University Of Edinburgh
    EH25 9RG Edinburgh
    Sir Alexander Robertson Buildings
    Scotland
    EnglandBritish119085810001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury On Trym
    BS9 3BH Bristol
    Southfield House
    Avon
    Director
    2 Southfield Road
    Westbury On Trym
    BS9 3BH Bristol
    Southfield House
    Avon
    129852180001

    What are the latest statements on persons with significant control for GREENGAGE AGRITECH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 08, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does GREENGAGE AGRITECH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Eric Walls
    C12 Marquis Court Marquisway
    Tvte
    NE11 0RU Gateshead
    practitioner
    C12 Marquis Court Marquisway
    Tvte
    NE11 0RU Gateshead

    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