GREENLIGHT ENERGY CONSULTING LTD

GREENLIGHT ENERGY CONSULTING LTD

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

    Company NameGREENLIGHT ENERGY CONSULTING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06933586
    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 GREENLIGHT ENERGY CONSULTING LTD?

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

    Where is GREENLIGHT ENERGY CONSULTING LTD located?

    Registered Office Address
    11/12 Hallmark Trading Centre
    Fourth Way
    HA9 0LB Wembley
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENLIGHT ENERGY CONSULTING LTD?

    Previous Company Names
    Company NameFromUntil
    DIGI SWITCH LTDMay 20, 2011May 20, 2011
    DIGI SWITCH T/A MOMENTUM ENERGY LIMITEDMay 16, 2011May 16, 2011
    DIGI SWITCH LTDJun 15, 2009Jun 15, 2009

    What are the latest accounts for GREENLIGHT ENERGY CONSULTING LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for GREENLIGHT ENERGY CONSULTING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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

    Satisfaction of charge 2 in full

    1 pagesMR04

    Micro company accounts made up to Dec 31, 2014

    2 pagesAA

    Registered office address changed from 2 Creed Court 5 Ludgate Hill London EC4M 7AA to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on Sep 18, 2015

    1 pagesAD01

    Annual return made up to Jul 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Darryl Pugh on Jul 01, 2015

    2 pagesCH01

    Appointment of Mr Darryl Pugh as a director on Mar 26, 2015

    2 pagesAP01

    Termination of appointment of Christopher Allagan Sparrow as a director on Mar 26, 2015

    1 pagesTM01

    Amended total exemption small company accounts made up to Dec 31, 2013

    5 pagesAAMD

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jul 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2014

    Statement of capital on Jul 19, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Certificate of change of name

    Company name changed digi switch LTD\certificate issued on 25/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 25, 2013

    Change company name resolution on Nov 21, 2013

    RES15
    change-of-nameNov 25, 2013

    Change of name by resolution

    NM01

    Annual return made up to Jul 13, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2013

    Statement of capital following an allotment of shares on Aug 09, 2013

    SH01

    Annual return made up to May 12, 2013 with full list of shareholders

    3 pagesAR01

    Previous accounting period extended from Dec 19, 2012 to Dec 31, 2012

    1 pagesAA01

    Statement of capital following an allotment of shares on Jul 03, 2013

    • Capital: GBP 99
    3 pagesSH01

    Termination of appointment of Shirley Gray as a director

    1 pagesTM01

    Appointment of Mr Christopher Allagan Sparrow as a director

    2 pagesAP01

    Registered office address changed from * 288 Bishopsgate London EC2M 4QP England* on Mar 08, 2013

    1 pagesAD01

    legacy

    5 pagesMG01

    Who are the officers of GREENLIGHT ENERGY CONSULTING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUGH, Darryl
    5 Ludgate Hill
    EC4M 7AA London
    2 Creed Court
    United Kingdom
    Director
    5 Ludgate Hill
    EC4M 7AA London
    2 Creed Court
    United Kingdom
    EnglandBritish196236950001
    GRAY, Shirley Gladys
    Creed Court
    5 Ludgate Hill
    EC4M 7AA London
    2
    Director
    Creed Court
    5 Ludgate Hill
    EC4M 7AA London
    2
    United KingdomBritish160011640001
    SACHDEV, Byron Malik
    High Road
    Bushey Heath
    WD23 1GG Bushey
    Overseas House 66-68
    Herts
    Director
    High Road
    Bushey Heath
    WD23 1GG Bushey
    Overseas House 66-68
    Herts
    United KingdomBritish148806860001
    SPARROW, Christopher Allagan
    Creed Court
    5 Ludgate Hill
    EC4M 7AA London
    2
    Director
    Creed Court
    5 Ludgate Hill
    EC4M 7AA London
    2
    EnglandBritish101129610001
    VALAITIS, Peter Anthony
    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
    United KingdomBritish133234740001

    Does GREENLIGHT ENERGY CONSULTING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Feb 14, 2013
    Delivered On Feb 22, 2013
    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 monies from time to time standing to the credit of the interest bearing deposit account.
    Persons Entitled
    • Dominvs Investments 1 Limited
    Transactions
    • Feb 22, 2013Registration of a charge (MG01)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    Lease
    Created On Feb 07, 2012
    Delivered On Feb 24, 2012
    Satisfied
    Amount secured
    £3,330.00 due or to become due from the company to the chargee
    Short particulars
    Charge of the rent deposit.
    Persons Entitled
    • Globecastle Limited
    Transactions
    • Feb 24, 2012Registration of a charge (MG01)
    • Oct 06, 2015Satisfaction 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