GREEN LEADS B2B LIMITED

GREEN LEADS B2B LIMITED

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

    Company NameGREEN LEADS B2B LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06962307
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GREEN LEADS B2B LIMITED?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is GREEN LEADS B2B LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GREEN LEADS B2B LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARGET 250 HOLDINGS LIMITEDJul 14, 2009Jul 14, 2009

    What are the latest accounts for GREEN LEADS B2B LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GREEN LEADS B2B LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 26, 2019

    14 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Removal of liquidator by court order

    15 pagesLIQ10

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 92 London Street Reading Berkshire RG1 4SJ on Mar 15, 2018

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 27, 2018

    LRESEX

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jul 14, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Jul 14, 2016 with updates

    6 pagesCS01

    Annual return made up to Jul 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2017

    Statement of capital on Jan 08, 2017

    • Capital: USD 1,043.75
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    6 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Registered office address changed from North West Suite 2nd Floor Royal London House 22 - 25 Finsbury Square London Greater London EC2A 1DX to Kemp House 152 City Road London EC1V 2NX on Jun 23, 2015

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: USD 1,043.75
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    6 pagesAA

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

    6 pagesAA

    Who are the officers of GREEN LEADS B2B LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAMPHOUSSE, Michael Roger
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Director
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    United StatesAmericanDirector160762530001
    FLANAGAN, Linda Joy
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Director
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    United StatesAmericanDirector160762080001
    CULLEN, Ian
    66 Silver Crescent
    W4 5SE London
    Secretary
    66 Silver Crescent
    W4 5SE London
    British79187990003
    O CONNOR, Maurice
    Floor
    Royal London House 22 - 25 Finsbury Square
    EC2A 1DX London
    North West Suite 2nd
    Greater London
    United Kingdom
    Secretary
    Floor
    Royal London House 22 - 25 Finsbury Square
    EC2A 1DX London
    North West Suite 2nd
    Greater London
    United Kingdom
    British154693660001
    QUAIL, Crispin Francis
    Great Portland Street
    W1W 5PA London
    Tennyson House 159-165
    Secretary
    Great Portland Street
    W1W 5PA London
    Tennyson House 159-165
    British153206530001
    TRENDLE, David Charles
    159-165 Great Portland Street
    W1W 5PA London
    Tennyson House
    Secretary
    159-165 Great Portland Street
    W1W 5PA London
    Tennyson House
    British148152120001
    ALLEN, Stephen John
    Great Portland Street
    W1W 5PA London
    Tennyson House 159-165
    Director
    Great Portland Street
    W1W 5PA London
    Tennyson House 159-165
    United KingdomBritishNone60107990001
    BRADLEY, Daniel Thomas
    Great Portland Street
    W1W 5PA London
    Tennyson House 159-165
    Director
    Great Portland Street
    W1W 5PA London
    Tennyson House 159-165
    United KingdomBritishNone149950480001
    CULLEN, Ian
    66 Silver Crescent
    W4 5SE London
    Director
    66 Silver Crescent
    W4 5SE London
    EnglandBritishDirector79187990003
    JENNINGS, Thomas David
    Great Portland Street
    W1W 5PA London
    Tennyson House 159-169
    Director
    Great Portland Street
    W1W 5PA London
    Tennyson House 159-169
    UkBritishCompany Director47666540004
    MAJTELES, Robert
    c/o C/O Treehouse Capital Cc
    Berkely
    Ca 94710
    Usa
    Director
    c/o C/O Treehouse Capital Cc
    Berkely
    Ca 94710
    Usa
    UsaInvestments146954940001
    O'CONNOR, Maurice Anthony
    159-165 Great Portland Street
    W1W 5PA London
    Tennyson House
    Director
    159-165 Great Portland Street
    W1W 5PA London
    Tennyson House
    IrelandIrishChief Executive Officer154418330001
    QUAIL, Crispin Francis
    Great Portland Street
    W1W 5PA London
    Tennyson House 159-165
    Director
    Great Portland Street
    W1W 5PA London
    Tennyson House 159-165
    UkBritishChartered Accountant149947550001
    SCHLENKER, Steven Jeffrey
    Palo Alto
    135 Seale Ave
    California 94301
    United States
    Director
    Palo Alto
    135 Seale Ave
    California 94301
    United States
    AmericanVenture Capital146952050001
    WHIFE, Christopher Brian Anthony
    67 High Street
    KT7 0SF Thames Ditton
    Surrey
    Director
    67 High Street
    KT7 0SF Thames Ditton
    Surrey
    United KingdomBritishDirector73998550005
    WUILLAMIE, Christiane
    159-165 Great Portland Street
    W1W 5PA London
    Tennyson House
    Director
    159-165 Great Portland Street
    W1W 5PA London
    Tennyson House
    United KingdomFrenchExecutive Chairman & Ceo42486840010

    What are the latest statements on persons with significant control for GREEN LEADS B2B LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 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 GREEN LEADS B2B LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Mar 31, 2010
    Delivered On Apr 07, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 140/01/76117243 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 2010Registration of a charge (MG01)

    Does GREEN LEADS B2B LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2018Commencement of winding up
    Jul 29, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Paul Grant
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    practitioner
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire
    David William Tann
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire

    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