GREEN PROCUREMENTS LTD

GREEN PROCUREMENTS LTD

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

    Company NameGREEN PROCUREMENTS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07206382
    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 GREEN PROCUREMENTS LTD?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GREEN PROCUREMENTS LTD located?

    Registered Office Address
    139 Round Road
    B24 9SL Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREEN PROCUREMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    ALBION HOSTING LTDMar 29, 2010Mar 29, 2010

    What are the latest accounts for GREEN PROCUREMENTS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for GREEN PROCUREMENTS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 24, 2024
    Next Confirmation Statement DueAug 07, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2023
    OverdueYes

    What are the latest filings for GREEN PROCUREMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    3 pagesCOCOMP

    Order of court to wind up

    3 pagesCOCOMP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed

    1 pagesAD01

    Registered office address changed from Unit 78, Fort Storage, Fort Parkway Bromford Lane Erdington Birmingham B24 8DW England to 127 Knightwick Crescent Birmingham B23 7BX on Nov 23, 2023

    1 pagesAD01
    Annotations
    DateAnnotation
    Sep 17, 2024Clarification The address on the form AD01 was removed from public view on 17/09/2024

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Notification of Naomi Emma Hunt as a person with significant control on Nov 14, 2023

    2 pagesPSC01

    Appointment of Ms Naomi Emma Hunt as a director on Nov 14, 2023

    2 pagesAP01

    Confirmation statement made on Jul 24, 2023 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Oct 15, 2022 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 24, 2024Part Admin Removed The shareholder on the form CS01 was administratively removed from the public register on 24/06/2024 as the material was not properly delivered

    Confirmation statement made on Oct 15, 2021 with no updates

    3 pagesCS01

    Cessation of Jayden Ishmael Ward as a person with significant control on Oct 12, 2022

    1 pagesPSC07

    legacy

    pagesANNOTATION

    Termination of appointment of Jayden Ishmael Ward as a director on Oct 12, 2022

    1 pagesTM01

    Registered office address changed from 1st Floor Office Northgate Aldridge Walsall West Midlands WS9 8th to Unit 78, Fort Storage, Fort Parkway Bromford Lane Erdington Birmingham B24 8DW on Jan 23, 2023

    1 pagesAD01

    legacy

    pagesANNOTATION

    Amended micro company accounts made up to Mar 31, 2020

    7 pagesAAMD

    Certificate of change of name

    Company name changed albion hosting LTD\certificate issued on 07/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 07, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2022

    RES15

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registered office address changed from 1st Floor Office Northgate Aldridge Walsall West Midlands WS9 8th to 1st Floor Office Northgate Aldridge Walsall West Midlands WS9 8th on May 12, 2022

    2 pagesAD01

    Registered office address changed from Unit 10G Maybrook Business Park Minworth Sutton Coldfield B76 1AL England to 1st Floor Office Northgate Aldridge Walsall West Midlands WS9 8th on Apr 14, 2022

    2 pagesAD01

    Who are the officers of GREEN PROCUREMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Naomi Emma
    Round Road
    B24 9SL Birmingham
    139
    England
    Director
    Round Road
    B24 9SL Birmingham
    139
    England
    EnglandBritishBusiness Executive315989390001
    FALKNER, Alanzo
    Office 2 Premier Trading Estate
    Dartmouth Middleway
    B7 4AT Birmingham
    Unit 1
    United Kingdom
    Secretary
    Office 2 Premier Trading Estate
    Dartmouth Middleway
    B7 4AT Birmingham
    Unit 1
    United Kingdom
    270624950001
    FALKNER, Alanzo
    Office 2 Premier Trading Estate
    Dartmouth Middleway
    B7 4AT Birmingham
    Unit 1
    United Kingdom
    Director
    Office 2 Premier Trading Estate
    Dartmouth Middleway
    B7 4AT Birmingham
    Unit 1
    United Kingdom
    EnglandBritishLogistics270627260001
    THORNTON, Bryan Anthony
    Office 2 Premier Trading Estate
    Dartmouth Middleway
    B74AT Birmingham
    Unit 1
    United Kingdom
    Director
    Office 2 Premier Trading Estate
    Dartmouth Middleway
    B74AT Birmingham
    Unit 1
    United Kingdom
    EnglandBritishDirector152975240002
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    United KingdomBritishDirector133234740001
    WARD, Jayden Ishmael
    Bromford Lane
    Erdington
    B24 8DW Birmingham
    Unit 78, Fort Storage, Fort Parkway
    England
    Director
    Bromford Lane
    Erdington
    B24 8DW Birmingham
    Unit 78, Fort Storage, Fort Parkway
    England
    United KingdomEnglishCompany Director279671890001

    Who are the persons with significant control of GREEN PROCUREMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Naomi Emma Hunt
    Round Road
    B24 9SL Birmingham
    139
    England
    Nov 14, 2023
    Round Road
    B24 9SL Birmingham
    139
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Alanzo Falkner
    Office 2 Premier Trading Estate
    Dartmouth Middleway
    B7 4AT Birmingham
    Unit 1
    United Kingdom
    Jun 06, 2020
    Office 2 Premier Trading Estate
    Dartmouth Middleway
    B7 4AT Birmingham
    Unit 1
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Bryan Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Apr 10, 2019
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Apr 10, 2019
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Legal FormLimited
    Legal AuthorityCompanies Act
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jayden Ishmael Ward
    Bromford Lane
    Erdington
    B24 8DW Birmingham
    Unit 78, Fort Storage, Fort Parkway
    England
    Apr 01, 2018
    Bromford Lane
    Erdington
    B24 8DW Birmingham
    Unit 78, Fort Storage, Fort Parkway
    England
    Yes
    Nationality: English
    Country of Residence: United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Peter Valaitis
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Apr 06, 2016
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GREEN PROCUREMENTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2024Petition date
    May 01, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Birmingham
    3rd Floor, Cannon House, 18 The Priory
    Queensway
    B4 6FD Birmingham
    practitioner
    3rd Floor, Cannon House, 18 The Priory
    Queensway
    B4 6FD Birmingham

    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