GREEN PROCUREMENTS LTD
Overview
| Company Name | GREEN PROCUREMENTS LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 07206382 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREEN PROCUREMENTS LTD?
| Company Name | From | Until |
|---|---|---|
| ALBION HOSTING LTD | Mar 29, 2010 | Mar 29, 2010 |
What are the latest accounts for GREEN PROCUREMENTS LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2023 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for GREEN PROCUREMENTS LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 24, 2024 |
| Next Confirmation Statement Due | Aug 07, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2023 |
| Overdue | Yes |
What are the latest filings for GREEN PROCUREMENTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed | 1 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
| ||||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Notification of Naomi Emma Hunt as a person with significant control on Nov 14, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Ms Naomi Emma Hunt as a director on Nov 14, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 24, 2023 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2022 with updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Jayden Ishmael Ward as a person with significant control on Oct 12, 2022 | 1 pages | PSC07 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Termination of appointment of Jayden Ishmael Ward as a director on Oct 12, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Amended micro company accounts made up to Mar 31, 2020 | 7 pages | AAMD | ||||||||||
Certificate of change of name Company name changed albion hosting LTD\certificate issued on 07/10/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of GREEN PROCUREMENTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNT, Naomi Emma | Director | Round Road B24 9SL Birmingham 139 England | England | British | Business Executive | 315989390001 | ||||
| FALKNER, Alanzo | Secretary | Office 2 Premier Trading Estate Dartmouth Middleway B7 4AT Birmingham Unit 1 United Kingdom | 270624950001 | |||||||
| FALKNER, Alanzo | Director | Office 2 Premier Trading Estate Dartmouth Middleway B7 4AT Birmingham Unit 1 United Kingdom | England | British | Logistics | 270627260001 | ||||
| THORNTON, Bryan Anthony | Director | Office 2 Premier Trading Estate Dartmouth Middleway B74AT Birmingham Unit 1 United Kingdom | England | British | Director | 152975240002 | ||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | Director | 133234740001 | ||||
| WARD, Jayden Ishmael | Director | Bromford Lane Erdington B24 8DW Birmingham Unit 78, Fort Storage, Fort Parkway England | United Kingdom | English | Company Director | 279671890001 |
Who are the persons with significant control of GREEN PROCUREMENTS LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ms Naomi Emma Hunt | Nov 14, 2023 | Round Road B24 9SL Birmingham 139 England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Alanzo Falkner | 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
| |||||||
| Mr Bryan Thornton | Apr 10, 2019 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Cfs Secretaries Limited | Apr 10, 2019 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr Jayden Ishmael Ward | 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
| |||||||
| Peter Valaitis | Apr 06, 2016 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Does GREEN PROCUREMENTS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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