GREENCOAT PV (4) LIMITED
Overview
| Company Name | GREENCOAT PV (4) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09848441 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREENCOAT PV (4) LIMITED?
- Construction of utility projects for electricity and telecommunications (42220) / Construction
Where is GREENCOAT PV (4) LIMITED located?
| Registered Office Address | 13 Berkeley Street C/O Low Carbon Limited W1J 8DU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREENCOAT PV (4) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREENCOAT HOLDING PV (4) LIMITED | Dec 01, 2016 | Dec 01, 2016 |
| PRIMROSE SOLAR MANAGEMENT (2) LIMITED | Oct 29, 2015 | Oct 29, 2015 |
What are the latest accounts for GREENCOAT PV (4) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GREENCOAT PV (4) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Burdett House 3rd Floor 15-16 Buckingham Street London WC2N 6DU England to 13 Berkeley Street C/O Low Carbon Limited London W1J 8DU on Nov 06, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Claire Taylor on Sep 29, 2017 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed greencoat holding pv (4) LIMITED\certificate issued on 09/12/16 | 3 pages | CERTNM | ||||||||||
Registered office address changed from 3rd Floor Connaught House 1- 3 Mount Street London W1K 3NB England to Burdett House 3rd Floor 15-16 Buckingham Street London WC2N 6DU on Dec 02, 2016 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Claire Taylor as a secretary on Nov 30, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rupert Henry Gildroy Shaw as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aly Patel as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Giles Anthony Clark as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ms Karin Stephanie Kaiser as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lee Shamai Moscovitch as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 28, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 1-3 Mount Street London W1K 3NB England to 3rd Floor Connaught House 1- 3 Mount Street London W1K 3NB on Oct 03, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 15 Portland Place London W1B 1PT England to 1-3 Mount Street London W1K 3NB on Sep 23, 2016 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Oct 31, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Aly Patel as a director on Oct 29, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to 15 Portland Place London W1B 1PT on Nov 04, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of GREENCOAT PV (4) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Claire Sabrina | Secretary | 3rd Floor 15-16 Buckingham Street WC2N 6DU London Burdett House England | 219740850001 | |||||||
| KAISER, Karin Stephanie | Director | C/O Low Carbon Limited W1J 8DU London 13 Berkeley Street United Kingdom | England | British | 226668030001 | |||||
| MOSCOVITCH, Lee Shamai | Director | C/O Low Carbon Limited W1J 8DU London 13 Berkeley Street United Kingdom | England | British | 217070430001 | |||||
| CLARK, Giles Anthony | Director | 1- 3 Mount Street W1K 3NB London 3rd Floor Connaught House England | United Kingdom | United Kingdom | 93609880001 | |||||
| PATEL, Aly | Director | 1- 3 Mount Street W1K 3NB London 3rd Floor Connaught House England | England | British | 188581770001 | |||||
| PLIMMER, Tracy Lee | Director | Two Snowhill B4 6WR Birmingham 11th Floor West Midlands England | United Kingdom | British | 101346150002 | |||||
| SHAW, Rupert Henry Gildroy | Director | 1- 3 Mount Street W1K 3NB London 3rd Floor Connaught House England | England | British | 182922340001 |
Who are the persons with significant control of GREENCOAT PV (4) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Primrose Solar Holdings (2) Limited | Apr 06, 2016 | 1-3 Mount Street W1K 3NB London 3rd Floor Connaught House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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