GREENCOAT PV (5) LIMITED

GREENCOAT PV (5) LIMITED

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

    Company NameGREENCOAT PV (5) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09886151
    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 GREENCOAT PV (5) LIMITED?

    • Construction of utility projects for electricity and telecommunications (42220) / Construction

    Where is GREENCOAT PV (5) LIMITED located?

    Registered Office Address
    13 Berkeley Street C/O Low Carbon Limited
    W1J 8DU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENCOAT PV (5) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENCOAT HOLDING PV (5) LIMITEDDec 01, 2016Dec 01, 2016
    PRIMROSE SOLAR PROJECTS (7) LIMITEDNov 24, 2015Nov 24, 2015

    What are the latest accounts for GREENCOAT PV (5) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GREENCOAT PV (5) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 23, 2017 with updates

    4 pagesCS01

    Registered office address changed from 3rd Floor Burdett House 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 pagesAD01

    Satisfaction of charge 098861510001 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2016

    15 pagesAA

    Secretary's details changed for Claire Taylor on Sep 29, 2017

    1 pagesCH03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 08, 2016

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2016

    RES15

    Appointment of Claire Taylor as a secretary on Nov 30, 2016

    2 pagesAP03

    Termination of appointment of Rupert Henry Gildroy Shaw as a director on Nov 30, 2016

    1 pagesTM01

    Termination of appointment of Giles Anthony Clark as a director on Nov 30, 2016

    1 pagesTM01

    Appointment of Ms Karin Stephanie Kaiser as a director on Nov 30, 2016

    2 pagesAP01

    Termination of appointment of Aly Patel as a director on Nov 30, 2016

    1 pagesTM01

    Appointment of Mr Lee Shamai Moscovitch as a director on Nov 30, 2016

    2 pagesAP01

    Registered office address changed from 3rd Floor Connaught House 1- 3 Mount Street London W1K 3NB England to 3rd Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on Dec 01, 2016

    1 pagesAD01

    Confirmation statement made on Nov 23, 2016 with updates

    6 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Previous accounting period shortened from Dec 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Other company business 13/06/2016
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 098861510001, created on Jun 15, 2016

    23 pagesMR01

    Who are the officers of GREENCOAT PV (5) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Claire Sabrina
    Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    3rd Floor
    England
    Secretary
    Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    3rd Floor
    England
    219745390001
    KAISER, Karin Stephanie
    C/O Low Carbon Limited
    W1J 8DU London
    13 Berkeley Street
    United Kingdom
    Director
    C/O Low Carbon Limited
    W1J 8DU London
    13 Berkeley Street
    United Kingdom
    EnglandBritishDirector226668030001
    MOSCOVITCH, Lee Shamai
    C/O Low Carbon Limited
    W1J 8DU London
    13 Berkeley Street
    United Kingdom
    Director
    C/O Low Carbon Limited
    W1J 8DU London
    13 Berkeley Street
    United Kingdom
    EnglandBritishDirector217070430001
    CLARK, Giles Anthony
    Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    3rd Floor
    England
    Director
    Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    3rd Floor
    England
    United KingdomUnited KingdomCeo93609880001
    PATEL, Aly
    Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    3rd Floor
    England
    Director
    Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    3rd Floor
    England
    EnglandBritishFinancial Analyst188581770001
    PLIMMER, Tracy Lee
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    West Midlands
    England
    Director
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    West Midlands
    England
    United KingdomBritishSolicitor101346150002
    SHAW, Rupert Henry Gildroy
    Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    3rd Floor
    England
    Director
    Burdett House
    15-16 Buckingham Street
    WC2N 6DU London
    3rd Floor
    England
    EnglandBritishFinance182922340001

    Who are the persons with significant control of GREENCOAT PV (5) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Primrose Solar Management (2) Services Limited
    1-3 Mount Street
    W1K 3NB London
    3rd Floor
    England
    Apr 06, 2016
    1-3 Mount Street
    W1K 3NB London
    3rd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number09621435
    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.

    Does GREENCOAT PV (5) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 15, 2016
    Delivered On Jun 20, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Luxembourg S.A.
    Transactions
    • Jun 20, 2016Registration of a charge (MR01)
    • Oct 12, 2017Satisfaction 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