Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREEN RESCUE LIMITED
Company Information for

GREEN RESCUE LIMITED

NORTHWOOD, MIDDLESEX, HA6,
Company Registration Number
03468615
Private Limited Company
Dissolved

Dissolved 2017-08-24

Company Overview

About Green Rescue Ltd
GREEN RESCUE LIMITED was founded on 1997-11-19 and had its registered office in Northwood. The company was dissolved on the 2017-08-24 and is no longer trading or active.

Key Data
Company Name
GREEN RESCUE LIMITED
 
Legal Registered Office
NORTHWOOD
MIDDLESEX
 
Previous Names
RE10 (SOUTH EAST) LIMITED14/03/2016
SHASENS LTD03/05/2006
Filing Information
Company Number 03468615
Date formed 1997-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-08-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 15:32:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GREEN RESCUE LIMITED
The following companies were found which have the same name as GREEN RESCUE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREEN RESCUE LLC 1821 CRANE STREET TALLAHASSEE FL 32303 Inactive Company formed on the 2017-01-30
GREEN RESCUE RECYCLING, LLC 3743 SE DIXIE ROSS ST STUART FL 34997 Active Company formed on the 2019-05-06

Company Officers of GREEN RESCUE LIMITED

Current Directors
Officer Role Date Appointed
BIJAL RAMNIKLAL SHAH
Director 1998-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
RAJA SENGUPTA
Company Secretary 1998-05-06 2010-11-30
RAJA SENGUPTA
Director 1998-05-06 2002-02-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1997-11-19 1997-11-19
FORM 10 DIRECTORS FD LTD
Nominated Director 1997-11-19 1997-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIJAL RAMNIKLAL SHAH WATERFIELD ESTATES 27 LTD Director 2015-10-30 CURRENT 2015-10-08 Active
BIJAL RAMNIKLAL SHAH SANSAAR LTD Director 2013-05-21 CURRENT 2001-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-154.70DECLARATION OF SOLVENCY
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 27 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DE
2016-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-14RES15CHANGE OF NAME 14/03/2016
2016-03-14CERTNMCOMPANY NAME CHANGED RE10 (SOUTH EAST) LIMITED CERTIFICATE ISSUED ON 14/03/16
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0117/12/15 FULL LIST
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0117/12/14 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0117/12/13 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 165 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1AY UNITED KINGDOM
2013-02-01AR0117/12/12 FULL LIST
2012-12-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-16AR0117/12/11 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-17AR0117/12/10 FULL LIST
2010-12-01TM02APPOINTMENT TERMINATED, SECRETARY RAJA SENGUPTA
2010-11-19AR0119/11/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BIJAL SHAH / 16/08/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-27AR0119/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BIJAL SHAH / 27/11/2009
2009-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2009 FROM F2 SALAMANDER QUAY WEST PARK LANE HAREFIELD MIDDLESEX UB9 6NZ
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-02-14363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-13363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-07-13287REGISTERED OFFICE CHANGED ON 13/07/06 FROM: SUITE 215 SIGNAL HOUSE LYON ROAD HARROW MIDDLESEX HA1 2AQ
2006-05-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-03CERTNMCOMPANY NAME CHANGED SHASENS LTD CERTIFICATE ISSUED ON 03/05/06
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-02363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-03363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-03-13288bDIRECTOR RESIGNED
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-06363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-18363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-15363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
1999-11-17363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-29363bRETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS
1998-06-1688(2)RAD 08/05/98--------- £ SI 99@1=99 £ IC 1/100
1998-05-15288aNEW DIRECTOR APPOINTED
1998-05-15288aNEW DIRECTOR APPOINTED
1998-05-15225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1997-12-02288bSECRETARY RESIGNED
1997-12-02288bDIRECTOR RESIGNED
1997-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to GREEN RESCUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-08
Notices to Creditors2016-03-24
Appointment of Liquidators2016-03-24
Resolutions for Winding-up2016-03-24
Fines / Sanctions
No fines or sanctions have been issued against GREEN RESCUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-01-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 102,476
Creditors Due Within One Year 2012-04-01 £ 109,820

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREEN RESCUE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 56,885
Current Assets 2012-04-01 £ 160,051
Debtors 2012-04-01 £ 103,166
Fixed Assets 2012-04-01 £ 544,888
Shareholder Funds 2012-04-01 £ 500,532
Tangible Fixed Assets 2012-04-01 £ 464,263

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREEN RESCUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN RESCUE LIMITED
Trademarks
We have not found any records of GREEN RESCUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN RESCUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as GREEN RESCUE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where GREEN RESCUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGREEN RESCUE LIMITEDEvent Date2017-02-28
Notice is hereby given pursuant to Section 94 of The Insolvency Act 1986 that the Meeting of the Members of the above named Company will be held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE on 28 April 2017 at 2.30 pm for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and the Receipts & Payments Account including my remuneration; How the property has been disposed of and any explanation that may be given; and To approve that the books, accounts and documents of the Company and of the Liquidator be disposed of within six months of the final dissolution of the Company. Any Member is entitled to attend and vote at the above Meeting and may appoint a proxy to attend on his/her behalf. A proxy holder need not be a Member of the Company. Proxies to be used at the meeting must be lodged with the Liquidator no later than 1.00 pm of the business day before the meeting at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. Date of Appointment: 16 March 2016. Office Holder details: Ashok Bhardwaj, (IP No. 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE Further details contact: Ashok Bhardwaj, Email: ashok@bhardwaj.co.uk Tel: 01923 820966. Ag GF120538
 
Initiating party Event TypeNotices to Creditors
Defending partyGREEN RESCUE LIMITEDEvent Date2016-03-14
Notice is hereby given that the Creditors of the above-named Company, are required, on or before the 03 May 2016 to send their names and addresses, with particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to Ashok Bhardwaj of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, on in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known Creditors have been or will be paid in full. Date of Appointment: 14 March 2016 Office Holder details: Ashok Bhardwaj , (IP No. 4640) of Bhardwaj Insolvency Practitioners , 47/49 Green Lane, Northwood, Middlesex, HA6 3AE . Further information about this case is available at Ashok Bhardwaj on email info@bhardwaj.co.uk or telephone 01923 820966.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGREEN RESCUE LIMITEDEvent Date2016-03-14
Ashok Bhardwaj , (IP No. 4640) of Bhardwaj Insolvency Practitioners , 47/49 Green Lane, Northwood, Middlesex, HA6 3AE . : Further information about this case is available at Ashok Bhardwaj on email info@bhardwaj.co.uk or telephone 01923 820966.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGREEN RESCUE LIMITEDEvent Date2016-03-14
At a General Meeting of the members of the above-named Company, duly convened and held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE, on 14 March 2016 , the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily and that Ashok Bhardwaj , (IP No. 4640) of Bhardwaj Insolvency Practitioners , 47/49 Green Lane, Northwood, Middlesex, HA6 3AE is hereby appointed Liquidator of the Company for the purposes of the winding-up. Further information about this case is available at Ashok Bhardwaj on email info@bhardwaj.co.uk or telephone 01923 820966.
 
Initiating party RE10 (SOUTH EAST) LTDEvent TypePetitions to Wind Up (Companies)
Defending partyV J FOODS LIMITEDEvent Date2011-07-21
In the High Court of Justice (Chancery Division) Companies Court case number 4437 A Petition to wind up the above-named Company V J Foods Limited, of 1276-1278 Greenford Road, Greenford, Middlesex UB6 0HH , presented on 21 July 2011 by Bijal Shah, Licensed Insolvency Practitioner, of RE10 (SOUTH EAST) LTD , Rickmansworth, Hertfordshire WD3 1AY the Supervisor of a Company Voluntary Arrangement between V J Foods Limited (the Company) and its Creditors, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL on 24 August 2011 , at 12.00 noon for 15 minutes (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 23 August 2011 . The Petitioners Solicitor is Mr Olu Ajasa, of Vyman Solicitors Ltd , Vyman House, 104 College Road, Harrow, Middlesex HA1 1BQ . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN RESCUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREEN RESCUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.