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

THE GREEN DRINKS COMPANY LTD

BRISTOL, BS1,
Company Registration Number
05088162
Private Limited Company
Dissolved

Dissolved 2015-08-12

Company Overview

About The Green Drinks Company Ltd
THE GREEN DRINKS COMPANY LTD was founded on 2004-03-30 and had its registered office in Bristol. The company was dissolved on the 2015-08-12 and is no longer trading or active.

Key Data
Company Name
THE GREEN DRINKS COMPANY LTD
 
Legal Registered Office
BRISTOL
 
Previous Names
WATERWERKZ LIMITED14/07/2010
Filing Information
Company Number 05088162
Date formed 2004-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-08-12
Type of accounts FULL
Last Datalog update: 2015-09-23 15:24:39
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 THE GREEN DRINKS COMPANY LTD
The following companies were found which have the same name as THE GREEN DRINKS COMPANY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GREEN DRINKS COMPANY (HOLDINGS) LIMITED CBA 39 CASTLE STREET 39 CASTLE STREET LEICESTER LE1 5WN Dissolved Company formed on the 2006-03-30

Company Officers of THE GREEN DRINKS COMPANY LTD

Current Directors
Officer Role Date Appointed
ADAM LLYWELLYN GREEN
Company Secretary 2006-10-10
ADAM LLYWELLYN GREEN
Director 2004-03-30
STEVEN CHARLES JENKINS
Director 2005-05-17
PAUL LIPPENS
Director 2010-06-09
GEOFFREY DEAN READ
Director 2006-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES BIDMEAD
Director 2010-06-09 2012-05-17
STEVEN JOHN DOUGLAS
Director 2005-05-17 2010-05-06
ADAM JODY SAMPLES
Director 2009-05-11 2010-05-04
TIMOTHY DAVID WILLIAMS
Director 2008-08-04 2010-05-04
IAN JAMES BIDMEAD
Director 2007-11-05 2008-12-01
MARK JOHN WATTS
Director 2007-11-05 2008-08-31
MARK JONATHAN WARWICK KELLY
Director 2006-05-26 2007-11-05
BILL SIMOS
Director 2006-05-26 2007-11-05
DESMOND CHRISTOPHER FITZPATRICK
Company Secretary 2006-06-12 2006-08-18
ADAM LLYWELLYN GREEN
Company Secretary 2006-02-01 2006-06-12
DOMINIC JUSTIN CONNOR FITZPATRICK
Company Secretary 2004-11-15 2006-02-01
SIOBHAN GABRIELLE GREEN
Director 2004-03-30 2005-09-01
ADAM LLYWELLYN GREEN
Company Secretary 2004-07-08 2004-11-15
MARK PATRICK LESLIE BURGIN
Company Secretary 2004-03-30 2004-07-08
MARK PATRICK LESLIE BURGIN
Director 2004-03-30 2004-07-08
QA REGISTRARS LIMITED
Nominated Secretary 2004-03-30 2004-03-30
QA NOMINEES LIMITED
Nominated Director 2004-03-30 2004-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM LLYWELLYN GREEN AMAG DESIGN LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active - Proposal to Strike off
STEVEN CHARLES JENKINS HATTON BY DESIGN LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
STEVEN CHARLES JENKINS FAIRWAYS MARKETING SERVICES LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
STEVEN CHARLES JENKINS THE GREEN DRINKS COMPANY (HOLDINGS) LIMITED Director 2006-03-30 CURRENT 2006-03-30 Dissolved 2014-10-11
STEVEN CHARLES JENKINS LIVE THE LINGO LTD Director 2005-09-20 CURRENT 2005-09-20 Dissolved 2014-12-09
GEOFFREY DEAN READ THE GREEN DRINKS COMPANY (HOLDINGS) LIMITED Director 2008-08-01 CURRENT 2006-03-30 Dissolved 2014-10-11
GEOFFREY DEAN READ READS WORLD OF WINE LTD. Director 1998-07-12 CURRENT 1998-04-29 Dissolved 2014-02-18

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
2015-08-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2015
2015-05-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2015
2014-04-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2014
2013-03-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2013
2013-02-262.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-12-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/11/2012
2012-09-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-08-062.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-07-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN BIDMEAD
2012-06-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM SPRACKLEN HOUSE DUKES PLACE MARLOW BUCKINGHAMSHIRE SL7 2QH UNITED KINGDOM
2012-05-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-04-26AD02SAIL ADDRESS CREATED
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27LATEST SOC27/04/11 STATEMENT OF CAPITAL;GBP 2805
2011-04-27AR0130/03/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES JENKINS / 01/04/2010
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES BIDMEAD / 01/04/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM LLYWELLYN GREEN / 01/06/2010
2011-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM LLYWELLYN GREEN / 01/06/2010
2010-07-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-14CERTNMCOMPANY NAME CHANGED WATERWERKZ LIMITED CERTIFICATE ISSUED ON 14/07/10
2010-07-02RES15CHANGE OF NAME 17/06/2010
2010-06-10AP01DIRECTOR APPOINTED MR PAUL LIPPENS
2010-06-10AP01DIRECTOR APPOINTED MR IAN JAMES BIDMEAD
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SAMPLES
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DOUGLAS
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAMS
2010-04-20AR0130/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID WILLIAMS / 30/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES JENKINS / 30/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM LLYWELLYN GREEN / 30/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DEAN READ / 30/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN DOUGLAS / 30/03/2010
2009-09-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-23288aDIRECTOR APPOINTED ADAM JODY SAMPLES
2009-04-28363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-02-02353LOCATION OF REGISTER OF MEMBERS
2009-02-02190LOCATION OF DEBENTURE REGISTER
2009-02-02353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM BARROW TUMP CHERINGTON TETBURY GLOUCESTERSHIRE GL8 8SL UNITED KINGDOM
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR IAN BIDMEAD
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-16288aDIRECTOR APPOINTED TIMOTHY DAVID WILLIAMS
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR MARK WATTS
2008-07-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM GREEN / 01/06/2008
2008-07-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM GREEN / 01/06/2008
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM CHERRY CROFT FARM HOUSE CHURCH ROAD HERSTMONCEUX BRIGHTON EAST SUSSEX BN27 1QJ
2008-07-18353LOCATION OF REGISTER OF MEMBERS
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN DOUGLAS / 01/07/2008
2008-04-28363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-18288aNEW SECRETARY APPOINTED
2006-08-29288bSECRETARY RESIGNED
2006-08-24325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
Industry Information
SIC/NAIC Codes
2956 - Manufacture other special purpose machine



Licences & Regulatory approval
We could not find any licences issued to THE GREEN DRINKS COMPANY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-27
Appointment of Liquidators2013-03-11
Notice of Intended Dividends2013-03-11
Meetings of Creditors2012-07-19
Appointment of Administrators2012-05-30
Fines / Sanctions
No fines or sanctions have been issued against THE GREEN DRINKS COMPANY LTD
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
DEBENTURE 2012-06-01 Outstanding STEVEN JENKINS
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 THE GREEN DRINKS COMPANY LTD

Intangible Assets
Patents
We have not found any records of THE GREEN DRINKS COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE GREEN DRINKS COMPANY LTD
Trademarks
We have not found any records of THE GREEN DRINKS COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GREEN DRINKS COMPANY LTD. 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 (2956 - Manufacture other special purpose machine) as THE GREEN DRINKS COMPANY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE GREEN DRINKS COMPANY LTD 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.
Import/Export of Goods
Goods imported/exported by THE GREEN DRINKS COMPANY LTD
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0184762100Automatic beverage-vending machines incorporating heating or refrigerating devices
2011-10-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2011-09-0184141081Diffusion pumps, cryopumps and adsorption pumps
2011-08-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-11-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2010-08-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2010-06-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHE GREEN DRINKS COMPANY LIMITEDEvent Date2013-03-06
Principal Trading Address: Suite 2/3 Basepoint Business Centre, Oakfield Close, Tewkesbury, Gloucestershire, GL20 8SD Notice is hereby given that I, Simon Ashley Rowe of Milsted Langdon LLP, One Redcliff Street, Bristol, BS1 6NP, intend to declare a final dividend to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving claims at the address below - 5 April 2013.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE GREEN DRINKS COMPANY LIMITEDEvent Date2013-02-26
Simon Ashley Rowe , of Milsted Langdon LLP , One Redcliff Street, Bristol BS1 6NP . : Further details contact: Tim Ostler, Email: tostler@milsted-langdon.co.uk Tel: 0117 945 2500 Ref: GREAPOST
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHE GREEN DRINKS COMPANY LIMITEDEvent Date2012-05-24
In the Bristol County Court case number 512 Simon Ashley Rowe (IP No 9577 ), of Milsted Langdon LLP , One Redcliff Street, Bristol BS1 6NP Further details contact: Tim Ostler, Email: tostler@milsted-langdon.co.uk, Tel: 0117 945 2500, Reference: GREGPRE. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE GREEN DRINKS COMPANY LIMITEDEvent Date
In the Bristol High Court case number 512 Notice is hereby given by Simon Ashley Rowe (IP No 9577), of One Redcliff Street , Bristol BS1 6NP that a meeting of creditors of The Green Drinks Company Limited of One Redcliff Street,Bristol BS1 6NP is to be held at One Redcliff Street, Bristol BS1 6NP on 01 August 2012 at 10.30 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 hours on the businessday before the day fixed for the meeting, details in writing of your claim. Date ofAppointment: 24 May 2012. Further details contact: Tim Ostler, Email: tostler@milsted-langdon.co.uk, Tel: 0117945 2500. GREGPOST Simon Ashley Rowe , Administrator :
 
Initiating party Event TypeFinal Meetings
Defending partyTHE GREEN DRINKS COMPANY LIMITEDEvent Date
Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the above named Company will be held at One Redcliff Street, Bristol BS1 6NP on 30 April 2015 at 10.30 am, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of the Liquidator at One Redcliff Street, Bristol BS1 6NP no later than 12.00 noon on the business day before the meeting. Simon Ashley Rowe (IP number 9577) of Milsted Langdon LLP, One Redcliff Street, Bristol BS1 6NP was appointed Liquidator of the Company on 26 February 2013. Further information about this case is available from Tim Ostler of Milsted Langdon LLP on 0117 945 2500 or at tostler@milsted-langdon.co.uk. Simon Ashley Rowe , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GREEN DRINKS COMPANY LTD 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 THE GREEN DRINKS COMPANY LTD 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.