Dissolved
Dissolved 2015-08-12
Company Information for THE GREEN DRINKS COMPANY LTD
BRISTOL, BS1,
|
Company Registration Number
05088162
Private Limited Company
Dissolved Dissolved 2015-08-12 |
Company Name | ||
---|---|---|
THE GREEN DRINKS COMPANY LTD | ||
Legal Registered Office | ||
BRISTOL | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ADAM LLYWELLYN GREEN |
||
ADAM LLYWELLYN GREEN |
||
STEVEN CHARLES JENKINS |
||
PAUL LIPPENS |
||
GEOFFREY DEAN READ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JAMES BIDMEAD |
Director | ||
STEVEN JOHN DOUGLAS |
Director | ||
ADAM JODY SAMPLES |
Director | ||
TIMOTHY DAVID WILLIAMS |
Director | ||
IAN JAMES BIDMEAD |
Director | ||
MARK JOHN WATTS |
Director | ||
MARK JONATHAN WARWICK KELLY |
Director | ||
BILL SIMOS |
Director | ||
DESMOND CHRISTOPHER FITZPATRICK |
Company Secretary | ||
ADAM LLYWELLYN GREEN |
Company Secretary | ||
DOMINIC JUSTIN CONNOR FITZPATRICK |
Company Secretary | ||
SIOBHAN GABRIELLE GREEN |
Director | ||
ADAM LLYWELLYN GREEN |
Company Secretary | ||
MARK PATRICK LESLIE BURGIN |
Company Secretary | ||
MARK PATRICK LESLIE BURGIN |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMAG DESIGN LIMITED | Director | 2011-08-31 | CURRENT | 2011-08-31 | Active - Proposal to Strike off | |
HATTON BY DESIGN LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active | |
FAIRWAYS MARKETING SERVICES LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active - Proposal to Strike off | |
THE GREEN DRINKS COMPANY (HOLDINGS) LIMITED | Director | 2006-03-30 | CURRENT | 2006-03-30 | Dissolved 2014-10-11 | |
LIVE THE LINGO LTD | Director | 2005-09-20 | CURRENT | 2005-09-20 | Dissolved 2014-12-09 | |
THE GREEN DRINKS COMPANY (HOLDINGS) LIMITED | Director | 2008-08-01 | CURRENT | 2006-03-30 | Dissolved 2014-10-11 | |
READS WORLD OF WINE LTD. | Director | 1998-07-12 | CURRENT | 1998-04-29 | Dissolved 2014-02-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2015 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/11/2012 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BIDMEAD | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM SPRACKLEN HOUSE DUKES PLACE MARLOW BUCKINGHAMSHIRE SL7 2QH UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
LATEST SOC | 27/04/11 STATEMENT OF CAPITAL;GBP 2805 | |
AR01 | 30/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES JENKINS / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES BIDMEAD / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM LLYWELLYN GREEN / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ADAM LLYWELLYN GREEN / 01/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED WATERWERKZ LIMITED CERTIFICATE ISSUED ON 14/07/10 | |
RES15 | CHANGE OF NAME 17/06/2010 | |
AP01 | DIRECTOR APPOINTED MR PAUL LIPPENS | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES BIDMEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM SAMPLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DOUGLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAMS | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID WILLIAMS / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES JENKINS / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM LLYWELLYN GREEN / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DEAN READ / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN DOUGLAS / 30/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ADAM JODY SAMPLES | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
287 | REGISTERED OFFICE CHANGED ON 02/02/2009 FROM BARROW TUMP CHERINGTON TETBURY GLOUCESTERSHIRE GL8 8SL UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN BIDMEAD | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED TIMOTHY DAVID WILLIAMS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK WATTS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM GREEN / 01/06/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM GREEN / 01/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM CHERRY CROFT FARM HOUSE CHURCH ROAD HERSTMONCEUX BRIGHTON EAST SUSSEX BN27 1QJ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DOUGLAS / 01/07/2008 | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
Final Meetings | 2015-02-27 |
Appointment of Liquidators | 2013-03-11 |
Notice of Intended Dividends | 2013-03-11 |
Meetings of Creditors | 2012-07-19 |
Appointment of Administrators | 2012-05-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | STEVEN JENKINS |
|
|
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84762100 | Automatic beverage-vending machines incorporating heating or refrigerating devices | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
84141081 | Diffusion pumps, cryopumps and adsorption pumps | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
84769000 | Parts 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
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | THE GREEN DRINKS COMPANY LIMITED | Event Date | 2013-03-06 |
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 Type | Appointment of Liquidators | |
Defending party | THE GREEN DRINKS COMPANY LIMITED | Event Date | 2013-02-26 |
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 Type | Appointment of Administrators | |
Defending party | THE GREEN DRINKS COMPANY LIMITED | Event Date | 2012-05-24 |
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 Type | Meetings of Creditors | |
Defending party | THE GREEN DRINKS COMPANY LIMITED | Event 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 Type | Final Meetings | |
Defending party | THE GREEN DRINKS COMPANY LIMITED | Event 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 : | |||
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. |