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

GREEN VIEW HOUSE LIMITED

HUDDERSFIELD, W YORKS, HD3,
Company Registration Number
05161173
Private Limited Company
Dissolved

Dissolved 2013-08-02

Company Overview

About Green View House Ltd
GREEN VIEW HOUSE LIMITED was founded on 2004-06-23 and had its registered office in Huddersfield. The company was dissolved on the 2013-08-02 and is no longer trading or active.

Key Data
Company Name
GREEN VIEW HOUSE LIMITED
 
Legal Registered Office
HUDDERSFIELD
W YORKS
 
Previous Names
GREEN VIEW GARDENS LIMITED09/07/2004
Filing Information
Company Number 05161173
Date formed 2004-06-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2013-08-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-05 08:50:07
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.

Company Officers of GREEN VIEW HOUSE LIMITED

Current Directors
Officer Role Date Appointed
MARGARET DETRAUX
Company Secretary 2006-07-26
CLAIRE MARY DETRAUX
Director 2004-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MARY DETRAUX
Company Secretary 2004-07-09 2006-07-26
ANGELA LIVERSIDGE
Director 2004-07-09 2006-07-26
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-06-23 2004-07-09
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-06-23 2004-07-09

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
2013-08-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-01-314.20STATEMENT OF AFFAIRS/4.19
2012-01-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA
2011-06-27LATEST SOC27/06/11 STATEMENT OF CAPITAL;GBP 1
2011-06-27AR0123/06/11 FULL LIST
2011-03-09AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-07AR0123/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARY DETRAUX / 23/06/2010
2010-05-25AA30/06/09 TOTAL EXEMPTION FULL
2009-07-21AA30/06/08 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-06-26363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-25363sRETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-25363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-04288bSECRETARY RESIGNED
2006-08-04288bDIRECTOR RESIGNED
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 14 AYTON ROAD, LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4TN
2006-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-08-08363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-07-14288bDIRECTOR RESIGNED
2004-07-14288bSECRETARY RESIGNED
2004-07-09CERTNMCOMPANY NAME CHANGED GREEN VIEW GARDENS LIMITED CERTIFICATE ISSUED ON 09/07/04
2004-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
8514 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to GREEN VIEW HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-02-28
Notices to Creditors2012-01-27
Fines / Sanctions
No fines or sanctions have been issued against GREEN VIEW HOUSE 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
DEBENTURE 2005-10-11 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of GREEN VIEW HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN VIEW HOUSE LIMITED
Trademarks
We have not found any records of GREEN VIEW HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREEN VIEW HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2012-02-15 GBP £2,165 Independent Sector Homes
The Borough of Calderdale 2012-01-17 GBP £2,165 Independent Sector Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GREEN VIEW HOUSE 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 VIEW HOUSE LIMITEDEvent Date2013-02-25
Notice is hereby given that a final meeting of the members of the above named Company will be held at 10.00 am on 23 April 2013, to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings will be held at Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditor’s meeting: That the Liquidator’s final report and receipts and payments account be approved and that the Liquidator shall receive his release and That the books and records of the Company be destroyed six months after the final meetings. Proxies to be used at the meetings must be returned to the offices of Philmore & Co Ltd, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG no later than 12.00 noon on the working day immediately before the meetings. Date of appointment: 16 January 2012. Office Holder details: Jonathan Paul Philmore, (IP No. 9098) of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG Further details contact: Diane Kinder, Email: diane@philmoreandco.com Tel: 01484 461959 Jonathan Paul Philmore , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyGREEN VIEW HOUSE LIMITEDEvent Date2012-01-24
Notice is hereby given pursuant to Rule 4.106 of the Insolvency Rules 1986 that Jonathan Paul Philmore of Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG was appointed liquidator of the Company on 16 January 2012. Creditors of the Company are required to send their names and addresses and particulars of their claims to Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG on or before 16 February 2012 and if so required by notice in writing from the liquidator are personally or by their solicitor are required to come in and prove their debts at such time and place as shall be specified in the notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: J P Philmore, (IP No. 9098), on 01484 461959 or Email: enquiries@philmoreandco.com Jonathan Paul Philmore , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN VIEW HOUSE 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 VIEW HOUSE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1