Dissolved 2014-10-11
Company Information for THE GREEN DRINKS COMPANY (HOLDINGS) LIMITED
39 CASTLE STREET, LEICESTER, LE1,
|
Company Registration Number
05763098
Private Limited Company
Dissolved Dissolved 2014-10-11 |
Company Name | ||||
---|---|---|---|---|
THE GREEN DRINKS COMPANY (HOLDINGS) LIMITED | ||||
Legal Registered Office | ||||
39 CASTLE STREET LEICESTER | ||||
Previous Names | ||||
|
Company Number | 05763098 | |
---|---|---|
Date formed | 2006-03-30 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-10-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 15:24:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN CHARLES JENKINS |
||
GEOFFREY DEAN READ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL LIPPENS |
Director | ||
ADAM LLYWELLYN GREEN |
Company Secretary | ||
ADAM LLYWELLYN GREEN |
Director | ||
IAN JAMES BIDMEAD |
Director | ||
STEVEN JOHN DOUGLAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
LIVE THE LINGO LTD | Director | 2005-09-20 | CURRENT | 2005-09-20 | Dissolved 2014-12-09 | |
THE GREEN DRINKS COMPANY LTD | Director | 2005-05-17 | CURRENT | 2004-03-30 | Dissolved 2015-08-12 | |
THE GREEN DRINKS COMPANY LTD | Director | 2006-06-12 | CURRENT | 2004-03-30 | Dissolved 2015-08-12 | |
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 02/07/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM SPRACKLEN HOUSE DUKES PLACE MARLOW BUCKINGHAMSHIRE SL7 2QH UNITED KINGDOM | |
LATEST SOC | 24/04/13 STATEMENT OF CAPITAL;GBP 6069 | |
AR01 | 30/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM GREEN | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LIPPENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BIDMEAD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADAM GREEN | |
AR01 | 30/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES JENKINS / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM LLYWELLYN GREEN / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ADAM LLYWELLYN GREEN / 01/06/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 10/09/10 STATEMENT OF CAPITAL GBP 5941 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED THE GREEN DRINKS COMPANY LIMITED CERTIFICATE ISSUED ON 14/07/10 | |
RES15 | CHANGE OF NAME 17/06/2010 | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES BIDMEAD | |
AP01 | DIRECTOR APPOINTED MR PAUL LIPPENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DOUGLAS | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 19/05/10 STATEMENT OF CAPITAL GBP 5941 | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DEAN READ / 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 / STEVEN JOHN DOUGLAS / 30/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED THE SMART DRINKS COMPANY LIMITED CERTIFICATE ISSUED ON 12/08/09 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM GREEN / 01/02/2009 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM GREEN / 18/02/2009 | |
287 | REGISTERED OFFICE CHANGED ON 06/02/2009 FROM BARROW TUMP CHERINGTON TETBURY GLOUCESTERSHIRE GL8 8SL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED GEOFFREY READ | |
287 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM CHERRY CROFT FARM HOUSE, CHURCH ROAD, HERSTMONCEUX EAST SUSSEX BN27 1QJ | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM GREEN / 01/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JENKINS / 01/03/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DOUGLAS / 01/07/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM GREEN / 01/06/2008 | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-05-06 |
Notice of Intended Dividends | 2014-02-07 |
Resolutions for Winding-up | 2013-07-31 |
Appointment of Liquidators | 2013-07-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
|
|
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 (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as THE GREEN DRINKS COMPANY (HOLDINGS) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE GREEN DRINKS COMPANY (HOLDINGS) LIMITED | Event Date | 2013-07-24 |
At an Extraordinary General Meeting of the above named Company held at Landmark House, 17 Hanover Square, Mayfair, London, W1S 1HU on 24 July 2013 the following Resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that Neil Charles Money , of CBA, Insolvency Practitioners , 39 Castle Street, Leicester LE1 5WN , (IP No 8900) be and is hereby appointed Liquidator for the purpose of such winding-up. Further details contact: Pooja Ghelani, Email: leics@cba-insolvency.co.uk, Tel: 0116 262 6804. Geoffery Read , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE GREEN DRINKS COMPANY (HOLDINGS) LIMITED | Event Date | 2013-07-24 |
Neil Charles Money , of CBA , 39 Castle Street, Leicester LE1 5WN . : Further details contact: Pooja Ghelani, Email: leics@cba-insolvency.co.uk, Tel: 0116 262 6804. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | THE GREEN DRINKS COMPANY (HOLDINGS) LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been convened by the Liquidator pursuant to Section 106 of the Insolvency Act 1986. The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN on 2 July 2014 at 10.30 am and 10.45 am respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at CBA, 39 Castle Street, Leicester, LE1 5WN by 12.00 noon on 1 July 2014. Neil Charles Money (IP Number: 8900) of CBA Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed Liquidator of the above named Company on 24 July 2013. Further information about this case is available from Pooja Ghelani of CBA Insolvency Practitioners on 0116 262 6804 or at leics@cba-insolvency.co.uk. Neil Charles Money , Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | THE GREEN DRINKS COMPANY (HOLDINGS) LIMITED | Event Date | |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that I, the Liquidator of the above named Company, intend to declare and distribute a First and Final Dividend to unsecured non-preferential creditors of the above named Company within two months of 28 February 2014. Notice is hereby given that Creditors are required on or before 28 February 2014, which is the last date for proving, to prove their debt by sending a written statement of the amount they claim to be due from the Company to the undersigned, Neil Money, the Liquidator of the Company, at CBA, 39 Castle Street, Leicester, LE1 5WN, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. Any creditor who has not proved his debt on or before 28 February 2014 will be excluded from the benefit of the Dividend. Neil Charles Money (IP Number: 8900) of CBA , 39 Castle Street, Leicester LE1 5WN was appointed Liquidator of the Company on 24 July 2013. Further information is available from Pooja Ghelani of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Neil Charles Money , 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. |