Liquidation
Company Information for PURE GREEN ENERGY LIMITED
1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
|
Company Registration Number
05887663
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PURE GREEN ENERGY LIMITED | ||
Legal Registered Office | ||
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG Other companies in PO33 | ||
Previous Names | ||
|
Company Number | 05887663 | |
---|---|---|
Company ID Number | 05887663 | |
Date formed | 2006-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB902267643 |
Last Datalog update: | 2024-09-09 05:24:27 |
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 | ||
---|---|---|---|---|
PURE GREEN ENERGY SOLUTIONS LTD | SUITE 115 ANFIELD BUSINESS CENTER 58 BREAKFIELD ROAD SOUTH ANFIELD LIVERPOOL UNITED KINGDOM L6 5DR | Dissolved | Company formed on the 2013-08-22 | |
PURE GREEN ENERGY INC. | #280 1414 - 8 STREET S.W. CALGARY ALBERTA T2R 1J6 | Dissolved | Company formed on the 2008-10-03 | |
PURE GREEN ENERGY SOLUTIONS LLC | 8550 W DESERT INN #102-181 LAS VEGAS NV 89117 | Revoked | Company formed on the 2013-09-07 | |
PURE GREEN ENERGY PTY LTD | VIC 3166 | Active | Company formed on the 2016-04-13 | |
PURE GREEN ENERGY INC | 6515 N BLUE ANGEL PKWY PENSACOLA FL 32526 | Inactive | Company formed on the 2014-08-01 | |
PURE GREEN ENERGY LLC | PO BOX 1295 VAN ALSTYNE TX 75495 | Forfeited | Company formed on the 2011-03-09 | |
Pure Green Energy LLC | 12775 N Washington Thornton CO 80241 | Good Standing | Company formed on the 2015-10-12 | |
PURE GREEN ENERGY INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN HOLWELL FISHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RAYMOND CLEWLEY |
Director | ||
NICHOLAS JEREMY WAKEFIELD |
Director | ||
MARGARET EVELINE PRATT |
Director | ||
DAVID JOHN MAUNDER |
Director | ||
JOHN LEONARD SANDIFORD HAIGH |
Director | ||
JOHN HAIGH |
Company Secretary | ||
PETER CHILCOTT |
Company Secretary | ||
CHRISTINE MCCLELLAN |
Company Secretary | ||
MALCOLM STUART MCCLELLAN |
Director | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPENCER PARK (IOW) LIMITED | Director | 2011-09-07 | CURRENT | 2011-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | ||
DIRECTOR APPOINTED MISS DEBBIE ROBINSON | ||
Director's details changed for Miss Debbie Robinson on 2024-01-23 | ||
Notice of completion of voluntary arrangement | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-08-09 | ||
CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-08-09 | ||
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-08-09 | |
CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-08-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-08-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-08-09 | |
SH01 | 10/07/19 STATEMENT OF CAPITAL GBP 625.45 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HOLWELL FISHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET EVELINE PRATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CLEWLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WAKEFIELD | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/08/17 STATEMENT OF CAPITAL;GBP 606.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-24 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 600.45 | |
SH01 | 27/10/16 STATEMENT OF CAPITAL GBP 600.45 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
SH01 | 22/06/16 STATEMENT OF CAPITAL GBP 594.2 | |
SH01 | 18/04/16 STATEMENT OF CAPITAL GBP 584.82 | |
SH01 | 01/04/16 STATEMENT OF CAPITAL GBP 572.32 | |
SH01 | 14/03/16 STATEMENT OF CAPITAL GBP 556.7 | |
SH01 | 07/03/16 STATEMENT OF CAPITAL GBP 550.45 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN RAYMOND CLEWLEY | |
AP01 | DIRECTOR APPOINTED MRS MARGARET EVELINE PRATT | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 537.95 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JEREMY WAKEFIELD | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 537.95 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
SH01 | 20/04/14 STATEMENT OF CAPITAL GBP 537.95 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
SH01 | 09/05/13 STATEMENT OF CAPITAL GBP 471.15 | |
AR01 | 17/08/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MAUNDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SANDIFORD HAIGH | |
AR01 | 17/08/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOLWELL FISHER / 16/08/2011 | |
SH01 | 18/07/11 STATEMENT OF CAPITAL GBP 40 | |
SH01 | 28/03/11 STATEMENT OF CAPITAL GBP 20 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN HAIGH | |
AR01 | 17/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLWELL FISHER / 17/08/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN LEONARD SANDIFORD HAIGH | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN MAUNDER | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM C/O THE SECRETARY ASHEY BROOKE BUILDINGS EAST ASHEY LANE RYDE ISLE OF WIGHT PO33 4AT UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR JOHN HAIGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER CHILCOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 3RD FLOOR, MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/03/2008 TO 30/03/2008 | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
123 | GBP NC 10000/1000000 19/05/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUBDIVIDED INTO 100 SHARES OF1P EACH 09/04/2008 | |
CERTNM | COMPANY NAME CHANGED GREENER ENERGY PROJECTS LIMITED CERTIFICATE ISSUED ON 19/06/08 | |
288a | SECRETARY APPOINTED PETER EDWIN CHILCOTT | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE MCCLELLAN | |
88(2) | AD 09/04/08 GBP SI 3158@0.01=31.58 GBP IC 1/32.58 | |
122 | S-DIV | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2024-08-19 |
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 | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 145,392 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 166,562 |
Creditors Due Within One Year | 2013-03-31 | £ 337,749 |
Creditors Due Within One Year | 2012-03-31 | £ 248,839 |
Creditors and other liabilities
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 PURE GREEN ENERGY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 49,781 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 36,067 |
Current Assets | 2013-03-31 | £ 152,126 |
Current Assets | 2012-03-31 | £ 101,866 |
Debtors | 2013-03-31 | £ 66,041 |
Debtors | 2012-03-31 | £ 41,190 |
Fixed Assets | 2013-03-31 | £ 17,955 |
Fixed Assets | 2012-03-31 | £ 7,507 |
Secured Debts | 2013-03-31 | £ 211,936 |
Secured Debts | 2012-03-31 | £ 193,947 |
Stocks Inventory | 2013-03-31 | £ 36,304 |
Stocks Inventory | 2012-03-31 | £ 24,609 |
Tangible Fixed Assets | 2013-03-31 | £ 17,955 |
Tangible Fixed Assets | 2012-03-31 | £ 7,507 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PURE GREEN ENERGY LIMITED are:
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. |