Dissolved
Dissolved 2014-09-06
Company Information for GREENVIEW ENVIRONMENTAL LIMITED
BURY ST EDMUNDS, SUFFOLK, IP32,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-09-06 |
Company Name | ||||
---|---|---|---|---|
GREENVIEW ENVIRONMENTAL LIMITED | ||||
Legal Registered Office | ||||
BURY ST EDMUNDS SUFFOLK | ||||
Previous Names | ||||
|
Company Number | 06214384 | |
---|---|---|
Date formed | 2007-04-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2014-09-06 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-05-21 00:08:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
GREENVIEW ENVIRONMENTAL INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN BROOKING |
||
MICHAEL DEREK CANHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY RANDAL BRADBURNE |
Company Secretary | ||
JEREMY RANDAL BRADBURNE |
Director | ||
DEREK ANDREW NOONE |
Director | ||
PHILIP KEITH ALCOE |
Director | ||
JOHN CHARLES JARDINE |
Director | ||
SIMON JAMES WATCHORN |
Director | ||
LAWGRAM SECRETARIES LIMITED |
Nominated Secretary | ||
WHALE ROCK DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELCOME BREAK CAYMAN LIMITED | Director | 2009-12-14 | CURRENT | 2007-02-23 | Active | |
WELCOME BREAK GROUP HOLDINGS LIMITED | Director | 2009-12-14 | CURRENT | 2007-02-23 | Active | |
INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED | Director | 2008-08-12 | CURRENT | 2005-03-11 | Active | |
INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED | Director | 2008-08-12 | CURRENT | 2003-02-21 | Active | |
INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED | Director | 2008-08-12 | CURRENT | 2005-03-11 | Active | |
KEY HEALTH SERVICES (ADDENBROOKES) LIMITED | Director | 2008-07-24 | CURRENT | 2004-04-05 | Active | |
EAST LEAKE SCHOOLS (HOLDINGS) LIMITED | Director | 2008-07-24 | CURRENT | 2001-07-30 | Active | |
KEY HEALTH SERVICES HOLDINGS (ADDENBROOKES) LIMITED | Director | 2008-07-24 | CURRENT | 2004-04-05 | Active | |
EAST LEAKE SCHOOLS LIMITED | Director | 2008-07-24 | CURRENT | 2001-07-30 | Active | |
SEAFORT HOLDINGS LIMITED | Director | 2008-07-23 | CURRENT | 2004-08-04 | Active | |
SEAFORT EALING LIMITED | Director | 2008-07-23 | CURRENT | 2004-08-04 | Active | |
SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED | Director | 2008-07-15 | CURRENT | 2006-06-15 | Active | |
SALFORD SCHOOLS SOLUTIONS LIMITED | Director | 2008-07-15 | CURRENT | 2006-06-15 | Active | |
NIBC INFRASTRUCTURE PARTNERS GP (UK) LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-27 | Active | |
EQUITIX INNOVA PROJECT INVESTMENTS LIMITED | Director | 2002-03-07 | CURRENT | 2002-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2012 FROM CARDINAL HOUSE ST. NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2012 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
RES01 | ALTER ARTICLES 29/06/2011 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM OLD KINGDOM HALL SHORT BRACKLAND BURY ST EDMUNDS IP33 1EL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY BRADBURNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK NOONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY BRADBURNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ALCOE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 24/09/2010 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DEREK CANHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JARDINE | |
LATEST SOC | 07/10/10 STATEMENT OF CAPITAL;GBP 1915001 | |
AR01 | 19/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WATCHORN | |
AR01 | 19/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WATCHORN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW NOONE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KEITH ALCOE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES JARDINE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RANDAL BRADBURNE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROOKING / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY RANDAL BRADBURNE / 01/10/2009 | |
88(2) | AD 15/06/09 GBP SI 927093@1=927093 GBP IC 4042645/4969738 | |
88(2) | AD 15/04/09 GBP SI 611644@1=611644 GBP IC 3431001/4042645 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | AD 21/01/09 GBP SI 1551000@1=1551000 GBP IC 1880001/3431001 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
225 | PREVSHO FROM 30/06/2008 TO 30/09/2007 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 25/10/2007 | |
288a | DIRECTOR APPOINTED PHILIP KEITH ALCOE | |
CERTNM | COMPANY NAME CHANGED GREENVIEW COMPOSTING LIMITED CERTIFICATE ISSUED ON 13/03/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/10/07--------- £ SI 1@1=1 £ IC 1875000/1875001 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08 | |
122 | S-DIV 25/10/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 25/10/07--------- £ SI 375000@1=375000 £ IC 1500000/1875000 | |
88(2)O | AD 13/06/07--------- £ SI 1350000@1 | |
288a | NEW DIRECTOR APPOINTED | |
SA | SHARES AGREEMENT OTC | |
123 | NC INC ALREADY ADJUSTED 13/06/07 | |
RES04 | £ NC 1000000/10000000 13/ | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2014-03-20 |
Notices to Creditors | 2011-09-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
RENT DEPOSIT AGREEMENT | Satisfied | GRAHAM MOTHERSOLE AND LINDA MOTHERSOLE AND HORNBUCKLE MITCHELL TRUSTEES LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as GREENVIEW ENVIRONMENTAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GREENVIEW ENVIRONMENTAL LIMITED | Event Date | 2011-09-05 |
Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required, on or before 7 November 2011 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Nigel Millar and Alec Pilmoor of Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk IP32 7FA, the Joint Liquidators of the Company; and, if so required by notice in writing, to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Date of appointment: 31 August 2011. Correspondence address & contact details of case manager: Ross Welham, Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA. Tel: 01284 763311. Contact details of Joint Liquidators: Nigel Millar - Tel 01284 763311 and Alec Pilmoor - Tel 01482 607200 N Millar , Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GREENVIEW ENVIRONMENTAL LIMITED | Event Date | 2011-08-31 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Members of the above-named Company will be held at Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA on 23 May 2014 at 10.30 am, to be followed at 11.00 am by a Final Meeting of Creditors, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Member or Creditor entitled to vote at the above Meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA no later than 12.00 noon on the preceding business day. Date of Appointment: 31 August 2011. Office Holder details: Nigel Millar, (IP No. 7896) of Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds IP32 7FA, Tel: 01284 763311 and Alec Pillmoor, (IP No. 007243) of Baker Tilly Business Services Limited, Two Humber Quays, Wellington Street West, Hull HU1 2BN, Tel: 01482 607200 Correspondence address and contact details of case manager: Ross Welham of Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA. Tel: 01284 763311. Nigel Millar and Alec Pillmoor , Joint Liquidators : | |||
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. |