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

GREENVIEW ENVIRONMENTAL LIMITED

BURY ST EDMUNDS, SUFFOLK, IP32,
Company Registration Number
06214384
Private Limited Company
Dissolved

Dissolved 2014-09-06

Company Overview

About Greenview Environmental Ltd
GREENVIEW ENVIRONMENTAL LIMITED was founded on 2007-04-16 and had its registered office in Bury St Edmunds. The company was dissolved on the 2014-09-06 and is no longer trading or active.

Key Data
Company Name
GREENVIEW ENVIRONMENTAL LIMITED
 
Legal Registered Office
BURY ST EDMUNDS
SUFFOLK
 
Previous Names
GREENVIEW COMPOSTING LIMITED13/03/2008
LAWGRA (NO.1308) LIMITED08/05/2007
Filing Information
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
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.
Companies with same name GREENVIEW ENVIRONMENTAL LIMITED
The following companies were found which have the same name as GREENVIEW ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENVIEW ENVIRONMENTAL INCORPORATED California Unknown

Company Officers of GREENVIEW ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN BROOKING
Director 2007-10-25
MICHAEL DEREK CANHAM
Director 2010-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY RANDAL BRADBURNE
Company Secretary 2007-10-25 2010-12-31
JEREMY RANDAL BRADBURNE
Director 2007-05-30 2010-12-31
DEREK ANDREW NOONE
Director 2007-05-30 2010-12-31
PHILIP KEITH ALCOE
Director 2008-01-16 2010-11-30
JOHN CHARLES JARDINE
Director 2007-06-13 2010-09-30
SIMON JAMES WATCHORN
Director 2007-11-28 2010-01-21
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2007-04-16 2007-10-25
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2007-04-16 2007-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DEREK CANHAM WELCOME BREAK CAYMAN LIMITED Director 2009-12-14 CURRENT 2007-02-23 Active
MICHAEL DEREK CANHAM WELCOME BREAK GROUP HOLDINGS LIMITED Director 2009-12-14 CURRENT 2007-02-23 Active
MICHAEL DEREK CANHAM INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED Director 2008-08-12 CURRENT 2005-03-11 Active
MICHAEL DEREK CANHAM INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED Director 2008-08-12 CURRENT 2003-02-21 Active
MICHAEL DEREK CANHAM INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED Director 2008-08-12 CURRENT 2005-03-11 Active
MICHAEL DEREK CANHAM KEY HEALTH SERVICES (ADDENBROOKES) LIMITED Director 2008-07-24 CURRENT 2004-04-05 Active
MICHAEL DEREK CANHAM EAST LEAKE SCHOOLS (HOLDINGS) LIMITED Director 2008-07-24 CURRENT 2001-07-30 Active
MICHAEL DEREK CANHAM KEY HEALTH SERVICES HOLDINGS (ADDENBROOKES) LIMITED Director 2008-07-24 CURRENT 2004-04-05 Active
MICHAEL DEREK CANHAM EAST LEAKE SCHOOLS LIMITED Director 2008-07-24 CURRENT 2001-07-30 Active
MICHAEL DEREK CANHAM SEAFORT HOLDINGS LIMITED Director 2008-07-23 CURRENT 2004-08-04 Active
MICHAEL DEREK CANHAM SEAFORT EALING LIMITED Director 2008-07-23 CURRENT 2004-08-04 Active
MICHAEL DEREK CANHAM SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED Director 2008-07-15 CURRENT 2006-06-15 Active
MICHAEL DEREK CANHAM SALFORD SCHOOLS SOLUTIONS LIMITED Director 2008-07-15 CURRENT 2006-06-15 Active
MICHAEL DEREK CANHAM NIBC INFRASTRUCTURE PARTNERS GP (UK) LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active
MICHAEL DEREK CANHAM EQUITIX INNOVA PROJECT INVESTMENTS LIMITED Director 2002-03-07 CURRENT 2002-02-08 Active

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
2014-09-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM CARDINAL HOUSE ST. NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT ENGLAND
2012-09-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2012
2011-09-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-09-084.20STATEMENT OF AFFAIRS/4.19
2011-07-07RES01ALTER ARTICLES 29/06/2011
2011-07-07MEM/ARTSARTICLES OF ASSOCIATION
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM OLD KINGDOM HALL SHORT BRACKLAND BURY ST EDMUNDS IP33 1EL
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY JEREMY BRADBURNE
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK NOONE
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BRADBURNE
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALCOE
2010-10-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-12RES01ADOPT ARTICLES 24/09/2010
2010-10-08AP01DIRECTOR APPOINTED MR MICHAEL DEREK CANHAM
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JARDINE
2010-10-07LATEST SOC07/10/10 STATEMENT OF CAPITAL;GBP 1915001
2010-10-07AR0119/09/10 FULL LIST
2010-10-07AD03REGISTER(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
2010-10-07AD02SAIL ADDRESS CREATED
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WATCHORN
2009-10-13AR0119/09/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WATCHORN / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW NOONE / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KEITH ALCOE / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES JARDINE / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RANDAL BRADBURNE / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROOKING / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY RANDAL BRADBURNE / 01/10/2009
2009-09-1788(2)AD 15/06/09 GBP SI 927093@1=927093 GBP IC 4042645/4969738
2009-05-2788(2)AD 15/04/09 GBP SI 611644@1=611644 GBP IC 3431001/4042645
2009-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-2688(2)CAPITALS NOT ROLLED UP
2009-02-2688(2)AD 21/01/09 GBP SI 1551000@1=1551000 GBP IC 1880001/3431001
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU
2008-09-30363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-04225PREVSHO FROM 30/06/2008 TO 30/09/2007
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-08RES01ADOPT ARTICLES 25/10/2007
2008-03-12288aDIRECTOR APPOINTED PHILIP KEITH ALCOE
2008-03-12CERTNMCOMPANY NAME CHANGED GREENVIEW COMPOSTING LIMITED CERTIFICATE ISSUED ON 13/03/08
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2008-01-08288aNEW DIRECTOR APPOINTED
2007-12-1288(2)RAD 25/10/07--------- £ SI 1@1=1 £ IC 1875000/1875001
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-12225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08
2007-11-08122S-DIV 25/10/07
2007-11-08288aNEW SECRETARY APPOINTED
2007-11-08288bSECRETARY RESIGNED
2007-11-0888(2)RAD 25/10/07--------- £ SI 375000@1=375000 £ IC 1500000/1875000
2007-08-2188(2)OAD 13/06/07--------- £ SI 1350000@1
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-12SASHARES AGREEMENT OTC
2007-07-09123NC INC ALREADY ADJUSTED 13/06/07
2007-07-09RES04£ NC 1000000/10000000 13/
2007-07-09288bDIRECTOR RESIGNED
2007-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to GREENVIEW ENVIRONMENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-20
Notices to Creditors2011-09-13
Fines / Sanctions
No fines or sanctions have been issued against GREENVIEW ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2008-06-28 Outstanding AIB GROUP (UK) PLC
RENT DEPOSIT AGREEMENT 2008-02-04 Satisfied GRAHAM MOTHERSOLE AND LINDA MOTHERSOLE AND HORNBUCKLE MITCHELL TRUSTEES LIMITED
DEBENTURE 2007-07-03 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of GREENVIEW ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENVIEW ENVIRONMENTAL LIMITED
Trademarks
We have not found any records of GREENVIEW ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENVIEW ENVIRONMENTAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as GREENVIEW ENVIRONMENTAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENVIEW ENVIRONMENTAL 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 TypeNotices to Creditors
Defending partyGREENVIEW ENVIRONMENTAL LIMITEDEvent Date2011-09-05
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 TypeFinal Meetings
Defending partyGREENVIEW ENVIRONMENTAL LIMITEDEvent Date2011-08-31
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENVIEW ENVIRONMENTAL 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 GREENVIEW ENVIRONMENTAL 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.