Dissolved
Dissolved 2017-02-24
Company Information for THE GREEN BIKE COMPANY LIMITED
DROITWICH, WORCESTERSHIRE, WR9,
|
Company Registration Number
06540657
Private Limited Company
Dissolved Dissolved 2017-02-24 |
Company Name | |
---|---|
THE GREEN BIKE COMPANY LIMITED | |
Legal Registered Office | |
DROITWICH WORCESTERSHIRE | |
Company Number | 06540657 | |
---|---|---|
Date formed | 2008-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-02-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 14:13:17 |
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 |
---|---|---|
RONALD EDWIN MOSELEY |
||
JULIA CLARE BELLINGHAM |
||
IAN PAUL MOSELEY |
||
RONALD EDWIN MOSELEY |
||
RICHARD JOHN WATLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MICHAEL WREGHITT |
Director | ||
Secretarial Appointments Limited |
Company Secretary | ||
Corporate Appointments Limited |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIRMINGHAM LGBT | Director | 2015-08-26 | CURRENT | 2010-03-25 | Active | |
MOOR POOL HERITAGE TRUST | Director | 2011-08-05 | CURRENT | 2011-08-05 | Active | |
FITZBERG LTD | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
IM SOLUTIONS (GB) LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM A44 SERVICE STATION BROMYARD ROAD WORCESTER WR2 5ER | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065406570001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065406570002 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 142 | |
AR01 | 20/03/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
SH01 | 10/12/14 STATEMENT OF CAPITAL GBP 142 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WREGHITT | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2014 FROM C/O THE GREEN BIKE COMPANY LIMITED POWYKE HOUSE THE VILLAGE POWICK WORCESTER WORCESTERSHIRE WR2 4QR | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN WATLING | |
AR01 | 20/03/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065406570001 | |
AR01 | 20/03/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
SH01 | 03/12/10 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MS JULIA CLARE BELLINGHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM THE RICHARDS SANDY PARTNERSHIP 6 EDGAR STREET WORCESTER WORCESTERSHIRE WR1 2LR | |
AR01 | 20/03/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
88(2) | AD 01/02/09 GBP SI 99@1=99 GBP IC 1/100 | |
225 | CURREXT FROM 31/03/2009 TO 30/06/2009 | |
288a | DIRECTOR APPOINTED CHRISTOPHER MICHAEL WREGHITT | |
287 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2JS | |
288a | DIRECTOR AND SECRETARY APPOINTED RONALD EDWIN MOSELEY | |
288a | DIRECTOR APPOINTED IAN PAUL MOSELEY | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-07 |
Resolutions for Winding-up | 2016-01-26 |
Appointment of Liquidators | 2016-01-26 |
Meetings of Creditors | 2015-12-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BLACK COUNTRY REINVESTMENT SOCIETY LTD | ||
Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 12,791 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 40,600 |
Creditors Due Within One Year | 2013-06-30 | £ 161,905 |
Creditors Due Within One Year | 2012-06-30 | £ 147,115 |
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 THE GREEN BIKE COMPANY LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 1,672 |
Current Assets | 2013-06-30 | £ 109,137 |
Current Assets | 2012-06-30 | £ 107,995 |
Debtors | 2013-06-30 | £ 3,791 |
Debtors | 2012-06-30 | £ 1,223 |
Secured Debts | 2013-06-30 | £ 39,471 |
Secured Debts | 2012-06-30 | £ 40,600 |
Stocks Inventory | 2013-06-30 | £ 105,255 |
Stocks Inventory | 2012-06-30 | £ 105,100 |
Tangible Fixed Assets | 2013-06-30 | £ 16,808 |
Tangible Fixed Assets | 2012-06-30 | £ 20,595 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as THE GREEN BIKE COMPANY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE GREEN BIKE COMPANY LIMITED | Event Date | 2016-01-21 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 21 January 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Mark Elijah Thomas Bowen be and is hereby appointed Liquidator for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 21 January 2016 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 21 January 2016 . Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776771 or at markhunt@mb-i.co.uk. Ian Moseley , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE GREEN BIKE COMPANY LIMITED | Event Date | 2016-01-21 |
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776771 or at markhunt@mb-i.co.uk. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | THE GREEN BIKE COMPANY LIMITED | Event Date | 2016-01-21 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Hillcairnie House, St. Andrews Road, Droitwich, WR9 8DJ on 10 November 2016 at 11:00 am for Members and 11:15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Hillcairnie House, St. Andrews Road, Droitwich, WR9 8DJ, no later than 12 noon on the business day before the meeting. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 21 January 2016 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at samshepherd@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE GREEN BIKE COMPANY LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ on 21 January 2016 , at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at samshepherd@mb-i.co.uk. Ian Moseley , Director : | |||
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. |