Dissolved
Dissolved 2016-11-29
Company Information for GREENWOOD ENVIRONMENTAL (NE) LIMITED
MIDDLESBROUGH, CLEVELAND, TS9,
|
Company Registration Number
06835882
Private Limited Company
Dissolved Dissolved 2016-11-29 |
Company Name | ||
---|---|---|
GREENWOOD ENVIRONMENTAL (NE) LIMITED | ||
Legal Registered Office | ||
MIDDLESBROUGH CLEVELAND | ||
Previous Names | ||
|
Company Number | 06835882 | |
---|---|---|
Date formed | 2009-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-11-29 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2017-01-21 03:48:12 |
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 JAMES BEAZLEY |
||
JOHN DOCHERTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN GREENWOOD |
Company Secretary | ||
BRIAN GREENWOOD |
Director | ||
IAN FENNY |
Director | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
ELIZABETH ANN DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SJB RAILS (NE) LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN GREENWOOD | |
GAZ1 | FIRST GAZETTE | |
COCOMP | ORDER OF COURT TO WIND UP | |
OCRESCIND | ORDER OF COURT TO RESCIND WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR TS10 5SH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GREENWOOD | |
AP01 | DIRECTOR APPOINTED JOHN DOCHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FENNY | |
LATEST SOC | 24/06/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN BEAZLEY | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GREENWOOD / 03/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN GREENWOOD / 03/03/2010 | |
288a | DIRECTOR AND SECRETARY APPOINTED BRIAN GREENWOOD | |
CERTNM | COMPANY NAME CHANGED TEES VALLEY ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 14/08/09 | |
288a | DIRECTOR APPOINTED IAN FENNY | |
288b | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-12-11 |
Proposal to Strike Off | 2012-04-10 |
Winding-Up Orders | 2010-12-22 |
Petitions to Wind Up (Companies) | 2010-11-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 9002 - Collection and treatment of other waste
The top companies supplying to UK government with the same SIC code (9002 - Collection and treatment of other waste) as GREENWOOD ENVIRONMENTAL (NE) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GREENWOOD ENVIRONMENTAL (NE) LIMITED | Event Date | 2012-12-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GREENWOOD ENVIRONMENTAL (NE) LIMITED | Event Date | 2012-04-10 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | GREENWOOD ENVIRONMENTAL (NE) LIMITED | Event Date | 2010-12-08 |
In the High Court Of Justice case number 007892 Liquidator appointed: R L Patterson, 2nd Floor, St Marks House, St Marks Court, Teesdale, Thornaby, Stockton-on-tees, TS17 6QT. Tel 01642 617720, Email Stockton.or@insolvency.gsi.gov.uk. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GREENWOOD ENVIRONMENTAL (NE) LIMITED | Event Date | 2010-09-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 7892 A petition to wind up the above-named Company, Greenwood Environmental (NE) Limited, registered address of Unit 306 The Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar TS10 5SH and trading address of 26 Old Brick Yard, Tambridge, Stokesley TS9 5LQ , presented on 28 September 2010 by CLOSE INVOICE FINANCE LIMITED of Southbrook House, 25 Bartholomew Street, Newbury, Berkshire RG14 5LL claiming to be a creditor of the Company will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL on 17 November 2010 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 16 November 2010 . The Petitioners Solicitors are Francis Wilks & Jones LLP , 6 Coldbath Square, London EC1R 5NA . DX 138787 Clerkenwell, Telephone 0845 402 5466 Fax 0845 402 5477. (Ref AW/MW/CLO01/1909.) : | |||
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. |