Company Information for GREEN GODESSE LIMITED
264 BANBURY ROAD, OXFORD, OX2 7DY,
|
Company Registration Number
07496749
Private Limited Company
Liquidation |
Company Name | |
---|---|
GREEN GODESSE LIMITED | |
Legal Registered Office | |
264 BANBURY ROAD OXFORD OX2 7DY Other companies in OX11 | |
Company Number | 07496749 | |
---|---|---|
Company ID Number | 07496749 | |
Date formed | 2011-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/01/2015 | |
Account next due | 29/10/2016 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 00:23:25 |
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 |
---|---|---|
ALISON RUTH ESSE |
||
ANTHONY GEOFFREY DAVID ESSE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEADMILL CARVEOUTCO LIMITED | Director | 2011-08-11 | CURRENT | 2005-05-26 | Active | |
ESSE COMMUNICATIONS UK LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-22 | Dissolved 2016-03-08 | |
THE STORYTELLERS LIMITED | Director | 2003-05-06 | CURRENT | 2003-05-06 | Active | |
DARWIN (KP CLUB) LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Active | |
DARWIN (MULLION COVE) LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active | |
DARWIN (CRIGGAN MILL) LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Dissolved 2014-08-12 | |
DARWIN ALTERNATIVE INVESTMENT MANAGEMENT LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Active | |
DARWIN (HOLIDAY PARK) 2 LIMITED | Director | 2010-08-11 | CURRENT | 2010-06-15 | Dissolved 2017-12-12 | |
DARWIN (HOLIDAY PARK) 1 LIMITED | Director | 2010-08-11 | CURRENT | 2010-06-15 | Dissolved 2017-12-12 | |
DARWIN (WOODSIDE BAY) LIMITED | Director | 2010-08-11 | CURRENT | 2010-06-15 | Active | |
DARWIN (WOODSIDE COASTAL RETREAT) LIMITED | Director | 2010-08-11 | CURRENT | 2010-06-15 | Active | |
DARWIN (PIRAN MEADOWS) LIMITED | Director | 2010-08-11 | CURRENT | 2010-06-15 | Active | |
DARWIN (CARLTON MANOR) LIMITED | Director | 2010-05-07 | CURRENT | 2009-02-27 | Dissolved 2014-08-12 | |
DARWIN (HAWKCHURCH COUNTRY PARK) LTD | Director | 2010-05-07 | CURRENT | 2007-11-27 | Active | |
DARWIN (WAREHAM FOREST) LIMITED | Director | 2010-05-07 | CURRENT | 2009-02-27 | Active | |
DARWIN CONTRACT MANAGEMENT LIMITED | Director | 2010-05-07 | CURRENT | 2008-07-03 | Active | |
DARWIN (SWANAGE BAY VIEW) LIMITED | Director | 2010-05-07 | CURRENT | 2009-08-24 | Liquidation | |
DARWIN (SANDYMOUTH) LIMITED | Director | 2010-05-07 | CURRENT | 2010-02-10 | Active | |
DARWIN (BATH MILL) LIMITED | Director | 2010-05-07 | CURRENT | 2009-02-11 | Active | |
DARWIN (TILFORD WOODS) LIMITED | Director | 2010-05-07 | CURRENT | 2009-02-27 | Active | |
DARWIN (BEACH COVE) LIMITED | Director | 2010-05-06 | CURRENT | 2007-11-27 | Active | |
DARWIN (CHEDDAR WOODS) LIMITED | Director | 2010-05-06 | CURRENT | 2008-06-05 | Active | |
ESSE COMMUNICATIONS UK LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-22 | Dissolved 2016-03-08 | |
DARWIN PROPERTY INVESTMENT MANAGEMENT LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2017 | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/01/16 FULL LIST | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2016 | |
AR01 | 18/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2015 FROM VICTORIA COTTAGE WALLINGFORD ROAD NORTH MORETON MORETON OXFORDSHIRE OX11 9BA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 29/01/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/06/2015 TO 29/01/2015 | |
AA01 | PREVEXT FROM 31/03/2014 TO 30/06/2014 | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEOFFREY DAVID ESSE / 18/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RUTH ESSE / 18/01/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2012 TO 31/03/2011 | |
AR01 | 18/01/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-02-11 |
Resolutions for Winding-up | 2015-02-11 |
Appointment of Liquidators | 2015-02-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 GREEN GODESSE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GREEN GODESSE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GREEN GODESSE LIMITED | Event Date | 2015-02-05 |
Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required, on or before 27 March 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Clive Everitt (IP No. 7828 ) of Shaw Gibbs Insolvency & Corporate Recovery LLP , 264 Banbury Road, Oxford, OX2 7DY , the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their 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. Note: This notice is purely formal. All creditors have been, or will be, paid in full. Contact details for Clive Everitt are: telephone number: 01865 292200 , email address: clive.everitt@shawgibbs.com . Alternative contact for enquiries on proceedings are Linda Field , 01865 292257 , linda.field@shawgibbs.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GREEN GODESSE LIMITED | Event Date | 2015-01-30 |
NOTICE IS HEREBY GIVEN pursuant to Section 85 of the Insolvency Act 1986 (as amended) that at a General Meeting of the Shareholders of the above named company, duly convened and held on 30 January 2015 at 264 Banbury Road, Oxford 0X2 7DY the following resolutions were passed: Numbers 1 and 2 as Special Resolutions and Numbers 3 and 4 as Ordinary Resolutions:- RESOLUTIONS 1. THAT the company be wound up voluntarily. 2. That the company and the Liquidator be authorised to make a distribution in specie to the shareholders in respect of the overdrawn directors loan account. The value in the company accounts is to be used for the purposes of the distribution. 3. THAT Clive Everitt (IP No. 7828 ) of Shaw Gibbs Insolvency & Corporate Recovery LLP , 264 Banbury Road, Oxford, 0X2 7DY , an Insolvency Practitioner, duly qualified under the Insolvency Act 1986, be and is hereby appointed the Liquidator of the company for the purpose of such winding up. 4. That the Liquidators remuneration be fixed in accordance with Rule 4.148A of The Insolvency Rules 1986 (as amended) by reference to the time properly given by the Liquidator and his staff in attending to matters arising in the winding-up and to be drawn from time to time, as appropriate, and at the discretion of the Liquidator. Anthony Esse , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GREEN GODESSE LIMITED | Event Date | 2015-01-30 |
Clive Everitt , Shaw Gibbs ICRS LLP , 264 Banbury Road, Oxford OX2 7DY , tel 01865 292200 , email info@shawgibbs.com : | |||
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. |