Liquidation
Company Information for GREEN WORLD INNOVATIONS LTD.
C/O MAZARS LLP, 1ST FLOOR, BIRMINGHAM, B3 3AX,
|
Company Registration Number
07971194
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GREEN WORLD INNOVATIONS LTD. | ||
Legal Registered Office | ||
C/O MAZARS LLP 1ST FLOOR BIRMINGHAM B3 3AX Other companies in CV37 | ||
Previous Names | ||
|
Company Number | 07971194 | |
---|---|---|
Company ID Number | 07971194 | |
Date formed | 2012-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-05 11:07:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Green World Innovations | 2864 South Circle Suite 1200 Colorado Springs CO 80906 | Delinquent | Company formed on the 2008-08-19 | |
GREEN WORLD INNOVATIONS EUROPE LIMITED | UNIT 170 STONELEIGH PARK KENILWORTH WARWICKSHIRE CV8 2LG | Active - Proposal to Strike off | Company formed on the 2018-11-16 | |
GREEN WORLD INNOVATIONS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN DUNCAN FATHERS |
||
GARRY BRIAN HAYWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE WHITEHEAD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREEN WORLD INNOVATIVE SOLUTIONS LTD. | Director | 2017-01-10 | CURRENT | 2017-01-10 | Active - Proposal to Strike off | |
FATHERS & SONS LIMITED | Director | 2015-04-23 | CURRENT | 1936-03-21 | Active - Proposal to Strike off | |
ACTIVE BUSINESS CARE LIMITED | Director | 2009-02-03 | CURRENT | 2009-02-03 | Dissolved 2018-03-07 | |
ECO MANAGEMENT SERVICES LIMITED | Director | 2008-05-30 | CURRENT | 2004-02-13 | Dissolved 2014-04-23 | |
ACTIVE CLEANING SERVICES LTD | Director | 2005-11-28 | CURRENT | 2005-10-21 | Dissolved 2014-09-06 | |
STREAMLINE PROFESSIONAL SOLUTIONS LIMITED | Director | 2013-06-07 | CURRENT | 2011-05-13 | Liquidation | |
TECHNEAU LIMITED | Director | 2013-02-15 | CURRENT | 2010-09-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/21 FROM Unit 170 Avenue H Stoneleigh Park Kenilworth CV8 2LG England | |
WU04 | Compulsory liquidation appointment of liquidator | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079711940002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 795.65 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 787.18 | |
SH01 | 26/01/17 STATEMENT OF CAPITAL GBP 787.18 | |
SH01 | 26/01/17 STATEMENT OF CAPITAL GBP 787.18 | |
SH01 | 08/11/16 STATEMENT OF CAPITAL GBP 776.24 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/16 FROM Unit 3 Jackson Road Holbrooks Coventry CV6 4BT England | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 753.3 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
SH01 | 14/01/16 STATEMENT OF CAPITAL GBP 753.30 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/16 FROM C/O Guest Wilson 8 Wolverton Road Snitterfield Stratford-upon-Avon Warwickshire CV37 0HB | |
SH02 | Sub-division of shares on 2014-11-29 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 637.2 | |
SH01 | 28/03/15 STATEMENT OF CAPITAL GBP 637.20 | |
SH01 | 28/11/14 STATEMENT OF CAPITAL GBP 600 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/09/14 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARRY BRIAN HAYWOOD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079711940001 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA WHITEHEAD | |
AP01 | DIRECTOR APPOINTED MR JOHN DUNCAN FATHERS | |
RES15 | CHANGE OF NAME 23/04/2013 | |
CERTNM | COMPANY NAME CHANGED HFCP LIMITED CERTIFICATE ISSUED ON 24/04/13 | |
AR01 | 01/03/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2020-03-10 |
Winding-Up Orders | 2019-09-27 |
Meetings o | 2019-08-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD |
|
|
|
|
|
|
|
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 WORLD INNOVATIONS LTD.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GREEN WORLD INNOVATIONS LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GREEN WORLD INNOVATIONS LTD. | Event Date | 2020-03-10 |
In the County Court at Birmingham Court Number: CR-2019-000559 GREEN WORLD INNOVATIONS LTD. (Company Number 07971194 ) Registered office: C/O Mazars LLP, 45 Church Street, Birmingham, B3 2RT Principal… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | GREEN WORLD INNOVATIONS LTD | Event Date | 2019-09-10 |
In the Birmingham District Registry case number 000559 Liquidator appointed: K Read 3rd Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Meetings o | |
Defending party | GREEN WORLD INNOVATIONS LTD. | Event Date | 2019-08-29 |
GREEN WORLD INNOVATIONS LTD. (Company Number 07971194 ) Registered office: Unit 170, Avenue H, Stoneleigh Park, Kenilworth, CV8 2LG Principal trading address: Unit 170, Avenue H, Stoneleigh Park, Keni… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GREEN WORLD INNOVATIONS LTD | Event Date | 2019-07-05 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN BIRMINGHAM- INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-BHM-000559 A Petition to wind up the above-named company, Green World Innovations Ltd, registered number 07971194 whose registered office is at Unit 170, Avenue H, Stoneleigh Park, Kenilworth, CV8 2LG , presented on 5 July 2019 by Joan Sara Blore of 2 Grove Road, Newbury, Berkshire, RG14 1UH , claiming to be a creditor of the company will be heard at The High Court of Justice Business and Property Courts in Birmingham Insolvency and Companies List (chD), Birmingham Civil and Family Justice Centre, Priory Courts, 33 Bull Street, Birmingham, B4 6DS , on 10 September 2019 at 10.00hours (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 his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 9 September 2019. | |||
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. |