Liquidation
Company Information for GREEN REACH LTD
BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR,
|
Company Registration Number
09908886
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GREEN REACH LTD | ||
Legal Registered Office | ||
BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR | ||
Previous Names | ||
|
Company Number | 09908886 | |
---|---|---|
Company ID Number | 09908886 | |
Date formed | 2015-12-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | ||
Return next due | 06/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 00:21:37 |
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 REACH TECHNOLOGIES INC. | 4159 LINGFIELD CR. MISSISSAUGA Ontario L4W 3M3 | Dissolved | Company formed on the 2011-02-02 | |
GREEN REACH AGROS PRIVATE LIMITED | 2-91/30/SO/3A SPACE - 1 VASANTHA VALLEY WHITE FIELDS KONDAPUR SURVEY NO. 8 HYDERABAD Telangana 500084 | ACTIVE | Company formed on the 2012-05-29 | |
GREEN REACH PTE. LTD. | ROBINSON ROAD Singapore 048545 | Dissolved | Company formed on the 2014-09-12 | |
GREEN REACH INC | Delaware | Unknown | ||
GREEN REACH INCORPORATED | California | Unknown | ||
GREEN REACH LLC | California | Unknown | ||
GREEN REACH CONSULTANCY LTD | 15 RICHMOND LANE DARTFORD DA1 5UG | Active - Proposal to Strike off | Company formed on the 2019-01-18 | |
GREEN REACH INNOVATIONS PTE. LTD. | BEACH ROAD Singapore 189678 | Active | Company formed on the 2019-07-24 | |
GREEN REACH INC. | 1300 BRICKELL BAY DR MIAMI FL 33131 | Active | Company formed on the 2019-04-01 | |
GREEN REACH LTD | 47 HIGH STREET TONBRIDGE TN9 1SD | Active | Company formed on the 2024-08-26 |
Officer | Role | Date Appointed |
---|---|---|
DAVID MATTHEW ARDLEY |
||
HARTLEY MYLOR JOHN BEAMES |
||
MATTHEW CARL ESTWICK |
||
PAUL GILLAM |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OBSIDIAN STRATEGIC WW LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC RC LIMITED | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
OBSIDIAN STRATEGIC SL LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active - Proposal to Strike off | |
WEDGWOOD MANAGEMENT COMPANY LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active | |
OBSIDIAN STRATEGIC BR LIMITED | Director | 2017-08-17 | CURRENT | 2017-08-17 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC HFP LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC DR LIMITED | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active - Proposal to Strike off | |
BLACKONYX PROJECTS LTD | Director | 2018-05-25 | CURRENT | 2018-05-25 | Active | |
OBSIDIAN STRATEGIC SB LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-31 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC TF LIMITED | Director | 2018-01-05 | CURRENT | 2018-01-05 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC FG LIMITED | Director | 2018-01-05 | CURRENT | 2018-01-05 | Active | |
OBSIDIAN STRATEGIC RC LIMITED | Director | 2017-12-08 | CURRENT | 2017-10-13 | Active | |
OBSIDIAN STRATEGIC WGV LIMITED | Director | 2017-12-08 | CURRENT | 2017-02-14 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC DR LIMITED | Director | 2017-12-08 | CURRENT | 2017-06-15 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC BR LIMITED | Director | 2017-12-08 | CURRENT | 2017-08-17 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC SL LIMITED | Director | 2017-12-08 | CURRENT | 2017-09-27 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC WW LIMITED | Director | 2017-12-08 | CURRENT | 2017-10-26 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC HBW LIMITED | Director | 2017-12-08 | CURRENT | 2017-02-14 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC HFP LIMITED | Director | 2017-12-08 | CURRENT | 2017-08-15 | Active - Proposal to Strike off | |
WEDGWOOD VILLAS MANAGEMENT COMPANY LIMITED | Director | 2017-05-13 | CURRENT | 2017-05-13 | Dissolved 2017-12-12 | |
OBSIDIAN STRATEGIC LTD | Director | 2017-03-30 | CURRENT | 2016-10-17 | Active | |
OBSIDIAN STRATEGIC ASSET MANAGEMENT LIMITED | Director | 2017-03-30 | CURRENT | 2017-02-14 | Active | |
CHARTWELL RESIDENTIAL PROPERTY LIMITED | Director | 2017-01-03 | CURRENT | 2014-12-22 | Active - Proposal to Strike off | |
BLACKONYX STRATEGIC LIMITED | Director | 2016-12-14 | CURRENT | 2016-09-23 | Liquidation | |
BLACKONYX GUILDFORD LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Liquidation | |
TYRRELL PLACE LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
CHARTWELL PROPERTY MANAGEMENT LIMITED | Director | 2014-12-22 | CURRENT | 2014-12-22 | Dissolved 2017-10-10 | |
HPD CAPITAL LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active - Proposal to Strike off | |
WHD CAPITAL LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active - Proposal to Strike off | |
HORTICULTURAL PLACE DEVELOPMENTS LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
WEST HORSLEY DEVELOPMENTS LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Liquidation | |
PHILLIMORE DEVELOPMENTS LIMITED | Director | 2013-05-17 | CURRENT | 2012-05-23 | Dissolved 2016-05-11 | |
DUNNING INVESTMENTS LIMITED | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2016-08-25 | |
BLACKONYX LIMITED | Director | 2009-03-02 | CURRENT | 2008-02-11 | Active | |
BLACKONYX DEVELOPMENTS LIMITED | Director | 2009-03-02 | CURRENT | 2008-12-21 | Active | |
FMG (VINEYARD N) LTD | Director | 2018-05-30 | CURRENT | 2018-05-30 | Active - Proposal to Strike off | |
FMG (VINEYARD SOUTH) LTD | Director | 2018-05-30 | CURRENT | 2018-05-30 | Active - Proposal to Strike off | |
FHBO (PETERSHAM) LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Dissolved 2016-07-26 | |
TYRRELL PLACE LIMITED | Director | 2015-06-03 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
FAIRMILE HOMES THREE LIMITED | Director | 2015-05-28 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
FAIRMILE HOMES ONE LIMITED | Director | 2014-07-01 | CURRENT | 2014-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LATEST SOC | 19/07/18 STATEMENT OF CAPITAL;GBP 200 | |
SH06 | 29/06/18 STATEMENT OF CAPITAL GBP 200.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MR PAUL GILLAM | |
AP01 | DIRECTOR APPOINTED MR HARTLEY MYLOR JOHN BEAMES | |
RES01 | ALTER ARTICLES 31/12/2017 | |
LATEST SOC | 12/12/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW ARDLEY / 06/12/2017 | |
LATEST SOC | 23/10/17 STATEMENT OF CAPITAL;GBP 300 | |
SH01 | 31/03/17 STATEMENT OF CAPITAL GBP 300 | |
AA | 31/05/17 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099088860002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099088860001 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 2 OXSHOTT WAY COBHAM SURREY KT11 2RT UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CARL ESTWICK / 06/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW ARDLEY / 06/12/2016 | |
AA01 | CURREXT FROM 31/12/2016 TO 31/05/2017 | |
RES15 | CHANGE OF NAME 17/05/2016 | |
CERTNM | COMPANY NAME CHANGED ME TST LTD CERTIFICATE ISSUED ON 18/05/16 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 25/01/2016 | |
AP01 | DIRECTOR APPOINTED MR DAVID MATTHEW ARDLEY | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099088860001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099088860002 | |
SH01 | 27/01/16 STATEMENT OF CAPITAL GBP 200 | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 27/01/16 STATEMENT OF CAPITAL GBP 200 | |
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 |
Notices to | 2018-07-26 |
Resolution | 2018-07-26 |
Appointmen | 2018-07-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
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 REACH LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GREEN REACH LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | GREEN REACH LTD | Event Date | 2018-07-26 |
Initiating party | Event Type | Resolution | |
Defending party | GREEN REACH LTD | Event Date | 2018-07-26 |
Initiating party | Event Type | Appointmen | |
Defending party | GREEN REACH LTD | Event Date | 2018-07-26 |
Name of Company: GREEN REACH LTD Company Number: 09908886 Nature of Business: Other business support service activities not elsewhere classified Registered office: Bridge House, London Bridge, London… | |||
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. |