Company NameGreen And Bibby Limited
Company StatusDissolved
Company Number00727424
CategoryPrivate Limited Company
Incorporation Date20 June 1962(61 years, 10 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ronald Carruthers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2003(41 years, 2 months after company formation)
Appointment Duration18 years (closed 24 August 2021)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address774 Borough Road
Birkenhead
Merseyside
CH42 9JG
Wales
Secretary NameMr Ronald Carruthers
NationalityBritish
StatusClosed
Appointed18 August 2003(41 years, 2 months after company formation)
Appointment Duration18 years (closed 24 August 2021)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address774 Borough Road
Birkenhead
Merseyside
CH42 9JG
Wales
Director NameMrs Evelyn Cynthia Green
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 17 April 2011)
RoleChairman
Country of ResidenceEngland
Correspondence Address774 Borough Road
Birkenhead
Merseyside
CH42 9JG
Wales
Director NameMr Harry Albert Green
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 September 2002)
RoleBuilding Contractor
Correspondence Address13 Aigburth Drive
Aigburth
Liverpool
Merseyside
L17 4JG
Secretary NameMr Harry Albert Green
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 September 2002)
RoleCompany Director
Correspondence Address13 Aigburth Drive
Aigburth
Liverpool
Merseyside
L17 4JG
Director NameStephen Green
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(40 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 April 2011)
RoleContractor
Country of ResidenceEngland
Correspondence Address774 Borough Road
Birkenhead
Merseyside
CH42 9JG
Wales
Secretary NameStephen Green
NationalityBritish
StatusResigned
Appointed02 January 2003(40 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 August 2003)
RoleContractor
Country of ResidenceEngland
Correspondence Address23 Monaghan Close
Liverpool
L9 8HA
Director NameJustin Andrew Espie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(41 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2008)
RoleNon Executive
Correspondence Address19 Top Farm Road
Rhosrobin
Wrexham
Clwyd
LL11 2EZ
Wales

Contact

Websitewww.hgreen.co.uk

Location

Registered AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1Christine Espie
25.00%
Ordinary
25 at £1Evelyn Cynthia Green
25.00%
Ordinary
25 at £1Stephen Green
25.00%
Ordinary
12 at £1Elaine Jennifer Carruthers
12.00%
Ordinary
12 at £1Ronald Carruthers
12.00%
Ordinary
1 at £1Ronald Carruthers & Elaine Jennifer Carruthers
1.00%
Ordinary

Financials

Year2014
Net Worth£161,241
Current Liabilities£2,356

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

29 January 2007Delivered on: 30 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 aigburth drive liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 August 1983Delivered on: 1 September 1983
Satisfied on: 5 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds & sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. & properties mentioned on doc M39 and the proceeds of sale thereof.
Fully Satisfied

Filing History

27 September 2017Notification of Christine Hillary Espie as a person with significant control on 31 December 2016 (2 pages)
27 September 2017Notification of Pauline Green as a person with significant control on 31 December 2016 (2 pages)
26 September 2017Cessation of Pauline Green as a person with significant control on 31 December 2016 (1 page)
26 September 2017Cessation of Christine Hillary Espie as a person with significant control on 31 December 2016 (1 page)
22 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
21 September 2016Registered office address changed from 30 Parkgate Road Neston CH64 6QG to International House 24 Holborn Viaduct City of London London EC1A 2BN on 21 September 2016 (1 page)
29 January 2016Sub-division of shares on 14 December 2015 (5 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(5 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 April 2011Termination of appointment of Evelyn Green as a director (1 page)
20 April 2011Termination of appointment of Stephen Green as a director (1 page)
19 January 2011Director's details changed for Stephen Green on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Ronald Carruthers on 19 January 2011 (2 pages)
19 January 2011Secretary's details changed for Mr Ronald Carruthers on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Mrs Evelyn Cynthia Green on 19 January 2011 (2 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Stephen Green on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mrs Evelyn Cynthia Green on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Ronald Carruthers on 14 January 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 October 2008Appointment terminated director justin espie (1 page)
15 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 November 2007Registered office changed on 12/11/07 from: 4 rockland road wallasey merseyside CH45 0LE (1 page)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (10 pages)
24 January 2005Return made up to 31/12/04; full list of members (4 pages)
29 December 2004Registered office changed on 29/12/04 from: c/o haines watts chartered accountants trident house 31/33 dale street liverpool merseyside L2 2HF (1 page)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 February 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2003Secretary's particulars changed;director's particulars changed (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New director appointed (1 page)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 January 2003New secretary appointed;new director appointed (2 pages)
4 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
29 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
29 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
18 June 1997Registered office changed on 18/06/97 from: 53 linacre road litherland liverpool L21 8NW (1 page)
1 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 30 June 1994 (2 pages)
20 June 1962Incorporation (16 pages)
20 June 1962Incorporation (15 pages)