Birkenhead
Merseyside
CH42 9JG
Wales
Secretary Name | Mr Ronald Carruthers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2003(41 years, 2 months after company formation) |
Appointment Duration | 18 years (closed 24 August 2021) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 774 Borough Road Birkenhead Merseyside CH42 9JG Wales |
Director Name | Mrs Evelyn Cynthia Green |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 17 April 2011) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 774 Borough Road Birkenhead Merseyside CH42 9JG Wales |
Director Name | Mr Harry Albert Green |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 September 2002) |
Role | Building Contractor |
Correspondence Address | 13 Aigburth Drive Aigburth Liverpool Merseyside L17 4JG |
Secretary Name | Mr Harry Albert Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 September 2002) |
Role | Company Director |
Correspondence Address | 13 Aigburth Drive Aigburth Liverpool Merseyside L17 4JG |
Director Name | Stephen Green |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 April 2011) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 774 Borough Road Birkenhead Merseyside CH42 9JG Wales |
Secretary Name | Stephen Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(40 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 August 2003) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 23 Monaghan Close Liverpool L9 8HA |
Director Name | Justin Andrew Espie |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2008) |
Role | Non Executive |
Correspondence Address | 19 Top Farm Road Rhosrobin Wrexham Clwyd LL11 2EZ Wales |
Website | www.hgreen.co.uk |
---|
Registered Address | International House 24 Holborn Viaduct City Of London London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25 at £1 | Christine Espie 25.00% Ordinary |
---|---|
25 at £1 | Evelyn Cynthia Green 25.00% Ordinary |
25 at £1 | Stephen Green 25.00% Ordinary |
12 at £1 | Elaine Jennifer Carruthers 12.00% Ordinary |
12 at £1 | Ronald Carruthers 12.00% Ordinary |
1 at £1 | Ronald Carruthers & Elaine Jennifer Carruthers 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,241 |
Current Liabilities | £2,356 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 January 2007 | Delivered 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 1983 | Delivered 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 |
27 September 2017 | Notification of Christine Hillary Espie as a person with significant control on 31 December 2016 (2 pages) |
---|---|
27 September 2017 | Notification of Pauline Green as a person with significant control on 31 December 2016 (2 pages) |
26 September 2017 | Cessation of Pauline Green as a person with significant control on 31 December 2016 (1 page) |
26 September 2017 | Cessation of Christine Hillary Espie as a person with significant control on 31 December 2016 (1 page) |
22 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
21 September 2016 | Registered 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 2016 | Sub-division of shares on 14 December 2015 (5 pages) |
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Termination of appointment of Evelyn Green as a director (1 page) |
20 April 2011 | Termination of appointment of Stephen Green as a director (1 page) |
19 January 2011 | Director's details changed for Stephen Green on 19 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Ronald Carruthers on 19 January 2011 (2 pages) |
19 January 2011 | Secretary's details changed for Mr Ronald Carruthers on 19 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mrs Evelyn Cynthia Green on 19 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Stephen Green on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mrs Evelyn Cynthia Green on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Ronald Carruthers on 14 January 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 October 2008 | Appointment terminated director justin espie (1 page) |
15 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 4 rockland road wallasey merseyside CH45 0LE (1 page) |
12 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (10 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (4 pages) |
29 December 2004 | Registered 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 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 February 2004 | Return made up to 31/12/03; no change of members
|
6 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New director appointed (1 page) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 September 2000 | Resolutions
|
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 March 1998 | Resolutions
|
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 53 linacre road litherland liverpool L21 8NW (1 page) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 30 June 1994 (2 pages) |
20 June 1962 | Incorporation (16 pages) |
20 June 1962 | Incorporation (15 pages) |