Company NameGreensolve Limited
Company StatusDissolved
Company Number05677102
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date16 March 2020 (4 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 16 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 16 March 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMiss Elaine Margaret Aitken
StatusClosed
Appointed22 September 2014(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 16 March 2020)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameRichard Graham Taylor
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressUnit 6c Arnold Business Park Branbridges Road
East Peckham
Tonbridge
Kent
Pk2mni1tn12 5lg
Director NamePaul Robert Mintern
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Francis Bird Place
St. Leonards On Sea
East Sussex
TN37 7GJ
Secretary NameRichard Graham Taylor
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address55a Wannock Lane
Eastbourne
East Sussex
BN20 9SE
Director NameJonathan Miles
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(3 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 August 2006)
RoleCompany Director
Correspondence Address74 North Street
Biddenden
Kent
TN27 8AE
Director NameMr Simon David Miles
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(3 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Winchester Grove
Sevenoaks
Kent
TN13 3BL
Secretary NameMr Simon David Miles
NationalityBritish
StatusResigned
Appointed28 April 2006(3 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Winchester Grove
Sevenoaks
Kent
TN13 3BL
Secretary NameRichard Graham Taylor
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(6 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6c Arnold Business Park Branbridges Road
East Peckham
Tonbridge
Kent
TN12 5LG
Director NameRichard Booth
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6c Arnold Business Park Branbridges Road
East Peckham
Tonbridge
Kent
TN12 5LG
Director NamePaul Robert Mintern
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6c Arnold Business Park Branbridges Road
East Peckham
Tonbridge
Kent
TN12 5LG
Director NameMr David Andrew Lusher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(5 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Director NameMr Tom Spaul
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Secretary NameRichard Douglas Berry
NationalityBritish
StatusResigned
Appointed30 June 2011(5 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.veolia.co.uk
Telephone020 78125038
Telephone regionLondon

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

158 at £1Veolia Environmental Services (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 April 2008Delivered on: 3 May 2008
Satisfied on: 2 July 2011
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 April 2007Delivered on: 24 April 2007
Satisfied on: 7 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 December 2017Statement of capital on 13 December 2017
  • GBP 1
(3 pages)
13 December 2017Statement by Directors (1 page)
13 December 2017Solvency Statement dated 04/12/17 (1 page)
13 December 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 04/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 158
(4 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 October 2014Termination of appointment of Robert Charles Hunt as a secretary on 22 September 2014 (1 page)
22 October 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 22 September 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 158
(4 pages)
2 December 2013Appointment of Mr Robert Charles Hunt as a director (2 pages)
7 October 2013Termination of appointment of Tom Spaul as a director (1 page)
26 September 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY on 26 September 2013 (1 page)
26 September 2013Director's details changed for Mr Tom Spaul on 26 September 2013 (2 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 158
(4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
29 February 2012Termination of appointment of David Lusher as a director (1 page)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
22 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
11 August 2011Appointment of Mr David Lusher as a director (2 pages)
10 August 2011Appointment of David Andrew Gerrard as a director (3 pages)
8 August 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
3 August 2011Appointment of Richard Douglas Berry as a secretary (3 pages)
2 August 2011Appointment of Tom Spaul as a director (3 pages)
2 August 2011Termination of appointment of Richard Booth as a director (2 pages)
2 August 2011Termination of appointment of Richard Taylor as a secretary (2 pages)
2 August 2011Termination of appointment of Richard Taylor as a director (2 pages)
2 August 2011Registered office address changed from Unit 6C Arnold Business Park Branbridges Road East Peckham Tonbridge Kent TN12 5LG on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from Unit 6C Arnold Business Park Branbridges Road East Peckham Tonbridge Kent TN12 5LG on 2 August 2011 (2 pages)
2 August 2011Termination of appointment of Paul Mintern as a director (2 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
18 August 2010Secretary's details changed for Richard Graham Taylor on 4 August 2010 (3 pages)
18 August 2010Secretary's details changed for Richard Graham Taylor on 4 August 2010 (3 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 March 2010Director's details changed for Paul Robert Mintern on 3 March 2010 (3 pages)
15 March 2010Director's details changed for Richard Booth on 3 March 2010 (3 pages)
15 March 2010Director's details changed for Paul Robert Mintern on 3 March 2010 (3 pages)
15 March 2010Director's details changed for Richard Booth on 3 March 2010 (3 pages)
8 March 2010Director's details changed for Richard Graham Taylor on 3 March 2010 (3 pages)
8 March 2010Director's details changed for Richard Graham Taylor on 3 March 2010 (3 pages)
3 February 2010Director's details changed for Paul Robert Mintern on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Paul Robert Mintern on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Richard Booth on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Richard Graham Taylor on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Richard Graham Taylor on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Richard Booth on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
9 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 February 2009Return made up to 16/01/09; full list of members (4 pages)
23 January 2009Memorandum and Articles of Association (5 pages)
6 January 2009Ad 12/12/08\gbp si 8@1=8\gbp ic 150/158\ (2 pages)
2 January 2009Memorandum and Articles of Association (4 pages)
2 January 2009Nc inc already adjusted 12/12/08 (1 page)
2 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
24 September 2008Registered office changed on 24/09/2008 from 30-34 north street hailsham east sussex BN27 1DW (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 January 2008Return made up to 16/01/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 October 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
24 April 2007Particulars of mortgage/charge (3 pages)
24 March 2007New director appointed (2 pages)
24 January 2007Return made up to 16/01/07; full list of members (3 pages)
17 October 2006Secretary resigned;director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New secretary appointed (2 pages)
16 June 2006Ad 28/04/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2006£ nc 100/150 28/04/06 (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New secretary appointed;new director appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed;new director appointed (2 pages)
16 January 2006Incorporation (20 pages)