Company NameGreen Energy (EU) Ltd
Company StatusDissolved
Company Number06730686
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date19 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Michael Geoffrey Howard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(6 days after company formation)
Appointment Duration11 years, 4 months (closed 19 March 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressByways Helmingham Road
Gosbeck
Ipswich
Suffolk
IP6 9RZ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2012
Net Worth-£113,955
Current Liabilities£188,472

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 November 2017Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages)
23 March 2017Liquidators' statement of receipts and payments to 14 January 2017 (11 pages)
17 March 2016Liquidators statement of receipts and payments to 14 January 2016 (10 pages)
17 March 2016Liquidators' statement of receipts and payments to 14 January 2016 (10 pages)
10 July 2015Insolvency:s/s cert, release of liquidator (1 page)
2 June 2015Court order INSOLVENCY:re block transfer replacement of liq (11 pages)
2 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2015Appointment of a voluntary liquidator (2 pages)
26 January 2015Administrator's progress report to 15 January 2015 (10 pages)
26 January 2015Appointment of a voluntary liquidator (1 page)
15 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 October 2014Administrator's progress report to 12 September 2014 (10 pages)
7 July 2014Statement of affairs with form 2.14B (9 pages)
29 May 2014Result of meeting of creditors (2 pages)
7 May 2014Statement of administrator's proposal (17 pages)
27 March 2014Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 27 March 2014 (2 pages)
26 March 2014Appointment of an administrator (1 page)
26 March 2014Satisfaction of charge 067306860002 in part (4 pages)
22 March 2014Satisfaction of charge 1 in part (4 pages)
29 November 2013Registration of charge 067306860002 (24 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 November 2012Annual return made up to 19 November 2012 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
10 December 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Essex CO4 5NE on 10 December 2010 (1 page)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
23 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
30 October 2009Registered office address changed from Byways Helmingham Road Gosbeck Ipswich IP6 9RZ Uk on 30 October 2009 (2 pages)
5 March 2009Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 October 2008Director appointed mr michael geoffrey howard (1 page)
22 October 2008Incorporation (13 pages)
22 October 2008Appointment terminated director peter valaitis (1 page)