London
EC1A 4HD
Director Name | Mr Neville John Burman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 200 Aldersgate Aldersgate Street London EC1A 4HD |
Secretary Name | Mr Peter Anthony Ellis |
---|---|
Status | Closed |
Appointed | 10 February 2013(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 January 2019) |
Role | Company Director |
Correspondence Address | The Colchester Centre Hawkins Road Colchester CO2 8JX |
Director Name | Mr Peter Anthony Ellis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 March 2013(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 January 2019) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 200 Aldersgate Aldersgate Street London EC1A 4HD |
Director Name | Mr Graham Joseph Stuart |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Eastgrove Avenue Bolton Lancashire BL1 7HA |
Director Name | Mrs Patrica Lisiane Ellis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Aldersgate Aldersgate Street London EC1A 4HD |
Secretary Name | Peter Ellis |
---|---|
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Weston Business Centre Hawkins Road Colchester Essex CO2 8JX |
Director Name | Mr Peter Anthony Ellis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 February 2013(2 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Colchester Centre Hawkins Road Colchester Essex CO2 8JX |
Registered Address | 200 Aldersgate Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £142 |
Cash | £36 |
Current Liabilities | £560,395 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 November 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2017 (16 pages) |
---|---|
28 June 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (18 pages) |
13 January 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2014 (15 pages) |
13 January 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2015 (16 pages) |
13 January 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2016 (16 pages) |
2 June 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (10 pages) |
29 September 2015 | Termination of appointment of Patrica Lisiane Ellis as a director on 17 June 2015 (1 page) |
21 May 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (17 pages) |
21 May 2015 | Liquidators statement of receipts and payments to 19 March 2015 (17 pages) |
8 April 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Administrator's progress report to 20 March 2014 (22 pages) |
20 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 March 2014 | Registered office address changed from C/O Fti Consulting Midtown 322 High Holborn London WC1V 7PB on 12 March 2014 (2 pages) |
21 November 2013 | Administrator's progress report to 14 October 2013 (20 pages) |
18 November 2013 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
4 July 2013 | Result of meeting of creditors (2 pages) |
28 June 2013 | Amended certificate of constitution of creditors' committee (1 page) |
13 June 2013 | Statement of administrator's proposal (75 pages) |
29 May 2013 | Statement of affairs with form 2.14B/2.15B (52 pages) |
26 April 2013 | Registered office address changed from Weston Business Centre Hawkins Road Colchester Essex CO2 8JX England on 26 April 2013 (2 pages) |
25 April 2013 | Appointment of an administrator (1 page) |
1 March 2013 | Appointment of Mr Peter Anthony Ellis as a director (2 pages) |
13 February 2013 | Appointment of Mr Peter Anthony Ellis as a secretary (2 pages) |
13 February 2013 | Termination of appointment of Peter Ellis as a director (1 page) |
13 February 2013 | Termination of appointment of Peter Ellis as a secretary (1 page) |
5 February 2013 | Appointment of Mr Peter Anthony Ellis as a director (2 pages) |
21 August 2012 | Termination of appointment of Graham Stuart as a director (1 page) |
15 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
28 February 2012 | Previous accounting period extended from 30 June 2011 to 31 January 2012 (1 page) |
13 February 2012 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 13 February 2012 (1 page) |
17 November 2011 | Previous accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 August 2011 | Appointment of Mr Graham Joseph Stuart as a director (2 pages) |
10 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page) |
25 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT England on 15 November 2010 (2 pages) |
4 May 2010 | Appointment of Mr Neville John Burman as a director (2 pages) |
4 May 2010 | Appointment of Mr Andrew Neville Burman as a director (2 pages) |
17 April 2010 | Change of name notice (2 pages) |
17 April 2010 | Company name changed green oil investors LIMITED\certificate issued on 17/04/10
|
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|