Company NameGreen Oil Plantations Limited
Company StatusDissolved
Company Number07205772
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)
Dissolution Date24 January 2019 (5 years, 3 months ago)
Previous NameGreen Oil Investors Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Andrew Neville Burman
Date of BirthMay 1984 (Born 40 years ago)
NationalityAustralian
StatusClosed
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address200 Aldersgate Aldersgate Street
London
EC1A 4HD
Director NameMr Neville John Burman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address200 Aldersgate Aldersgate Street
London
EC1A 4HD
Secretary NameMr Peter Anthony Ellis
StatusClosed
Appointed10 February 2013(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 24 January 2019)
RoleCompany Director
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
CO2 8JX
Director NameMr Peter Anthony Ellis
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2013(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 24 January 2019)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address200 Aldersgate Aldersgate Street
London
EC1A 4HD
Director NameMr Graham Joseph Stuart
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Eastgrove Avenue
Bolton
Lancashire
BL1 7HA
Director NameMrs Patrica Lisiane Ellis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Aldersgate Aldersgate Street
London
EC1A 4HD
Secretary NamePeter Ellis
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWeston Business Centre Hawkins Road
Colchester
Essex
CO2 8JX
Director NameMr Peter Anthony Ellis
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed05 February 2013(2 years, 10 months after company formation)
Appointment Duration6 days (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
Essex
CO2 8JX

Location

Registered Address200 Aldersgate Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2011
Net Worth£142
Cash£36
Current Liabilities£560,395

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 November 2017Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2017 (16 pages)
28 June 2017Liquidators' statement of receipts and payments to 19 March 2017 (18 pages)
13 January 2017Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2014 (15 pages)
13 January 2017Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2015 (16 pages)
13 January 2017Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2016 (16 pages)
2 June 2016Liquidators' statement of receipts and payments to 19 March 2016 (10 pages)
29 September 2015Termination of appointment of Patrica Lisiane Ellis as a director on 17 June 2015 (1 page)
21 May 2015Liquidators' statement of receipts and payments to 19 March 2015 (17 pages)
21 May 2015Liquidators statement of receipts and payments to 19 March 2015 (17 pages)
8 April 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Administrator's progress report to 20 March 2014 (22 pages)
20 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 March 2014Registered office address changed from C/O Fti Consulting Midtown 322 High Holborn London WC1V 7PB on 12 March 2014 (2 pages)
21 November 2013Administrator's progress report to 14 October 2013 (20 pages)
18 November 2013Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
4 July 2013Result of meeting of creditors (2 pages)
28 June 2013Amended certificate of constitution of creditors' committee (1 page)
13 June 2013Statement of administrator's proposal (75 pages)
29 May 2013Statement of affairs with form 2.14B/2.15B (52 pages)
26 April 2013Registered office address changed from Weston Business Centre Hawkins Road Colchester Essex CO2 8JX England on 26 April 2013 (2 pages)
25 April 2013Appointment of an administrator (1 page)
1 March 2013Appointment of Mr Peter Anthony Ellis as a director (2 pages)
13 February 2013Appointment of Mr Peter Anthony Ellis as a secretary (2 pages)
13 February 2013Termination of appointment of Peter Ellis as a director (1 page)
13 February 2013Termination of appointment of Peter Ellis as a secretary (1 page)
5 February 2013Appointment of Mr Peter Anthony Ellis as a director (2 pages)
21 August 2012Termination of appointment of Graham Stuart as a director (1 page)
15 May 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(5 pages)
28 February 2012Previous accounting period extended from 30 June 2011 to 31 January 2012 (1 page)
13 February 2012Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 13 February 2012 (1 page)
17 November 2011Previous accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 August 2011Appointment of Mr Graham Joseph Stuart as a director (2 pages)
10 June 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
25 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
15 November 2010Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT England on 15 November 2010 (2 pages)
4 May 2010Appointment of Mr Neville John Burman as a director (2 pages)
4 May 2010Appointment of Mr Andrew Neville Burman as a director (2 pages)
17 April 2010Change of name notice (2 pages)
17 April 2010Company name changed green oil investors LIMITED\certificate issued on 17/04/10
  • RES15 ‐ Change company name resolution on 2010-04-12
(1 page)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)