London
EC2V 7BG
Director Name | Mr Arthur Herbert Bell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 May 2017) |
Role | Operations |
Country of Residence | England |
Correspondence Address | Maine House Adlington Park Macclesfield Cheshire SK10 4PZ |
Website | greenenergycommercial.com |
---|
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Stephen James 60.00% Ordinary |
---|---|
40 at £1 | Arthur Bell 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,356 |
Cash | £63,507 |
Current Liabilities | £502,630 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 November 2012 | Delivered on: 5 December 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
22 May 2017 | Termination of appointment of Arthur Herbert Bell as a director on 19 May 2017 (1 page) |
---|---|
8 March 2017 | Satisfaction of charge 1 in full (1 page) |
27 September 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | Director's details changed for Mr Arthur Herbert Bell on 1 October 2014 (2 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Mr Arthur Herbert Bell on 1 October 2014 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
23 December 2014 | Registered office address changed from Flat 16 77-85 Barlow Moor Road Manchester M20 2GN to Maine House Adlington Park Macclesfield Cheshire SK10 4PZ on 23 December 2014 (1 page) |
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
15 September 2014 | Registered office address changed from 16 16 South Oak Lane Wilmlsow Stockport Cheshire SK9 6AR to Maine House Adlington Park Macclesfield Cheshire SK10 4PZ on 15 September 2014 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 November 2013 | Registered office address changed from Maine House Adlington Park Macclesfield Cheshire SK10 4PZ England on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Maine House Adlington Park Macclesfield Cheshire SK10 4PZ England on 7 November 2013 (1 page) |
7 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Registered office address changed from 16 South Oak Lane Wilmslow Cheshire SK9 6AR England on 27 September 2012 (1 page) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 January 2012 | Registered office address changed from 5 Grange Park Road Cheadle Stockport SK8 1HQ United Kingdom on 17 January 2012 (1 page) |
29 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Appointment of Arthur Herbert Bell as a director (3 pages) |
22 September 2010 | Incorporation (22 pages) |