Company NameGreenco Services 2 Limited
Company StatusDissolved
Company Number07437832
CategoryPrivate Limited Company
Incorporation Date12 November 2010(13 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2015(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 09 January 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusClosed
Appointed16 May 2016(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Robert James Skinner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Roger Stephen Penlington
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Colmore Square
Birmingham
B4 6AA
Director NameDonald Stuart Nicol
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameCelia Linda Whitten
NationalityBritish
StatusResigned
Appointed22 November 2010(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2012)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameTracey Spevack
StatusResigned
Appointed16 March 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address4th Floor 20
Old Bailey
London
EC4M 7AN
Director NameMr Nicholas Thomson Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMs Katrina Anne Johnston
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Sam William Reynolds
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed13 May 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameJonathan Filbey
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(4 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Jonathan Charles Nigel Digges
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(4 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoyle Red Lane
Oxted
RH8 0RT
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed12 November 2010(same day as company formation)
Correspondence Address1 Colmore Square
Birmingham
West Midlands
B4 6AA
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed07 September 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2016)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Contact

Websiteconstantinegroup.com

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

886.5k at £0.0002Chuku Power Limited
90.48%
Ordinary
204 at £0.2Chuku Power Limited
26.03%
Ordinary 1

Financials

Year2014
Net Worth£3,982,915
Cash£5,181
Current Liabilities£87,733

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 November 2013Delivered on: 5 December 2013
Satisfied on: 10 September 2015
Persons entitled: Nibc Bank N.V.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 November 2013Delivered on: 5 December 2013
Satisfied on: 10 September 2015
Persons entitled: Nibc Bank N.V.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
14 December 2012Delivered on: 11 March 2013
Satisfied on: 22 November 2013
Persons entitled: Fern Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties 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.
Fully Satisfied
22 November 2010Delivered on: 26 November 2010
Satisfied on: 2 April 2012
Persons entitled: Octopus Vct PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from or by any charging 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.
Fully Satisfied

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
28 September 2017Statement of capital on 28 September 2017
  • GBP 2.50
(4 pages)
28 September 2017Statement by Directors (1 page)
28 September 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2017Solvency Statement dated 27/09/17 (1 page)
23 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
19 July 2016Full accounts made up to 31 December 2015 (15 pages)
15 June 2016Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages)
8 June 2016Statement by Directors (1 page)
8 June 2016Solvency Statement dated 17/05/16 (1 page)
8 June 2016Resolutions
  • RES13 ‐ Share premium account cancelled- distribution declared 17/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 June 2016Statement of capital on 8 June 2016
  • GBP 54.789276
(6 pages)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
25 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
19 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 195.937191
(5 pages)
29 September 2015Change of share class name or designation (2 pages)
29 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
17 September 2015Statement by Directors (1 page)
17 September 2015Statement of capital on 17 September 2015
  • GBP 195.94
(5 pages)
17 September 2015Solvency Statement dated 16/09/15 (1 page)
17 September 2015Resolutions
  • RES13 ‐ Cancellation of the share premium account. 16/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 September 2015Appointment of Edward Fellows as a director on 16 September 2015 (2 pages)
16 September 2015Termination of appointment of Jonathan Charles Nigel Digges as a director on 16 September 2015 (1 page)
10 September 2015Satisfaction of charge 074378320003 in full (1 page)
10 September 2015Satisfaction of charge 074378320004 in full (1 page)
8 September 2015Appointment of Ocs Services Limited as a director on 7 September 2015 (2 pages)
8 September 2015Termination of appointment of Jonathan Filbey as a director on 7 September 2015 (1 page)
8 September 2015Appointment of Ocs Services Limited as a director on 7 September 2015 (2 pages)
8 September 2015Termination of appointment of Jonathan Filbey as a director on 7 September 2015 (1 page)
28 July 2015Termination of appointment of Nicholas Boyle as a director on 21 July 2015 (1 page)
28 July 2015Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015 (2 pages)
27 July 2015Resolutions
  • RES13 ‐ Sub-division, company business 17/07/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 July 2015Memorandum and Articles of Association (22 pages)
23 June 2015Termination of appointment of Sam William Reynolds as a director on 19 June 2015 (1 page)
23 June 2015Appointment of Jonathan Filbey as a director on 19 June 2015 (2 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
12 January 2015Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
12 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 639.5
(6 pages)
22 October 2014Termination of appointment of Katrina Anne Johnston as a director on 13 May 2014 (1 page)
22 October 2014Appointment of Mr Sam William Reynolds as a director on 13 May 2014 (2 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
11 February 2014Auditor's resignation (3 pages)
5 December 2013Registration of charge 074378320003 (24 pages)
5 December 2013Registration of charge 074378320004 (21 pages)
26 November 2013Change of share class name or designation (2 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share agreement 07/11/2013
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
26 November 2013Resolutions
  • RES13 ‐ Authorisation to vote & part of quorum 07/11/2013
(2 pages)
26 November 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 November 2013Satisfaction of charge 2 in full (1 page)
14 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 639.5
(6 pages)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
18 July 2013Accounts for a small company made up to 31 December 2012 (11 pages)
24 May 2013Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 24 May 2013 (1 page)
11 March 2013Particulars of a mortgage or charge/co extend / charge no: 2 (9 pages)
7 February 2013Resolutions
  • RES13 ‐ Sub division 20/03/2012
(1 page)
7 February 2013Sub-division of shares on 20 March 2012 (5 pages)
29 January 2013Previous accounting period shortened from 30 November 2013 to 31 December 2012 (1 page)
2 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
10 July 2012Resolutions
  • RES13 ‐ Subdivide 21/06/2012
(1 page)
10 July 2012Sub-division of shares on 21 June 2012 (5 pages)
21 June 2012Termination of appointment of Donald Nicol as a director (1 page)
21 June 2012Appointment of Ms Katrina Anne Johnston as a director (2 pages)
23 April 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 638.50
(4 pages)
23 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 541.50
(4 pages)
17 April 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2012Change of share class name or designation (2 pages)
11 April 2012Change of share class name or designation (2 pages)
11 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 20/03/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 April 2012Resolutions
  • RES13 ‐ Company business 20/03/2012
(3 pages)
27 March 2012Appointment of Tracey Spevack as a secretary (1 page)
27 March 2012Appointment of Mr Nicholas Boyle as a director (2 pages)
27 March 2012Termination of appointment of Roger Penlington as a director (1 page)
27 March 2012Termination of appointment of Celia Whitten as a secretary (1 page)
23 March 2012Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 23 March 2012 (1 page)
6 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
7 December 2010Appointment of Donald Stuart Nicol as a director (3 pages)
7 December 2010Termination of appointment of Philsec Limited as a secretary (2 pages)
7 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 100.00
(4 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
7 December 2010Appointment of Celia Linda Whitten as a secretary (3 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 November 2010Sub-division of shares on 16 November 2010 (5 pages)
25 November 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 51
(4 pages)
25 November 2010Resolutions
  • RES13 ‐ Sub division 16/11/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 November 2010Incorporation (23 pages)