Company NameGreen Spv Ltd
Company StatusDissolved
Company Number07453744
CategoryPrivate Limited Company
Incorporation Date29 November 2010(13 years, 4 months ago)
Dissolution Date11 October 2017 (6 years, 6 months ago)
Previous NameFreesolar (Phase 4) Ltd

Business Activity

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

Directors

Director NameMr Roderick Kevin Hughes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2012(2 years after company formation)
Appointment Duration4 years, 10 months (closed 11 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameBritannia Accountancy & Tax Services Ltd (Corporation)
StatusClosed
Appointed01 April 2013(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 11 October 2017)
Correspondence AddressA66 & A69
The Sanderson Centre Lees Lane
Gosport
Hampshire
PO12 3UL
Director NameMr Brendan George Harvey Batt
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA66 & A69
The Sanderson Business Centre
Gosport
Hampshire
PO12 3UL
Director NameMs Rachel Mary Gamble
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA66 & A69 The Sanderson Business Centre
Lees Lane
Gosport
Hampshire
PO12 3UL
Director NameMr Brendan George Harvey Batt
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA66 & A69 The Sanderson Business Centre
Lees Lane
Gosport
Hampshire
PO12 3UL
Secretary NameBritannia Book-Keeping Services Ltd (Corporation)
StatusResigned
Appointed29 November 2010(same day as company formation)
Correspondence AddressA66 & A69
The Sanderson Business Centre Lees Lane
Gosport
Hampshire
PO12 3UL

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 October 2017Final Gazette dissolved following liquidation (1 page)
4 November 2016Dissolution deferment (1 page)
20 October 2016Registered office address changed from C/O Britannia Accountancy & Tax Services Ltd a66 & a69 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL England to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 20 October 2016 (2 pages)
14 October 2016Appointment of a liquidator (2 pages)
16 September 2016Completion of winding up (1 page)
19 August 2015Order of court to wind up (2 pages)
15 April 2015Voluntary strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015Application to strike the company off the register (3 pages)
25 February 2015Termination of appointment of Rachel Mary Gamble as a director on 1 January 2015 (1 page)
25 February 2015Termination of appointment of Rachel Mary Gamble as a director on 1 January 2015 (1 page)
31 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 January 2014Termination of appointment of Britannia Book-Keeping Services Ltd as a secretary (1 page)
9 January 2014Appointment of Britannia Accountancy & Tax Services Ltd as a secretary (2 pages)
7 January 2014Registered office address changed from C/O Britannia Book-Keeping Services Ltd a66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL on 7 January 2014 (1 page)
7 January 2014Registered office address changed from C/O Britannia Book-Keeping Services Ltd a66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL on 7 January 2014 (1 page)
30 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
6 March 2013Termination of appointment of Brendan Batt as a director (1 page)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 December 2012Appointment of Ms Rachel Mary Gamble as a director (2 pages)
6 December 2012Appointment of Mr Roderick Hughes as a director (2 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 July 2012Company name changed freesolar (phase 4) LTD\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 June 2012Termination of appointment of Rachel Gamble as a director (1 page)
8 June 2012Appointment of Mr Brendan George Harvey Batt as a director (2 pages)
13 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 January 2012Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
8 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
8 June 2011Secretary's details changed for Britannia Book-Keeping Services Ltd on 22 March 2011 (2 pages)
8 June 2011Registered office address changed from a66 & a69 the Sanderson Business Centre Gosport Hampshire PO12 3UL England on 8 June 2011 (1 page)
8 June 2011Registered office address changed from a66 & a69 the Sanderson Business Centre Gosport Hampshire PO12 3UL England on 8 June 2011 (1 page)
2 March 2011Termination of appointment of Brendan Batt as a director (1 page)
2 March 2011Appointment of Ms Rachel Gamble as a director (2 pages)
29 November 2010Incorporation (29 pages)