Company NameGreen Eco Supplies Ltd
Company StatusDissolved
Company Number07767719
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)
Previous NameJoness Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePatricia Joyce Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Essex
CO4 5NE
Director NameMr Steven Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Rowes
White Tree Court
South Woodham Ferres
Essex
CM3 7AL
Director NameMr Dominic Crowe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(1 week, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 November 2011)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressC/O Wood & Disney Lodge Park
Lodge Lane
Langham
Essex
CO4 5NE
Director NameSteven Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Essex
CO4 5NE
Director NameDominic Crowe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2012(5 months, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Essex
CO4 5NE

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Steven Jones
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 March 2015Final Gazette dissolved following liquidation (1 page)
24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Final Gazette dissolved following liquidation (1 page)
24 December 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
24 December 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
23 October 2014Liquidators' statement of receipts and payments to 9 October 2014 (16 pages)
23 October 2014Liquidators statement of receipts and payments to 9 October 2014 (16 pages)
23 October 2014Liquidators statement of receipts and payments to 9 October 2014 (16 pages)
23 October 2014Liquidators' statement of receipts and payments to 9 October 2014 (16 pages)
22 October 2013Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 22 October 2013 (2 pages)
22 October 2013Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 22 October 2013 (2 pages)
21 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2013Statement of affairs with form 4.19 (9 pages)
21 October 2013Statement of affairs with form 4.19 (9 pages)
21 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2013Appointment of a voluntary liquidator (1 page)
21 October 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
15 August 2013Appointment of Patricia Joyce Jones as a director on 25 June 2013 (2 pages)
15 August 2013Appointment of Patricia Joyce Jones as a director on 25 June 2013 (2 pages)
14 August 2013Termination of appointment of Steven Jones as a director on 12 July 2013 (2 pages)
14 August 2013Termination of appointment of Steven Jones as a director on 12 July 2013 (2 pages)
6 July 2013Registration of charge 077677190004, created on 5 July 2013 (38 pages)
6 July 2013Registration of charge 077677190004, created on 5 July 2013 (38 pages)
6 July 2013Registration of charge 077677190004, created on 5 July 2013 (38 pages)
9 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
9 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
1 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
30 March 2012Termination of appointment of Dominic Crowe as a director on 21 March 2012 (2 pages)
30 March 2012Termination of appointment of Dominic Crowe as a director on 21 March 2012 (2 pages)
5 March 2012Appointment of Dominic Crowe as a director on 26 February 2012 (2 pages)
5 March 2012Appointment of Dominic Crowe as a director on 26 February 2012 (2 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2011Appointment of Steven Jones as a director on 14 November 2011 (3 pages)
23 November 2011Appointment of Steven Jones as a director on 14 November 2011 (3 pages)
22 November 2011Termination of appointment of Dominic Crowe as a director on 14 November 2011 (2 pages)
22 November 2011Termination of appointment of Dominic Crowe as a director on 14 November 2011 (2 pages)
1 November 2011Termination of appointment of Steven Jones as a director on 17 October 2011 (2 pages)
1 November 2011Termination of appointment of Steven Jones as a director on 17 October 2011 (2 pages)
11 October 2011Appointment of Dominic Crowe as a director on 19 September 2011 (3 pages)
11 October 2011Appointment of Dominic Crowe as a director on 19 September 2011 (3 pages)
21 September 2011Change of name notice (2 pages)
21 September 2011Company name changed joness LTD\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
(2 pages)
21 September 2011Company name changed joness LTD\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
(2 pages)
21 September 2011Change of name notice (2 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)