Company NameGreen Dental Care Ltd
DirectorLaurence Richard David Green
Company StatusLiquidation
Company Number08328818
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Director

Director NameMr Laurence Richard David Green
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address69 Castle Street
Canterbury
CT1 2QD

Contact

Websitegreendentalcare.co.uk
Telephone020 72286364
Telephone regionLondon

Location

Registered AddressC/O Azets, 2nd Floor, Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

100 at £1Laurence Richard David Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,539
Cash£141,141
Current Liabilities£58,969

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2021 (2 years, 4 months ago)
Next Return Due26 December 2022 (overdue)

Charges

13 June 2013Delivered on: 29 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 69 castle street canterbury. Notification of addition to or amendment of charge.
Outstanding
16 January 2013Delivered on: 29 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

18 February 2024Return of final meeting in a members' voluntary winding up (14 pages)
3 January 2024Liquidators' statement of receipts and payments to 24 October 2023 (14 pages)
11 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-25
(1 page)
11 November 2022Appointment of a voluntary liquidator (3 pages)
10 November 2022Declaration of solvency (5 pages)
10 November 2022Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB United Kingdom to C/O Azets, 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 10 November 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 December 2021Confirmation statement made on 12 December 2021 with updates (5 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
12 January 2021Change of details for Mr Laurence Richard David Green as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Mr Laurence Richard David Green on 12 January 2021 (2 pages)
12 January 2021Confirmation statement made on 12 December 2020 with updates (5 pages)
6 January 2020Confirmation statement made on 12 December 2019 with updates (5 pages)
13 November 2019Satisfaction of charge 1 in full (1 page)
12 November 2019Satisfaction of charge 083288180002 in full (1 page)
4 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 October 2019Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 28 October 2019 (1 page)
8 January 2019Confirmation statement made on 12 December 2018 with updates (5 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
4 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
29 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 June 2013Registration of charge 083288180002 (41 pages)
29 June 2013Registration of charge 083288180002 (41 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)