Company NameGreenswitch Developments Limited
Company StatusDissolved
Company Number08587423
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)
Dissolution Date9 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan Chatham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 09 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 John Feeney Arcade
Post & Mail Weaman Street
Birmingham
B4 6FE
Director NameMr Mark Billingham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 09 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 John Feeney Arcade
Post & Mail Weaman Street
Birmingham
B4 6FE
Secretary NameMr Peter Graham Rowbottom
StatusClosed
Appointed18 August 2016(3 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 09 March 2023)
RoleCompany Director
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NamePier Marco Campolucci-Bordi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 John Feeney Arcade Post & Mail
Weaman Street
Birmingham
West Midlands
B4 6FE
Director NameMr Markus Jan Wierenga
Date of BirthMay 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed10 July 2013(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 John Feeney Arcade Post & Mail
Weaman Street
Birmingham
West Midlands
B4 6FE

Contact

Telephone01704 896406
Telephone regionSouthport

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

6 at £1Tony Simmons
6.00%
Ordinary
25 at £1Alan Chatham
25.00%
Ordinary
25 at £1Mark Billingham
25.00%
Ordinary
22 at £1Markus Wierenga
22.00%
Ordinary
22 at £1Pier Marco Campolucci-bordi
22.00%
Ordinary

Financials

Year2014
Turnover£757,200
Gross Profit£258,285
Net Worth£25,581
Cash£87,619
Current Liabilities£1,329,811

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

29 August 2014Delivered on: 9 September 2014
Persons entitled: Mark Billingham & Alan Chatham

Classification: A registered charge
Outstanding
10 July 2013Delivered on: 12 July 2013
Persons entitled:
Alan Chatham
Mark Billingham

Classification: A registered charge
Particulars: Debenture taking fixed and floating charges over all the assets and undertaking of the company, present and future. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 March 2023Final Gazette dissolved following liquidation (1 page)
9 December 2022Return of final meeting in a members' voluntary winding up (8 pages)
26 August 2022Liquidators' statement of receipts and payments to 7 August 2022 (7 pages)
4 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages)
30 June 2022Appointment of a voluntary liquidator (3 pages)
30 June 2022Removal of liquidator by court order (104 pages)
21 December 2021Registered office address changed from Kpmg Llp One Snowhill Now Hill Queensway Birmingham West Midlands B4 6GH to 10 Fleet Place London EC4M 7QS on 21 December 2021 (2 pages)
28 August 2021Liquidators' statement of receipts and payments to 7 August 2021 (7 pages)
7 August 2021Appointment of a voluntary liquidator (42 pages)
7 August 2021Resignation of a liquidator (3 pages)
16 October 2020Liquidators' statement of receipts and payments to 7 August 2020 (8 pages)
28 August 2019Registered office address changed from 7 John Feeney Arcade Post & Mail Weaman Street Birmingham West Midlands B4 6FE to Kpmg Llp One Snowhill Now Hill Queensway Birmingham West Midlands B4 6GH on 28 August 2019 (2 pages)
27 August 2019Appointment of a voluntary liquidator (3 pages)
27 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-08
(1 page)
27 August 2019Declaration of solvency (5 pages)
22 July 2019Satisfaction of charge 085874230002 in full (1 page)
22 July 2019Satisfaction of charge 085874230001 in full (1 page)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
2 August 2017All of the property or undertaking has been released and no longer forms part of charge 085874230002 (1 page)
2 August 2017All of the property or undertaking has been released and no longer forms part of charge 085874230001 (1 page)
2 August 2017All of the property or undertaking has been released and no longer forms part of charge 085874230002 (1 page)
2 August 2017All of the property or undertaking has been released and no longer forms part of charge 085874230001 (1 page)
29 June 2017Notification of Alan Chatham as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Alan Chatham as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Notification of Mark Billingham as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Mark Billingham as a person with significant control on 6 April 2016 (2 pages)
14 March 2017Full accounts made up to 30 June 2016 (16 pages)
14 March 2017Full accounts made up to 30 June 2016 (16 pages)
18 August 2016Appointment of Mr Peter Graham Rowbottom as a secretary on 18 August 2016 (2 pages)
18 August 2016Appointment of Mr Peter Graham Rowbottom as a secretary on 18 August 2016 (2 pages)
15 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
7 April 2016Full accounts made up to 30 June 2015 (13 pages)
7 April 2016Full accounts made up to 30 June 2015 (13 pages)
24 February 2016Termination of appointment of Markus Jan Wierenga as a director on 12 February 2016 (2 pages)
24 February 2016Termination of appointment of Markus Jan Wierenga as a director on 12 February 2016 (2 pages)
24 February 2016Termination of appointment of Pier Marco Campolucci-Bordi as a director on 12 February 2016 (2 pages)
24 February 2016Termination of appointment of Pier Marco Campolucci-Bordi as a director on 12 February 2016 (2 pages)
23 February 2016Registered office address changed from 501 Merlin Park Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY to 7 John Feeney Arcade Post & Mail Weaman Street Birmingham West Midlands B4 6FE on 23 February 2016 (2 pages)
23 February 2016Registered office address changed from 501 Merlin Park Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY to 7 John Feeney Arcade Post & Mail Weaman Street Birmingham West Midlands B4 6FE on 23 February 2016 (2 pages)
19 January 2016Appointment of Mr Mark Billingham as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Mark Billingham as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Alan Chatham as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Alan Chatham as a director on 19 January 2016 (2 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
13 April 2015Full accounts made up to 30 June 2014 (11 pages)
13 April 2015Full accounts made up to 30 June 2014 (11 pages)
9 September 2014Registration of charge 085874230002, created on 29 August 2014 (21 pages)
9 September 2014Registration of charge 085874230002, created on 29 August 2014 (21 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
9 July 2014Part of the property or undertaking has been released and no longer forms part of charge 085874230001 (5 pages)
9 July 2014Part of the property or undertaking has been released and no longer forms part of charge 085874230001 (5 pages)
9 July 2014Part of the property or undertaking has been released and no longer forms part of charge 085874230001 (5 pages)
9 July 2014Part of the property or undertaking has been released and no longer forms part of charge 085874230001 (5 pages)
16 May 2014Part of the property or undertaking has been released and no longer forms part of charge 085874230001 (6 pages)
16 May 2014Part of the property or undertaking has been released and no longer forms part of charge 085874230001 (6 pages)
16 January 2014Registered office address changed from 501/502 Merlin Business Park Ringtail Road Burscough Lancashire L40 8JY England on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 501/502 Merlin Business Park Ringtail Road Burscough Lancashire L40 8JY England on 16 January 2014 (1 page)
24 July 2013Registered office address changed from 63 Wharfside Street the Mailbox Birmingham B1 1XL United Kingdom on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 63 Wharfside Street the Mailbox Birmingham B1 1XL United Kingdom on 24 July 2013 (1 page)
16 July 2013Appointment of Markus Wierenga as a director (3 pages)
16 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 100
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 100
(4 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
16 July 2013Appointment of Markus Wierenga as a director (3 pages)
12 July 2013Registration of charge 085874230001 (22 pages)
12 July 2013Registration of charge 085874230001 (22 pages)
27 June 2013Incorporation (33 pages)
27 June 2013Incorporation (33 pages)