Company NameGreengate Solar Limited
Company StatusDissolved
Company Number08846249
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Ernest Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NamePinecroft Corporate Services Limited (Corporation)
StatusClosed
Appointed16 December 2015(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 20 July 2021)
Correspondence Address32 London Bridge Street
London
SE1 9SG
Director NameMiss Heather Elizabeth Corrie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(same day as company formation)
RoleCon
Country of ResidenceEngland
Correspondence AddressThe Shard C/O Foresight Group Llp
32 London Bridge Street
London
SE1 9SG
Director NameMr Thomas William Moore
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hart Street
Maidstone
Kent
ME16 8RA
Secretary NameForesight Fund Managers Limited (Corporation)
StatusResigned
Appointed31 March 2014(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 06 November 2017)
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG

Location

Registered AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5m at £0.01Foresight Fund Managers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,701,876
Cash£4,492,156
Current Liabilities£9,631

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

31 March 2017Delivered on: 10 April 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
13 February 2020Registered office address changed from PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 November 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
18 November 2019Withdrawal of a person with significant control statement on 18 November 2019 (2 pages)
18 November 2019Notification of Capri Energy Limited as a person with significant control on 29 March 2019 (2 pages)
21 March 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
1 October 2018Termination of appointment of Heather Elizabeth Corrie as a director on 11 September 2018 (1 page)
3 August 2018Satisfaction of charge 088462490001 in full (1 page)
16 July 2018Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 16 July 2018 (1 page)
2 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
29 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
20 November 2017Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 (1 page)
20 November 2017Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 April 2017Registration of charge 088462490001, created on 31 March 2017 (29 pages)
10 April 2017Registration of charge 088462490001, created on 31 March 2017 (29 pages)
7 April 2017Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 May 2016Second filing of AR01 previously delivered to Companies House made up to 15 January 2016 (17 pages)
20 May 2016Second filing of AR01 previously delivered to Companies House made up to 15 January 2016 (17 pages)
5 February 2016Secretary's details changed for Foresight Fund Managers Limited on 24 May 2014 (1 page)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,212.99
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2016
(6 pages)
5 February 2016Secretary's details changed for Foresight Fund Managers Limited on 24 May 2014 (1 page)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,212.99
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2016
(6 pages)
7 January 2016Termination of appointment of Thomas William Moore as a director on 16 December 2015 (1 page)
7 January 2016Appointment of Mr Graham Ernest Shaw as a director on 16 December 2015 (2 pages)
7 January 2016Appointment of Pinecroft Corporate Services Limited as a director on 16 December 2015 (2 pages)
7 January 2016Termination of appointment of Thomas William Moore as a director on 16 December 2015 (1 page)
7 January 2016Appointment of Pinecroft Corporate Services Limited as a director on 16 December 2015 (2 pages)
7 January 2016Appointment of Mr Graham Ernest Shaw as a director on 16 December 2015 (2 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
20 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
20 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
19 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 50,212.99
(4 pages)
19 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 50,212.99
(4 pages)
11 February 2015Statement of capital following an allotment of shares on 7 August 2014
  • GBP 50,212.99
(4 pages)
11 February 2015Statement of capital following an allotment of shares on 7 August 2014
  • GBP 50,212.99
(4 pages)
11 February 2015Statement of capital following an allotment of shares on 7 August 2014
  • GBP 50,212.99
(4 pages)
4 February 2015Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 14,271.55
(4 pages)
4 February 2015Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 14,271.55
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 8 May 2014
  • GBP 32,425.07
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 30 April 2014
  • GBP 31,925.07
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 30 June 2014
  • GBP 49,998.35
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 30 June 2014
  • GBP 49,998.35
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 30 April 2014
  • GBP 31,925.07
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 8 May 2014
  • GBP 32,425.07
(4 pages)
30 January 2015Statement of capital following an allotment of shares on 8 May 2014
  • GBP 32,425.07
(4 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 31/03/2014
(15 pages)
29 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 29,953.69
(4 pages)
29 April 2014Purchase of own shares. (3 pages)
29 April 2014Sub-division of shares on 31 March 2014 (19 pages)
29 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2014Purchase of own shares. (3 pages)
29 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 29,953.69
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 29,953.69
(4 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 31/03/2014
(15 pages)
29 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2014Sub-division of shares on 31 March 2014 (19 pages)
15 April 2014Appointment of Foresight Fund Managers Limited as a secretary (2 pages)
15 April 2014Appointment of Mr Thomas William Moore as a director (2 pages)
15 April 2014Appointment of Foresight Fund Managers Limited as a secretary (2 pages)
15 April 2014Appointment of Mr Thomas William Moore as a director (2 pages)
15 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)