Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Duncan James Martin |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2016(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 July 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Ian George Hunter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Mr David Robert Shawcross |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Manor Drive Hilton TS15 9LE |
Secretary Name | Mr Ian George Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Mr Nigel Thomas Flintoft |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Mr John Anthony Knight Hadrill |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Mr Philip Ian Lord |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Mr Richard James Lord |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB |
Director Name | Malcolm Ward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | greenways.co.uk |
---|---|
Telephone | 01430 808150 |
Telephone region | Market Weighton / North Cave |
Registered Address | C/O Ernst & Youmg Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Green North East Trading Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,018,582 |
Gross Profit | £2,195,419 |
Net Worth | £828,321 |
Cash | £783,221 |
Current Liabilities | £1,355,368 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 January 2014 | Delivered on: 28 January 2014 Persons entitled: Santander UK PLC (And Its Successors in Title and Permitted Tranferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 March 2011 | Delivered on: 19 March 2011 Satisfied on: 3 January 2014 Persons entitled: Hsbc 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 see image for full details. Fully Satisfied |
9 October 2008 | Delivered on: 21 October 2008 Satisfied on: 3 January 2014 Persons entitled: Impetus Waste Management Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 March 2017 | Appointment of a voluntary liquidator (2 pages) |
---|---|
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
7 March 2017 | Resolutions
|
6 March 2017 | Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 6 March 2017 (2 pages) |
6 March 2017 | Register inspection address has been changed to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR (2 pages) |
23 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
5 September 2016 | Appointment of Mr Duncan James Martin as a director on 30 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of Richard James Lord as a director on 30 August 2016 (1 page) |
18 July 2016 | Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page) |
14 March 2016 | Full accounts made up to 30 June 2015 (24 pages) |
29 September 2015 | Director's details changed for Mr Richard James Lord on 15 September 2015 (2 pages) |
29 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Mr Craig Nicholas Butcher on 15 September 2015 (2 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
2 July 2014 | Section 519 (1 page) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
20 March 2014 | Termination of appointment of Philip Lord as a director (2 pages) |
20 March 2014 | Appointment of Mr Craig Nicholas Butcher as a director (3 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Memorandum and Articles of Association (24 pages) |
28 January 2014 | Registration of charge 066967610003 (45 pages) |
17 January 2014 | Termination of appointment of David Shawcross as a director (2 pages) |
17 January 2014 | Appointment of Malcolm Ward as a director (3 pages) |
17 January 2014 | Termination of appointment of Nigel Flintoft as a director (2 pages) |
17 January 2014 | Termination of appointment of Ian Hunter as a director (2 pages) |
15 January 2014 | Registered office address changed from Sintons the Cube Barrack Road Newcastle upon Tyne NE4 6DB on 15 January 2014 (2 pages) |
15 January 2014 | Termination of appointment of Ian Hunter as a secretary (2 pages) |
3 January 2014 | Satisfaction of charge 1 in full (4 pages) |
3 January 2014 | Satisfaction of charge 2 in full (4 pages) |
31 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
7 August 2013 | Termination of appointment of John Hadrill as a director (2 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
7 February 2013 | Secretary's details changed for Dr Ian George Hunter on 31 January 2013 (3 pages) |
7 February 2013 | Director's details changed for Mr Ian George Hunter on 31 January 2013 (3 pages) |
26 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (9 pages) |
22 September 2011 | Director's details changed for Mr Ian George Hunter on 10 September 2011 (2 pages) |
19 July 2011 | Appointment of Mr Richard James Lord as a director (2 pages) |
19 July 2011 | Appointment of Mr Philip Ian Lord as a director (2 pages) |
19 July 2011 | Appointment of Mr Nigel Thomas Flintoft as a director (2 pages) |
19 July 2011 | Appointment of Mr John Anthony Knight Hadrill as a director (2 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
13 August 2010 | Director's details changed for Mr Ian George Hunter on 29 July 2010 (3 pages) |
22 January 2010 | Previous accounting period shortened from 30 September 2009 to 30 June 2009 (1 page) |
6 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 October 2008 | Company name changed u b services (2008) LIMITED\certificate issued on 16/10/08 (2 pages) |
13 October 2008 | Ad 15/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 October 2008 | Secretary appointed ian george hunter (2 pages) |
16 September 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
16 September 2008 | Appointment terminated director london law services LIMITED (1 page) |
16 September 2008 | Director appointed david robert shawcross (1 page) |
16 September 2008 | Director appointed ian hunter (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
15 September 2008 | Incorporation (31 pages) |