Company NameGreen Power Solutions (UK) Ltd
Company StatusDissolved
Company Number07009285
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Matthew Peukert
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2011(2 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farmhouse Low Road
Wimbotsham
Norfolk
PE34 3QQ
Director NameMr Matthew Peukert
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleSales Manager
Correspondence Address6 Hereward Road
Wisbech
Cambridgeshire
PE13 2HA
Director NameMichelle Carly Peukert
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(8 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm House Low Road
Wimbotsham
King's Lynn
Norfolk
PE34 3QQ

Contact

Websitewww.greenpowersolutionsuk.co.uk/
Telephone01366 387437
Telephone regionDownham Market

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2012
Net Worth£8,289
Cash£1,775
Current Liabilities£103,383

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2017Liquidators' statement of receipts and payments to 6 July 2017 (24 pages)
24 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
14 September 2016Liquidators' statement of receipts and payments to 6 July 2016 (24 pages)
23 November 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
22 July 2015Registered office address changed from Lower Farm House Low Road Wimbotsham King's Lynn Norfolk PE34 3QQ to 93 Queen Street Sheffield South Yorkshire S1 1WF on 22 July 2015 (2 pages)
21 July 2015Statement of affairs with form 4.19 (7 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
26 May 2015Termination of appointment of Michelle Carly Peukert as a director on 22 May 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
28 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (12 pages)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 October 2011Annual return made up to 4 September 2011 (14 pages)
28 October 2011Annual return made up to 4 September 2011 (14 pages)
19 October 2011Appointment of Matthew Peukert as a director (3 pages)
4 August 2011Director's details changed for Michelle Carly Peukert on 1 June 2011 (3 pages)
4 August 2011Director's details changed for Michelle Carly Peukert on 1 June 2011 (3 pages)
4 August 2011Registered office address changed from Lower Farmhouse Low Road Wimbotsham Norfolk PE34 3QQ on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from Lower Farmhouse Low Road Wimbotsham Norfolk PE34 3QQ on 4 August 2011 (2 pages)
4 July 2011Registered office address changed from No 6 Beacon House Turbine Way Ecotech Innovation Park Swaffham Norfolk PE37 7HT on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from No 6 Beacon House Turbine Way Ecotech Innovation Park Swaffham Norfolk PE37 7HT on 4 July 2011 (2 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 January 2011Registered office address changed from 6 Hereward Road Wisbech Cambridgeshire PE13 2HA on 18 January 2011 (2 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
14 June 2010Registered office address changed from 30 Somers Road Wisbech Cambridgeshire PE13 1JF United Kingdom on 14 June 2010 (2 pages)
9 June 2010Termination of appointment of Matthew Peukert as a director (2 pages)
4 June 2010Appointment of Michelle Carly Peukert as a director (3 pages)
4 September 2009Incorporation (14 pages)