Company NameGreens Power Equipment (UK) Limited
Company StatusDissolved
Company Number07531697
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMatthew Crewe
StatusClosed
Appointed05 September 2012(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 15 August 2017)
RoleCompany Director
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameMr David Anthony Walker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Secretary NameMr David Anthony Walker
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Director NameMr Gifford Anton Brown
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Le Marchant Avenue
Lindley
Huddersfield
West Yorkshire
HD3 3DF
Director NameFrank Ellis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Russets
Sandal
Wakefield
West Yorkshire
WF2 6JF
Secretary NameAndrew Michael Lyon
NationalityBritish
StatusResigned
Appointed16 March 2011(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2012)
RoleCompany Director
Correspondence Address41 Rievaulx Avenue
Knaresborough
North Yorkshire
HG5 8LD
Director NameMs Tianyi Yi Chen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed30 May 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2015)
RoleCompany Director
Country of ResidencePeople's Republic Of China
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Director NameMr Michael Frederick Wignall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Chine Walk
West Parley
Ferndown
Dorset
BH22 8PX
Director NameMatthew Crewe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Director NameMr Yau Sing Tang
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed26 January 2015(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressThird Floor Raines House Denby Dale Road
Wakefield
WF1 1HR

Contact

Websitegreenspower.co.uk

Location

Registered Address1 Sovereign Square
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10 at £1Mega Smart Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£786,849
Net Worth-£1,979,676
Current Liabilities£3,276,865

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved following liquidation (1 page)
15 May 2017Liquidators' statement of receipts and payments to 24 April 2017 (23 pages)
15 May 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
30 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2016Statement of affairs with form 4.19 (6 pages)
11 April 2016Termination of appointment of Michael Frederick Wignall as a director on 17 March 2016 (2 pages)
22 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-07
(1 page)
22 March 2016Appointment of a voluntary liquidator (1 page)
19 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Yau Sing Tang
(4 pages)
15 February 2016Registered office address changed from Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 15 February 2016 (2 pages)
5 February 2016Termination of appointment of Matthew Crewe as a director on 20 January 2016 (1 page)
5 February 2016Termination of appointment of Yau Sing Tang as a director on 2 February 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 19/02/2016.
(2 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 July 2015Termination of appointment of Tianyi Yi Chen as a director on 10 July 2015 (1 page)
1 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(6 pages)
18 February 2015Termination of appointment of Frank Ellis as a director on 26 January 2015 (1 page)
17 February 2015Appointment of Yau Sing Tang as a director on 26 January 2015 (3 pages)
24 September 2014Full accounts made up to 31 December 2013 (17 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(6 pages)
19 February 2014Auditor's resignation (2 pages)
13 November 2013Full accounts made up to 31 December 2012 (17 pages)
19 March 2013Full accounts made up to 31 December 2011 (13 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
21 September 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
5 September 2012Appointment of Matthew Crewe as a director (2 pages)
5 September 2012Appointment of Matthew Crewe as a secretary (1 page)
5 September 2012Termination of appointment of Gifford Brown as a director (1 page)
5 September 2012Termination of appointment of Andrew Lyon as a secretary (1 page)
30 May 2012Appointment of Mr Michael Frederick Wignall as a director (2 pages)
30 May 2012Appointment of Ms Tianyi Chen as a director (2 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
1 April 2011Appointment of Andrew Michael Lyon as a secretary (3 pages)
21 March 2011Appointment of Frank Ellis as a director (3 pages)
21 March 2011Termination of appointment of David Walker as a director (2 pages)
21 March 2011Appointment of Gifford Anton Brown as a director (3 pages)
21 March 2011Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN United Kingdom on 21 March 2011 (2 pages)
21 March 2011Termination of appointment of David Anthony Walker as a secretary (2 pages)
16 February 2011Incorporation (37 pages)