Company NameGreen Electric Energy Company Limited
Company StatusDissolved
Company Number07549416
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 2 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Royston King
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bretons
Basildon
Essex
SS15 5BY
Director NameMr Patric John Kinstrey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Kennington
Oval
London
SE11 5SW
Director NameMr Christopher Martin Parr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Arkwright Road
Hampstead
London
NW3 6BH
Director NameMr Gary Irvine Shepherd
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Abbot Road
Guildford
Surrey
GU1 3TA
Director NameJohann Kellerer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed01 May 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKbi Group Ernst-Minner-Strasse 4
Arnstadt
99310
Director NameMr Robert Paley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Flower Walk
Guildford
Surrey
GU2 4EP
Director NameMr Thomas Reginald Foale
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Green Dragon Lane
Flackwell Heath
High Wycombe
Bucks
HP10 9JU
Director NameMr Michael John Killett
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2013)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address14 Melbourne House
King Street
Smethwick
West Midlands
B66 2JN

Location

Registered AddressDbh Business Centres Ltd Longfields Court
Wharncliffe Business Park
Barnsley
South Yorkshire
S71 3GN
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley

Shareholders

1.4m at £0.01Gradsol LTD
50.00%
Ordinary
1.4m at £0.01Kbi Investment & Management Ag
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (3 pages)
11 May 2015Application to strike the company off the register (3 pages)
11 April 2015Registered office address changed from 46 Arkwright Road London NW3 6BH to Dbh Business Centres Ltd Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 11 April 2015 (1 page)
11 April 2015Registered office address changed from 46 Arkwright Road London NW3 6BH to Dbh Business Centres Ltd Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 11 April 2015 (1 page)
22 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 27,000
(9 pages)
22 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 27,000
(9 pages)
22 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 27,000
(9 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 April 2014Termination of appointment of Michael Killett as a director (1 page)
6 April 2014Registered office address changed from C/O Christopher Parr 2Nd Floor 29-30 St. James's Street London SW1A 1HB England on 6 April 2014 (1 page)
6 April 2014Registered office address changed from C/O Christopher Parr 2Nd Floor 29-30 St. James's Street London SW1A 1HB England on 6 April 2014 (1 page)
6 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 27,000
(9 pages)
6 April 2014Termination of appointment of Michael Killett as a director (1 page)
6 April 2014Termination of appointment of Michael Killett as a director (1 page)
6 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 27,000
(9 pages)
6 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 27,000
(9 pages)
6 April 2014Termination of appointment of Michael Killett as a director (1 page)
6 April 2014Registered office address changed from C/O Christopher Parr 2Nd Floor 29-30 St. James's Street London SW1A 1HB England on 6 April 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (10 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (10 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (10 pages)
11 January 2013Director's details changed for Mr Gary Irvine Shepherd on 4 December 2012 (2 pages)
11 January 2013Director's details changed for Mr Gary Irvine Shepherd on 4 December 2012 (2 pages)
11 January 2013Director's details changed for Mr Gary Irvine Shepherd on 4 December 2012 (2 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Registered office address changed from 8 Flower Walk Guildford Surrey GU2 4EP United Kingdom on 26 July 2012 (1 page)
26 July 2012Termination of appointment of Thomas Foale as a director (1 page)
26 July 2012Registered office address changed from 8 Flower Walk Guildford Surrey GU2 4EP United Kingdom on 26 July 2012 (1 page)
26 July 2012Termination of appointment of Thomas Foale as a director (1 page)
21 June 2012Appointment of Mr Robert Paley as a director (2 pages)
21 June 2012Appointment of Mr Robert Paley as a director (2 pages)
21 June 2012Appointment of Johann Kellerer as a director (2 pages)
21 June 2012Appointment of Johann Kellerer as a director (2 pages)
21 June 2012Appointment of Mr Michael John Killett as a director (2 pages)
21 June 2012Appointment of Mr Michael John Killett as a director (2 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
23 March 2012Statement of capital following an allotment of shares on 27 July 2011
  • GBP 27,000
(3 pages)
23 March 2012Statement of capital following an allotment of shares on 27 July 2011
  • GBP 27,000
(3 pages)
20 February 2012Sub-division of shares on 27 July 2011 (5 pages)
20 February 2012Sub-division of shares on 27 July 2011 (5 pages)
2 March 2011Incorporation (27 pages)
2 March 2011Incorporation (27 pages)