Worcester
WR1 2NT
Director Name | Mr Duncan James Martin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2016(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 August 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp 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 | 23 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Director Name | Mr David Robert Shawcross |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Director Name | Malcolm Ward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(1 year, 10 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 | Mr Richard James Lord |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elland House 14a Beverley Road Market Weighton York YO43 3JP |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Telephone | 01740 661200 |
---|---|
Telephone region | Sedgefield |
Registered Address | C/O Ernst & Young 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 |
1 at £1 | Green North East Trading Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,043,605 |
Gross Profit | £477,426 |
Net Worth | £121,261 |
Cash | £666,865 |
Current Liabilities | £1,809,876 |
Latest Accounts | 30 June 2015 (8 years, 10 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 |
---|---|
20 March 2013 | Delivered on: 22 March 2013 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 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
30 April 2018 | Liquidators' statement of receipts and payments to 16 February 2018 (9 pages) |
8 March 2017 | Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 8 March 2017 (2 pages) |
8 March 2017 | Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 8 March 2017 (2 pages) |
8 March 2017 | Register inspection address has been changed to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR (2 pages) |
8 March 2017 | Register inspection address has been changed to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR (2 pages) |
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Appointment of a voluntary liquidator (2 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Appointment of a voluntary liquidator (2 pages) |
5 September 2016 | Termination of appointment of Richard James Lord as a director on 30 August 2016 (1 page) |
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) |
5 September 2016 | Appointment of Mr Duncan James Martin as a director on 30 August 2016 (2 pages) |
18 July 2016 | Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page) |
18 July 2016 | Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page) |
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
16 February 2016 | Full accounts made up to 30 June 2015 (20 pages) |
16 February 2016 | Full accounts made up to 30 June 2015 (20 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 July 2014 | Section 519 (1 page) |
2 July 2014 | Section 519 (1 page) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 March 2014 | Appointment of Mr Craig Nicholas Butcher as a director (3 pages) |
20 March 2014 | Appointment of Mr Richard James Lord as a director (3 pages) |
20 March 2014 | Appointment of Mr Craig Nicholas Butcher as a director (3 pages) |
20 March 2014 | Appointment of Mr Richard James Lord as a director (3 pages) |
12 February 2014 | Memorandum and Articles of Association (24 pages) |
12 February 2014 | Memorandum and Articles of Association (24 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
28 January 2014 | Registration of charge 079612160002 (45 pages) |
28 January 2014 | Registration of charge 079612160002 (45 pages) |
24 January 2014 | Termination of appointment of David Shawcross as a director (2 pages) |
24 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 Ian Hunter as a director (2 pages) |
17 January 2014 | Termination of appointment of Ian Hunter as a director (2 pages) |
17 January 2014 | Appointment of Malcolm Ward as a director (3 pages) |
15 January 2014 | Termination of appointment of Osborne Secretaries Limited as a secretary (2 pages) |
15 January 2014 | Termination of appointment of Osborne Secretaries Limited as a secretary (2 pages) |
15 January 2014 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 15 January 2014 (2 pages) |
15 January 2014 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 15 January 2014 (2 pages) |
3 January 2014 | Satisfaction of charge 1 in full (5 pages) |
3 January 2014 | Satisfaction of charge 1 in full (5 pages) |
8 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 August 2012 | Previous accounting period shortened from 28 February 2013 to 30 June 2012 (1 page) |
20 August 2012 | Previous accounting period shortened from 28 February 2013 to 30 June 2012 (1 page) |
13 July 2012 | Appointment of Osborne Secretaries Limited as a secretary (3 pages) |
13 July 2012 | Appointment of Osborne Secretaries Limited as a secretary (3 pages) |
23 February 2012 | Incorporation (37 pages) |
23 February 2012 | Incorporation (37 pages) |