Company NameGreen North East Holdco Limited
Company StatusDissolved
Company Number08702081
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)
Dissolution Date29 June 2022 (1 year, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Torbjorn Midsem
Date of BirthJuly 1977 (Born 46 years ago)
NationalityNorwegian
StatusClosed
Appointed23 September 2013(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Martin Nicholas Calderbank
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2013(3 months after company formation)
Appointment Duration8 years, 6 months (closed 29 June 2022)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address14 Buckingham Gate
London
SW1E 6LB
Director NameMalcolm Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmmerston Suite Wynyard Park House
Wynyard Avenue
Wynyard
Billingham
TS22 5TB

Location

Registered AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

3.5m at £1Agilitas Partners LLP
77.01%
Ordinary
352.6k at £1Malcolm Ward
7.68%
Ordinary
352.6k at £1Richard Lord
7.68%
Ordinary
263k at £1Craig Butcher
5.73%
Ordinary
61k at £1Cameron Savage
1.33%
Ordinary
6.6k at £1Panos Loizou
0.14%
Ordinary
5.5k at £1Friars Well Trust
0.12%
Ordinary
5.5k at £1Sir Alan Thomas
0.12%
Ordinary
4.4k at £1Robert Wood
0.10%
Ordinary
3.3k at £1Sir Roger Carr
0.07%
Ordinary
1.7k at £1Konrad Pernstich
0.04%
Ordinary

Financials

Year2014
Turnover£17,667,174
Gross Profit£5,394,536
Net Worth-£121,706
Cash£3,984,143
Current Liabilities£11,918,567

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 July 2017Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham United Kingdom TS22 5TB to 105 Piccadilly London W1J 7NJ on 28 July 2017 (1 page)
28 July 2017Director's details changed for Torbjorn Midsem on 17 July 2017 (2 pages)
18 July 2017Full accounts made up to 31 December 2016 (25 pages)
6 April 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (3 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
18 July 2016Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page)
16 February 2016Group of companies' accounts made up to 30 June 2015 (41 pages)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4,593,751
(6 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (38 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4,593,751
(6 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 April 2014Memorandum and Articles of Association (26 pages)
15 January 2014Appointment of Malcolm Ward as a director (3 pages)
15 January 2014Current accounting period shortened from 30 September 2014 to 30 June 2014 (3 pages)
15 January 2014Appointment of Martin Calderbank as a director (3 pages)
15 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 4,593,751
(4 pages)
15 January 2014Registered office address changed from Agilitas Partners Llp 14 Buckingham Gate London SW1E 6LB United Kingdom on 15 January 2014 (2 pages)
23 September 2013Incorporation (22 pages)