Company NameGreen North East Midco Limited
Company StatusDissolved
Company Number08702133
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 6 months ago)
Dissolution Date26 July 2023 (8 months ago)

Business Activity

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

Directors

Director NameMr Craig Nicholas Butcher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2013(3 months after company formation)
Appointment Duration9 years, 7 months (closed 26 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Duncan James Martin
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2016(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 26 July 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameTorbjorn Midsem
Date of BirthJuly 1977 (Born 46 years ago)
NationalityNorwegian
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAmmerston Suite Wynyard Park House
Wynyard Avenue Wynyard
Billingham
TS22 5TB
Director NameMartin Nicholas Calderbank
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2014)
RolePrivate Equity
Country of ResidenceUnited Kingdom
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
Director NameMr Richard James Lord
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
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

900 at £1Green North East Holdco LTD
100.00%
Ordinary B

Financials

Year2014
Net Worth£4,691,051
Cash£1
Current Liabilities£1,033,835

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 March 2017Register inspection address has been changed to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR (2 pages)
9 March 2017Registered office address changed from , Ammerston Suite Wynyard Park House, Wynyard Avenue Wynyard, Billingham, United Kingdom, TS22 5TB to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 9 March 2017 (2 pages)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
7 March 2017Appointment of a voluntary liquidator (2 pages)
7 March 2017Statement of affairs with form 4.19 (6 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
5 September 2016Appointment of Mr Duncan James Martin as a director on 30 August 2016 (2 pages)
5 September 2016Termination of appointment of Richard James Lord as a director on 30 August 2016 (1 page)
18 July 2016Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page)
18 July 2016Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page)
16 February 2016Full accounts made up to 30 June 2015 (19 pages)
21 October 2015Director's details changed for Mr Richard James Lord on 23 September 2015 (2 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 900
(5 pages)
21 October 2015Director's details changed for Mr Craig Nicholas Butcher on 23 September 2015 (2 pages)
14 April 2015Full accounts made up to 30 June 2014 (18 pages)
17 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 900
(6 pages)
23 April 2014Appointment of Martin Calderbank as a director (3 pages)
20 March 2014Appointment of Mr Richard James Lord as a director (3 pages)
19 March 2014Termination of appointment of a director (2 pages)
19 March 2014Resolutions
  • RES13 ‐ Section 177 and company business 26/02/2014
(3 pages)
19 March 2014Termination of appointment of Torbjorn Midsem as a director (2 pages)
15 January 2014Appointment of Mr Craig Nicholas Butcher as a director (3 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)
15 January 2014Appointment of Malcolm Ward as a director (3 pages)
15 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 900
(5 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)
15 January 2014Change of share class name or designation (2 pages)
15 January 2014Current accounting period shortened from 30 September 2014 to 30 June 2014 (3 pages)
15 January 2014Particulars of variation of rights attached to shares (3 pages)
10 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 September 2013Incorporation (22 pages)