Leeds
Yorkshire
LS11 5QR
Director Name | Mr Duncan James Martin |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 February 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds Yorkshire LS11 5QR |
Director Name | Mr Martin Nicholas Calderbank |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB |
Director Name | Torbjorn Midsem |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB |
Director Name | Malcolm Ward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2013(1 month, 1 week 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(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB |
Registered Address | Ernst And Young Llp 1 Bridgewater Place Water Lane Leeds Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
4.7m at £1 | Green North East Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,556,807 |
Gross Profit | £3,973,313 |
Net Worth | £153,454 |
Cash | £2,420,387 |
Current Liabilities | £8,896,841 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 September 2014 | Delivered on: 29 September 2014 Persons entitled: Santander UK PLC (And Its Successors in Title and Permitted Transferees). Classification: A registered charge Particulars: Lease relating to teesport landfill site teesport for more details please refer to the instrument. Outstanding |
---|---|
30 December 2013 | Delivered on: 6 January 2014 Persons entitled: Santander UK PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The trademark for greenways with registration number: 2627556. notification of addition to or amendment of charge. Outstanding |
19 December 2017 | Administrator's progress report (23 pages) |
---|---|
9 November 2017 | Notice of extension of period of Administration (3 pages) |
20 June 2017 | Administrator's progress report (24 pages) |
22 December 2016 | Statement of affairs with form 2.14B (14 pages) |
21 December 2016 | Statement of affairs with form 2.14B (12 pages) |
16 December 2016 | Notice of deemed approval of proposals (1 page) |
1 December 2016 | Statement of administrator's proposal (30 pages) |
28 November 2016 | Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to 1 Bridgewater Place Water Lane Leeds Yorkshire LS11 5QR on 28 November 2016 (2 pages) |
24 November 2016 | Appointment of an administrator (1 page) |
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) |
16 February 2016 | Full accounts made up to 30 June 2015 (31 pages) |
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Director's details changed for Mr Craig Nicholas Butcher on 12 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Richard James Lord on 12 November 2015 (2 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (30 pages) |
3 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
29 September 2014 | Registration of charge 087721940002, created on 26 September 2014 (12 pages) |
20 March 2014 | Appointment of Mr Richard James Lord as a director (3 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Termination of appointment of Torbjorn Midsem as a director (2 pages) |
19 March 2014 | Termination of appointment of Martin Calderbank as a director (2 pages) |
11 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
15 January 2014 | Registered office address changed from 14 Buckingham Gate London SW1E 6LB United Kingdom on 15 January 2014 (2 pages) |
15 January 2014 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (3 pages) |
15 January 2014 | Appointment of Malcolm Ward as a director (3 pages) |
15 January 2014 | Appointment of Mr Craig Nicholas Butcher as a director (3 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
10 January 2014 | Memorandum and Articles of Association (14 pages) |
10 January 2014 | Resolutions
|
6 January 2014 | Registration of charge 087721940001 (46 pages) |
12 November 2013 | Incorporation (22 pages) |