Company NameGreen Energies Limited
Company StatusDissolved
Company Number06468489
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NameGreen Energies (New Co) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Edward Radcliffe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2018(10 years after company formation)
Appointment Duration1 year, 5 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Mark Andrew Sowerby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2018(10 years after company formation)
Appointment Duration1 year, 5 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Mark Sowerby
StatusClosed
Appointed29 January 2018(10 years after company formation)
Appointment Duration1 year, 5 months (closed 16 July 2019)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameKirk David Barclay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Burnland Terrace
Hexham
Northumberland
NE46 3JT
Director NameMr Andrew Russell Pickett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameMr Charles Peter Watt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Leazes Park
Hexham
Northumberland
NE46 3AX
Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Foxcover Lane
Middle Herrington
Sunderland
Tyne & Wear
SR3 3TQ
Secretary NameMr Andrew Russell Pickett
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameMr David John Halfarce
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(1 month after company formation)
Appointment Duration10 years, 4 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jasper Grove
Stillington
Stockton On Tees
Cleveland
TS21 1NU
Director NameKeith William Walker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(1 month after company formation)
Appointment Duration10 years, 10 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Meldon Avenue
Sherburn Village
County Durham
DH6 1JX
Director NameBarry Black
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(4 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Crossway
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4LB
Director NameMr Edward Guy Newton Marsh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Regent Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1ED
Secretary NameAndrew Radcliffe
StatusResigned
Appointed30 April 2012(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 2018)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

180k at £1Bartram Walker LTD
90.00%
Ordinary A
8.6k at £1Barry Black
4.30%
Ordinary A
8.6k at £1Edward Guy Newton Marsh
4.30%
Ordinary A
2.8k at £1Darren Warneford
1.40%
Ordinary A
34 at £0.01Barry Black
0.00%
Ordinary B
700 at £0.01Bartram Walker LTD
0.00%
Ordinary B
12 at £0.01Darren Warneford
0.00%
Ordinary B
34 at £0.01Edward Guy Newton Marsh
0.00%
Ordinary B

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200,007.8
(6 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200,007.8
(6 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200,007.8
(6 pages)
22 October 2014Auditor's resignation (2 pages)
20 October 2014Section 519 (2 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200,007.8
(6 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200,007.8
(6 pages)
23 September 2013Full accounts made up to 31 December 2012 (9 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
25 October 2012Termination of appointment of Edward Marsh as a director (1 page)
5 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 May 2012Termination of appointment of Andrew Pickett as a secretary (1 page)
4 May 2012Appointment of Andrew Radcliffe as a secretary (1 page)
19 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
25 July 2011Statement of capital following an allotment of shares on 20 May 2008
  • GBP 200,007.80
(54 pages)
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
19 July 2010Full accounts made up to 31 December 2009 (19 pages)
1 February 2010Director's details changed for Edward Guy Newton Marsh on 2 January 2010 (2 pages)
1 February 2010Director's details changed for David John Halfarce on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
1 February 2010Director's details changed for David John Halfarce on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Edward Guy Newton Marsh on 2 January 2010 (2 pages)
28 January 2010Termination of appointment of Jl Nominees Two Limited as a secretary (1 page)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
7 October 2009Termination of appointment of Barry Black as a director (1 page)
18 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
10 March 2009Return made up to 09/01/09; full list of members (7 pages)
24 July 2008Director appointed edward marsh (2 pages)
24 July 2008Director appointed barry black (2 pages)
11 March 2008Memorandum and Articles of Association (15 pages)
3 March 2008Company name changed green energies (new co) LIMITED\certificate issued on 06/03/08 (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
14 January 2008S-div 09/01/08 (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Incorporation (19 pages)