CONSTANTGREEN LIMITED

Register to unlock more data on OkredoRegister

CONSTANTGREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01740444

Incorporation date

18/07/1983

Size

Small

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1983)
dot icon16/01/2013
Final Gazette dissolved following liquidation
dot icon08/01/2013
Receiver's abstract of receipts and payments to 2012-11-05
dot icon16/10/2012
Notice of move from Administration to Dissolution on 2012-05-11
dot icon25/07/2012
Receiver's abstract of receipts and payments to 2012-05-05
dot icon15/04/2012
Notice of appointment of receiver or manager
dot icon27/02/2012
Notice of appointment of replacement/additional administrator
dot icon27/02/2012
Notice of vacation of office by administrator
dot icon20/12/2011
Receiver's abstract of receipts and payments to 2011-11-05
dot icon24/11/2011
Administrator's progress report to 2011-11-05
dot icon23/06/2011
Receiver's abstract of receipts and payments to 2011-05-05
dot icon23/06/2011
Receiver's abstract of receipts and payments to 2010-11-05
dot icon19/05/2011
Administrator's progress report to 2011-05-05
dot icon03/03/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-03-04
dot icon19/01/2011
Notice of appointment of receiver or manager
dot icon19/01/2011
Notice of appointment of receiver or manager
dot icon12/01/2011
Notice of appointment of receiver or manager
dot icon05/12/2010
Administrator's progress report to 2010-11-05
dot icon02/11/2010
Notice of ceasing to act as receiver or manager
dot icon02/11/2010
Notice of ceasing to act as receiver or manager
dot icon02/11/2010
Notice of ceasing to act as receiver or manager
dot icon02/11/2010
Notice of ceasing to act as receiver or manager
dot icon21/10/2010
Receiver's abstract of receipts and payments to 2010-09-30
dot icon21/10/2010
Receiver's abstract of receipts and payments to 2010-06-30
dot icon21/10/2010
Receiver's abstract of receipts and payments to 2010-01-29
dot icon25/05/2010
Receiver's abstract of receipts and payments to 2010-05-05
dot icon16/05/2010
Administrator's progress report to 2010-05-05
dot icon16/05/2010
Administrator's progress report to 2010-05-05
dot icon24/03/2010
Notice of appointment of receiver or manager
dot icon11/02/2010
Notice of ceasing to act as receiver or manager
dot icon11/02/2010
Notice of ceasing to act as receiver or manager
dot icon11/02/2010
Notice of ceasing to act as receiver or manager
dot icon03/12/2009
Administrator's progress report to 2009-11-05
dot icon28/10/2009
Notice of extension of period of Administration
dot icon06/10/2009
Statement of affairs with form 2.14B
dot icon28/06/2009
Notice of appointment of receiver or manager
dot icon28/06/2009
Notice of appointment of receiver or manager
dot icon28/06/2009
Notice of appointment of receiver or manager
dot icon28/06/2009
Notice of appointment of receiver or manager
dot icon26/05/2009
Administrator's progress report to 2009-05-05
dot icon25/03/2009
Notice of appointment of receiver or manager
dot icon25/03/2009
Notice of appointment of receiver or manager
dot icon14/03/2009
Notice of appointment of receiver or manager
dot icon11/03/2009
Notice of appointment of receiver or manager
dot icon09/03/2009
Notice of appointment of receiver or manager
dot icon09/02/2009
Notice of appointment of receiver or manager
dot icon09/02/2009
Notice of appointment of receiver or manager
dot icon09/02/2009
Notice of appointment of receiver or manager
dot icon09/02/2009
Notice of appointment of receiver or manager
dot icon12/11/2008
Registered office changed on 13/11/2008 from M3 house 71 london road sevenoaks kent TN13 1AX
dot icon12/11/2008
Appointment of an administrator
dot icon18/09/2008
Appointment Terminated Director russell rae
dot icon03/09/2008
Appointment Terminated Director andrew rae-moore
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 79
dot icon21/07/2008
Appointment Terminated Director daniel tranter
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 78
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 76
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 77
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon26/03/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 41
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 75
dot icon12/03/2008
Director appointed ian william hamilton rae
dot icon12/03/2008
Director appointed daniel martin tranter
dot icon26/02/2008
Accounts for a small company made up to 2006-09-30
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon15/10/2007
Particulars of mortgage/charge
dot icon15/10/2007
Particulars of mortgage/charge
dot icon03/10/2007
Return made up to 28/09/07; no change of members
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Particulars of mortgage/charge
dot icon18/07/2007
Particulars of mortgage/charge
dot icon18/07/2007
Particulars of mortgage/charge
dot icon12/07/2007
Accounts for a small company made up to 2005-09-30
dot icon01/07/2007
New director appointed
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon16/04/2007
Particulars of mortgage/charge
dot icon14/03/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon16/10/2006
Return made up to 28/09/06; full list of members
dot icon07/05/2006
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon20/10/2005
Return made up to 28/09/05; full list of members
dot icon18/10/2005
Accounts for a small company made up to 2004-06-30
dot icon01/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon18/05/2005
Particulars of mortgage/charge
dot icon03/03/2005
Particulars of mortgage/charge
dot icon03/11/2004
Particulars of mortgage/charge
dot icon24/10/2004
Registered office changed on 25/10/04 from: M3 house 71 london road sevenoaks ke
dot icon21/10/2004
Return made up to 28/09/04; full list of members
dot icon21/10/2004
Director's particulars changed
dot icon21/10/2004
Registered office changed on 22/10/04
dot icon02/08/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon14/01/2004
Particulars of mortgage/charge
dot icon14/01/2004
Particulars of mortgage/charge
dot icon14/01/2004
Particulars of mortgage/charge
dot icon14/01/2004
Particulars of mortgage/charge
dot icon14/01/2004
Particulars of mortgage/charge
dot icon15/12/2003
Declaration of satisfaction of mortgage/charge
dot icon07/12/2003
Resolutions
dot icon03/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Particulars of mortgage/charge
dot icon25/09/2003
Return made up to 28/09/03; full list of members
dot icon25/09/2003
Secretary's particulars changed;director's particulars changed
dot icon05/08/2003
Director resigned
dot icon30/06/2003
Particulars of mortgage/charge
dot icon29/06/2003
New director appointed
dot icon26/06/2003
Particulars of mortgage/charge
dot icon26/06/2003
Particulars of mortgage/charge
dot icon26/06/2003
Particulars of mortgage/charge
dot icon26/06/2003
Particulars of mortgage/charge
dot icon23/06/2003
Amended accounts made up to 2002-06-30
dot icon10/05/2003
Resolutions
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/04/2003
Return made up to 28/09/02; full list of members; amend
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Particulars of mortgage/charge
dot icon28/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Return made up to 28/09/02; full list of members
dot icon02/09/2002
Registered office changed on 03/09/02 from: henden lodge ide hill sevenoaks kent TN14 6LA
dot icon16/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Particulars of mortgage/charge
dot icon01/08/2002
Particulars of mortgage/charge
dot icon12/07/2002
Particulars of mortgage/charge
dot icon12/07/2002
Particulars of mortgage/charge
dot icon12/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon26/05/2002
Particulars of mortgage/charge
dot icon30/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon25/09/2001
Return made up to 28/09/01; full list of members
dot icon25/09/2001
Secretary resigned;director resigned
dot icon24/01/2001
Registered office changed on 25/01/01 from: 3RD floor euro house 1394-1400 high road whetstone london N20 9UL
dot icon20/01/2001
New secretary appointed;new director appointed
dot icon20/01/2001
New director appointed
dot icon04/01/2001
Declaration of assistance for shares acquisition
dot icon21/12/2000
Particulars of mortgage/charge
dot icon23/11/2000
Declaration of satisfaction of mortgage/charge
dot icon23/11/2000
Declaration of satisfaction of mortgage/charge
dot icon23/11/2000
Declaration of satisfaction of mortgage/charge
dot icon23/11/2000
Declaration of satisfaction of mortgage/charge
dot icon23/11/2000
Declaration of satisfaction of mortgage/charge
dot icon23/11/2000
Declaration of satisfaction of mortgage/charge
dot icon23/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Ad 16/10/00--------- £ si 10000@1=10000 £ ic 100/10100
dot icon22/11/2000
Resolutions
dot icon22/11/2000
Resolutions
dot icon22/11/2000
Resolutions
dot icon22/11/2000
Resolutions
dot icon22/11/2000
£ nc 100/10100 12/10/00
dot icon14/09/2000
Return made up to 28/09/00; full list of members
dot icon10/08/2000
Accounts for a small company made up to 2000-06-30
dot icon21/04/2000
Accounts for a small company made up to 1999-06-30
dot icon09/11/1999
Return made up to 28/09/99; full list of members
dot icon09/11/1999
Secretary's particulars changed;director's particulars changed
dot icon19/04/1999
Accounts for a small company made up to 1998-06-30
dot icon20/10/1998
Return made up to 28/09/98; full list of members
dot icon20/10/1998
Location of register of members address changed
dot icon20/10/1998
Location of debenture register address changed
dot icon28/04/1998
Accounts for a small company made up to 1997-06-30
dot icon13/11/1997
Return made up to 28/09/97; no change of members
dot icon13/11/1997
Location of debenture register address changed
dot icon17/04/1997
Accounts for a small company made up to 1996-06-30
dot icon17/10/1996
Return made up to 28/09/96; no change of members
dot icon29/04/1996
Accounts for a small company made up to 1995-06-30
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon03/10/1995
Return made up to 28/09/95; full list of members
dot icon19/04/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 28/09/94; no change of members
dot icon12/05/1994
Registered office changed on 13/05/94 from: 2ND floor, turnberry house, 1404-1410 high road whetstone london N20 9BH
dot icon12/04/1994
Accounts for a small company made up to 1993-06-30
dot icon11/10/1993
Return made up to 28/09/93; no change of members
dot icon02/02/1993
Accounts for a small company made up to 1992-06-30
dot icon17/10/1992
Return made up to 28/09/92; full list of members
dot icon03/06/1992
Accounts for a small company made up to 1991-06-30
dot icon26/11/1991
Return made up to 28/09/91; no change of members
dot icon04/08/1991
Accounts for a small company made up to 1990-06-30
dot icon17/07/1991
Return made up to 28/09/90; no change of members
dot icon13/09/1990
Accounts for a small company made up to 1989-06-30
dot icon20/03/1990
Secretary resigned;director resigned
dot icon11/03/1990
Return made up to 28/09/89; full list of members
dot icon23/10/1989
Accounts for a small company made up to 1988-06-30
dot icon20/04/1989
Return made up to 26/07/88; full list of members
dot icon22/02/1989
Registered office changed on 23/02/89 from: 190 strand london WC2R 1DT
dot icon13/10/1988
Accounts for a small company made up to 1987-06-30
dot icon12/10/1987
Return made up to 15/07/87; full list of members
dot icon05/10/1987
Accounts for a small company made up to 1986-06-30
dot icon22/01/1987
Return made up to 14/04/86; full list of members
dot icon08/01/1987
Accounts for a small company made up to 1984-06-30
dot icon08/01/1987
Accounts for a small company made up to 1985-06-30
dot icon21/12/1986
Registered office changed on 22/12/86 from: 6 new square lincoln's inn london WC2A 3QX
dot icon18/07/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rae, Ian William Hamilton
Director
07/03/2008 - Present
4
Tranter, Daniel Martin
Director
07/03/2008 - 17/07/2008
2
Rae, Heather Mary
Director
15/12/2000 - Present
5
Rae-Moore, Andrew Jefferson
Director
30/04/2007 - 03/09/2008
-
Wright, Janice Veronica
Director
24/06/2003 - 29/07/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTANTGREEN LIMITED

CONSTANTGREEN LIMITED is an(a) Dissolved company incorporated on 18/07/1983 with the registered office located at 10 Furnival Street, London EC4A 1YH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTANTGREEN LIMITED?

toggle

CONSTANTGREEN LIMITED is currently Dissolved. It was registered on 18/07/1983 and dissolved on 16/01/2013.

Where is CONSTANTGREEN LIMITED located?

toggle

CONSTANTGREEN LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does CONSTANTGREEN LIMITED do?

toggle

CONSTANTGREEN LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for CONSTANTGREEN LIMITED?

toggle

The latest filing was on 16/01/2013: Final Gazette dissolved following liquidation.