GREEN ENERGY ASSET MANAGEMENT LTD

Register to unlock more data on OkredoRegister

GREEN ENERGY ASSET MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09609310

Incorporation date

27/05/2015

Size

Small

Contacts

Registered address

Registered address

C/O QUANTUMA ADVISORY LIMITED, Tenth Floor 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2015)
dot icon03/11/2021
Final Gazette dissolved following liquidation
dot icon03/08/2021
Notice of move from Administration to Dissolution
dot icon22/03/2021
Administrator's progress report
dot icon26/11/2020
Result of meeting of creditors
dot icon02/11/2020
Statement of administrator's proposal
dot icon02/11/2020
Statement of affairs with form AM02SOA
dot icon21/09/2020
Registered office address changed from 43 Bridge Road Grays RM17 6BU England to Tenth Floor 3 Hardman Street Manchester M3 3HF on 2020-09-21
dot icon09/09/2020
Appointment of an administrator
dot icon05/09/2020
Amended accounts for a small company made up to 2019-02-28
dot icon25/02/2020
Accounts for a small company made up to 2019-02-28
dot icon17/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon19/07/2019
Termination of appointment of Nicholas Te Water as a director on 2018-05-07
dot icon19/07/2019
Appointment of James Hynd as a director on 2019-05-15
dot icon19/07/2019
Appointment of Benhardus Basson as a director on 2019-03-15
dot icon19/07/2019
Appointment of Brnard Sellmeyer as a director on 2019-05-15
dot icon19/07/2019
Appointment of Neil Birch as a director on 2018-05-30
dot icon19/07/2019
Termination of appointment of Stuart Alexander Aitchison as a director on 2019-03-15
dot icon19/07/2019
Termination of appointment of Peter Thomas Korck as a director on 2019-03-15
dot icon19/07/2019
Termination of appointment of Julian Guy Russell as a director on 2019-03-15
dot icon18/12/2018
Current accounting period shortened from 2019-05-31 to 2019-02-28
dot icon29/11/2018
Micro company accounts made up to 2018-05-31
dot icon27/11/2018
Previous accounting period extended from 2018-02-28 to 2018-05-31
dot icon16/10/2018
Director's details changed for Mr Michael Lindsay Ward on 2018-10-09
dot icon16/10/2018
Notification of a person with significant control statement
dot icon05/10/2018
Confirmation statement made on 2018-09-08 with updates
dot icon05/10/2018
Withdrawal of a person with significant control statement on 2018-10-05
dot icon24/07/2018
Termination of appointment of Nicholas Robert Bromiley Davis as a director on 2018-07-24
dot icon22/02/2018
Micro company accounts made up to 2017-05-31
dot icon13/12/2017
Resolutions
dot icon07/12/2017
Appointment of Mr Nicholas Burton Hudson as a director on 2017-11-24
dot icon07/12/2017
Appointment of Mr Nicholas Te Water as a director on 2017-11-24
dot icon06/12/2017
Appointment of Mr Julian Guy Russell as a director on 2017-11-24
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-11-24
dot icon30/11/2017
Current accounting period shortened from 2018-05-31 to 2018-02-28
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon19/06/2017
Registered office address changed from Popeshead Court Offices Peter Lane York YO1 8SU United Kingdom to 43 Bridge Road Grays RM17 6BU on 2017-06-19
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon27/02/2017
Micro company accounts made up to 2016-05-31
dot icon08/06/2016
Statement of capital following an allotment of shares on 2015-12-14
dot icon07/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon07/12/2015
Appointment of Mr David Leonard Betts as a director on 2015-11-27
dot icon22/06/2015
Appointment of Mr Stuart Alexander Aitchison as a director on 2015-06-17
dot icon22/06/2015
Appointment of Mr Peter Thomas Korck as a director on 2015-06-17
dot icon22/06/2015
Appointment of Mr Michael Lindsay Ward as a director on 2015-06-17
dot icon22/06/2015
Appointment of Mr Nicholas Robert Bromiley Davis as a director on 2015-06-17
dot icon15/06/2015
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Popeshead Court Offices Peter Lane York YO1 8SU on 2015-06-15
dot icon15/06/2015
Termination of appointment of Peter Valaitis as a director on 2015-06-15
dot icon27/05/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
27/05/2015 - 15/06/2015
15312
Korck, Peter Thomas
Director
17/06/2015 - 15/03/2019
1
Russell, Julian Guy
Director
24/11/2017 - 15/03/2019
1
Aitchison, Stuart Alexander
Director
17/06/2015 - 15/03/2019
1
Hynd, James
Director
15/05/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About GREEN ENERGY ASSET MANAGEMENT LTD

GREEN ENERGY ASSET MANAGEMENT LTD is an(a) Dissolved company incorporated on 27/05/2015 with the registered office located at C/O QUANTUMA ADVISORY LIMITED, Tenth Floor 3 Hardman Street, Manchester M3 3HF. There are currently 7 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 GREEN ENERGY ASSET MANAGEMENT LTD?

toggle

GREEN ENERGY ASSET MANAGEMENT LTD is currently Dissolved. It was registered on 27/05/2015 and dissolved on 03/11/2021.

Where is GREEN ENERGY ASSET MANAGEMENT LTD located?

toggle

GREEN ENERGY ASSET MANAGEMENT LTD is registered at C/O QUANTUMA ADVISORY LIMITED, Tenth Floor 3 Hardman Street, Manchester M3 3HF.

What does GREEN ENERGY ASSET MANAGEMENT LTD do?

toggle

GREEN ENERGY ASSET MANAGEMENT LTD operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for GREEN ENERGY ASSET MANAGEMENT LTD?

toggle

The latest filing was on 03/11/2021: Final Gazette dissolved following liquidation.