GREEN TREES TRADING LIMITED

Register to unlock more data on OkredoRegister

GREEN TREES TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01322816

Incorporation date

25/07/1977

Size

Group

Contacts

Registered address

Registered address

75 Springfield Road, Chelmsford CM2 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1977)
dot icon12/03/2018
Final Gazette dissolved following liquidation
dot icon12/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon07/06/2017
Liquidators' statement of receipts and payments to 2017-05-16
dot icon28/12/2016
Liquidators' statement of receipts and payments to 2016-11-16
dot icon27/06/2016
Liquidators' statement of receipts and payments to 2016-05-16
dot icon18/02/2016
Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd to 75 Springfield Road Chelmsford CM2 6JB on 2016-02-18
dot icon16/12/2015
Liquidators' statement of receipts and payments to 2015-11-16
dot icon18/06/2015
Liquidators' statement of receipts and payments to 2015-05-16
dot icon14/01/2015
Liquidators' statement of receipts and payments to 2014-11-16
dot icon04/06/2014
Liquidators' statement of receipts and payments to 2014-05-16
dot icon25/11/2013
Liquidators' statement of receipts and payments to 2013-11-16
dot icon28/05/2013
Liquidators' statement of receipts and payments to 2013-05-16
dot icon26/02/2013
Termination of appointment of Daniel Hart as a director
dot icon26/02/2013
Termination of appointment of Gregory Hart as a director
dot icon28/11/2012
Liquidators' statement of receipts and payments to 2012-11-16
dot icon25/05/2012
Liquidators' statement of receipts and payments to 2012-05-16
dot icon22/11/2011
Liquidators' statement of receipts and payments to 2011-11-16
dot icon01/06/2011
Liquidators' statement of receipts and payments to 2011-05-16
dot icon24/11/2010
Liquidators' statement of receipts and payments to 2010-11-16
dot icon03/06/2010
Liquidators' statement of receipts and payments to 2010-05-16
dot icon07/01/2010
Liquidators' statement of receipts and payments to 2009-11-16
dot icon19/05/2009
Liquidators' statement of receipts and payments to 2009-05-16
dot icon22/12/2008
Liquidators' statement of receipts and payments to 2008-11-16
dot icon05/06/2008
Liquidators' statement of receipts and payments to 2008-11-16
dot icon27/11/2007
Liquidators' statement of receipts and payments
dot icon06/06/2007
Liquidators' statement of receipts and payments
dot icon23/11/2006
Liquidators' statement of receipts and payments
dot icon01/12/2005
Registered office changed on 01/12/05 from: mill house river way harlow essex CM20 2DW
dot icon25/11/2005
Statement of affairs
dot icon25/11/2005
Resolutions
dot icon25/11/2005
Appointment of a voluntary liquidator
dot icon11/11/2005
Certificate of change of name
dot icon08/09/2005
Director resigned
dot icon09/06/2005
Return made up to 14/05/05; full list of members
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/04
dot icon12/08/2004
Secretary's particulars changed
dot icon10/08/2004
Return made up to 14/05/04; full list of members
dot icon28/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/10/2003
Declaration of assistance for shares acquisition
dot icon03/06/2003
Return made up to 14/05/03; full list of members
dot icon22/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/02/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
Director's particulars changed
dot icon04/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/06/2002
Return made up to 14/05/02; full list of members
dot icon07/05/2002
Director resigned
dot icon10/04/2002
New director appointed
dot icon26/01/2002
£ ic 75901/72901 19/12/01 £ sr 3000@1=3000
dot icon18/01/2002
Certificate of change of name
dot icon27/12/2001
Ad 23/03/98--------- £ si 3001@1
dot icon27/12/2001
Nc inc already adjusted 23/03/98
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon05/12/2001
New secretary appointed
dot icon03/12/2001
Director resigned
dot icon27/11/2001
Secretary resigned
dot icon20/11/2001
Group of companies' accounts made up to 2001-01-31
dot icon30/08/2001
Return made up to 14/05/01; full list of members
dot icon30/08/2001
Director's particulars changed
dot icon25/07/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon29/11/2000
Full group accounts made up to 2000-01-31
dot icon07/06/2000
Return made up to 14/05/00; full list of members
dot icon22/11/1999
Full group accounts made up to 1999-01-31
dot icon29/07/1999
Accounting reference date extended from 30/09/98 to 31/01/99
dot icon07/06/1999
Return made up to 14/05/99; full list of members
dot icon08/01/1999
Director resigned
dot icon25/07/1998
Full group accounts made up to 1997-09-30
dot icon08/07/1998
Return made up to 14/05/98; full list of members
dot icon29/09/1997
New secretary appointed
dot icon29/09/1997
Secretary resigned
dot icon29/09/1997
Director resigned
dot icon29/09/1997
Return made up to 14/05/97; full list of members
dot icon01/07/1997
Full group accounts made up to 1996-09-30
dot icon07/07/1996
Return made up to 14/05/96; full list of members
dot icon04/07/1996
Full group accounts made up to 1995-09-30
dot icon17/06/1996
Resolutions
dot icon01/11/1995
Secretary resigned;new secretary appointed
dot icon24/10/1995
New director appointed
dot icon03/08/1995
Director resigned
dot icon31/07/1995
Return made up to 14/05/95; full list of members
dot icon24/07/1995
Director resigned
dot icon14/07/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Full group accounts made up to 1993-09-30
dot icon06/06/1994
Return made up to 14/05/94; no change of members
dot icon20/12/1993
Return made up to 14/05/93; full list of members
dot icon15/06/1993
Full group accounts made up to 1992-09-30
dot icon19/05/1993
Declaration of satisfaction of mortgage/charge
dot icon18/05/1993
Secretary resigned
dot icon18/05/1993
New secretary appointed
dot icon17/05/1993
Declaration of satisfaction of mortgage/charge
dot icon05/05/1993
Particulars of mortgage/charge
dot icon21/08/1992
Full group accounts made up to 1991-09-30
dot icon31/07/1992
Return made up to 14/05/92; full list of members
dot icon29/06/1992
Particulars of mortgage/charge
dot icon12/06/1992
Declaration of satisfaction of mortgage/charge
dot icon12/06/1992
Declaration of satisfaction of mortgage/charge
dot icon12/06/1992
Declaration of satisfaction of mortgage/charge
dot icon12/06/1992
Declaration of satisfaction of mortgage/charge
dot icon12/06/1992
Declaration of satisfaction of mortgage/charge
dot icon01/06/1992
Particulars of mortgage/charge
dot icon24/09/1991
New director appointed
dot icon24/07/1991
Full group accounts made up to 1990-09-30
dot icon24/07/1991
Return made up to 10/04/91; no change of members
dot icon29/05/1991
£ ic 90900/81900 12/04/91 £ sr 9000@1=9000
dot icon17/05/1991
Resolutions
dot icon18/01/1991
Memorandum and Articles of Association
dot icon18/01/1991
Resolutions
dot icon11/12/1990
New director appointed
dot icon23/11/1990
Secretary resigned;new secretary appointed
dot icon05/10/1990
Certificate of change of name
dot icon14/06/1990
Full group accounts made up to 1989-09-30
dot icon14/06/1990
Return made up to 14/05/90; full list of members
dot icon28/11/1989
Secretary resigned;new secretary appointed
dot icon09/11/1989
Particulars of mortgage/charge
dot icon16/10/1989
Director resigned;new director appointed
dot icon23/05/1989
Full group accounts made up to 1988-09-30
dot icon23/05/1989
Return made up to 29/03/89; full list of members
dot icon14/10/1988
Secretary resigned;new secretary appointed
dot icon03/08/1988
Accounts made up to 1987-09-30
dot icon03/08/1988
Return made up to 15/06/88; full list of members
dot icon15/06/1988
Registered office changed on 15/06/88 from: 121 hartington road london SW8 2HB
dot icon26/01/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon21/03/1987
Accounts for a small company made up to 1986-09-30
dot icon21/03/1987
Return made up to 16/03/87; full list of members
dot icon07/01/1987
Secretary resigned;new secretary appointed
dot icon30/10/1984
Certificate of change of name
dot icon07/11/1977
Certificate of change of name
dot icon25/07/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2003
dot iconLast change occurred
31/12/2003

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2003
dot iconNext account date
31/12/2004
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Line, Alan Stanley
Director
01/03/2001 - 15/10/2001
1
Hart, Toby Emanuel
Secretary
30/05/1997 - 06/11/2001
-
Hales, Alan John
Secretary
19/10/1995 - 30/05/1997
-
Hart, Sydney
Secretary
19/05/1993 - 19/10/1995
-
Herbert, David Ian John
Secretary
07/11/2001 - Present
5

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 GREEN TREES TRADING LIMITED

GREEN TREES TRADING LIMITED is an(a) Dissolved company incorporated on 25/07/1977 with the registered office located at 75 Springfield Road, Chelmsford CM2 6JB. There is currently 1 active director 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 TREES TRADING LIMITED?

toggle

GREEN TREES TRADING LIMITED is currently Dissolved. It was registered on 25/07/1977 and dissolved on 12/03/2018.

Where is GREEN TREES TRADING LIMITED located?

toggle

GREEN TREES TRADING LIMITED is registered at 75 Springfield Road, Chelmsford CM2 6JB.

What does GREEN TREES TRADING LIMITED do?

toggle

GREEN TREES TRADING LIMITED operates in the Wholesale of fruit and vegetables (51.31 - SIC 2003) sector.

What is the latest filing for GREEN TREES TRADING LIMITED?

toggle

The latest filing was on 12/03/2018: Final Gazette dissolved following liquidation.