GREEN + BENZ LTD
Status | DISSOLVED |
Company No. | 02647036 |
Category | Private Limited Company |
Incorporated | 19 Sep 1991 |
Age | 32 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2023 |
Years | 1 year, 1 month, 26 days |
SUMMARY
GREEN + BENZ LTD is an dissolved private limited company with number 02647036. It was incorporated 32 years, 7 months, 27 days ago, on 19 September 1991 and it was dissolved 1 year, 1 month, 26 days ago, on 21 March 2023. The company address is 1 Castle Street, Worcester, WR1 3AA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Aug 2022
Action Date: 02 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Aug 2021
Action Date: 02 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-02
Documents
Liquidation disclaimer notice
Date: 04 Jul 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 04 Jul 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 04 Jul 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-30
Old address: 5-6 Long Lane Rowley Regis West Midlands B65 0JA England
New address: 1 Castle Street Worcester WR1 3AA
Documents
Liquidation voluntary statement of affairs
Date: 29 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Change account reference date company previous extended
Date: 16 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-03-31
Documents
Notification of a person with significant control
Date: 14 Feb 2019
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: T H Baker Global Incorporated Limited
Notification date: 2018-12-20
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Notification of a person with significant control
Date: 08 Oct 2018
Action Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: T H Baker Group Limited
Notification date: 2018-07-05
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-20
Old address: 1-3 South Street Chesterfield Derbyshire S40 1QX England
New address: 5-6 Long Lane Rowley Regis West Midlands B65 0JA
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-05
Officer name: Helen Margaret Dimmick
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-05
Officer name: Mr Philip James Higgs
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-05
Officer name: Mr Andrew Scott Douglas Higgs
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
Old address: 6 Glumangate Chesterfield Derbyshire S40 1TP
Change date: 2016-01-15
New address: 1-3 South Street Chesterfield Derbyshire S40 1QX
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Mortgage satisfy charge full
Date: 03 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Appoint person director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Hugh Higgs
Documents
Termination director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Williams
Documents
Termination secretary company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Williams
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Appoint person secretary company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark David Williams
Documents
Termination director company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shane Green
Documents
Termination director company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Benz
Documents
Termination secretary company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shane Green
Documents
Resolution
Date: 20 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Aug 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:3
Documents
Legacy
Date: 16 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 11 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 08 May 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Appoint person director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark David Williams
Documents
Legacy
Date: 08 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 08 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Change sail address company with old address
Date: 11 Oct 2011
Category: Address
Type: AD02
Old address: 15 Orchard Square Sheffield Soth York's S1 2FB United Kingdom
Documents
Appoint person director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Helen Margaret Dimmick
Documents
Resolution
Date: 14 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Shane Gordon Green
Documents
Termination secretary company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Hewerdine
Documents
Legacy
Date: 17 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Certificate change of name company
Date: 01 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goldmark LIMITED\certificate issued on 01/11/10
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Move registers to sail company
Date: 12 Oct 2010
Category: Address
Type: AD03
Documents
Appoint person secretary company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Hewerdine
Documents
Termination secretary company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shane Green
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: Shane Gordon Green
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Julie Anne Benz
Change date: 2009-10-06
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 17 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 17/01/05 from: 5 falcon yard south street chesterfield derbyshire S40 1QX
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/04; full list of members
Documents
Accounts with accounts type small
Date: 10 Sep 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/01; full list of members
Documents
Legacy
Date: 17 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Accounts with accounts type small
Date: 12 Oct 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 22 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/99; no change of members
Documents
Legacy
Date: 12 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/98; no change of members
Documents
Accounts with accounts type small
Date: 28 May 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/97; full list of members
Documents
Accounts with accounts type small
Date: 22 Aug 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 20 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/96; no change of members
Documents
Accounts with accounts type small
Date: 03 Jun 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 23 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/95; no change of members
Documents
Accounts with accounts type small
Date: 27 Sep 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
53 HOLLYCROFT AVENUE MANAGEMENT LIMITED
ABBEY HOUSE,LONDON,N3 2LJ
Number: | 01764834 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVISON BROS (BOAT BUILDERS) LIMITED
HB MARY MARSH,NOTTINGHAM,NG10 3AE
Number: | 00835199 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,BRISTOL,BS1 4DJ
Number: | 10494982 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN FARM,BANBURY,OX15 5BQ
Number: | 08747949 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLY ASSET FINANCE OPERATIONS LIMITED
THE EMBASSY TEA HOUSE,LONDON,SE1 0LN
Number: | 10588244 |
Status: | ACTIVE |
Category: | Private Limited Company |
520-522 MOSELEY ROAD,BIRMINGHAM,B12 9AE
Number: | 06254817 |
Status: | ACTIVE |
Category: | Private Limited Company |