About

Registered Number: 06244689
Date of Incorporation: 11/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2015 (9 years and 1 month ago)
Registered Address: Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

 

Having been setup in 2007, Green Barge Company Ltd are based in Essex. We don't currently know the number of employees at this business. There are no directors listed for Green Barge Company Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 23 December 2014
4.68 - Liquidator's statement of receipts and payments 13 February 2014
4.68 - Liquidator's statement of receipts and payments 22 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2012
RESOLUTIONS - N/A 21 December 2011
4.20 - N/A 21 December 2011
AD01 - Change of registered office address 13 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 25 February 2010
TM01 - Termination of appointment of director 15 January 2010
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 23 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
395 - Particulars of a mortgage or charge 10 June 2008
395 - Particulars of a mortgage or charge 03 May 2008
395 - Particulars of a mortgage or charge 01 April 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
CERTNM - Change of name certificate 12 November 2007
287 - Change in situation or address of Registered Office 12 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 03 June 2008 Outstanding

N/A

Debenture 01 May 2008 Outstanding

N/A

Deed of covenants 27 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.