About

Registered Number: 02647036
Date of Incorporation: 19/09/1991 (32 years and 7 months ago)
Company Status: Liquidation
Registered Address: 1 Castle Street, Worcester, WR1 3AA

 

Green + Benz Ltd was founded on 19 September 1991 and are based in Worcester.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENZ, Julie Anne 23 September 1991 08 August 2012 1
DIMMICK, Helen Margaret 01 March 2011 05 July 2018 1
GREEN, Shane Gordon 23 September 1991 08 August 2012 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Shane Gordon 08 February 2011 08 August 2012 1
HEWERDINE, Mark 08 October 2010 08 January 2011 1
WILLIAMS, Mark David 08 August 2012 12 March 2013 1

Filing History

Document Type Date
NDISC - N/A 04 July 2020
NDISC - N/A 04 July 2020
NDISC - N/A 04 July 2020
AD01 - Change of registered office address 30 June 2020
RESOLUTIONS - N/A 29 June 2020
LIQ02 - N/A 29 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 October 2019
AA01 - Change of accounting reference date 16 July 2019
PSC02 - N/A 14 February 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 09 October 2018
PSC02 - N/A 08 October 2018
AD01 - Change of registered office address 20 July 2018
TM01 - Termination of appointment of director 20 July 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 27 September 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 05 October 2016
AD01 - Change of registered office address 15 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 22 October 2015
MR04 - N/A 03 February 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 04 September 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
AR01 - Annual Return 09 October 2012
AP03 - Appointment of secretary 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
RESOLUTIONS - N/A 20 August 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
MG01 - Particulars of a mortgage or charge 11 August 2012
AA - Annual Accounts 08 May 2012
AP01 - Appointment of director 18 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 11 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2011
AP01 - Appointment of director 01 March 2011
RESOLUTIONS - N/A 14 February 2011
AP03 - Appointment of secretary 09 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
MG01 - Particulars of a mortgage or charge 17 November 2010
CERTNM - Change of name certificate 01 November 2010
AR01 - Annual Return 12 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2010
AP03 - Appointment of secretary 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 19 August 2005
287 - Change in situation or address of Registered Office 17 January 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 16 August 2002
AA - Annual Accounts 31 December 2001
363s - Annual Return 01 October 2001
395 - Particulars of a mortgage or charge 17 February 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 27 June 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 22 September 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 22 August 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 03 June 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 11 May 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 16 July 1993
363s - Annual Return 12 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1992
288 - N/A 27 September 1991
288 - N/A 27 September 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
287 - Change in situation or address of Registered Office 25 September 1991
NEWINC - New incorporation documents 19 September 1991

Mortgages & Charges

Description Date Status Charge by
Cross guarantee and debenture 08 August 2012 Fully Satisfied

N/A

Debenture 08 August 2012 Outstanding

N/A

Debenture 08 November 2010 Fully Satisfied

N/A

Legal charge 07 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.