About

Registered Number: 01322816
Date of Incorporation: 25/07/1977 (46 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2018 (6 years and 1 month ago)
Registered Address: 75 Springfield Road, Chelmsford, CM2 6JB

 

Green Trees Trading Ltd was founded on 25 July 1977 with its registered office in Chelmsford, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Hales, Alan John, Penman, Jason, Hart, Sydney, Line, Alan Stanley, Meikle, Patrick Skene.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Sydney N/A 19 March 1997 1
LINE, Alan Stanley 01 March 2001 15 October 2001 1
MEIKLE, Patrick Skene 01 October 1995 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
HALES, Alan John 19 October 1995 30 May 1997 1
PENMAN, Jason N/A 19 May 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2018
LIQ14 - N/A 12 December 2017
4.68 - Liquidator's statement of receipts and payments 07 June 2017
4.68 - Liquidator's statement of receipts and payments 28 December 2016
4.68 - Liquidator's statement of receipts and payments 27 June 2016
AD01 - Change of registered office address 18 February 2016
4.68 - Liquidator's statement of receipts and payments 16 December 2015
4.68 - Liquidator's statement of receipts and payments 18 June 2015
4.68 - Liquidator's statement of receipts and payments 14 January 2015
4.68 - Liquidator's statement of receipts and payments 04 June 2014
4.68 - Liquidator's statement of receipts and payments 25 November 2013
4.68 - Liquidator's statement of receipts and payments 28 May 2013
TM01 - Termination of appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
4.68 - Liquidator's statement of receipts and payments 28 November 2012
4.68 - Liquidator's statement of receipts and payments 25 May 2012
4.68 - Liquidator's statement of receipts and payments 22 November 2011
4.68 - Liquidator's statement of receipts and payments 01 June 2011
4.68 - Liquidator's statement of receipts and payments 24 November 2010
4.68 - Liquidator's statement of receipts and payments 03 June 2010
4.68 - Liquidator's statement of receipts and payments 07 January 2010
4.68 - Liquidator's statement of receipts and payments 19 May 2009
4.68 - Liquidator's statement of receipts and payments 22 December 2008
4.68 - Liquidator's statement of receipts and payments 05 June 2008
4.68 - Liquidator's statement of receipts and payments 27 November 2007
4.68 - Liquidator's statement of receipts and payments 06 June 2007
4.68 - Liquidator's statement of receipts and payments 23 November 2006
287 - Change in situation or address of Registered Office 01 December 2005
RESOLUTIONS - N/A 25 November 2005
4.20 - N/A 25 November 2005
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2005
CERTNM - Change of name certificate 11 November 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
363s - Annual Return 09 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 28 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 October 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 22 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2003
288c - Notice of change of directors or secretaries or in their particulars 29 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 14 June 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 2002
CERTNM - Change of name certificate 18 January 2002
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2001
123 - Notice of increase in nominal capital 27 December 2001
225 - Change of Accounting Reference Date 27 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
AA - Annual Accounts 20 November 2001
363s - Annual Return 30 August 2001
288c - Notice of change of directors or secretaries or in their particulars 30 August 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 22 November 1999
225 - Change of Accounting Reference Date 29 July 1999
363s - Annual Return 07 June 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
AA - Annual Accounts 25 July 1998
363s - Annual Return 08 July 1998
288a - Notice of appointment of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
363s - Annual Return 29 September 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 07 July 1996
AA - Annual Accounts 04 July 1996
RESOLUTIONS - N/A 17 June 1996
288 - N/A 01 November 1995
288 - N/A 24 October 1995
288 - N/A 03 August 1995
363s - Annual Return 31 July 1995
288 - N/A 24 July 1995
AA - Annual Accounts 14 July 1995
AA - Annual Accounts 25 July 1994
363s - Annual Return 06 June 1994
363b - Annual Return 20 December 1993
AA - Annual Accounts 15 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1993
395 - Particulars of a mortgage or charge 05 May 1993
AA - Annual Accounts 21 August 1992
363b - Annual Return 31 July 1992
395 - Particulars of a mortgage or charge 29 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1992
395 - Particulars of a mortgage or charge 01 June 1992
288 - N/A 24 September 1991
AA - Annual Accounts 24 July 1991
363a - Annual Return 24 July 1991
169 - Return by a company purchasing its own shares 29 May 1991
RESOLUTIONS - N/A 17 May 1991
RESOLUTIONS - N/A 18 January 1991
MEM/ARTS - N/A 18 January 1991
288 - N/A 11 December 1990
288 - N/A 23 November 1990
CERTNM - Change of name certificate 05 October 1990
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
288 - N/A 28 November 1989
395 - Particulars of a mortgage or charge 09 November 1989
288 - N/A 16 October 1989
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
288 - N/A 14 October 1988
AA - Annual Accounts 03 August 1988
363 - Annual Return 03 August 1988
287 - Change in situation or address of Registered Office 15 June 1988
288 - N/A 26 January 1988
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
288 - N/A 07 January 1987
CERTNM - Change of name certificate 30 October 1984
CERTNM - Change of name certificate 07 November 1977
MISC - Miscellaneous document 25 July 1977

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 27 April 1993 Outstanding

N/A

Debenture 12 June 1992 Fully Satisfied

N/A

Letter of charge 18 May 1992 Fully Satisfied

N/A

Debenture 03 November 1989 Fully Satisfied

N/A

Letter of charge of set off 27 June 1985 Fully Satisfied

N/A

Letter of charge and set off 20 June 1985 Fully Satisfied

N/A

Letter of charge and set-off 23 September 1983 Fully Satisfied

N/A

Memorandum of deposit of title deeds 23 September 1983 Fully Satisfied

N/A

Letter of charge of set-off 30 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.