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.
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 |
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 |
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 |