About

Registered Number: 05088162
Date of Incorporation: 30/03/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2015 (8 years and 8 months ago)
Registered Address: 1 Redcliff Street, Bristol, BS1 6NP

 

The Green Drinks Company Ltd was registered on 30 March 2004 with its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at The Green Drinks Company Ltd. The business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPPENS, Paul 09 June 2010 - 1
DOUGLAS, Steven John 17 May 2005 06 May 2010 1
GREEN, Siobhan Gabrielle 30 March 2004 01 September 2005 1
SIMOS, Bill 26 May 2006 05 November 2007 1
WILLIAMS, Timothy David 04 August 2008 04 May 2010 1
Secretary Name Appointed Resigned Total Appointments
FITZPATRICK, Desmond Christopher 12 June 2006 18 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2015
4.68 - Liquidator's statement of receipts and payments 27 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 May 2015
4.68 - Liquidator's statement of receipts and payments 27 March 2015
4.68 - Liquidator's statement of receipts and payments 24 April 2014
2.24B - N/A 08 March 2013
2.34B - N/A 26 February 2013
2.24B - N/A 20 December 2012
2.16B - N/A 11 September 2012
2.23B - N/A 06 August 2012
2.17B - N/A 18 July 2012
TM01 - Termination of appointment of director 06 July 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
MG01 - Particulars of a mortgage or charge 01 June 2012
AD01 - Change of registered office address 29 May 2012
2.12B - N/A 29 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH03 - Change of particulars for secretary 27 April 2011
AA - Annual Accounts 24 July 2010
CERTNM - Change of name certificate 14 July 2010
RESOLUTIONS - N/A 02 July 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 25 September 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
363a - Annual Return 28 April 2009
353 - Register of members 02 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 February 2009
353a - Register of members in non-legible form 02 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
353 - Register of members 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
363a - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 24 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
325 - Location of register of directors' interests in shares etc 24 August 2006
353 - Register of members 17 August 2006
325 - Location of register of directors' interests in shares etc 03 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
353 - Register of members 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
287 - Change in situation or address of Registered Office 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
225 - Change of Accounting Reference Date 18 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
363a - Annual Return 21 April 2006
318 - Location of directors' service contracts 08 March 2006
325 - Location of register of directors' interests in shares etc 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
AA - Annual Accounts 26 September 2005
353 - Register of members 13 July 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
287 - Change in situation or address of Registered Office 26 May 2005
363s - Annual Return 22 April 2005
318 - Location of directors' service contracts 10 December 2004
353 - Register of members 10 December 2004
325 - Location of register of directors' interests in shares etc 10 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
287 - Change in situation or address of Registered Office 03 December 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
225 - Change of Accounting Reference Date 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
353 - Register of members 21 April 2004
287 - Change in situation or address of Registered Office 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
RESOLUTIONS - N/A 08 April 2004
123 - Notice of increase in nominal capital 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
287 - Change in situation or address of Registered Office 08 April 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.