About

Registered Number: 06808318
Date of Incorporation: 03/02/2009 (15 years and 4 months ago)
Company Status: Liquidation
Registered Address: C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

 

Established in 2009, The Green Electrician Group Ltd has its registered office in Team Valley, it's status at Companies House is "Liquidation". We don't know the number of employees at this organisation. The business has one director listed as Davies, Claire Elizabeth Ludlon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Claire Elizabeth Ludlon 03 February 2009 24 June 2016 1

Filing History

Document Type Date
F10.2 - N/A 10 April 2017
AD01 - Change of registered office address 15 March 2017
RESOLUTIONS - N/A 13 March 2017
4.20 - N/A 13 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2017
CS01 - N/A 06 January 2017
AAMD - Amended Accounts 07 November 2016
AA - Annual Accounts 09 October 2016
MR01 - N/A 20 July 2016
RESOLUTIONS - N/A 08 July 2016
MR01 - N/A 28 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
MR01 - N/A 10 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 09 December 2015
SH08 - Notice of name or other designation of class of shares 20 April 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 25 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 07 November 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 15 October 2012
RESOLUTIONS - N/A 19 July 2012
CERTNM - Change of name certificate 10 May 2012
CONNOT - N/A 10 May 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
SH06 - Notice of cancellation of shares 05 March 2012
SH03 - Return of purchase of own shares 05 March 2012
RESOLUTIONS - N/A 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
AD01 - Change of registered office address 07 November 2011
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 01 November 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
RESOLUTIONS - N/A 19 February 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 February 2010
SH01 - Return of Allotment of shares 19 February 2010
AP01 - Appointment of director 19 February 2010
AP01 - Appointment of director 19 February 2010
AD01 - Change of registered office address 19 February 2010
AR01 - Annual Return 18 February 2010
225 - Change of Accounting Reference Date 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
NEWINC - New incorporation documents 03 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2016 Outstanding

N/A

A registered charge 24 June 2016 Outstanding

N/A

A registered charge 06 May 2016 Outstanding

N/A

Debenture 29 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.