Company NameGreenfield Energy Limited
Company StatusDissolved
Company Number05204149
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 7 months ago)
Dissolution Date12 September 2020 (3 years, 6 months ago)
Previous NamesEver 2470 Limited and Greenfields Energy Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Dmitriy Ivanovich Zaynulin
Date of BirthApril 1966 (Born 58 years ago)
NationalityRussian
StatusClosed
Appointed25 November 2004(3 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months (closed 12 September 2020)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address39c Priory Road
London
NW6 4NN
Director NameGrahame Newton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressZilkerbinneweg 35
Dezilk
2191ac
Netherlands
Director NameJames Jonathan Stewart
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPrinz Hendriklaan 19
1862 Ek
Bergen Nh
Foreign
Director NameMr Gregory Richard Davis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 October 2011(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 June 2015)
RoleCompany Directror
Country of ResidenceEngland
Correspondence Address1-2 St Andrews Hill
London
EC4V 5BY
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameThames Valley Business Services Limited (Corporation)
StatusResigned
Appointed25 November 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 July 2007)
Correspondence AddressGrenville Court
Britwell Road
Burnham
Buckinghamshire
SL1 8DF
Secretary NameEacotts Limited (Corporation)
StatusResigned
Appointed02 July 2007(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 2012)
Correspondence AddressGrenville Court
Britwell Road, Burnham
Slough
Berkshire
SL1 8DF

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,598,581
Cash£200,062
Current Liabilities£4,021,157

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 June 2017Liquidators' statement of receipts and payments to 2 May 2017 (14 pages)
10 April 2017Resignation of a liquidator (1 page)
26 May 2016Administrator's progress report to 3 May 2016 (16 pages)
20 May 2016Appointment of a voluntary liquidator (2 pages)
3 May 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 February 2016Administrator's progress report to 31 December 2015 (15 pages)
15 September 2015Result of meeting of creditors (1 page)
27 August 2015Statement of administrator's proposal (21 pages)
24 August 2015Statement of affairs with form 2.14B (9 pages)
16 July 2015Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF to C/O Grant Thronton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 16 July 2015 (2 pages)
15 July 2015Appointment of an administrator (1 page)
11 June 2015Termination of appointment of James Jonathan Stewart as a director on 8 June 2015 (1 page)
11 June 2015Termination of appointment of Gregory Richard Davis as a director on 8 June 2015 (1 page)
11 June 2015Termination of appointment of Gregory Richard Davis as a director on 8 June 2015 (1 page)
11 June 2015Termination of appointment of James Jonathan Stewart as a director on 8 June 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,333.3
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,333.3
(5 pages)
27 November 2012Director's details changed for Dmitriy Ivanovich Zaynulin on 26 November 2012 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
8 August 2012Termination of appointment of Eacotts Limited as a secretary (1 page)
8 August 2012Termination of appointment of Grahame Newton as a director (1 page)
12 October 2011Appointment of Mr Gregory Richard Davis as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
9 December 2009Amended accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 August 2009Return made up to 12/08/09; full list of members (6 pages)
4 September 2008Return made up to 12/08/08; no change of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 April 2008Return made up to 12/08/07; full list of members; amend (8 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 September 2007Return made up to 12/08/07; no change of members (2 pages)
12 September 2007Director's particulars changed (1 page)
31 July 2007New secretary appointed (1 page)
30 July 2007Secretary resigned (1 page)
12 June 2007Ad 24/05/07--------- £ si [email protected]=333 £ ic 1000/1333 (2 pages)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 June 2007New director appointed (3 pages)
7 June 2007New director appointed (3 pages)
7 June 2007Memorandum and Articles of Association (16 pages)
2 November 2006Director's particulars changed (1 page)
17 August 2006Return made up to 12/08/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 August 2005Return made up to 12/08/05; full list of members (3 pages)
25 February 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
24 January 2005Company name changed greenfields energy LIMITED\certificate issued on 24/01/05 (4 pages)
18 January 2005Nc inc already adjusted 25/11/04 (1 page)
18 January 2005Registered office changed on 18/01/05 from: 1 royal standard place nottingham NG1 6FZ (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Ad 25/11/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
11 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005S-div 25/11/04 (2 pages)
11 January 2005New secretary appointed (3 pages)
11 January 2005New director appointed (2 pages)
7 January 2005Company name changed ever 2470 LIMITED\certificate issued on 07/01/05 (4 pages)
27 August 2004Registered office changed on 27/08/04 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page)
12 August 2004Incorporation (30 pages)