Company NameGreenswitch Solutions Ltd
DirectorsPier Marco Campolucci Bordi and Markus Jan Wierenga
Company StatusLiquidation
Company Number07460059
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Previous NameLinghurst Ltd

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NamePier Marco Campolucci Bordi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(1 month, 1 week after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartland Mill Mart Lane
Burscough
Lancashire
L40 0SD
Director NameMr Markus Jan Wierenga
Date of BirthMay 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed11 January 2011(1 month, 1 week after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartland Mill Mart Lane
Burscough
Lancashire
L40 0SD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Philip John Hirst
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(9 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Knutsford Road
Wilmslow
Cheshire
SK9 6JB
Director NameMr Richard Ian Hughes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(9 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands Knutsford Road
Chelford
Macclesfield
Cheshire
SK11 9AS

Contact

Websitegreenswitchsolutions.co.uk

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Eva Raikidou
7.14%
Ordinary H
1 at £1Gemma Heaton
7.14%
Ordinary G
1 at £1Jennifer Gill
7.14%
Ordinary I
1 at £1Josh Hellawell
7.14%
Ordinary J
1 at £1Mark Van Rij
7.14%
Ordinary C
1 at £1Samuel Jones
7.14%
Ordinary K
1 at £1Simon Newall
7.14%
Ordinary E
1 at £1Taibah Rehman
7.14%
Ordinary L
1 at £1Tina Macdonald
7.14%
Ordinary D
1 at £1Tom Ghannad
7.14%
Ordinary B
2 at £1Markus Jan Wierenga
14.29%
Ordinary A
2 at £1Pier Marco Campolucci-bordi
14.29%
Ordinary A

Financials

Year2014
Net Worth£136,915
Cash£25,244
Current Liabilities£565,641

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due17 December 2016 (overdue)

Charges

12 September 2011Delivered on: 24 September 2011
Satisfied on: 9 July 2013
Persons entitled: HRR3 Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee, zeus capital limited, and to anyone whom loan notes 2012 of the chargor are transferred under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property, assets and undertaking.
Fully Satisfied

Filing History

14 September 2023Liquidators' statement of receipts and payments to 17 July 2023 (18 pages)
13 September 2022Liquidators' statement of receipts and payments to 17 July 2022 (18 pages)
18 October 2021Removal of liquidator by court order (16 pages)
18 October 2021Appointment of a voluntary liquidator (3 pages)
2 September 2021Liquidators' statement of receipts and payments to 17 July 2021 (18 pages)
22 September 2020Liquidators' statement of receipts and payments to 17 July 2020 (17 pages)
26 August 2020Appointment of a voluntary liquidator (3 pages)
26 August 2020Removal of liquidator by court order (10 pages)
18 September 2019Liquidators' statement of receipts and payments to 17 July 2019 (18 pages)
15 November 2018Registered office address changed from C/O Frp Advisory Llp Ship Canal House 98 King Street Manchester Lancashire M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages)
24 September 2018Liquidators' statement of receipts and payments to 17 July 2018 (18 pages)
26 September 2017Liquidators' statement of receipts and payments to 17 July 2017 (21 pages)
26 September 2017Liquidators' statement of receipts and payments to 17 July 2017 (21 pages)
21 September 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 September 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 August 2016Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD to C/O Frp Advisory Llp Ship Canal House 98 King Street Manchester Lancashire M2 4WU on 9 August 2016 (2 pages)
9 August 2016Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD to C/O Frp Advisory Llp Ship Canal House 98 King Street Manchester Lancashire M2 4WU on 9 August 2016 (2 pages)
3 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-18
(1 page)
3 August 2016Statement of affairs with form 4.19 (8 pages)
3 August 2016Appointment of a voluntary liquidator (1 page)
3 August 2016Statement of affairs with form 4.19 (8 pages)
3 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-18
(1 page)
3 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-18
(1 page)
3 August 2016Appointment of a voluntary liquidator (1 page)
3 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-18
(1 page)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 14
(9 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 14
(9 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 14
(9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 15
(6 pages)
12 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 15
(6 pages)
17 February 2015Secretary's details changed (1 page)
17 February 2015Secretary's details changed for {officer_name} (1 page)
17 February 2015Director's details changed for Pier Marco Campolucci Bordi on 16 February 2015 (2 pages)
17 February 2015Director's details changed for Pier Marco Campolucci Bordi on 16 February 2015 (2 pages)
17 February 2015Secretary's details changed (1 page)
16 February 2015Director's details changed for Mr Markus Jan Wierenga on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Markus Jan Wierenga on 16 February 2015 (2 pages)
13 February 2015Second filing of AR01 previously delivered to Companies House made up to 3 December 2014 (16 pages)
13 February 2015Second filing of AR01 previously delivered to Companies House made up to 3 December 2014 (16 pages)
13 February 2015Second filing of AR01 previously delivered to Companies House made up to 3 December 2014 (16 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2015
(6 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2015
(6 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2015
(6 pages)
18 June 2014Director's details changed for Markus Jan Wierenga on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Markus Jan Wierenga on 18 June 2014 (2 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(4 pages)
8 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(4 pages)
8 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(4 pages)
18 October 2013Termination of appointment of Philip Hirst as a director (1 page)
18 October 2013Termination of appointment of Philip Hirst as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
29 August 2013Termination of appointment of Richard Hughes as a director (1 page)
29 August 2013Termination of appointment of Richard Hughes as a director (1 page)
9 July 2013Satisfaction of charge 1 in full (4 pages)
9 July 2013Satisfaction of charge 1 in full (4 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
1 November 2012Registered office address changed from , 6 Stanley Street, Liverpool, Merseyside, L1 6AF on 1 November 2012 (1 page)
1 November 2012Registered office address changed from , 6 Stanley Street, Liverpool, Merseyside, L1 6AF on 1 November 2012 (1 page)
1 November 2012Registered office address changed from , 6 Stanley Street, Liverpool, Merseyside, L1 6AF on 1 November 2012 (1 page)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
3 October 2011Appointment of Mr Philip John Hirst as a director (2 pages)
3 October 2011Appointment of Mr Philip John Hirst as a director (2 pages)
3 October 2011Appointment of Mr Richard Ian Hughes as a director (2 pages)
3 October 2011Appointment of Mr Richard Ian Hughes as a director (2 pages)
30 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 4
(4 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
30 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 4
(4 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2011Company name changed linghurst LTD\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
(2 pages)
27 July 2011Company name changed linghurst LTD\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
(2 pages)
12 July 2011Change of name notice (2 pages)
12 July 2011Change of name notice (2 pages)
7 March 2011Registered office address changed from , Granite Buildings 6 Stanley St, Liverpool, L1 6AF on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from , Granite Buildings 6 Stanley St, Liverpool, L1 6AF on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from , Granite Buildings 6 Stanley St, Liverpool, L1 6AF on 7 March 2011 (2 pages)
4 February 2011Director's details changed for Marco Campolucci Bordi on 2 February 2011 (2 pages)
4 February 2011Director's details changed for Marco Campolucci Bordi on 2 February 2011 (2 pages)
4 February 2011Director's details changed for Marco Campolucci Bordi on 2 February 2011 (2 pages)
25 January 2011Appointment of Markus Jan Wierenga as a director (3 pages)
25 January 2011Appointment of Marco Campolucci Bordi as a director (3 pages)
25 January 2011Appointment of Markus Jan Wierenga as a director (3 pages)
25 January 2011Appointment of Marco Campolucci Bordi as a director (3 pages)
11 January 2011Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 11 January 2011 (1 page)
11 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
11 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
11 January 2011Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 11 January 2011 (1 page)
3 December 2010Incorporation (20 pages)
3 December 2010Incorporation (20 pages)