Company NameZeven Energy Installations Ltd
Company StatusDissolved
Company Number07756899
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 7 months ago)
Dissolution Date20 August 2016 (7 years, 7 months ago)
Previous NamesGo Greena Install Ltd and Zeven Energy Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Barnaby John Cook
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Nexus City Works
4 Brindley Road Old Trafford
Manchester
Lancashire
M16 9HQ
Director NameMr Martin Andrew Cook
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Nexus City Works
4 Brindley Road Old Trafford
Manchester
Lancashire
M16 9HQ
Director NameMr Martin Andrew Cook
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Nexus City Works
4 Brindley Road Old Trafford
Manchester
Lancashire
M16 9HQ
Director NameMr Charles David Cook
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 September 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Brindley Road
Manchester
M16 9HQ

Contact

Websitegogreena.co.uk
Email address[email protected]
Telephone07 242943615
Telephone regionMobile

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Salford
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£4,359
Cash£582
Current Liabilities£475,684

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 August 2016Final Gazette dissolved following liquidation (1 page)
20 August 2016Final Gazette dissolved following liquidation (1 page)
20 May 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
20 May 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
24 March 2016Liquidators' statement of receipts and payments to 27 January 2016 (10 pages)
24 March 2016Liquidators statement of receipts and payments to 27 January 2016 (10 pages)
24 March 2016Liquidators' statement of receipts and payments to 27 January 2016 (10 pages)
31 July 2015Court order INSOLVENCY:re block transfer replacement of liq (11 pages)
31 July 2015Court order INSOLVENCY:re block transfer replacement of liq (11 pages)
31 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
31 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
9 February 2015Statement of affairs with form 4.19 (7 pages)
9 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-28
(1 page)
9 February 2015Appointment of a voluntary liquidator (1 page)
9 February 2015Statement of affairs with form 4.19 (7 pages)
9 February 2015Appointment of a voluntary liquidator (1 page)
13 January 2015Registered office address changed from 4 Brindley Road Manchester M16 9HQ to The Copper Room Deva Centre Trinity Way Salford M3 7BG on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 4 Brindley Road Manchester M16 9HQ to The Copper Room Deva Centre Trinity Way Salford M3 7BG on 13 January 2015 (1 page)
26 November 2014Company name changed zeven energy LTD\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
(3 pages)
26 November 2014Company name changed zeven energy LTD\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 November 2014Termination of appointment of Martin Andrew Cook as a director on 8 July 2014 (1 page)
24 November 2014Termination of appointment of Martin Andrew Cook as a director on 8 July 2014 (1 page)
24 November 2014Termination of appointment of Martin Andrew Cook as a director on 8 July 2014 (1 page)
26 September 2014Termination of appointment of Charles David Cook as a director on 25 September 2014 (1 page)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 6
(6 pages)
26 September 2014Termination of appointment of Charles David Cook as a director on 25 September 2014 (1 page)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 6
(6 pages)
29 July 2014Registered office address changed from Suite 3 Nexus City Park 4 Brindley Road Old Trafford Manchester Lancashire M16 9HQ to 4 Brindley Road Manchester M16 9HQ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Suite 3 Nexus City Park 4 Brindley Road Old Trafford Manchester Lancashire M16 9HQ to 4 Brindley Road Manchester M16 9HQ on 29 July 2014 (1 page)
28 July 2014Company name changed go greena install LTD\certificate issued on 28/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-08
(3 pages)
28 July 2014Company name changed go greena install LTD\certificate issued on 28/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-08
(3 pages)
16 July 2014Satisfaction of charge 1 in full (1 page)
16 July 2014Satisfaction of charge 077568990002 in full (1 page)
16 July 2014Satisfaction of charge 077568990002 in full (1 page)
16 July 2014Satisfaction of charge 1 in full (1 page)
11 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 July 2014Appointment of Mr Charles David Cook as a director on 1 June 2014 (2 pages)
4 July 2014Appointment of Mr Charles David Cook as a director on 1 June 2014 (2 pages)
21 November 2013Annual return made up to 30 August 2013 with a full list of shareholders (4 pages)
21 November 2013Annual return made up to 30 August 2013 with a full list of shareholders (4 pages)
7 August 2013Termination of appointment of Charles David Cook as a director on 7 August 2013 (1 page)
7 August 2013Termination of appointment of Charles David Cook as a director on 7 August 2013 (1 page)
7 August 2013Termination of appointment of Charles David Cook as a director on 7 August 2013 (1 page)
25 July 2013Registration of charge 077568990002 (26 pages)
25 July 2013Registration of charge 077568990002 (26 pages)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 December 2012Previous accounting period extended from 31 August 2012 to 30 November 2012 (2 pages)
27 December 2012Previous accounting period extended from 31 August 2012 to 30 November 2012 (2 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
30 August 2011Incorporation (24 pages)
30 August 2011Incorporation (24 pages)