Company Name1 Green Place Limited
Company StatusDissolved
Company Number08945449
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years ago)
Dissolution Date12 March 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Annmarie Blomfield
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr James Anthony Dodd
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Marcus Julian Blomfield
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Worsley Court Highstreet
Worsley
Manchester
M28 3NJ

Contact

Websiteepcassessments.co.uk

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

3.9m at £1Annemarie Blomfield
50.00%
Ordinary
3.9m at £1James Dodd
50.00%
Ordinary
50 at £1Annemarie Blomfield
0.00%
Ordinary A
50 at £1James Dodd
0.00%
Ordinary A

Financials

Year2014
Net Worth-£455,766
Cash£15,082
Current Liabilities£2,064,790

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Charges

21 May 2015Delivered on: 22 May 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding

Filing History

12 December 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
20 October 2016Registered office address changed from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 20 October 2016 (2 pages)
17 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-05
(1 page)
17 October 2016Statement of affairs with form 4.19 (7 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 6,169,986
(4 pages)
15 November 2015Group of companies' accounts made up to 30 November 2014 (19 pages)
20 August 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 6,169,986
(4 pages)
5 August 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
22 June 2015Purchase of own shares. (3 pages)
22 May 2015Registration of charge 089454490001, created on 21 May 2015 (21 pages)
11 May 2015Termination of appointment of Marcus Julian Blomfield as a director on 28 November 2014 (1 page)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 7,769,986
(4 pages)
9 April 2015Director's details changed for Mrs Annmarie Blomfield on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Marcus Julian Blomfield on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mrs Annmarie Blomfield on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr James Anthony Dodd on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr James Anthony Dodd on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Marcus Julian Blomfield on 9 April 2015 (2 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 7,769,986
(6 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 January 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 2
(4 pages)
21 January 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 7,769,986
(5 pages)
21 January 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 7,769,886
(4 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)