Company NameGBC Green Ltd
Company StatusDissolved
Company Number07616312
CategoryPrivate Limited Company
Incorporation Date27 April 2011(12 years, 12 months ago)
Dissolution Date6 August 2014 (9 years, 8 months ago)
Previous NameAlbany Waste Management Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Lee Anthony Batt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Baldocks Road
Theydon Bois
Epping
Essex
CM16 7EB
Director NameMr Robin Paradise
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Nursery 36 Ashingdon Road
Rochford
Essex
SS4 1NJ

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Lee Anthony Batt
50.00%
Ordinary
1 at £1Robin Paradise
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
1 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Statement of affairs with form 4.19 (5 pages)
23 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2013Registered office address changed from 189 Wardour Street Soho London W1F 8ZD on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from 189 Wardour Street Soho London W1F 8ZD on 1 May 2013 (2 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2012Change of name notice (2 pages)
11 June 2012Company name changed albany waste management LIMITED\certificate issued on 11/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
(2 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 2
(4 pages)
16 November 2011Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 16 November 2011 (2 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)