Company NameThe Green Energy Company McS Limited
Company StatusDissolved
Company Number07777433
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Timothy Fox
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameMr Robert Jackson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD

Contact

Websitegreen-energy-company.co.uk
Telephone0800 3134489
Telephone regionFreephone

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£680
Cash£13,948
Current Liabilities£68,702

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 February 2017Final Gazette dissolved following liquidation (1 page)
21 February 2017Final Gazette dissolved following liquidation (1 page)
21 November 2016Completion of winding up (1 page)
21 November 2016Completion of winding up (1 page)
15 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 July 2015Order of court to wind up (2 pages)
20 July 2015Order of court to wind up (2 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 February 2014Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
26 February 2014Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
26 November 2013Director's details changed for Mr Robert Jackson on 1 September 2013 (2 pages)
26 November 2013Director's details changed for Mr Robert Jackson on 1 September 2013 (2 pages)
26 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(3 pages)
26 November 2013Director's details changed for Mr Robert Jackson on 1 September 2013 (2 pages)
26 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(3 pages)
21 June 2013Director's details changed for Mr Robert Jackson on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Robert Jackson on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Robert Jackson on 1 June 2013 (2 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 January 2013Previous accounting period shortened from 30 September 2012 to 31 May 2012 (1 page)
23 January 2013Previous accounting period shortened from 30 September 2012 to 31 May 2012 (1 page)
5 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
30 October 2012Registered office address changed from Office 289 14 London Road Guildford GU1 2AG United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from Office 289 14 London Road Guildford GU1 2AG United Kingdom on 30 October 2012 (1 page)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)