Company NameVerde Green UK Plants Ltd
Company StatusDissolved
Company Number07557898
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NamesEmberwall Ltd. and Verde Green Plants Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Clair Fitton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr David Patrick Fitton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(8 months, 2 weeks after company formation)
Appointment Duration5 years (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Clair Fitton
StatusClosed
Appointed09 February 2012(11 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 06 December 2016)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Clair Fitton
StatusClosed
Appointed08 March 2012(1 year after company formation)
Appointment Duration4 years, 9 months (closed 06 December 2016)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr Steve Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(2 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Secretary NameKBS Corporate Services (Corporation)
StatusResigned
Appointed25 May 2011(2 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 February 2012)
Correspondence Address11 Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA

Contact

Websitewww.verdegreen.co.uk/
Telephone0845 2262284
Telephone regionUnknown

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Clair Fitton
50.00%
Ordinary
50 at £1David Fitton
50.00%
Ordinary

Financials

Year2014
Net Worth£4,958
Cash£978
Current Liabilities£70,904

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2015Voluntary strike-off action has been suspended (1 page)
8 May 2015Voluntary strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Application to strike the company off the register (3 pages)
18 February 2015Application to strike the company off the register (3 pages)
17 July 2014Notice of completion of voluntary arrangement (12 pages)
17 July 2014Notice of completion of voluntary arrangement (12 pages)
24 October 2013Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
24 October 2013Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 100
(4 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 100
(4 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 100
(4 pages)
19 March 2012Appointment of Mrs Clair Fitton as a secretary (1 page)
19 March 2012Appointment of Mrs Clair Fitton as a secretary (1 page)
16 March 2012Termination of appointment of Kbs Corporate Services as a secretary (1 page)
16 March 2012Registered office address changed from C/O C/O Mrs C Fitton Booths Park Chelford Road Knutsford Cheshire United Kingdom on 16 March 2012 (1 page)
16 March 2012Termination of appointment of Kbs Corporate Services as a secretary (1 page)
16 March 2012Registered office address changed from C/O C/O Mrs C Fitton Booths Park Chelford Road Knutsford Cheshire United Kingdom on 16 March 2012 (1 page)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 March 2012Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England on 12 March 2012 (1 page)
12 March 2012Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England on 12 March 2012 (1 page)
9 March 2012Appointment of Mrs Clair Fitton as a secretary (1 page)
9 March 2012Appointment of Mrs Clair Fitton as a secretary (1 page)
22 November 2011Appointment of Mr David Patrick Fitton as a director (2 pages)
22 November 2011Appointment of Mr David Patrick Fitton as a director (2 pages)
8 November 2011Company name changed verde green plants LTD\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2011Company name changed verde green plants LTD\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2011Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England on 29 June 2011 (1 page)
29 June 2011Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England on 29 June 2011 (1 page)
29 June 2011Registered office address changed from 11 Princess Street Knutsford Cheshire WA16 6DD England on 29 June 2011 (1 page)
29 June 2011Registered office address changed from 11 Princess Street Knutsford Cheshire WA16 6DD England on 29 June 2011 (1 page)
28 June 2011Appointment of Mrs Clair Fitton as a director (2 pages)
28 June 2011Company name changed emberwall LTD.\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Termination of appointment of Steven Grindrod as a director (1 page)
28 June 2011Company name changed emberwall LTD.\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Appointment of Mrs Clair Fitton as a director (2 pages)
28 June 2011Termination of appointment of Steven Grindrod as a director (1 page)
25 May 2011Appointment of Kbs Corporate Services as a secretary (2 pages)
25 May 2011Termination of appointment of Robert Kelford as a director (1 page)
25 May 2011Appointment of Kbs Corporate Services as a secretary (2 pages)
25 May 2011Appointment of Mr Steven Thomas Grindrod as a director (2 pages)
25 May 2011Termination of appointment of Robert Kelford as a director (1 page)
25 May 2011Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 25 May 2011 (1 page)
25 May 2011Appointment of Mr Steven Thomas Grindrod as a director (2 pages)
25 May 2011Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 25 May 2011 (1 page)
9 March 2011Incorporation (36 pages)
9 March 2011Incorporation (36 pages)