Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Heavenly Green Limited
Heavenly Green Limited is a dissolved company incorporated on 23 June 2006 with the registered office located in Harrogate, North Yorkshire. Heavenly Green Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 January 2018
(7 years ago)
Was
11 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05856697
Private limited company
Age
19 years
Incorporated
23 June 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Heavenly Green Limited
Contact
Update Details
Address
9 Cheltenham Crescent
Harrogate
HG1 1DH
England
Same address for the past
8 years
Companies in HG1 1DH
Telephone
020 83321999
Email
Unreported
Website
Heavenlygreen.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
John Wilson Morrison
Director • Scottish • Lives in England • Born in Apr 1970
Samantha Jane Hamp
Director • British • Lives in England • Born in Apr 1968
Robert Digby Paul Cohen
Secretary • British • Born in Apr 1966
Mrs Samantha Jane Hamp
PSC • British • Lives in England • Born in Apr 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Oakdale Golf Club (Harrogate) Limited
John Wilson Morrison is a mutual person.
Active
Parliament Street Management Limited
Samantha Jane Hamp is a mutual person.
Active
HG Security Chauffeurs Ltd
John Wilson Morrison is a mutual person.
Active
Harrogate Close Protection Chauffeurs Ltd
John Wilson Morrison is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Jun 2017
For period
30 Jun
⟶
30 Jun 2017
Traded for
12 months
Cash in Bank
£3.41K
Decreased by £52.08K (-94%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.41K
Decreased by £59.58K (-95%)
Total Liabilities
£0
Decreased by £30.78K (-100%)
Net Assets
£3.41K
Decreased by £28.79K (-89%)
Debt Ratio (%)
0%
Decreased by 48.87% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 16 Jan 2018
Voluntary Gazette Notice
8 Years Ago on 31 Oct 2017
Application To Strike Off
8 Years Ago on 20 Oct 2017
Abridged Accounts Submitted
8 Years Ago on 14 Sep 2017
Confirmation Submitted
8 Years Ago on 4 Jul 2017
Registered Address Changed
8 Years Ago on 21 Jun 2017
Small Accounts Submitted
8 Years Ago on 16 Mar 2017
Confirmation Submitted
9 Years Ago on 25 Jul 2016
Samantha Jane Hamp Details Changed
9 Years Ago on 23 Jun 2016
Samantha Hamp (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Heavenly Green Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Jan 2018
First Gazette notice for voluntary strike-off
Submitted on 31 Oct 2017
Application to strike the company off the register
Submitted on 20 Oct 2017
Unaudited abridged accounts made up to 30 June 2017
Submitted on 14 Sep 2017
Notification of Samantha Hamp as a person with significant control on 6 April 2016
Submitted on 18 Jul 2017
Confirmation statement made on 23 June 2017 with updates
Submitted on 4 Jul 2017
Registered office address changed from 30 Westgate Otley West Yorkshire LS21 3AS England to 9 Cheltenham Crescent Harrogate HG1 1DH on 21 June 2017
Submitted on 21 Jun 2017
Total exemption small company accounts made up to 30 June 2016
Submitted on 16 Mar 2017
Statement of capital following an allotment of shares on 28 October 2016
Submitted on 17 Feb 2017
Annual return made up to 23 June 2016 with full list of shareholders
Submitted on 25 Jul 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs