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
Green Barge Company Limited
Green Barge Company Limited is a dissolved company incorporated on 11 May 2007 with the registered office located in Brentwood, Essex. Green Barge Company Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 March 2015
(10 years ago)
Was
7 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06244689
Private limited company
Age
18 years
Incorporated
11 May 2007
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 Green Barge Company Limited
Contact
Update Details
Address
Swan House
9 Queens Road
Brentwood
Essex
CM14 4HE
Same address for the past
13 years
Companies in CM14 4HE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
7
Controllers (PSC)
-
Roger Doniert Mutton
Director • Secretary • Public Relations • British • Lives in UK • Born in Jan 1942
Timothy James Hughes
Director • Secretary • Chartered Surveyor • British • Lives in England • Born in Jun 1959
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
Hughes And Associates FM Limited
Timothy James Hughes and are mutual people.
Active
Hughes And Associates Property Services Ltd
Timothy James Hughes is a mutual person.
Active
Whitehouse Holdings Limited
Timothy James Hughes is a mutual person.
Active
Eyecomply Ltd
Timothy James Hughes is a mutual person.
Active
JB Refurbishments (Staffs) Ltd
Timothy James Hughes is a mutual person.
Active
Hughes & Associates Property Holdings Ltd
Timothy James Hughes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2010)
Period Ended
31 May 2010
For period
31 May
⟶
31 May 2010
Traded for
12 months
Cash in Bank
£2.14K
Decreased by £470 (-18%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£474.47K
Decreased by £180.93K (-28%)
Total Liabilities
-£629.06K
Decreased by £212.52K (-25%)
Net Assets
-£154.59K
Increased by £31.59K (-17%)
Debt Ratio (%)
133%
Increased by 4.17% (+3%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 23 Mar 2015
Voluntary Liquidator Appointed
13 Years Ago on 5 Jan 2012
Registered Address Changed
13 Years Ago on 13 Dec 2011
Confirmation Submitted
14 Years Ago on 19 May 2011
Small Accounts Submitted
14 Years Ago on 28 Feb 2011
Confirmation Submitted
15 Years Ago on 21 May 2010
Mr Timothy James Hughes Details Changed
15 Years Ago on 11 May 2010
Mr Roger Doniert Mutton Details Changed
15 Years Ago on 11 May 2010
Small Accounts Submitted
15 Years Ago on 25 Feb 2010
George Tutt Resigned
15 Years Ago on 15 Jan 2010
Get Alerts
Get Credit Report
Discover Green Barge Company 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 compulsory strike-off
Submitted on 23 Mar 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 23 Dec 2014
Liquidators' statement of receipts and payments to 14 December 2013
Submitted on 13 Feb 2014
Liquidators' statement of receipts and payments to 14 December 2012
Submitted on 22 Jan 2013
Appointment of a voluntary liquidator
Submitted on 5 Jan 2012
Statement of affairs with form 4.19
Submitted on 21 Dec 2011
Resolutions
Submitted on 21 Dec 2011
Registered office address changed from The Parade 27 Lodge Lane Socketts Heath Essex RM17 5RY on 13 December 2011
Submitted on 13 Dec 2011
Annual return made up to 11 May 2011 with full list of shareholders
Submitted on 19 May 2011
Total exemption small company accounts made up to 31 May 2010
Submitted on 28 Feb 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs