Dissolved
Dissolved 2017-06-24
Company Information for GREENBOOTH LTD
OLDHAM, ENGLAND, OL1,
|
Company Registration Number
00720150
Private Limited Company
Dissolved Dissolved 2017-06-24 |
Company Name | ||
---|---|---|
GREENBOOTH LTD | ||
Legal Registered Office | ||
OLDHAM ENGLAND | ||
Previous Names | ||
|
Company Number | 00720150 | |
---|---|---|
Date formed | 1962-04-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2017-06-24 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-24 12:27:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GREENBOOTH DEVELOPMENTS LIMITED | C/O Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE | Liquidation | Company formed on the 1972-05-19 | |
GREENBOOTH VILLAGE MANAGEMENT COMPANY LIMITED | 29 LEE LANE LEE LANE HORWICH BOLTON BL6 7AY | Active | Company formed on the 2016-12-02 | |
GREENBOOTH PHYSIO LTD | 103A HIGH STREET LEES OLDHAM OL4 4LY | Active - Proposal to Strike off | Company formed on the 2017-11-24 | |
GREENBOOTH GARDEN MAINTENANCE LTD | 163 TOWN MILL BROW COLLEGE BANK WAY ROCHDALE OL12 6UF | Active - Proposal to Strike off | Company formed on the 2022-02-07 |
Officer | Role | Date Appointed |
---|---|---|
BARBARA MARY JACKSON |
||
EDWARD LEO DUNNE |
||
JOHN PATRICK DUNNE |
||
CHRISTOPHER JOHN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FLORENCE TAYLOR |
Company Secretary | ||
HAROLD TAYLOR |
Director | ||
YVONNE TAYLOR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADAPT CIVILS LIMITED | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active | |
EASKEY DEVELOPMENTS LTD | Director | 2017-05-10 | CURRENT | 2017-05-10 | Active | |
DUNROE CONSTRUCTION SERVICES LTD | Director | 2013-01-23 | CURRENT | 2013-01-23 | Active | |
HIGHER LAKEWOOD LIMITED | Director | 2013-05-23 | CURRENT | 2007-09-25 | Active | |
DELPH STATION MANAGEMENT COMPANY LIMITED | Director | 2004-08-10 | CURRENT | 2004-08-03 | Active | |
GREENBOOTH DEVELOPMENTS LIMITED | Director | 1991-12-28 | CURRENT | 1972-05-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM HUNT LANE CHADDERTON OLDHAM LANCS OL9 0LR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 01/02/2013 | |
CERTNM | COMPANY NAME CHANGED GREENBOOTH CONSTRUCTION CO LIMITED CERTIFICATE ISSUED ON 14/02/13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
LATEST SOC | 07/02/12 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/12/11 FULL LIST | |
AR01 | 28/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 12/08/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AR01 | 28/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK DUNNE / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LEO DUNNE / 01/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED |
Final Meetings | 2017-01-16 |
Resolutions for Winding-up | 2013-03-22 |
Appointment of Liquidators | 2013-03-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK LTD | |
FLOATING CHARGE | Satisfied | MIDLAND BANK LTD |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENBOOTH LTD
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as GREENBOOTH LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GREENBOOTH LIMITED | Event Date | 2017-01-16 |
Notice is hereby given that a final meeting of the members of Greenbooth Limited will be held at 10:00 am on 13th March 2017 , to be followed at 10:30 am on the same day by a meeting of the creditors of the company. The meetings will be held at 125-127 Union Street, Oldham, Lancashire, OL1 1TE . The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1) That the Liquidators final report and receipts and payments account be approved. 2) That the Liquidator receives his release. Proxies and proofs of debts to be used at the meetings must be returned to the offices of Bridgestones Ltd, 125-127 Union Street, Oldham, OL1 1TE, no later than 12 noon on the working day immediately before the meetings. Dated: 9th January 2017 Jonathan Lord MIPA : Bridgestones , 125-127 Union Street, Oldham OL1 1TE , IP No: 9041, 0161 785 3700 : 10th January 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GREENBOOTH LIMITED | Event Date | 2013-03-14 |
At an Extraordinary General Meeting of the above named company, duly convened and held at Bridgestones, 125/127 Union Street, Oldham OL1 1TE on 14 March 2013 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1) That the Company be wound up voluntarily 2) That Jonathan Guy Lord of Bridgestones, 125/127 Union Street, Oldham OL1 1TE, be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. C Taylor Chairman : Jonathan Guy Lord (IP Number 9041) of Bridgestones , 125/127 Union Street, Oldham OL1 1TE was appointed as Liquidator of the Company on 14 March 2013 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GREENBOOTH LIMITED | Event Date | 2013-03-14 |
Jonathan Guy Lord , Bridgestones , 125/127 Union Street, Oldham OL1 1TE : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |