Dissolved
Dissolved 2017-04-17
Company Information for GREATMEN INVESTMENTS LIMITED
COVENTRY, WEST MIDLANDS, CV3,
|
Company Registration Number
00721616
Private Limited Company
Dissolved Dissolved 2017-04-17 |
Company Name | |
---|---|
GREATMEN INVESTMENTS LIMITED | |
Legal Registered Office | |
COVENTRY WEST MIDLANDS | |
Company Number | 00721616 | |
---|---|---|
Date formed | 1962-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2017-04-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 12:21:56 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DOREEN MARIA GALLONE |
||
REMO CHRISTANOFFERO DIMASCIO |
||
DOREEN MARIA GALLONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMELIA FELLA |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 30/09/2015 TO 31/10/2015 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/06/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/06/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 10/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN MARIA GALLONE / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REMO CHRISTANOFFERO DIMASCIO / 01/06/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMELIA FELLA | |
AR01 | 10/06/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 10/06/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 10/06/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 28/11/02 FROM: PRIORY HOUSE 12 PARK ROAD COVENTRY CV1 2LD | |
363s | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/96 FROM: COOK STREET GATE COOK STREET COVENTRY WARWICKSHIRE CV1 1PH | |
363s | RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/06/94; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/93 FROM: 66 ARMORIAL ROAD COVENTRY CV3 6GJ | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 | |
363s | RETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/90 | |
363b | RETURN MADE UP TO 10/06/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/89 | |
363 | RETURN MADE UP TO 10/06/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/88 |
Final Meetings | 2016-11-04 |
Resolutions for Winding-up | 2016-01-20 |
Appointment of Liquidators | 2016-01-20 |
Notices to Creditors | 2016-01-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD |
Creditors Due Within One Year | 2011-10-01 | £ 23,158 |
---|
Creditors and other liabilities
|
|
|
|
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 GREATMEN INVESTMENTS LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 44,706 |
Current Assets | 2011-10-01 | £ 44,706 |
Fixed Assets | 2011-10-01 | £ 415,000 |
Shareholder Funds | 2011-10-01 | £ 436,548 |
Tangible Fixed Assets | 2011-10-01 | £ 415,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GREATMEN INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GREATMEN INVESTMENTS LIMITED | Event Date | 2016-10-31 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a meeting of members of the above named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 6 January 2017 at 10.00 am for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. The Joint Liquidators propose to seek their release from office at the meeting. A member entitled to vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies and hitherto unlodged proof of debt to be used at the meetings must be lodged at the offices of Cranfield Business Recovery, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX no later than 12 noon on the preceding business day. Date of appointment: 13 January 2016. Office Holder details: Tony Mitchell and Brett Barton, (IP Nos. 8203 and 9493) of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX For further details contact: The Joint Liquidators, Email: office@cranfieldbusinessrecovery.co.uk, Tel: 024 7655 3700. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GREATMEN INVESTMENTS LIMITED | Event Date | 2016-01-13 |
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that any creditors of the Company must send details in writing of any claim against the Company to Brett Barton and Tony Mitchell of Cranfield Business Recovery, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX (Tel: 02476 553700) by 9 February 2016. The Joint Liquidators also give notice pursuant to Rule 4.182A(6) that we intend to make a first and final distribution to creditors who have submitted claims by 9 February 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 13 January 2016 Office Holder details: Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . For further details contact: The Joint Liquidators, Tel: 024 7655 3700. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GREATMEN INVESTMENTS LIMITED | Event Date | 2016-01-13 |
At a General Meeting of the members of the above-named Company, duly convened, and held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, on 13 January 2016 , at 11.45 am, the following Special Resolution was duly passed: That the Company be wound up voluntarily, and that Brett Lee Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and that the Joint Liquidators are hereby authorised under the provisions of Section 165 of the Insolvency Act 1986 (as amended) to exercise the powers laid down in schedule 4, Part I, of the said Act. For further details contact: The Joint Liquidators, Tel: 02476 553700. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GREATMEN INVESTMENTS LIMITED | Event Date | 2016-01-13 |
Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . : For further details contact: The Joint Liquidators, Tel: 02476 553700. | |||
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. |