Company Information for GREENLEACH PROPERTIES LIMITED
109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
01432353
Private Limited Company
Liquidation |
Company Name | |
---|---|
GREENLEACH PROPERTIES LIMITED | |
Legal Registered Office | |
109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN Other companies in LE9 | |
Company Number | 01432353 | |
---|---|---|
Company ID Number | 01432353 | |
Date formed | 1979-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 22:08:29 |
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 | ||
---|---|---|---|---|
GREENLEACH PROPERTIES SS LIMITED | 11 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1RJ | Active | Company formed on the 2015-01-19 | |
GREENLEACH PROPERTIES CB LIMITED | 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1RJ | Active | Company formed on the 2015-01-19 | |
GREENLEACH PROPERTIES GT LIMITED | 11 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1RJ | Active | Company formed on the 2015-01-16 | |
GREENLEACH PROPERTIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER BINGHAM |
||
CHRISTOPHER JAMES DAVID BINGHAM |
||
JENNIFER BINGHAM |
||
SAMANTHA STEVENSON |
||
GEMMA LOUISE TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN BINGHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BINGHAM AND CO SOLICITORS | Company Secretary | 1993-03-19 | CURRENT | 1993-03-19 | Dissolved 2017-02-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 8 HEDGEROW LANE KIRBY MUXLOE LEICESTER LE9 2BN | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BINGHAM / 25/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DAVID BINGHAM / 25/04/2017 | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 19/03/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/06/2015 | |
AA01 | PREVSHO FROM 21/06/2015 TO 31/03/2015 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/15 FULL LIST | |
SH01 | 16/01/15 STATEMENT OF CAPITAL GBP 300 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 21/06/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LOUISE BINGHAM / 14/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE BINGHAM / 14/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 26 DESFORD ROAD KIRBY MUXLOE LEICESTER LE9 9BB | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER BINGHAM / 14/10/2014 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BINGHAM | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES DAVID BINGHAM | |
AA | 21/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 FULL LIST | |
AA | 21/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | 21/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
AA | 21/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE BINGHAM / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BINGHAM / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LOUISE BINGHAM / 19/03/2010 | |
AA | 21/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 21/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS | |
AA | 21/06/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/06/06 | |
363s | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/06/05 | |
363s | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/06/04 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/06/03 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/06/02 | |
363s | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/06/01 | |
363s | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/06/00 | |
363s | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/06/99 | |
363s | RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/06/98 | |
363s | RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/06/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/06/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/06/95 | |
363s | RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/06/94 | |
363s | RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/06/93 | |
363s | RETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 14/09/93 | |
363s | RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/06/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/06/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/06/90 | |
363a | RETURN MADE UP TO 19/03/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/06/89 |
Notices to | 2017-09-25 |
Appointmen | 2017-09-25 |
Resolution | 2017-09-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
|
|
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 GREENLEACH PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GREENLEACH PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GREENLEACH PROPERTIES LIMITED | Event Date | 2017-09-20 |
Notice is hereby given that the Creditors of the above named company are required, on or before 1 November 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to D J Watchorn (IP No. 8686 ) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, by his solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 September 2017 In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. Ag MF61334 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GREENLEACH PROPERTIES LIMITED | Event Date | 2017-09-20 |
David John Watchorn (IP No. 8686 ) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN : Ag MF61334 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GREENLEACH PROPERTIES LIMITED | Event Date | 2017-09-20 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 , the directors of the Company passed the following written resolutions on 20 September 2017 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound-up voluntarily and that David John Watchorn (IP No. 8686 ) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN be appointed Liquidator for the purposes of such voluntarily winding up. In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. Ag MF61334 | |||
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. |