Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENS OF BOURNEMOUTH LIMITED
Company Information for

GREENS OF BOURNEMOUTH LIMITED

THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG,
Company Registration Number
02027438
Private Limited Company
Liquidation

Company Overview

About Greens Of Bournemouth Ltd
GREENS OF BOURNEMOUTH LIMITED was founded on 1986-06-11 and has its registered office in Southend On Sea. The organisation's status is listed as "Liquidation". Greens Of Bournemouth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GREENS OF BOURNEMOUTH LIMITED
 
Legal Registered Office
THE OLD EXCHANGE
234 SOUTHCHURCH ROAD
SOUTHEND ON SEA
ESSEX
SS1 2EG
Other companies in BH17
 
Filing Information
Company Number 02027438
Company ID Number 02027438
Date formed 1986-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 29/12/2014
Return next due 26/01/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-05-07 11:09:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENS OF BOURNEMOUTH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) LIMITED
Is this data useful to you?
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.

Company Officers of GREENS OF BOURNEMOUTH LIMITED

Current Directors
Officer Role Date Appointed
BARBARA GLORIA GREEN
Company Secretary 1991-12-29
BARBARA GLORIA GREEN
Director 1991-12-29
RICHARD PETER GREEN
Director 1991-12-29
SHARON MARGARET GREEN
Director 1991-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN GREEN
Director 1991-12-29 2006-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA GLORIA GREEN ANDERFIELD INVESTMENTS LIMITED Company Secretary 1991-12-29 CURRENT 1984-07-16 Active
BARBARA GLORIA GREEN OPALRISE PROPERTIES LIMITED Director 2006-07-08 CURRENT 1999-06-18 Active
BARBARA GLORIA GREEN ANDERFIELD INVESTMENTS LIMITED Director 2003-08-26 CURRENT 1984-07-16 Active
MICHELE PAGGETTI MERITRISE (BARNSBURY) LIMITED Company Secretary 2015-08-01 CURRENT 2001-08-02 Liquidation
RICHARD PETER GREEN WOODBURY DOWNS LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
RICHARD PETER GREEN SHARP ROAD ESTATES LIMITED Director 2001-05-14 CURRENT 2001-05-14 Active
RICHARD PETER GREEN OPALRISE PROPERTIES LIMITED Director 1999-06-23 CURRENT 1999-06-18 Active
RICHARD PETER GREEN ANDERFIELD INVESTMENTS LIMITED Director 1991-12-29 CURRENT 1984-07-16 Active
SHARON MARGARET GREEN OPALRISE PROPERTIES LIMITED Director 2013-04-06 CURRENT 1999-06-18 Active
SHARON MARGARET GREEN WOODBURY DOWNS LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
SHARON MARGARET GREEN ANDERFIELD INVESTMENTS LIMITED Director 1991-12-29 CURRENT 1984-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-08-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-02
2020-07-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-02
2019-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-02
2018-12-24600Appointment of a voluntary liquidator
2018-12-24LIQ10Removal of liquidator by court order
2018-07-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-02
2017-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-02
2016-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-094.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-094.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-014.68 Liquidators' statement of receipts and payments to 2016-06-02
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM 17 Hanover Square London W1S 1BN England
2015-06-174.20Volunatary liquidation statement of affairs with form 4.19
2015-06-17600Appointment of a voluntary liquidator
2015-06-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-06-03
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM 8 New Fields 2 Stinsford Road Poole Dorset BH17 0NF
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-09AR0129/12/14 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0129/12/13 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0129/12/12 ANNUAL RETURN FULL LIST
2012-02-20AAMDAmended accounts made up to 2011-03-31
2012-01-26AR0129/12/11 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0129/12/10 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AR0129/12/09 ANNUAL RETURN FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON GREEN / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GLORIA GREEN / 21/01/2010
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 296 WALLISDOWN ROAD BOURNEMOUTH BH11 8PN UNITED KINGDOM
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 8 NEW FIELDS 2 STINSFORD ROAD POOLE DORSET BH17 0NF
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-17363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-15363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-08-09288bDIRECTOR RESIGNED
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-12363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-01-19363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-21363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-23363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-12CERTNMCOMPANY NAME CHANGED GREENS BEDDING SUPERSTORES LIMIT ED CERTIFICATE ISSUED ON 12/04/02
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-10363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-12363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-28287REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 19/25 HILL STREET POOLE DORSET BH15 1NR
2000-01-21363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-16363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-30363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-07363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-08363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-23363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-15363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/93
1993-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-17363sRETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
1993-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-03-18363bRETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS
1991-06-28287REGISTERED OFFICE CHANGED ON 28/06/91 FROM: 312 BOURNEMOUTH ROAD BRANKSOME POOLE DORSET BH14 9AP
1991-06-20395PARTICULARS OF MORTGAGE/CHARGE
1991-06-20395PARTICULARS OF MORTGAGE/CHARGE
1991-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-03-25363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-05-02363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1990-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet


Licences & Regulatory approval
We could not find any licences issued to GREENS OF BOURNEMOUTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-10-21
Resolutions for Winding-up2015-06-12
Notices to Creditors2015-06-12
Appointment of Liquidators2015-06-12
Meetings of Creditors2015-05-15
Fines / Sanctions
No fines or sanctions have been issued against GREENS OF BOURNEMOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-06-20 Outstanding RICHARD GREEN
Creditors
Creditors Due After One Year 2012-04-01 £ 8,884
Creditors Due After One Year 2011-04-01 £ 15,499
Creditors Due Within One Year 2012-04-01 £ 339,285
Creditors Due Within One Year 2011-04-01 £ 365,980

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 GREENS OF BOURNEMOUTH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Called Up Share Capital 2011-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 445
Cash Bank In Hand 2011-04-01 £ 3,945
Current Assets 2012-04-01 £ 283,399
Current Assets 2011-04-01 £ 353,741
Debtors 2012-04-01 £ 91,193
Debtors 2011-04-01 £ 101,389
Fixed Assets 2012-04-01 £ 44,057
Fixed Assets 2011-04-01 £ 49,996
Shareholder Funds 2012-04-01 £ 20,713
Shareholder Funds 2011-04-01 £ 22,258
Stocks Inventory 2012-04-01 £ 191,761
Stocks Inventory 2011-04-01 £ 248,407
Tangible Fixed Assets 2012-04-01 £ 44,057
Tangible Fixed Assets 2011-04-01 £ 49,996

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENS OF BOURNEMOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENS OF BOURNEMOUTH LIMITED
Trademarks
We have not found any records of GREENS OF BOURNEMOUTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENS OF BOURNEMOUTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as GREENS OF BOURNEMOUTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENS OF BOURNEMOUTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GREENS OF BOURNEMOUTH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2014-10-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2014-09-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2014-04-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2014-02-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2013-10-0184328000Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors)
2013-09-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2013-06-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2013-01-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2012-11-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2012-07-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2012-05-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2012-02-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2012-01-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2011-11-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2011-10-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2011-09-0163014090Blankets and travelling rugs of synthetic fibres (excl. knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404)
2011-09-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2011-06-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2011-05-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2011-03-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2010-12-0194049010Articles of bedding and similar furnishing, filled with feather or down (excl. mattresses and sleeping bags)
2010-11-0194049010Articles of bedding and similar furnishing, filled with feather or down (excl. mattresses and sleeping bags)
2010-10-0194049010Articles of bedding and similar furnishing, filled with feather or down (excl. mattresses and sleeping bags)
2010-10-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2010-08-0163023100Bedlinen of cotton (excl. printed, knitted or crocheted)
2010-08-0194049010Articles of bedding and similar furnishing, filled with feather or down (excl. mattresses and sleeping bags)
2010-07-0194049010Articles of bedding and similar furnishing, filled with feather or down (excl. mattresses and sleeping bags)
2010-07-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2010-05-0163023100Bedlinen of cotton (excl. printed, knitted or crocheted)
2010-05-0194049010Articles of bedding and similar furnishing, filled with feather or down (excl. mattresses and sleeping bags)
2010-04-0163014090Blankets and travelling rugs of synthetic fibres (excl. knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404)
2010-01-0163023100Bedlinen of cotton (excl. printed, knitted or crocheted)
2010-01-0163023290Bedlinen of man-made fibres (excl. nonwovens, printed, knitted or crocheted)
2010-01-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGREENS OF BOURNEMOUTH LIMITEDEvent Date2015-06-09
NOTICE IS HEREBY GIVEN that the creditors of the Company, which is being voluntarily wound up, are required, on or before 24 July 2015 , to prove their debts by sending to the undersigned Jamie Taylor of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG the joint liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the joint liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGREENS OF BOURNEMOUTH LIMITEDEvent Date2015-06-03
At a General Meeting of the members of the above named company, duly convened and held at Basepoint, Aviation Business Park, Enterprise Close, Christchurch, Dorset, BH23 6NX on 3 June 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Jamie Taylor of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and Simon Campbell Begbies Traynor (Central) LLP of 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Jamie Taylor (IP Number: 002748 ) and Simon Campbell (IP Number: 010500 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Rebecca Mileham by e-mail at rebecca.mileham@begbies-traynor.com or by telephone on 01702 467255. Richard Green , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGREENS OF BOURNEMOUTH LIMITEDEvent Date2015-06-03
Jamie Taylor , Bebgies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and Simon Campbell , Begbies Traynor (Central) LLP , 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF :
 
Initiating party Event TypeNotices to Creditors
Defending partyGREENS OF BOURNEMOUTH LIMITEDEvent Date2015-06-03
Amended Notice Jamie Taylor (IP Number: 002748 ) and Simon Guy Campbell (IP Number: 10150 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 3 June 2015 . Creditors of the Company are required on or before 13 November 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Rebecca Mileham by e-mail at rebecca.mileham@begbies-traynor.com or by telephone on 01702 467255.
 
Initiating party Event TypeMeetings of Creditors
Defending partyGREENS OF BOURNEMOUTH LIMITEDEvent Date2015-05-08
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at Basepoint, Aviation Business Park, Enterprise Close, Christchurch, Dorset, BH23 6NX on 3 June 2015 at 12.30 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 2 June 2015 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Jamie Taylor of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Rebecca Mileham of Begbies Traynor (Central) LLP by e-mail at rebecca.mileham@begbies-traynor.com or by telephone on 01702 467255 . By Order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENS OF BOURNEMOUTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENS OF BOURNEMOUTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.