Company Information for GREENWICH INC. LIMITED
GRIFFINS, TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR,
|
Company Registration Number
02818037
Private Limited Company
Liquidation |
Company Name | |
---|---|
GREENWICH INC. LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR Other companies in WC1H | |
Company Number | 02818037 | |
---|---|---|
Company ID Number | 02818037 | |
Date formed | 1993-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2012 | |
Account next due | 28/02/2014 | |
Latest return | 14/05/2013 | |
Return next due | 11/06/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-12-06 23:48:57 |
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 | ||
---|---|---|---|---|
GREENWICH INC. TRADING LIMITED | GRIFFINS TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR | Liquidation | Company formed on the 2002-03-11 | |
GREENWICH INC.HOLDINGS LIMITED | GRIFFINS TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR | Liquidation | Company formed on the 2002-06-10 |
Officer | Role | Date Appointed |
---|---|---|
FRANK NUGENT DOWLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASP SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
FRANK DOWLING |
Company Secretary | ||
AUDREY MCCRACKEN |
Director | ||
SUZY ANN FINDING |
Company Secretary | ||
RUSSELL DILLON WOOD |
Company Secretary | ||
WILLIAM JOHN LEWIS CLIFFORD |
Director | ||
ANTHONY DILLON WOOD |
Director | ||
BEE HOPKINS |
Director | ||
BRIAN BASHAM |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
25/25A PARK ROW LTD | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active - Proposal to Strike off | |
STREET EAT TEN LEASE LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Dissolved 2014-12-02 | |
ANCHOR IRON LEASE LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Dissolved 2014-12-02 | |
DEPTFORD STORAGE LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Dissolved 2015-12-29 | |
MANASSAS MANAGEMENT LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2017-05-02 | |
TRIDENT HALL LIMITED | Director | 2012-12-21 | CURRENT | 2002-12-11 | Dissolved 2015-09-15 | |
INC CLUB LEASE LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Dissolved 2014-09-30 | |
UNION SQUARE LEASE LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Dissolved 2014-09-30 | |
SPREAD EAGLE LEASE LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Dissolved 2015-06-09 | |
AMERICAN BAR & GRILL LEASE LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Active - Proposal to Strike off | |
BALLS INC. LTD | Director | 2012-06-21 | CURRENT | 2012-06-21 | Active - Proposal to Strike off | |
GREENWICH PUB & RESTAURANT TRADING LIMITED | Director | 2011-03-24 | CURRENT | 2011-03-24 | Dissolved 2014-07-22 | |
MADISON ONE NEW CHANGE TRADING LIMITED | Director | 2011-02-10 | CURRENT | 2011-02-10 | Dissolved 2016-01-12 | |
ALPHABET INC LIMITED | Director | 2011-02-10 | CURRENT | 2011-02-10 | Dissolved 2014-12-02 | |
ALPHABET CITY TRADING LTD | Director | 2011-02-10 | CURRENT | 2011-02-10 | Liquidation | |
LDS LEASE LIMITED | Director | 2010-11-22 | CURRENT | 2010-11-22 | Dissolved 2016-02-16 | |
POOL INC. HOLDING LIMITED | Director | 2010-11-22 | CURRENT | 2010-11-22 | Dissolved 2016-03-15 | |
SHORDITCH TRADING LIMITED | Director | 2010-10-29 | CURRENT | 2010-10-05 | Dissolved 2014-10-21 | |
WESTBOURNE GROVE TRADING LIMITED | Director | 2010-10-29 | CURRENT | 2010-10-05 | Dissolved 2014-04-08 | |
LEEDS RESTAURANT LIMITED | Director | 2010-10-29 | CURRENT | 2010-10-15 | Dissolved 2016-10-11 | |
BRISTOL TRADING LIMITED | Director | 2010-10-29 | CURRENT | 2010-10-05 | Liquidation | |
GREENWICH INC.HOLDINGS LIMITED | Director | 2010-06-01 | CURRENT | 2002-06-10 | Liquidation | |
GREENWICH INC. TRADING LIMITED | Director | 2010-06-01 | CURRENT | 2002-03-11 | Liquidation | |
TOMPKINS TRADING LIMITED | Director | 2010-05-27 | CURRENT | 2008-06-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 23/09/23 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-19 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-19 | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-19 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-19 | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
2.24B | Administrator's progress report to 2014-08-19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-05-28 | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/13 FROM 27 Park Row Greenwich London SE10 9NL | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 4437072 | |
AR01 | 14/05/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASP SECRETARIAL SERVICES LIMITED | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 7 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 17 NELSON ROAD GREENWICH LONDON SE10 9JB | |
AR01 | 14/05/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASP SECRETARIAL SERVICES LIMITED / 27/04/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 14/05/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 15/05/10 FULL LIST | |
AR01 | 14/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUDREY MCCRACKEN | |
AP04 | CORPORATE SECRETARY APPOINTED ASP SECRETARIAL SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED MR FRANK DOWLING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANK DOWLING | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 01/02/06--------- £ SI 1@1 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 21/12/05 | |
363s | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES04 | £ NC 250000/4750000 21/1 | |
88(2)R | AD 21/12/05--------- £ SI 4407072@1 | |
386 | NOTICE OF RESOLUTION REMOVING AUDITOR | |
287 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: RIFSONS HOUSE 63-64 CHARLES LANE ST JOHNS WOOD LONDON NW8 7SB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of Intended Dividends | 2015-04-16 |
Notices to Creditors | 2014-09-22 |
Appointment of Liquidators | 2014-09-04 |
Meetings of Creditors | 2014-01-28 |
Petitions to Wind Up (Companies) | 2014-01-15 |
Appointment of Administrators | 2013-12-06 |
Proposal to Strike Off | 2013-11-05 |
Proposal to Strike Off | 2013-05-28 |
Proposal to Strike Off | 2010-06-01 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY ASSIGNMENT | Outstanding | BANK LEUMI (UK) PLC | |
FIRST PARTY CHARGE OVER CREDIT BALANCES | Outstanding | BANK LEUMI (UK) PLC | |
RENT DEPOSIT DEED | Outstanding | LS ONE NEW CHANGE LIMITED | |
RENT DEPOSIT AGREEMENT | Outstanding | NETWORK RAIL INFRASTRUCTURE LIMITED | |
LEGAL CHARGE OVER LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OVER LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OVER LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OVER LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OVER LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OVER LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OVER LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | VINCENT MARSHALL | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | SAMUEL MONTAGU & CO.LIMITED | |
LEGAL MORTGAGE | Satisfied | SAMUEL MONTAGU & CO.LIMITED |
|
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 GREENWICH INC. LIMITED
GREENWICH INC. LIMITED owns 11 domain names.
bardumusee.co.uk incgallery.co.uk thequeenhouse.co.uk thequeenshouse.co.uk admiralhardy.co.uk greenwich-inc.co.uk instinctevents.co.uk meridianvault.co.uk meridianvaults.co.uk trafalgartavern.co.uk thepaintedhall.co.uk
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as GREENWICH INC. LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | GREENWICH INC. LIMITED | Event Date | 2015-04-14 |
Principal Trading Address: 27 Park Row, Greenwich, London SE10 9NL Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare an unsecured dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 8 May 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their is proved. Office Holder details: Stephen Hunt and Timothy Bramston (IP Nos. 9183 and 8278) both of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. Date of appointment: 20 August 2014. The Joint Liquidators can be contacted on Tel: 020 7554 9600. Alternative contact Email: gareth.rees@griffins.net | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GREENWICH INC. LIMITED | Event Date | 2014-09-17 |
Notice is hereby given that creditors of the Company are required, on or before 18 November 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their 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 their debts are proved. Date of Appointment: 20 August 2014. Office Holder details: Stephen Hunt (IP No: 9183) and Timothy Bramston (IP No: 8278) both of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. Further details contact: Nick Roberts, Email: nick.roberts@griffins.net | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GREENWICH INC. LIMITED | Event Date | 2014-08-20 |
Stephen Hunt and Timothy Bramston , both of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG . : Further details contact: Email: nick.roberts@griffins.net. Alternative contact: Nick Roberts | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GREENWICH INC LIMITED | Event Date | 2013-11-29 |
In the High Court of Justice, Chancery Division case number 8350 Timothy James Bramston and Stephen John Hunt (IP Nos 8278 and 9183 ) both of Griffins , Tavistock House, South Tavistock Square, London WC1H 9LG . : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | GREENWICH INC. LIMITED | Event Date | 2013-11-29 |
In the High Court of Justice (Chancery Division) Companies Court case number 8396 A Petition to wind up the above-named Company, Registration Number 02818037, of 27 Park Row, Greenwich, London, SE10 9NL, presented on 29 November 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 January 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 January 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR268761/G.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GREENWICH INC. LIMITED | Event Date | 2013-11-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GREENWICH INC. LIMITED | Event Date | 2013-05-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GREENWICH INC. LIMITED | Event Date | 2010-06-01 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GREENWICH INC. LIMITED | Event Date | |
In the High Court of Justice, Chancery Division case number 8350 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at Tavistock House South, Tavistock Square, London WC1H 9LG on 7 February 2014 at 11.00 am , for the purpose of considering the administrators’ statement of proposals and toconsider establishing a creditors committee. If no creditors’ committee is formeda resolution may be taken to fix the basis of the administrators’ remuneration. Aproxy form should be completed and returned to me by the date of the meeting if youcannot attend and wish to be represented. Legislation section: Under Rule 2.38 of the Legislation: Insolvency Rules 1986 , a person is entitled to vote only if he has given to the Joint Administrators atGriffins, Tavistock House South, Tavistock Square, London WC1H 9LG not later than12.00 noon on the business day before the day fixed for the meeting, details in writingof the debt which he claims to be due to him from the Company, and said claim hasbeen duly admitted under Rule 2.38 or 2.39. Timothy James Bramston (IP Number 8278) and Stephen John Hunt (IP Number 8278) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG were appointed Joint Administrators of the Company on 29 November 2013. Further informationis available from the offices of Griffins on 020 7554 9600. Timothy James Bramston and Stephen John Hunt , Joint Administrators : | |||
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. |