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

GREENWICH INC. LIMITED

GRIFFINS, TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR,
Company Registration Number
02818037
Private Limited Company
Liquidation

Company Overview

About Greenwich Inc. Ltd
GREENWICH INC. LIMITED was founded on 1993-05-14 and has its registered office in Tavistock Square. The organisation's status is listed as "Liquidation". Greenwich Inc. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GREENWICH INC. LIMITED
 
Legal Registered Office
GRIFFINS
TAVISTOCK HOUSE NORTH
TAVISTOCK SQUARE
LONDON
WC1H 9HR
Other companies in WC1H
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENWICH INC. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AVN ARENA LIMITED   LEAD KITE LIMITED   S C LEE ACCOUNTANT 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.
Companies with same name GREENWICH INC. LIMITED
The following companies were found which have the same name as GREENWICH INC. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of GREENWICH INC. LIMITED

Current Directors
Officer Role Date Appointed
FRANK NUGENT DOWLING
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASP SECRETARIAL SERVICES LIMITED
Company Secretary 2010-06-01 2012-05-15
FRANK DOWLING
Company Secretary 2003-09-30 2010-06-01
AUDREY MCCRACKEN
Director 2002-11-22 2010-06-01
SUZY ANN FINDING
Company Secretary 2002-11-22 2003-09-30
RUSSELL DILLON WOOD
Company Secretary 1993-05-14 2002-11-22
WILLIAM JOHN LEWIS CLIFFORD
Director 1995-08-14 2002-11-22
ANTHONY DILLON WOOD
Director 1993-05-14 2002-11-22
BEE HOPKINS
Director 1995-08-14 2002-03-31
BRIAN BASHAM
Director 1995-08-14 1996-12-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-05-14 1993-05-14
WATERLOW NOMINEES LIMITED
Nominated Director 1993-05-14 1993-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK NUGENT DOWLING 25/25A PARK ROW LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
FRANK NUGENT DOWLING STREET EAT TEN LEASE LIMITED Director 2013-09-19 CURRENT 2013-09-19 Dissolved 2014-12-02
FRANK NUGENT DOWLING ANCHOR IRON LEASE LIMITED Director 2013-09-19 CURRENT 2013-09-19 Dissolved 2014-12-02
FRANK NUGENT DOWLING DEPTFORD STORAGE LIMITED Director 2013-09-19 CURRENT 2013-09-19 Dissolved 2015-12-29
FRANK NUGENT DOWLING MANASSAS MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2013-06-26 Dissolved 2017-05-02
FRANK NUGENT DOWLING TRIDENT HALL LIMITED Director 2012-12-21 CURRENT 2002-12-11 Dissolved 2015-09-15
FRANK NUGENT DOWLING INC CLUB LEASE LIMITED Director 2012-06-21 CURRENT 2012-06-21 Dissolved 2014-09-30
FRANK NUGENT DOWLING UNION SQUARE LEASE LIMITED Director 2012-06-21 CURRENT 2012-06-21 Dissolved 2014-09-30
FRANK NUGENT DOWLING SPREAD EAGLE LEASE LIMITED Director 2012-06-21 CURRENT 2012-06-21 Dissolved 2015-06-09
FRANK NUGENT DOWLING AMERICAN BAR & GRILL LEASE LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active - Proposal to Strike off
FRANK NUGENT DOWLING BALLS INC. LTD Director 2012-06-21 CURRENT 2012-06-21 Active - Proposal to Strike off
FRANK NUGENT DOWLING GREENWICH PUB & RESTAURANT TRADING LIMITED Director 2011-03-24 CURRENT 2011-03-24 Dissolved 2014-07-22
FRANK NUGENT DOWLING MADISON ONE NEW CHANGE TRADING LIMITED Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2016-01-12
FRANK NUGENT DOWLING ALPHABET INC LIMITED Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2014-12-02
FRANK NUGENT DOWLING ALPHABET CITY TRADING LTD Director 2011-02-10 CURRENT 2011-02-10 Liquidation
FRANK NUGENT DOWLING LDS LEASE LIMITED Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2016-02-16
FRANK NUGENT DOWLING POOL INC. HOLDING LIMITED Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2016-03-15
FRANK NUGENT DOWLING SHORDITCH TRADING LIMITED Director 2010-10-29 CURRENT 2010-10-05 Dissolved 2014-10-21
FRANK NUGENT DOWLING WESTBOURNE GROVE TRADING LIMITED Director 2010-10-29 CURRENT 2010-10-05 Dissolved 2014-04-08
FRANK NUGENT DOWLING LEEDS RESTAURANT LIMITED Director 2010-10-29 CURRENT 2010-10-15 Dissolved 2016-10-11
FRANK NUGENT DOWLING BRISTOL TRADING LIMITED Director 2010-10-29 CURRENT 2010-10-05 Liquidation
FRANK NUGENT DOWLING GREENWICH INC.HOLDINGS LIMITED Director 2010-06-01 CURRENT 2002-06-10 Liquidation
FRANK NUGENT DOWLING GREENWICH INC. TRADING LIMITED Director 2010-06-01 CURRENT 2002-03-11 Liquidation
FRANK NUGENT DOWLING TOMPKINS TRADING LIMITED Director 2010-05-27 CURRENT 2008-06-24 Liquidation

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
2023-09-23REGISTERED OFFICE CHANGED ON 23/09/23 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG
2022-10-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-19
2021-10-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-19
2020-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-19
2019-10-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-19
2018-12-05LIQ10Removal of liquidator by court order
2018-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-19
2017-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-19
2017-03-104.48Notice of Constitution of Liquidation Committee
2016-11-024.68 Liquidators' statement of receipts and payments to 2016-08-19
2015-11-044.68 Liquidators' statement of receipts and payments to 2015-08-19
2015-03-262.26BLiquidation. Amended certificate of constitution. Creditors committee
2014-12-22F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-11-14F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-11-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-11-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-11-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-11-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-10-03F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-09-172.24BAdministrator's progress report to 2014-08-19
2014-09-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-202.34BNotice of move from Administration to creditors voluntary liquidation
2014-08-182.24BAdministrator's progress report to 2014-05-28
2014-04-052.26BLiquidation. Amended certificate of constitution. Creditors committee
2014-02-202.23BResult of meeting of creditors
2014-01-282.17BStatement of administrator's proposal
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/13 FROM 27 Park Row Greenwich London SE10 9NL
2013-12-062.12BAppointment of an administrator
2013-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2013-11-06DISS40Compulsory strike-off action has been discontinued
2013-11-05GAZ1FIRST GAZETTE
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 4437072
2013-10-31AR0114/05/13 FULL LIST
2013-08-03DISS40DISS40 (DISS40(SOAD))
2013-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-05-28GAZ1FIRST GAZETTE
2012-12-07TM02APPOINTMENT TERMINATED, SECRETARY ASP SECRETARIAL SERVICES LIMITED
2012-10-25MG04STATEMENT 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
2012-10-25MG04STATEMENT 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
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 17 NELSON ROAD GREENWICH LONDON SE10 9JB
2012-07-02AR0114/05/12 FULL LIST
2012-07-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASP SECRETARIAL SERVICES LIMITED / 27/04/2012
2011-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-06-17AR0114/05/11 FULL LIST
2011-06-16AUDAUDITOR'S RESIGNATION
2011-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-08-02AR0115/05/10 FULL LIST
2010-06-28AR0114/05/10 FULL LIST
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY MCCRACKEN
2010-06-04AP04CORPORATE SECRETARY APPOINTED ASP SECRETARIAL SERVICES LIMITED
2010-06-04AP01DIRECTOR APPOINTED MR FRANK DOWLING
2010-06-02TM02APPOINTMENT TERMINATED, SECRETARY FRANK DOWLING
2010-06-01GAZ1FIRST GAZETTE
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-05-20363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-07-18363sRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/05/06
2008-01-18363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS; AMEND
2008-01-1888(2)RAD 01/02/06--------- £ SI 1@1
2007-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-09123NC INC ALREADY ADJUSTED 21/12/05
2007-08-09363sRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-08-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-08-09RES04£ NC 250000/4750000 21/1
2007-08-0988(2)RAD 21/12/05--------- £ SI 4407072@1
2007-03-28386NOTICE OF RESOLUTION REMOVING AUDITOR
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: RIFSONS HOUSE 63-64 CHARLES LANE ST JOHNS WOOD LONDON NW8 7SB
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to GREENWICH INC. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-04-16
Notices to Creditors2014-09-22
Appointment of Liquidators2014-09-04
Meetings of Creditors2014-01-28
Petitions to Wind Up (Companies)2014-01-15
Appointment of Administrators2013-12-06
Proposal to Strike Off2013-11-05
Proposal to Strike Off2013-05-28
Proposal to Strike Off2010-06-01
Fines / Sanctions
No fines or sanctions have been issued against GREENWICH INC. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2012-10-23 Outstanding BANK LEUMI (UK) PLC
FIRST PARTY CHARGE OVER CREDIT BALANCES 2012-10-23 Outstanding BANK LEUMI (UK) PLC
RENT DEPOSIT DEED 2010-11-05 Outstanding LS ONE NEW CHANGE LIMITED
RENT DEPOSIT AGREEMENT 2008-06-26 Outstanding NETWORK RAIL INFRASTRUCTURE LIMITED
LEGAL CHARGE OVER LICENSED PREMISES 2006-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2006-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2006-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2006-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2006-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2006-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2006-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-07 Satisfied VINCENT MARSHALL
LEGAL CHARGE 2003-05-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-15 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2003-05-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-05-03 Satisfied SAMUEL MONTAGU & CO.LIMITED
LEGAL MORTGAGE 2000-05-03 Satisfied SAMUEL MONTAGU & CO.LIMITED
Filed Financial Reports
Annual Accounts
2012-05-31

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 GREENWICH INC. LIMITED

Intangible Assets
Patents
We have not found any records of GREENWICH INC. LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of GREENWICH INC. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENWICH INC. 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 (56101 - Licensed restaurants) as GREENWICH INC. LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where GREENWICH INC. 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyGREENWICH INC. LIMITEDEvent Date2015-04-14
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 TypeNotices to Creditors
Defending partyGREENWICH INC. LIMITEDEvent Date2014-09-17
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 TypeAppointment of Liquidators
Defending partyGREENWICH INC. LIMITEDEvent Date2014-08-20
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 TypeAppointment of Administrators
Defending partyGREENWICH INC LIMITEDEvent Date2013-11-29
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 TypePetitions to Wind Up (Companies)
Defending partyGREENWICH INC. LIMITEDEvent Date2013-11-29
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 TypeProposal to Strike Off
Defending partyGREENWICH INC. LIMITEDEvent Date2013-11-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyGREENWICH INC. LIMITEDEvent Date2013-05-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyGREENWICH INC. LIMITEDEvent Date2010-06-01
 
Initiating party Event TypeMeetings of Creditors
Defending partyGREENWICH INC. LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENWICH INC. 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 GREENWICH INC. 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.