Company Information for GREENBACKS LIMITED
C/O BRI BUSINESS RECOVERY AND INSOLVENCY, 100 ST JAMES ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5LF,
|
Company Registration Number
03001253
Private Limited Company
Liquidation |
Company Name | |
---|---|
GREENBACKS LIMITED | |
Legal Registered Office | |
C/O BRI BUSINESS RECOVERY AND INSOLVENCY 100 ST JAMES ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LF Other companies in NN10 | |
Company Number | 03001253 | |
---|---|---|
Company ID Number | 03001253 | |
Date formed | 1994-12-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 11/04/2019 | |
Account next due | 11/04/2021 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-09 01:12:51 |
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 | ||
---|---|---|---|---|
GREENBACKS TRADING LIMITED | 24 WOODRUSH WAY MOULTON NORTHAMPTON UNITED KINGDOM NN3 7HU | Dissolved | Company formed on the 2012-05-28 | |
GREENBACKS CONSULTING INC. | 701 BRAZOS STREET SUITE 720 AUSTIN Texas 78701 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2012-11-30 | |
GREENBACKS MANAGEMENT, INC. | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 1998-12-28 | |
GREENBACKS4EVER, LLC | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Revoked | Company formed on the 2009-01-09 | |
GREENBACKS, THE ENVIRONMENTAL STORE INC. | Ontario | Dissolved | ||
GREENBACKS INVESTMENT LIMITED | Dissolved | Company formed on the 1980-09-12 | ||
GREENBACKS INVESTMENTS GROUP, LLC | 2065 RIVERLAND ROAD FORT LAUDERDALE FL 33312 | Inactive | Company formed on the 2016-03-10 | |
GREENBACKS REALTY, LLC | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2004-04-09 | |
GREENBACKSTREET, INC. | 9116 CYPRESS GREEN DRIVE JACKSONVILLE FL 32256 | Active | Company formed on the 2007-11-16 | |
GREENBACKS FOREX TRADING, INC. | 23216 PEACHLAND BLVD PT CHARLOTTE FL 33954 | Inactive | Company formed on the 2004-02-11 | |
GREENBACKS CAFE LLC | 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 | Inactive | Company formed on the 2015-03-16 | |
GREENBACKS FUNDING LLC | 1255 48TH STREET Kings BROOKLYN NY 11219 | Active | Company formed on the 2017-05-01 | |
GREENBACKS CONSULTING INC. | 2150 PALO DURO DR PROSPER TX 75078 | Forfeited | Company formed on the 2018-05-04 | |
Greenbacks and Associates Group LLC | 5050 Edison Ave Ste 217 Colorado Springs CO 80915 | Good Standing | Company formed on the 2018-07-30 | |
GREENBACKS BAIT & TACKLE LLC | 7101 10TH ST N SAINT PETERSBURG FL 33702 | Inactive | Company formed on the 2018-08-08 | |
GREENBACKS CORPORATION | Delaware | Unknown | ||
GREENBACKS ATM LLC | Georgia | Unknown | ||
GREENBACKS INC | Georgia | Unknown | ||
GREENBACKS UNLIMITED INC | Georgia | Unknown | ||
GREENBACKS CAR PAWN INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTIN JOSEPH RYAN |
||
MARTIN JOSEPH RYAN |
||
NAOMI LOUISE RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL RYAN |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary | ||
G A BUSINESSES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E.ASTHAMPTON LIMITED | Company Secretary | 2007-07-25 | CURRENT | 2007-07-25 | Liquidation | |
COMPENSATION CLAIMS 4U LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
E.ASTHAMPTON LIMITED | Director | 2016-07-15 | CURRENT | 2007-07-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-16 | |
AAMD | Amended account full exemption | |
AA | 11/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/19 FROM 155 Wellingborough Road Rushden Northamptonshire NN10 9TB | |
AA01 | Current accounting period extended from 31/01/19 TO 11/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Martin Joseph Ryan as a person with significant control on 2018-05-25 | |
CH01 | Director's details changed for Mrs Naomi Louise Ryan on 2018-05-25 | |
LATEST SOC | 15/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS NAOMI LOUISE RYAN | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN | |
AR01 | 11/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH RYAN / 22/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH RYAN / 22/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/07/05 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS | |
88(2)R | AD 10/01/00--------- £ SI 98@1=98 £ IC 2/100 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ALTER MEM AND ARTS 17/01/95 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-04-23 |
Resolutions for Winding-up | 2019-04-23 |
Notices to Creditors | 2019-04-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
CHARGE | Satisfied | ANPAL FINANCE LIMITED | |
TRANSFER OF EQUITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC, |
Creditors Due After One Year | 2013-01-31 | £ 45,000 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 45,000 |
Creditors Due Within One Year | 2013-01-31 | £ 511,261 |
Creditors Due Within One Year | 2012-01-31 | £ 227,087 |
Provisions For Liabilities Charges | 2013-01-31 | £ 6,537 |
Provisions For Liabilities Charges | 2012-01-31 | £ 6,700 |
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 GREENBACKS LIMITED
Cash Bank In Hand | 2013-01-31 | £ 2,284,698 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 917,920 |
Current Assets | 2013-01-31 | £ 2,448,133 |
Current Assets | 2012-01-31 | £ 1,221,907 |
Debtors | 2013-01-31 | £ 153,985 |
Debtors | 2012-01-31 | £ 294,987 |
Secured Debts | 2013-01-31 | £ 45,000 |
Secured Debts | 2012-01-31 | £ 45,000 |
Shareholder Funds | 2013-01-31 | £ 2,071,536 |
Shareholder Funds | 2012-01-31 | £ 1,136,555 |
Stocks Inventory | 2013-01-31 | £ 9,450 |
Stocks Inventory | 2012-01-31 | £ 9,000 |
Tangible Fixed Assets | 2013-01-31 | £ 186,201 |
Tangible Fixed Assets | 2012-01-31 | £ 193,435 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as GREENBACKS LIMITED are:
FORTEM SOLUTIONS LIMITED | £ 15,412,663 |
EQUANS E&S INFRASTRUCTURE UK LIMITED | £ 2,924,038 |
EUROVIA INFRASTRUCTURE LIMITED | £ 1,119,816 |
CLAUDE FENTON (CONSTRUCTION) LIMITED | £ 1,073,116 |
GUIDELINE LIFT SERVICES LIMITED | £ 940,707 |
WILLIAM ANELAY LIMITED | £ 765,401 |
MAKERS CONSTRUCTION LTD. | £ 760,852 |
HILTON MAIN CONSTRUCTION LIMITED | £ 684,992 |
KNW ENTERPRISES LIMITED | £ 651,462 |
AMB SPORTS LIMITED | £ 577,401 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
GARAGE AND PREMISES | 20 SOUTHAMPTON ROAD NORTHAMPTON NN4 9RA | 9,600 | ||
Northampton Borough Council | GARAGE AND PREMISES | 20 SOUTHAMPTON ROAD NORTHAMPTON NN4 9RA | 9,600 | |
Northampton Borough Council | GARAGE AND PREMISES | 20 SOUTHAMPTON ROAD NORTHAMPTON NN4 9RA | 9,600 | 05-25-06 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GREENBACKS LIMITED | Event Date | 2019-04-17 |
Joint Liquidator's Name and Address: Lauren Louise Auburn (IP No. 20894) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GREENBACKS LIMITED | Event Date | 2019-04-17 |
Place of meeting: 181 Duquesa Fairways, Malaga, Spain. Date of meeting: 17 April 2019. Time of meeting: 10:30 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Lauren Louise Auburn (IP No. 20894) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GREENBACKS LIMITED | Event Date | 2019-04-17 |
Final Date For Submission: 20 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Lauren Louise Auburn (IP No. 20894) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : | |||
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. |