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

GREENFEEDS LIMITED

22 Regent Street, Nottingham, NG1 5BQ,
Company Registration Number
03884198
Private Limited Company
Liquidation

Company Overview

About Greenfeeds Ltd
GREENFEEDS LIMITED was founded on 1999-11-26 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Greenfeeds Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREENFEEDS LIMITED
 
Legal Registered Office
22 Regent Street
Nottingham
NG1 5BQ
Other companies in NG18
 
Previous Names
HILLCREST (MIDLANDS) LIMITED23/12/2013
HILLCREST (EM) LTD19/01/2009
Filing Information
Company Number 03884198
Company ID Number 03884198
Date formed 1999-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB737846686  
Last Datalog update: 2023-12-15 12:01:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENFEEDS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUNOFIN SERVICES LIMITED   SERENE ENTERPRISES LIMITED   TAYLOR DAWSON PLUMB 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 GREENFEEDS LIMITED
The following companies were found which have the same name as GREENFEEDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENFEEDS (1991) LIMITED THE GARDEN HOUSE WATERHALL LANE PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 8EQ Active Company formed on the 1991-02-20
GREENFEEDS LIMITED Unknown

Company Officers of GREENFEEDS LIMITED

Current Directors
Officer Role Date Appointed
LAURA ELIZABETH LEIVERS
Company Secretary 2010-01-01
IAN DAVID LEIVERS
Director 2014-01-28
LANCE LEIVERS
Director 2013-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID LEIVERS
Director 2004-08-06 2013-12-24
GILLIAN VALERIE LEIVERS
Company Secretary 1999-11-26 2010-01-01
BERNARD LEIVERS
Director 1999-11-26 2004-08-06
BERYL LEIVERS
Director 1999-11-26 2004-08-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-26 1999-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID LEIVERS THE BELVOIR GIN DISTILLERY LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active - Proposal to Strike off
IAN DAVID LEIVERS GILL ASSOCIATES LTD Director 2003-12-03 CURRENT 2003-12-03 Active
LANCE LEIVERS GILL ASSOCIATES LTD Director 2003-12-03 CURRENT 2003-12-03 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
2023-12-15Final Gazette dissolved via compulsory strike-off
2023-09-15Voluntary liquidation. Return of final meeting of creditors
2022-06-22APPOINTMENT TERMINATED, DIRECTOR IAN DAVID LEIVERS
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID LEIVERS
2021-12-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-26
2021-11-24NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM 7 st. John Street Mansfield Nottinghamshire NG18 1QH
2020-06-15LIQ02Voluntary liquidation Statement of affairs
2020-06-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-05-27
2020-06-15600Appointment of a voluntary liquidator
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN BENSUSAN
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-04-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28AP01DIRECTOR APPOINTED MR ADAM BENSUSAN
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-03-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0126/11/15 ANNUAL RETURN FULL LIST
2015-06-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038841980004
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0126/11/14 ANNUAL RETURN FULL LIST
2014-06-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-03AP01DIRECTOR APPOINTED MR IAN DAVID LEIVERS
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEIVERS
2014-01-16AP01DIRECTOR APPOINTED MR LANCE LEIVERS
2013-12-23RES15CHANGE OF NAME 28/10/2013
2013-12-23CERTNMCompany name changed hillcrest (midlands) LIMITED\certificate issued on 23/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0126/11/13 ANNUAL RETURN FULL LIST
2013-03-20MG01Particulars of a mortgage or charge / charge no: 3
2013-03-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0126/11/12 ANNUAL RETURN FULL LIST
2012-08-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0126/11/11 ANNUAL RETURN FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-19AR0126/11/10 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID LEIVERS / 01/01/2010
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-09AP03SECRETARY APPOINTED MISS LAURA ELIZABETH LEIVERS
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN LEIVERS
2009-12-09AR0126/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID LEIVERS / 01/10/2009
2009-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM MANSFIELD HOUSE, 57 MANSFIELD ROAD, ALFRETON DERBYSHIRE DE55 7JJ
2009-01-17CERTNMCOMPANY NAME CHANGED HILLCREST (EM) LTD CERTIFICATE ISSUED ON 19/01/09
2008-11-28363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-10-13AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-26363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-11-26288cSECRETARY'S PARTICULARS CHANGED
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-24287REGISTERED OFFICE CHANGED ON 24/01/06 FROM: MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ
2006-01-24363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2006-01-24288cDIRECTOR'S PARTICULARS CHANGED
2005-12-13287REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 7 SAINT JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-23288bDIRECTOR RESIGNED
2004-08-23288bDIRECTOR RESIGNED
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-03363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-23363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-1688(2)RAD 01/01/00-31/12/00 £ SI 1@1
2002-02-02363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-18363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
1999-12-13225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
1999-12-1388(2)RAD 01/12/99--------- £ SI 98@1=98 £ IC 1/99
1999-11-30288bSECRETARY RESIGNED
1999-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0233045 Active Licenced property: NORMANTON CHURCH FARM BOTTESFORD NOTTINGHAM BOTTESFORD GB NG13 0EP. Correspondance address: NORMANTON LANE CHURCH FARM NORMANTON BOTTESFORD NOTTINGHAM NORMANTON GB NG31 0EN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-06-09
Resolution2020-06-09
Meetings o2020-05-15
Petitions 2020-02-10
Fines / Sanctions
No fines or sanctions have been issued against GREENFEEDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-28 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2013-03-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-12-04 Satisfied
DEBENTURE 2007-12-06 Satisfied
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 GREENFEEDS LIMITED

Intangible Assets
Patents
We have not found any records of GREENFEEDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENFEEDS LIMITED
Trademarks
We have not found any records of GREENFEEDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENFEEDS 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 (52219 - Other service activities incidental to land transportation, n.e.c.) as GREENFEEDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENFEEDS 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 TypeAppointmen
Defending partyGREENFEEDS LIMITEDEvent Date2020-06-09
Name of Company: GREENFEEDS LIMITED Company Number: 03884198 Nature of Business: Recycling Registered office: Church House, 13-15 Regent Street, Nottingham NG1 5BS Type of Liquidation: Creditors Date…
 
Initiating party Event TypeResolution
Defending partyGREENFEEDS LIMITEDEvent Date2020-06-09
 
Initiating party Event TypeMeetings o
Defending partyGREENFEEDS LIMITEDEvent Date2020-05-15
 
Initiating party Event TypePetitions
Defending partyGREENFEEDS LIMITEDEvent Date2020-02-10
In the High Court of Justice No. CR-2019-BHM-001017 of 2019 In the matter of GREENFEEDS LIMITED Trading As: Greenfeeds Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up th…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyGREENFEEDS LIMITEDEvent Date2019-12-20
In the High Court of Justice Business and Property Courts in Birmingham Insolvency and Companies List (ChD) A Petition to wind up the above-named company of 7 St. John Street, Mansfield, Nottinghamshire NG18 1QH was presented on 20 December 2019 by BREEDON SOUTHERN LIMITED of Breedon Quarry, Main Street, Breedon-On-The-Hill, Derby DE73 8AP was heard on 21 February 2020 and was dismissed by the court. Notice of the hearing previously appeared in the London Gazette on 10 February 2020 . The Petitioning Creditor's Solicitors are Coltman Warner Cranston LLP , Unit 3, The Innovation Village, Coventry University Technology Park, Cheetah Road, Coventry CV1 2TL : Tel: +44 (0) 2476 627262 : Ref: C0171513/DRD :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENFEEDS 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 GREENFEEDS 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.