Liquidation
Company Information for GREENFEEDS LIMITED
22 Regent Street, Nottingham, NG1 5BQ,
|
Company Registration Number
03884198
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
GREENFEEDS LIMITED | ||||
Legal Registered Office | ||||
22 Regent Street Nottingham NG1 5BQ Other companies in NG18 | ||||
Previous Names | ||||
|
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 |
Last Datalog update: | 2023-12-15 12:01:47 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
LAURA ELIZABETH LEIVERS |
||
IAN DAVID LEIVERS |
||
LANCE LEIVERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DAVID LEIVERS |
Director | ||
GILLIAN VALERIE LEIVERS |
Company Secretary | ||
BERNARD LEIVERS |
Director | ||
BERYL LEIVERS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BELVOIR GIN DISTILLERY LIMITED | Director | 2017-02-22 | CURRENT | 2017-02-22 | Active - Proposal to Strike off | |
GILL ASSOCIATES LTD | Director | 2003-12-03 | CURRENT | 2003-12-03 | Active | |
GILL ASSOCIATES LTD | Director | 2003-12-03 | CURRENT | 2003-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
APPOINTMENT TERMINATED, DIRECTOR IAN DAVID LEIVERS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID LEIVERS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-26 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/20 FROM 7 st. John Street Mansfield Nottinghamshire NG18 1QH | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN BENSUSAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ADAM BENSUSAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038841980004 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID LEIVERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LEIVERS | |
AP01 | DIRECTOR APPOINTED MR LANCE LEIVERS | |
RES15 | CHANGE OF NAME 28/10/2013 | |
CERTNM | Company name changed hillcrest (midlands) LIMITED\certificate issued on 23/12/13 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID LEIVERS / 01/01/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MISS LAURA ELIZABETH LEIVERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN LEIVERS | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID LEIVERS / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM MANSFIELD HOUSE, 57 MANSFIELD ROAD, ALFRETON DERBYSHIRE DE55 7JJ | |
CERTNM | COMPANY NAME CHANGED HILLCREST (EM) LTD CERTIFICATE ISSUED ON 19/01/09 | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/01/06 FROM: MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 7 SAINT JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
88(2)R | AD 01/01/00-31/12/00 £ SI 1@1 | |
363s | RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 | |
88(2)R | AD 01/12/99--------- £ SI 98@1=98 £ IC 1/99 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Appointmen | 2020-06-09 |
Resolution | 2020-06-09 |
Meetings o | 2020-05-15 |
Petitions | 2020-02-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Satisfied | ||
DEBENTURE | Satisfied |
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GREENFEEDS LIMITED | Event Date | 2020-06-09 |
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 Type | Resolution | |
Defending party | GREENFEEDS LIMITED | Event Date | 2020-06-09 |
Initiating party | Event Type | Meetings o | |
Defending party | GREENFEEDS LIMITED | Event Date | 2020-05-15 |
Initiating party | Event Type | Petitions | |
Defending party | GREENFEEDS LIMITED | Event Date | 2020-02-10 |
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 Type | Dismissal of Winding Up Petition | |
Defending party | GREENFEEDS LIMITED | Event Date | 2019-12-20 |
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 : | |||
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. |