Dissolved 2017-01-31
Company Information for GREENWOOD STORES YEOVIL LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL52,
|
Company Registration Number
06163537
Private Limited Company
Dissolved Dissolved 2017-01-31 |
Company Name | |
---|---|
GREENWOOD STORES YEOVIL LIMITED | |
Legal Registered Office | |
CHELTENHAM GLOUCESTERSHIRE GL52 Other companies in GL52 | |
Company Number | 06163537 | |
---|---|---|
Date formed | 2007-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2017-01-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 12:34:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JANET ROSINA SAGE |
||
JANET ROSINA SAGE |
||
PAUL EDWARD CHARLES SAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM BISHOPS FARM 25 COLDHARBOUR WEYMOUTH DORSET DT3 4BG | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 42 DORCHESTER ROAD WEYMOUTH DORSET DT4 7JZ | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/03/2008 TO 31/08/2008 | |
363s | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/03/07--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-18 |
Appointment of Liquidators | 2014-09-02 |
Resolutions for Winding-up | 2014-09-02 |
Meetings of Creditors | 2014-08-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.75 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Creditors Due Within One Year | 2013-08-31 | £ 39,938 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 45,257 |
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 GREENWOOD STORES YEOVIL LIMITED
Current Assets | 2013-08-31 | £ 7,511 |
---|---|---|
Current Assets | 2012-08-31 | £ 9,803 |
Fixed Assets | 2013-08-31 | £ 35,606 |
Fixed Assets | 2012-08-31 | £ 38,213 |
Shareholder Funds | 2013-08-31 | £ 3,057 |
Shareholder Funds | 2012-08-31 | £ 2,616 |
Stocks Inventory | 2013-08-31 | £ 7,335 |
Stocks Inventory | 2012-08-31 | £ 9,246 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as GREENWOOD STORES YEOVIL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GREENWOOD STORES YEOVIL LIMITED | Event Date | 2014-08-21 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GREENWOOD STORES YEOVIL LIMITED | Event Date | 2014-08-21 |
At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on the 21 August 2014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , (IP No. 008744) be and he is hereby appointed Liquidator for the purposes of such winding up.” Further details contact: Alisdair James Findlay, Email: info@finjam.co.uk, Tel: 01242 576555. Paul Edward Charles Sage , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GREENWOOD STORES YEOVIL LIMITED | Event Date | 2014-08-21 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX on 13 October 2016 at 3.00 pm and 3.30 pm respectively, for the purposes of having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. Date of Appointment: 21 August 2014 Office Holder details: Alisdair James Findlay , (IP No. 8744) of Findlay James , Saxon House, Saxon Way, Cheltenham, GL52 6QX . Any person who requires further information may contact Caroline Findlay by email at cjf@finjam.co.uk or by telephone on 01242 576555. A J Findlay , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GREENWOOD STORES YEOVIL LIMITED | Event Date | 2014-08-06 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Saxon House, Saxon Way, Cheltenham GL52 6QX , on 21 August 2014 , at 2.30 pm for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at: Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured creditors should also lodge a statement giving details of their security, the dates on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at: Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A.J. Findlay (IP No. 8744) of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. For further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk, Tel: 01242 576555. | |||
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. |