Company Information for GREENE KING DEBT ACQUISITIONS LIMITED
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
06897551
Private Limited Company
Liquidation |
Company Name | |
---|---|
GREENE KING DEBT ACQUISITIONS LIMITED | |
Legal Registered Office | |
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in IP33 | |
Company Number | 06897551 | |
---|---|---|
Company ID Number | 06897551 | |
Date formed | 2009-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 03/05/2015 | |
Account next due | 31/01/2017 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 10:35:53 |
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 |
---|---|---|
LINDSAY ANNE KESWICK |
||
KIRK DYSON DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTHONY BROWN |
Director | ||
MATTHEW ROBIN CYPRIAN FEARN |
Director | ||
DAVID ANTHONY BROWN |
Director | ||
IAN ALAN BULL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.K. HOLDINGS NO.1 LIMITED | Company Secretary | 2009-08-20 | CURRENT | 2009-08-20 | Active | |
FOOD & FUEL LIMITED | Director | 2018-08-30 | CURRENT | 2005-11-27 | Liquidation | |
RIBBLE VALLEY INNS LIMITED | Director | 2018-05-21 | CURRENT | 2003-12-10 | Active | |
CITY HOTELS GROUP LIMITED | Director | 2018-03-05 | CURRENT | 1964-01-01 | Liquidation | |
THE RESTAURANT GROUP LIMITED | Director | 2018-02-05 | CURRENT | 1954-10-22 | Active | |
BRUNNING AND PRICE LIMITED | Director | 2018-02-05 | CURRENT | 1981-02-03 | Active | |
BLUBECKERS LIMITED | Director | 2018-02-05 | CURRENT | 1986-03-03 | Active | |
BTG LEISURE HOLDINGS LIMITED | Director | 2018-02-05 | CURRENT | 1966-12-20 | Active | |
CHIQUITO LIMITED | Director | 2018-02-05 | CURRENT | 1984-10-11 | Liquidation | |
TRG (HOLDINGS) LIMITED | Director | 2018-02-05 | CURRENT | 2005-09-07 | Active | |
SPIRIT PUB COMPANY (INNS) LIMITED | Director | 2016-03-07 | CURRENT | 2006-02-06 | Liquidation | |
BARSHELF 2 LIMITED | Director | 2016-03-07 | CURRENT | 1999-03-02 | Liquidation | |
SPIRIT FINANCIAL HOLDINGS LIMITED | Director | 2015-12-21 | CURRENT | 2001-11-12 | Active | |
READYSTRIPE LIMITED | Director | 2015-12-21 | CURRENT | 2002-10-07 | Liquidation | |
LONDON TOURIST PUBS LIMITED | Director | 2015-12-21 | CURRENT | 1887-02-09 | Liquidation | |
CPH (R&L) NO.2 LIMITED | Director | 2015-12-21 | CURRENT | 2003-06-23 | Liquidation | |
CPH (R&L) NO.1 LIMITED | Director | 2015-12-21 | CURRENT | 2003-06-23 | Liquidation | |
SPIRIT (CCR) LIMITED | Director | 2015-12-21 | CURRENT | 1930-01-11 | Liquidation | |
SPIRIT (BRB) LIMITED | Director | 2015-12-21 | CURRENT | 1999-03-02 | Liquidation | |
STICKPAD LIMITED | Director | 2015-12-21 | CURRENT | 1999-03-17 | Liquidation | |
SPIRIT (LODGES HOLDINGS) LIMITED | Director | 2015-12-21 | CURRENT | 2000-04-28 | Liquidation | |
SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED | Director | 2015-12-21 | CURRENT | 2003-06-23 | Liquidation | |
SPIRIT GROUP RETAIL (PUBS) NO.1 LIMITED | Director | 2015-12-21 | CURRENT | 2003-06-23 | Liquidation | |
SPIRIT SLB LIMITED | Director | 2015-12-21 | CURRENT | 2004-08-11 | Liquidation | |
SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED | Director | 2015-12-21 | CURRENT | 1984-01-10 | Liquidation | |
HOMESPREADS LIMITED | Director | 2015-12-21 | CURRENT | 1898-01-14 | Liquidation | |
ASPECT LEISURE ACTIVITIES LIMITED | Director | 2015-12-21 | CURRENT | 1990-02-07 | Liquidation | |
LONDON PUB-RESTAURANTS LIMITED | Director | 2015-12-21 | CURRENT | 1920-09-08 | Liquidation | |
BARNABY'S CARVERY LIMITED | Director | 2015-12-21 | CURRENT | 1930-01-23 | Liquidation | |
CHESHIRE HOTELS (DEVELOPMENTS) LIMITED | Director | 2015-12-21 | CURRENT | 1981-03-04 | Liquidation | |
CATERTOUR LIMITED | Director | 2015-12-21 | CURRENT | 1981-12-18 | Liquidation | |
PARTSTRIPE LIMITED | Director | 2015-12-21 | CURRENT | 2002-10-07 | Liquidation | |
TOM COBLEIGH (TRADING) LIMITED | Director | 2015-12-21 | CURRENT | 1991-03-22 | Liquidation | |
TOM COBLEIGH (INNS) LIMITED | Director | 2015-12-21 | CURRENT | 1992-02-06 | Liquidation | |
STEWARD AND PATTESON LIMITED | Director | 2015-12-21 | CURRENT | 1895-07-03 | Liquidation | |
SOUTHERN INNS LIMITED | Director | 2015-12-21 | CURRENT | 1889-05-13 | Liquidation | |
SPIRIT GROUP RETAIL HOTELS LIMITED | Director | 2015-12-21 | CURRENT | 1926-07-12 | Liquidation | |
SPIRIT (OOL) LIMITED | Director | 2015-12-21 | CURRENT | 1949-11-10 | Liquidation | |
SPIRIT GROUP RETAIL (NORTH) LIMITED | Director | 2015-12-21 | CURRENT | 1935-06-27 | Liquidation | |
THE HOST GROUP LIMITED | Director | 2015-12-21 | CURRENT | 1962-03-30 | Liquidation | |
TELSCOMBE TAVERN LIMITED | Director | 2015-12-21 | CURRENT | 1963-12-20 | Liquidation | |
SCHOONER INNS LIMITED | Director | 2015-12-21 | CURRENT | 1945-04-11 | Liquidation | |
LITTLE LONDON PUBS LIMITED | Director | 2015-12-21 | CURRENT | 1937-02-25 | Liquidation | |
JOHN BARRAS & CO LIMITED | Director | 2015-12-21 | CURRENT | 1900-12-08 | Liquidation | |
COUNTRY FAYRE RESTAURANTS LIMITED | Director | 2015-12-21 | CURRENT | 1983-10-26 | Liquidation | |
COUNTRY GRILL RESTAURANTS LIMITED | Director | 2015-12-21 | CURRENT | 1980-12-09 | Liquidation | |
CHESHIRE HOTELS LIMITED | Director | 2015-12-21 | CURRENT | 1966-06-09 | Liquidation | |
CHEF & BREWER HOTELS LIMITED | Director | 2015-12-21 | CURRENT | 1961-10-09 | Liquidation | |
FREEHOUSE LIMITED | Director | 2015-12-21 | CURRENT | 1997-09-22 | Liquidation | |
NEW PUBCO HOLDINGS LIMITED | Director | 2015-12-21 | CURRENT | 2004-10-21 | Liquidation | |
SAPPHIRE FOOD NORTH EAST NO.1 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Liquidation | |
SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Liquidation | |
SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Liquidation | |
SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Active | |
SAPPHIRE RURAL DESTINATION NO. 5 LIMITED | Director | 2015-03-26 | CURRENT | 2002-09-02 | Liquidation | |
BELHAVEN GROUP PROPERTIES LIMITED | Director | 2015-03-26 | CURRENT | 2008-03-18 | Liquidation | |
BEARDS OF SUSSEX LIMITED | Director | 2015-03-24 | CURRENT | 1936-06-26 | Liquidation | |
MORRELLS OF OXFORD LIMITED | Director | 2015-01-15 | CURRENT | 1997-12-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM C/O RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM WESTGATE BREWERY BURY ST EDMUNDS SUFFOLK IP33 1QT UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/05/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM . WESTGATE BREWERY BURY ST. EDMUNDS SUFFOLK IP33 1QT | |
AA | FULL ACCOUNTS MADE UP TO 03/05/15 | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN | |
AP01 | DIRECTOR APPOINTED MR KIRK DYSON DAVIS | |
AA | FULL ACCOUNTS MADE UP TO 04/05/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN | |
AP01 | DIRECTOR APPOINTED MR DAVID BROWN | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/04/13 | |
AR01 | 06/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/04/12 | |
AR01 | 06/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM WESTGATE BREWERY BURY ST EDMONDS SUFFOLK IP33 1QT ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 01/05/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ROBIN CYPRIAN FEARN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BULL | |
AP01 | DIRECTOR APPOINTED MR DAVID BROWN | |
AR01 | 06/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/05/10 | |
AA01 | PREVSHO FROM 31/05/2010 TO 30/04/2010 | |
AR01 | 06/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDSAY ANNE KESWICK / 01/05/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN BULL / 26/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
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 GREENE KING DEBT ACQUISITIONS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GREENE KING DEBT ACQUISITIONS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | GREENE KING DEBT ACQUISITIONS LIMITED | Event Date | 2017-01-12 |
Notice is hereby given that the creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said companies, and if so required by notice in writing from said Joint Liquidators, by their solicitors or personally to 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. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com Ag EF102542 | |||
Initiating party | Event Type | ||
Defending party | GREENE KING DEBT ACQUISITIONS LIMITED | Event Date | 2017-01-12 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com Ag EF102542 | |||
Initiating party | Event Type | ||
Defending party | GREENE KING DEBT ACQUISITIONS LIMITED | Event Date | 2017-01-12 |
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com Ag EF102542 | |||
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. |