Dissolved
Dissolved 2016-09-01
Company Information for GREENCROFT CARE LTD
ST GEORGES ROAD, BOLTON, BL1 2DD,
|
Company Registration Number
07391253
Private Limited Company
Dissolved Dissolved 2016-09-01 |
Company Name | |
---|---|
GREENCROFT CARE LTD | |
Legal Registered Office | |
ST GEORGES ROAD BOLTON BL1 2DD Other companies in BL1 | |
Company Number | 07391253 | |
---|---|---|
Date formed | 2010-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2016-09-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 13:27:49 |
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 |
---|---|---|
OMOBONUOLA IBIDUNNI OGUNLEYE |
||
TIMOTHY KAYODE OGUNLEYE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENACRES MANAGEMENT COMPANY LIMITED | Director | 2012-01-20 | CURRENT | 1986-06-26 | Dissolved 2014-09-23 | |
ZION CARE LIMITED | Director | 2005-08-05 | CURRENT | 2005-08-05 | Active |
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 19/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM C/O LAKESIDE HOUSE WATERSIDE BUSINESS PARK SMITHS ROAD BOLTON BL3 2QJ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM C/O TIMOTHY OGUNLEYE 23 MARSHAM WAY GERRARDS CROSS SOUTH BUCKINGHAMSHIRE SL9 8AB UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 24/05/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/13 FULL LIST | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AR01 | 29/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KAYODE OGUNLEYE / 12/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS OMOBONUOLA IBIDUNNI OGUNLEYE / 12/11/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 9 UPLANDS CLOSE GERRARDS CROSS SOUTH BUCKS SL9 7JH ENGLAND | |
AR01 | 29/09/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-03-22 |
Resolutions for Winding-up | 2013-05-30 |
Appointment of Liquidators | 2013-05-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SANTANDER UK PLC | |
LEGAL CHARGE | Outstanding | SANTANDER UK PLC |
|
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 GREENCROFT CARE LTD
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as GREENCROFT CARE LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GREENCROFT CARE LIMITED | Event Date | 2013-05-20 |
At a General Meeting of the above-named Company, duly convened, and held at Lakeside House, Waterside Business Park, Smiths Road, Bolton, BL3 2QJ on 20 May 2013 at 2.00pm the following resolutions were passed as a special resolution and as an ordinary resolution: 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 Andrew Rosler , of Ideal Corporate Solutions Limited , Lakeside House, Waterside Business Park, Smiths Road, Bolton, BL3 2QJ , (IP No 9151) be and is hereby appointed Liquidator for the purposes of such winding-up. Should you wish to discuss matters please contact Amanda Hamlin on 01204 663022 or email at amanda.hamlin@idealcs.co.uk Timothy Ogunleye , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GREENCROFT CARE LIMITED | Event Date | 2013-05-20 |
Andrew Rosler , of Ideal Corporate Solutions Limited , Lakeside House, Waterside Business Park, Smiths Road, Bolton, BL3 2QJ . : Should you wish to discuss matters please contact Amanda Hamlin on 01204 663022 or email at amanda.hamlin@idealcs.co.uk | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GREENCROFT CARE LTD | Event Date | 2013-05-20 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a Meeting of the Members and Creditors of the above named Company will be held at the offices of Ideal Corporate Solutions Limited, Third Floor, St Georges House, St Georges Road, Bolton, BL1 2DD on 16 May 2016 at 1.00 pm and 1.15 pm respectively, for the purposes of having an Account laid before them, and to receive the report of the Liquidator showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator at Ideal Corporate Solutions Limited, Third Floor, St Georges House, St Georges Road, Bolton, BL1 2DD no later than 12.00 noon of the business day before the Meeting. Date of Appointment: 20 May 2013 Office Holder details: Andrew Rosler , (IP No. 9151) of Ideal Corporate Solutions Limited , Third Floor, St Georges House, St Georges Road, Bolton, BL1 2DD . Should you wish to discuss matters please contact Lucy Duckworth on tel: 01204 663002 or email: lucy.duckworth@idealcs.co.uk Andrew Rosler , Liquidator : | |||
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. |