Active - Proposal to Strike off
Company Information for NORFOLK WOODLAND BURIAL PARK LIMITED
EMPIRE HOUSE, 175 PICCADILLY, LONDON, W1J 9EN,
|
Company Registration Number
08178801
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NORFOLK WOODLAND BURIAL PARK LIMITED | |
Legal Registered Office | |
EMPIRE HOUSE 175 PICCADILLY LONDON W1J 9EN Other companies in L1 | |
Company Number | 08178801 | |
---|---|---|
Company ID Number | 08178801 | |
Date formed | 2012-08-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-05 15:56:42 |
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 |
---|---|---|
NICHOLAS TREVOR PENTER |
||
DEMETRI DINOPOULOS |
||
RICHARD GOMERSALL |
||
NICHOLAS TREVOR PENTER |
||
ANDREW MACKIE MACGREGOR TAIT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BIBBY BROS & CO (MANAGEMENT) LIMITED |
Company Secretary | ||
SIMON PETER VENABLES |
Director | ||
JONATHAN OSBORNE |
Director | ||
ANDREW JOHN PALING |
Director | ||
ANDREW JOHN GOODY |
Director | ||
NICOLA SUSAN WHICHELOW |
Director | ||
ANDREW JOHN GOODY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENACRES FINANCIAL SERVICES LIMITED | Director | 2017-05-19 | CURRENT | 2012-04-20 | Liquidation | |
GREENACRES PORTFOLIO MANAGEMENT LIMITED | Director | 2017-05-19 | CURRENT | 1999-02-02 | Active | |
GREENACRES GROUPS LIMITED | Director | 2017-05-19 | CURRENT | 1999-02-02 | Active | |
GREENACRES CEREMONIAL PARKS LIMITED | Director | 2017-05-19 | CURRENT | 1999-04-30 | Active | |
WOODLAND BURIAL PARKS LIMITED | Director | 2017-05-19 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
OPTIONFIELD LIMITED | Director | 2016-09-09 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
JANAN MEAT LIMITED | Director | 2016-02-12 | CURRENT | 1992-04-13 | Active | |
SJF HOLDINGS LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Active | |
MAWGAN PORTH LIMITED | Director | 2015-02-27 | CURRENT | 2008-09-04 | Dissolved 2016-05-10 | |
MAWGAN PORTH HOLIDAY PARK LIMITED | Director | 2015-02-27 | CURRENT | 1994-07-19 | Active | |
HOLIDAY PARKS SW LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active | |
GREENWOOD GRANGE HOLIDAYS LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active - Proposal to Strike off | |
GREENACRES FINANCIAL SERVICES LIMITED | Director | 2017-05-19 | CURRENT | 2012-04-20 | Liquidation | |
GREENACRES PORTFOLIO MANAGEMENT LIMITED | Director | 2017-05-19 | CURRENT | 1999-02-02 | Active | |
GREENACRES GROUPS LIMITED | Director | 2017-05-19 | CURRENT | 1999-02-02 | Active | |
GREENACRES CEREMONIAL PARKS LIMITED | Director | 2017-05-19 | CURRENT | 1999-04-30 | Active | |
WOODLAND BURIAL PARKS LIMITED | Director | 2017-05-19 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
GREENACRES KEMNAL PARK LIMITED | Director | 2014-06-25 | CURRENT | 2010-03-16 | Active | |
INSIGHT WITH PASSION LTD | Director | 2009-07-08 | CURRENT | 2009-07-08 | Dissolved 2017-10-10 | |
GREENACRES FINANCIAL SERVICES LIMITED | Director | 2017-05-19 | CURRENT | 2012-04-20 | Liquidation | |
GREENACRES PORTFOLIO MANAGEMENT LIMITED | Director | 2017-05-19 | CURRENT | 1999-02-02 | Active | |
GREENACRES GROUPS LIMITED | Director | 2017-05-19 | CURRENT | 1999-02-02 | Active | |
GREENACRES CEREMONIAL PARKS LIMITED | Director | 2017-05-19 | CURRENT | 1999-04-30 | Active | |
WOODLAND BURIAL PARKS LIMITED | Director | 2017-05-19 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
AUBREY PARK LIMITED | Director | 2014-05-23 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
GREENACRES KEMNAL PARK LIMITED | Director | 2014-05-21 | CURRENT | 2010-03-16 | Active | |
GREENACRES FINANCIAL SERVICES LIMITED | Director | 2015-10-30 | CURRENT | 2012-04-20 | Liquidation | |
GREENACRES PORTFOLIO MANAGEMENT LIMITED | Director | 2015-10-30 | CURRENT | 1999-02-02 | Active | |
GREENACRES GROUPS LIMITED | Director | 2015-10-30 | CURRENT | 1999-02-02 | Active | |
GREENACRES CEREMONIAL PARKS LIMITED | Director | 2015-10-30 | CURRENT | 1999-04-30 | Active | |
WOODLAND BURIAL PARKS LIMITED | Director | 2015-10-30 | CURRENT | 2012-03-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081788010001 | |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/18 FROM Kiln Road North Weald Epping CM16 6AD England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GOMERSALL | |
TM02 | Termination of appointment of Nicholas Trevor Penter on 2018-11-27 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES AFFLECK PENNEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
RES01 | ADOPT ARTICLES 16/06/17 | |
RES01 | ADOPT ARTICLES 19/05/2017 | |
RES01 | ADOPT ARTICLES 19/05/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PETER VENABLES | |
TM02 | Termination of appointment of Bibby Bros & Co (Management) Limited on 2017-05-19 | |
AP03 | Appointment of Mr Nicholas Trevor Penter as company secretary on 2017-05-19 | |
AP01 | DIRECTOR APPOINTED MR DEMETRI DINOPOULOS | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS TREVOR PENTER | |
AP01 | DIRECTOR APPOINTED MR RICHARD GOMERSALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/17 FROM 105 Duke Street Liverpool L1 5JQ | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN OSBORNE | |
AP01 | DIRECTOR APPOINTED MR SIMON PETER VENABLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PALING | |
AP01 | DIRECTOR APPOINTED MR. ANDREW MACKIE MACGREGOR TAIT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODY | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA WHICHELOW | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN GOODY | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED NICOLA SUSAN WHICHELOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODY | |
AR01 | 14/08/13 FULL LIST | |
AA01 | CURREXT FROM 31/08/2013 TO 31/12/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (96030 - Funeral and related activities) as NORFOLK WOODLAND BURIAL PARK LIMITED are:
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. |