Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 15 GREENWOOD PARK LIMITED
Company Information for

15 GREENWOOD PARK LIMITED

Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG,
Company Registration Number
08486522
Private Limited Company
Liquidation

Company Overview

About 15 Greenwood Park Ltd
15 GREENWOOD PARK LIMITED was founded on 2013-04-12 and has its registered office in London. The organisation's status is listed as "Liquidation". 15 Greenwood Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
15 GREENWOOD PARK LIMITED
 
Legal Registered Office
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Other companies in KT11
 
Previous Names
BROOKE COOMBE LIMITED11/09/2013
Filing Information
Company Number 08486522
Company ID Number 08486522
Date formed 2013-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-04-30
Account next due 2018-01-31
Latest return 2017-04-12
Return next due 2018-04-26
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB205185237  
Last Datalog update: 2023-02-18 08:33:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 15 GREENWOOD PARK LIMITED
Is this data useful to you?
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.
Companies with same name 15 GREENWOOD PARK LIMITED
The following companies were found which have the same name as 15 GREENWOOD PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
15 GREENWOOD PARK LIMITED Unknown
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-18Final Gazette dissolved via compulsory strike-off
2023-02-18Compulsory liquidation. Final meeting
2022-10-31WU07Compulsory liquidation winding up progress report
2021-11-11WU07Compulsory liquidation winding up progress report
2020-11-18WU07Compulsory liquidation winding up progress report
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM Wessex House Priors Walk Wimborne BH21 1PB United Kingdom
2019-09-23WU04Compulsory liquidation appointment of liquidator
2019-07-05COCOMPCompulsory winding up order
2019-07-03COCOMPCompulsory winding up order
2019-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2019-04-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-11RM02Notice of ceasing to act as receiver or manager
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANDREW ADRIAN PERERA
2018-05-17TM02Termination of appointment of Wellco Secretaries Ltd on 2018-05-17
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WISSAM FARAH
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BENJAMIN SQUIRRELL
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BENJAMIN SQUIRRELL
2017-10-24AP01DIRECTOR APPOINTED JAMES BENJAMIN SQUIRRELL
2017-08-11RM01Liquidation appointment of receiver
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PARISA ETTEHADI
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NADER FARAHATI
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 557428
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 557428
2016-09-28SH0126/09/16 STATEMENT OF CAPITAL GBP 557428
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 199
2016-05-20AR0112/04/16 ANNUAL RETURN FULL LIST
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA MARY PERERA
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21AP04Appointment of Wellco Secretaries Ltd as company secretary on 2015-08-21
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 084865220006
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 199
2015-04-30AR0112/04/15 ANNUAL RETURN FULL LIST
2015-01-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 084865220005
2015-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 084865220004
2015-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 084865220003
2014-12-05AP01DIRECTOR APPOINTED MRS CYNTHIA MARY PERERA
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA MARY PERERA
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT
2014-07-30TM02APPOINTMENT TERMINATED, SECRETARY JD SECRETARIAT LIMITED
2014-07-10SH0126/06/14 STATEMENT OF CAPITAL GBP 866
2014-07-10SH0126/06/14 STATEMENT OF CAPITAL GBP 867
2014-06-27SH0126/06/14 STATEMENT OF CAPITAL GBP 733
2014-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 084865220002
2014-06-19AP01DIRECTOR APPOINTED MR WISSAM FARAH
2014-06-19AP01DIRECTOR APPOINTED MR JOSEPH ANDREW ADRIAN PERERA
2014-06-19AP01DIRECTOR APPOINTED MRS CYNTHIA MARY PERERA
2014-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 084865220001
2014-04-14AR0112/04/14 FULL LIST
2014-04-09SH0109/04/14 STATEMENT OF CAPITAL GBP 199
2014-01-30AP01DIRECTOR APPOINTED MRS PARISA ETTEHADI
2013-09-11RES15CHANGE OF NAME 11/09/2013
2013-09-11CERTNMCOMPANY NAME CHANGED BROOKE COOMBE LIMITED CERTIFICATE ISSUED ON 11/09/13
2013-07-18AP01DIRECTOR APPOINTED DR NADER FARAHATI
2013-07-18SH0116/07/13 STATEMENT OF CAPITAL GBP 100
2013-07-16AP04CORPORATE SECRETARY APPOINTED JD SECRETARIAT LIMITED
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP
2013-07-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-04-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 15 GREENWOOD PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2020-04-15
Appointmen2019-09-13
Winding-Up Orders2019-06-25
Petitions to Wind Up (Companies)2019-05-08
Petitions to Wind Up (Companies)2017-10-11
Fines / Sanctions
No fines or sanctions have been issued against 15 GREENWOOD PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-22 Outstanding JORDAN INTERNATIONAL BANK PLC
2015-01-03 Outstanding JORDAN INTERNATIONAL BANK PLC
2015-01-03 Outstanding JORDAN INTERNATIONAL BANK PLC
2015-01-02 Outstanding CONTOUR NO 1 LLP
2014-06-21 Outstanding BRIDGECO LIMITED
2014-06-14 Outstanding BRIDGECO LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 15 GREENWOOD PARK LIMITED

Intangible Assets
Patents
We have not found any records of 15 GREENWOOD PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 15 GREENWOOD PARK LIMITED
Trademarks
We have not found any records of 15 GREENWOOD PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 15 GREENWOOD PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as 15 GREENWOOD PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 15 GREENWOOD PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending party15 GREENWOOD PARK LIMITEDEvent Date2020-04-15
15 GREENWOOD PARK LIMITED (Company Number 08486522 ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: Wessex House, Priors Walk, Wimbor…
 
Initiating party Event TypeAppointment of Liquidators
Defending party15 GREENWOOD PARK LIMITEDEvent Date2019-09-10
In the High Court of Justice Notice is hereby given, pursuant to Rule 7.59 of the Insolvency (England and Wales) Rules 2016 , that a Liquidator has been appointed to the Company by the Secretary of State. Date of Appointment: 10 September 2019 . Office Holder Details: Kevin Goldfarb (IP No. 8858 ) of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG Further details contact: The Liquidator, Tel: 0207 554 9600 . Alternative contact: Eva Ogunro, Email: Eva.Ogunro@griffins.net Ag YG60687
 
Initiating party Event TypeWinding-Up Orders
Defending party15 GREENWOOD PARK LIMITEDEvent Date2019-06-12
In the High Court Of Justice case number 002504 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , Croydon , CR0 1XN , telephone: 0208 681 5166 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending party15 GREENWOOD PARK LIMITEDEvent Date2019-04-10
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending party15 GREENWOOD PARK LIMITEDEvent Date2017-09-13
In the High Court of Justice (Chancery Division) Companies Court case number 6758 A Petition to wind up the above-named Company (registered no 08486522) of Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP presented on 13 September 2017 by DR ZAHIR NASSER (the Petitioner) care of Quastel Midgen LLP, 74 Wimpole Street, London, W1G 9RR claiming to be a creditor of the Company, will be heard at the High Court of Justice, Companies Court, RCJ Rolls Building, 7 Fetter Lane, London, EC4A 1NL. Date: Monday 30 October 2017 Time: 10:30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Friday 27 October 2017 . The Petitioner's solicitor is Quastel Midgen LLP, 74 Wimpole Street, London, W1G 9RR. (Ref: DQ/RBK/6062/1) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 15 GREENWOOD PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 15 GREENWOOD PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.