Liquidation
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 Name | ||
---|---|---|
15 GREENWOOD PARK LIMITED | ||
Legal Registered Office | ||
Griffins Tavistock House South Tavistock Square London WC1H 9LG Other companies in KT11 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2023-02-18 08:33:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
15 GREENWOOD PARK LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM Wessex House Priors Walk Wimborne BH21 1PB United Kingdom | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RM02 | Notice of ceasing to act as receiver or manager | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/18 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANDREW ADRIAN PERERA | |
TM02 | Termination of appointment of Wellco Secretaries Ltd on 2018-05-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WISSAM FARAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BENJAMIN SQUIRRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BENJAMIN SQUIRRELL | |
AP01 | DIRECTOR APPOINTED JAMES BENJAMIN SQUIRRELL | |
RM01 | Liquidation appointment of receiver | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARISA ETTEHADI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADER FARAHATI | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 557428 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 557428 | |
SH01 | 26/09/16 STATEMENT OF CAPITAL GBP 557428 | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 199 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CYNTHIA MARY PERERA | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of Wellco Secretaries Ltd as company secretary on 2015-08-21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084865220006 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 199 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084865220005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084865220004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084865220003 | |
AP01 | DIRECTOR APPOINTED MRS CYNTHIA MARY PERERA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CYNTHIA MARY PERERA | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JD SECRETARIAT LIMITED | |
SH01 | 26/06/14 STATEMENT OF CAPITAL GBP 866 | |
SH01 | 26/06/14 STATEMENT OF CAPITAL GBP 867 | |
SH01 | 26/06/14 STATEMENT OF CAPITAL GBP 733 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084865220002 | |
AP01 | DIRECTOR APPOINTED MR WISSAM FARAH | |
AP01 | DIRECTOR APPOINTED MR JOSEPH ANDREW ADRIAN PERERA | |
AP01 | DIRECTOR APPOINTED MRS CYNTHIA MARY PERERA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084865220001 | |
AR01 | 12/04/14 FULL LIST | |
SH01 | 09/04/14 STATEMENT OF CAPITAL GBP 199 | |
AP01 | DIRECTOR APPOINTED MRS PARISA ETTEHADI | |
RES15 | CHANGE OF NAME 11/09/2013 | |
CERTNM | COMPANY NAME CHANGED BROOKE COOMBE LIMITED CERTIFICATE ISSUED ON 11/09/13 | |
AP01 | DIRECTOR APPOINTED DR NADER FARAHATI | |
SH01 | 16/07/13 STATEMENT OF CAPITAL GBP 100 | |
AP04 | CORPORATE SECRETARY APPOINTED JD SECRETARIAT LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
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 |
Meetings o | 2020-04-15 |
Appointmen | 2019-09-13 |
Winding-Up Orders | 2019-06-25 |
Petitions to Wind Up (Companies) | 2019-05-08 |
Petitions to Wind Up (Companies) | 2017-10-11 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JORDAN INTERNATIONAL BANK PLC | ||
Outstanding | JORDAN INTERNATIONAL BANK PLC | ||
Outstanding | JORDAN INTERNATIONAL BANK PLC | ||
Outstanding | CONTOUR NO 1 LLP | ||
Outstanding | BRIDGECO LIMITED | ||
Outstanding | BRIDGECO LIMITED |
|
|
|
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
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:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | 15 GREENWOOD PARK LIMITED | Event Date | 2020-04-15 |
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 Type | Appointment of Liquidators | |
Defending party | 15 GREENWOOD PARK LIMITED | Event Date | 2019-09-10 |
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 Type | Winding-Up Orders | |
Defending party | 15 GREENWOOD PARK LIMITED | Event Date | 2019-06-12 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | 15 GREENWOOD PARK LIMITED | Event Date | 2019-04-10 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | 15 GREENWOOD PARK LIMITED | Event Date | 2017-09-13 |
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) : | |||
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. |