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

GREENBROOK SECURITIES LIMITED

62 WEST ROAD, HARLOW, ESSEX, CM20 2BG,
Company Registration Number
00221947
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Greenbrook Securities Ltd
GREENBROOK SECURITIES LIMITED was founded on 1927-05-19 and has its registered office in Harlow. The organisation's status is listed as "Active - Proposal to Strike off". Greenbrook Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GREENBROOK SECURITIES LIMITED
 
Legal Registered Office
62 WEST ROAD
HARLOW
ESSEX
CM20 2BG
Other companies in CM20
 
Filing Information
Company Number 00221947
Company ID Number 00221947
Date formed 1927-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 12/12/2014
Return next due 09/01/2016
Type of accounts DORMANT
Last Datalog update: 2018-10-04 22:09:40
Primary Source:Companies House
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.

Company Officers of GREENBROOK SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT GREEN
Company Secretary 1991-12-12
HENRY RICHARD GREEN
Director 1991-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT GREEN
Director 1991-12-12 2012-07-09
EVELYN GREEN
Director 1997-07-10 2012-07-09
VIVIEN CLERE GREEN
Director 1994-08-05 2012-07-09
PAUL ALFRED REHBEIN
Director 1991-12-12 1994-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT GREEN PBT (IP) LIMITED Company Secretary 2008-06-30 CURRENT 1997-11-21 Dissolved 2014-01-28
DAVID ROBERT GREEN GREENBROOK (SOMERCOTES) PLC Company Secretary 1996-11-04 CURRENT 1946-01-11 Dissolved 2018-05-15
DAVID ROBERT GREEN POWERBREAKER LTD Company Secretary 1991-12-12 CURRENT 1965-06-21 Active
DAVID ROBERT GREEN GREENBROOK INDUSTRIES LIMITED Company Secretary 1991-12-12 CURRENT 1988-01-14 Active
HENRY RICHARD GREEN JANSON PROPERTIES (COLINDALE) LIMITED Director 2013-01-23 CURRENT 2012-08-14 Active
HENRY RICHARD GREEN UNICORN TRAINING GROUP LIMITED Director 2011-09-27 CURRENT 1992-08-18 Liquidation
HENRY RICHARD GREEN UTOPIA BEACH (RTE) LIMITED Director 2007-06-21 CURRENT 2007-06-21 Active
HENRY RICHARD GREEN PBT (IP) LIMITED Director 1997-11-21 CURRENT 1997-11-21 Dissolved 2014-01-28
HENRY RICHARD GREEN GREENBROOK (SOMERCOTES) PLC Director 1991-12-12 CURRENT 1946-01-11 Dissolved 2018-05-15
HENRY RICHARD GREEN POWERBREAKER LTD Director 1991-12-12 CURRENT 1965-06-21 Active

More director information

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
2018-10-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-07-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-07-19DS01Application to strike the company off the register
2018-06-11AC92Restoration by order of the court
2016-01-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2015-11-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-10-27DS01Application to strike the company off the register
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-12AR0112/12/14 ANNUAL RETURN FULL LIST
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 62 WEST ROAD HARLOW CM20 2BG ENGLAND
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 1 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN
2014-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-12AR0112/12/13 ANNUAL RETURN FULL LIST
2013-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-12AR0112/12/12 ANNUAL RETURN FULL LIST
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN GREEN
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN GREEN
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-13AR0112/12/11 FULL LIST
2011-06-28SH1928/06/11 STATEMENT OF CAPITAL GBP 1000
2011-06-28SH20STATEMENT BY DIRECTORS
2011-06-28CAP-SSSOLVENCY STATEMENT DATED 19/06/11
2011-06-28RES01ALTER MEM AND ARTS 19/06/2011
2011-06-28RES06REDUCE ISSUED CAPITAL 19/06/2011
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14AR0112/12/10 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-12-12AR0112/12/09 FULL LIST
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN CLERE GREEN / 01/12/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY RICHARD GREEN / 01/12/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN GREEN / 01/12/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GREEN / 01/12/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-12363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2007-12-12363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-12363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10287REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 7, ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BG
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2005-01-07363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-07-08395PARTICULARS OF MORTGAGE/CHARGE
2003-06-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-17363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-06-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-21363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GREENBROOK SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENBROOK SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-02 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT 2007-07-14 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 2007-01-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-01-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-01-27 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED BEING SUPPLEMENTAL TO A DEED OF LEGAL CHARGE DATED 11 JUNE 1999 AND 2005-11-15 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 2005-04-28 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-07-03 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-09-28 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-01-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-29 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2000-07-25 Satisfied AIB GROUP (UK) PLC
DEED OF ASSIGNMENT 1999-06-30 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1999-06-30 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL MORTGAGE 1997-10-10 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 1997-10-10 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1997-10-10 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-07-10 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1992-11-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-09-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-03-17 Satisfied GREENBROOK SECURITIES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GREENBROOK SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of GREENBROOK SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENBROOK SECURITIES LIMITED
Trademarks
We have not found any records of GREENBROOK SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENBROOK SECURITIES 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 (99999 - Dormant Company) as GREENBROOK SECURITIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GREENBROOK SECURITIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENBROOK SECURITIES 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 GREENBROOK SECURITIES 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.