Dissolved
Dissolved 2016-12-13
Company Information for GREENART LIMITED
LONDON, EC4A,
|
Company Registration Number
03587396
Private Limited Company
Dissolved Dissolved 2016-12-13 |
Company Name | |
---|---|
GREENART LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 03587396 | |
---|---|---|
Date formed | 1998-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-12-13 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2018-01-24 12:27:06 |
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 | ||
---|---|---|---|---|
GREENART (HONG KONG) LIMITED | Unknown | Company formed on the 2011-12-01 | ||
GREENART ALLIANCE LTD | 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN | Dissolved | Company formed on the 2005-03-30 | |
GREENART CORPORATION LTD | 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA | Active - Proposal to Strike off | Company formed on the 2012-02-15 | |
GREENART COLLECTION LLC | 407 POWELL ST FREDERICKSBURG VA 22408 | Active | Company formed on the 2016-05-20 | |
GREENART CORPORATION LIMITED | Unknown | Company formed on the 2011-11-18 | ||
GREENART CONSULTANCY LIMITED | FLAT 1 GWALIOR HOUSE AVENUE ROAD LONDON N14 4DS | Active | Company formed on the 2019-08-23 | |
GREENART COIN LTD | 27 OLD GLOUCESTER STREET LONDON WC1N 3AX | Active | Company formed on the 2021-11-10 | |
GREENART GARDEN DESIGN AND LANDSCAPING LIMITED | UNIT 3 AYRES YARD STATION ROAD WALLINGFORD OXFORDSHIRE OX10 0JZ | Active | Company formed on the 2015-03-06 | |
GREENART GARDENS MAINTENANCE PTY LTD | NSW 2066 | Dissolved | Company formed on the 2007-08-30 | |
GREENART GARDEN CARE AND DEVELOPMENT LIMITED | UNIT 3 AYRES YARD STATION ROAD WALLINGFORD OXFORDSHIRE OX10 0JZ | Active | Company formed on the 2020-02-05 | |
GREENART INVEST PLC | INTERNATIONAL HOUSE 36-38 CORNHILL LONDON EC3V 3NG | Active | Company formed on the 2022-05-03 | |
GREENART LLC | 910 VT ROUTE 14 NORTH E MONTPELIER VT 05651 | Inactive | Company formed on the 2002-05-16 | |
GREENART LIMITED | Active | Company formed on the 1986-09-12 | ||
GREENART LANDSCAPE DESIGNS INCORPORATED | California | Unknown | ||
GREENART LANDSCAPE DESIGN INCORPORATED | California | Unknown | ||
GREENART LANDSCAPERS LTD | 8 BOGBETH RISE KEMNAY INVERURIE AB51 5RR | Active | Company formed on the 2023-05-19 | |
Greenart Oy | Active | Company formed on the 1992-10-23 | ||
GREENART TRADING | Singapore | Dissolved | Company formed on the 2008-09-09 | |
Greenart Works | 799 Castro St San Francisco CA 94114 | FTB Suspended | Company formed on the 2008-04-22 | |
GREENARTH LEISURE PRIVATE LIMITED | 301/302 3RD FLOOR ORION BUSINESS PARK NEXT TO CINE WONDER GHODBUNDER ROAD THANE Maharashtra 400601 | AMALGAMATED | Company formed on the 2010-09-27 |
Officer | Role | Date Appointed |
---|---|---|
IAN MARIO JOSEPH DE SOUSA |
||
CRAIG STUART KREEGER |
||
SHAI JOSEPH WEISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JAMES LIVETT |
Director | ||
STEPHEN MARK GRIFFITHS |
Director | ||
JULIE HELEN SOUTHERN |
Director | ||
STEPHEN BLAKENEY RIDGWAY |
Director | ||
LYELL FRANCIS STRAMBI |
Director | ||
PAUL DENNIS GRIFFITHS |
Director | ||
DAVID MARTIN TAIT |
Director | ||
NIGEL EDWARD PRIMROSE |
Director | ||
FRANCES ELIZABETH FARROW |
Director | ||
ANDREW RAYMOND AVANN |
Company Secretary | ||
ROY ALFRED WALLACE GARDNER |
Director | ||
RICHARD CHARLES NICHOLAS BRANSON |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIT LEASING LIMITED | Company Secretary | 2007-11-22 | CURRENT | 2006-05-22 | Active | |
BUG LEASING LIMITED | Company Secretary | 2007-11-22 | CURRENT | 2007-02-27 | Active | |
VIRGIN HOLIDAYS CRUISES LIMITED | Company Secretary | 2007-10-08 | CURRENT | 2000-09-07 | Dissolved 2017-11-30 | |
VIRGIN ATLANTIC FOUNDATION | Company Secretary | 2003-03-03 | CURRENT | 2003-03-03 | Active | |
VIRGLEASE (3) LIMITED | Company Secretary | 2000-08-16 | CURRENT | 1999-06-14 | Active | |
PUBLIC EYE PROMOTIONS LIMITED | Company Secretary | 2000-06-28 | CURRENT | 1991-10-09 | Dissolved 2018-02-07 | |
WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED | Company Secretary | 2000-06-28 | CURRENT | 1991-02-06 | Liquidation | |
CHECK - IN HOLIDAYS LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1988-09-06 | Dissolved 2016-12-13 | |
CAMPDEN SECURITIES LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1993-06-08 | Liquidation | |
FORDBAR SERVICES LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1998-08-21 | Dissolved 2016-12-13 | |
OPENRIDE LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1999-03-16 | Dissolved 2017-11-30 | |
SPEED 5024 LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1995-06-09 | Dissolved 2017-11-30 | |
VIRGIN AIRWAYS LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1988-03-24 | Dissolved 2017-11-30 | |
VOYAGER NOMINEES LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1987-04-10 | Dissolved 2016-12-13 | |
VIRGIN AVIATION SERVICES LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1985-06-28 | Dissolved 2018-02-07 | |
VIRGIN ATLANTIC ENGINEERING LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1989-01-17 | Dissolved 2018-02-07 | |
VIRGIN FREEWAY LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1989-03-22 | Dissolved 2018-02-07 | |
VIRGIN ATLANTIC CONSOL LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1996-10-30 | Dissolved 2018-02-07 | |
VIRGLEASE (2) LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1998-12-23 | Dissolved 2018-02-07 | |
VIRGAIR LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1993-11-12 | Liquidation | |
VIRGIN ATLANTIC TWO LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1998-04-24 | Active | |
JUNOPART LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1994-10-06 | Liquidation | |
VIRGLEASE LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1991-04-10 | Liquidation | |
VA CARGO LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1991-09-13 | Active | |
VIRGIN ATLANTIC AIRWAYS LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1981-11-26 | Active | |
VIRGIN TRAVEL GROUP LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1988-07-05 | Active | |
VIRGIN HOLIDAYS LIMITED | Company Secretary | 2000-05-02 | CURRENT | 1984-12-21 | Active | |
THREESIXTY AEROSPACE LIMITED | Company Secretary | 1997-11-04 | CURRENT | 1997-11-04 | Dissolved 2018-04-11 | |
VIRGAIR LIMITED | Director | 2016-05-31 | CURRENT | 1993-11-12 | Liquidation | |
VAA HOLDINGS UK LIMITED | Director | 2015-08-24 | CURRENT | 2015-08-24 | Active | |
VIRGIN ATLANTIC INTERNATIONAL LIMITED | Director | 2015-05-27 | CURRENT | 2015-04-13 | Active | |
VIRGIN ATLANTIC LIMITED | Director | 2014-03-25 | CURRENT | 2014-01-29 | Active | |
CHECK - IN HOLIDAYS LIMITED | Director | 2013-01-31 | CURRENT | 1988-09-06 | Dissolved 2016-12-13 | |
BALES WORLDWIDE LIMITED | Director | 2013-01-31 | CURRENT | 1947-09-09 | Liquidation | |
CAMPDEN SECURITIES LIMITED | Director | 2013-01-31 | CURRENT | 1993-06-08 | Liquidation | |
FORDBAR SERVICES LIMITED | Director | 2013-01-31 | CURRENT | 1998-08-21 | Dissolved 2016-12-13 | |
OPENRIDE LIMITED | Director | 2013-01-31 | CURRENT | 1999-03-16 | Dissolved 2017-11-30 | |
SPEED 5024 LIMITED | Director | 2013-01-31 | CURRENT | 1995-06-09 | Dissolved 2017-11-30 | |
VIRGIN AIRWAYS LIMITED | Director | 2013-01-31 | CURRENT | 1988-03-24 | Dissolved 2017-11-30 | |
VIRGIN HOLIDAYS CRUISES LIMITED | Director | 2013-01-31 | CURRENT | 2000-09-07 | Dissolved 2017-11-30 | |
VOYAGER NOMINEES LIMITED | Director | 2013-01-31 | CURRENT | 1987-04-10 | Dissolved 2016-12-13 | |
VIRGIN AVIATION SERVICES LIMITED | Director | 2013-01-31 | CURRENT | 1985-06-28 | Dissolved 2018-02-07 | |
VIRGIN ATLANTIC ENGINEERING LIMITED | Director | 2013-01-31 | CURRENT | 1989-01-17 | Dissolved 2018-02-07 | |
VIRGIN FREEWAY LIMITED | Director | 2013-01-31 | CURRENT | 1989-03-22 | Dissolved 2018-02-07 | |
PUBLIC EYE PROMOTIONS LIMITED | Director | 2013-01-31 | CURRENT | 1991-10-09 | Dissolved 2018-02-07 | |
VIRGIN ATLANTIC CONSOL LIMITED | Director | 2013-01-31 | CURRENT | 1996-10-30 | Dissolved 2018-02-07 | |
VIRGLEASE (2) LIMITED | Director | 2013-01-31 | CURRENT | 1998-12-23 | Dissolved 2018-02-07 | |
THREESIXTY AEROSPACE LIMITED | Director | 2013-01-31 | CURRENT | 1997-11-04 | Dissolved 2018-04-11 | |
WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED | Director | 2013-01-31 | CURRENT | 1991-02-06 | Liquidation | |
VIRGIN ATLANTIC TWO LIMITED | Director | 2013-01-31 | CURRENT | 1998-04-24 | Active | |
VIRGLEASE (3) LIMITED | Director | 2013-01-31 | CURRENT | 1999-06-14 | Active | |
VIRGIN ATLANTIC FOUNDATION | Director | 2013-01-31 | CURRENT | 2003-03-03 | Active | |
JUNOPART LIMITED | Director | 2013-01-31 | CURRENT | 1994-10-06 | Liquidation | |
VIRGLEASE LIMITED | Director | 2013-01-31 | CURRENT | 1991-04-10 | Liquidation | |
VA CARGO LIMITED | Director | 2013-01-31 | CURRENT | 1991-09-13 | Active | |
VIRGIN ATLANTIC AIRWAYS LIMITED | Director | 2013-01-31 | CURRENT | 1981-11-26 | Active | |
VIRGIN TRAVEL GROUP LIMITED | Director | 2013-01-31 | CURRENT | 1988-07-05 | Active | |
VIRGIN HOLIDAYS LIMITED | Director | 2013-01-31 | CURRENT | 1984-12-21 | Active | |
VIRGAIR LIMITED | Director | 2016-05-31 | CURRENT | 1993-11-12 | Liquidation | |
VAA HOLDINGS UK LIMITED | Director | 2015-08-24 | CURRENT | 2015-08-24 | Active | |
VIRGIN ATLANTIC INTERNATIONAL LIMITED | Director | 2015-05-27 | CURRENT | 2015-04-13 | Active | |
CHECK - IN HOLIDAYS LIMITED | Director | 2014-07-07 | CURRENT | 1988-09-06 | Dissolved 2016-12-13 | |
BALES WORLDWIDE LIMITED | Director | 2014-07-07 | CURRENT | 1947-09-09 | Liquidation | |
CAMPDEN SECURITIES LIMITED | Director | 2014-07-07 | CURRENT | 1993-06-08 | Liquidation | |
FORDBAR SERVICES LIMITED | Director | 2014-07-07 | CURRENT | 1998-08-21 | Dissolved 2016-12-13 | |
OPENRIDE LIMITED | Director | 2014-07-07 | CURRENT | 1999-03-16 | Dissolved 2017-11-30 | |
SPEED 5024 LIMITED | Director | 2014-07-07 | CURRENT | 1995-06-09 | Dissolved 2017-11-30 | |
VIRGIN AIRWAYS LIMITED | Director | 2014-07-07 | CURRENT | 1988-03-24 | Dissolved 2017-11-30 | |
VIRGIN HOLIDAYS CRUISES LIMITED | Director | 2014-07-07 | CURRENT | 2000-09-07 | Dissolved 2017-11-30 | |
VOYAGER NOMINEES LIMITED | Director | 2014-07-07 | CURRENT | 1987-04-10 | Dissolved 2016-12-13 | |
VIRGIN AVIATION SERVICES LIMITED | Director | 2014-07-07 | CURRENT | 1985-06-28 | Dissolved 2018-02-07 | |
VIRGIN ATLANTIC ENGINEERING LIMITED | Director | 2014-07-07 | CURRENT | 1989-01-17 | Dissolved 2018-02-07 | |
VIRGIN FREEWAY LIMITED | Director | 2014-07-07 | CURRENT | 1989-03-22 | Dissolved 2018-02-07 | |
PUBLIC EYE PROMOTIONS LIMITED | Director | 2014-07-07 | CURRENT | 1991-10-09 | Dissolved 2018-02-07 | |
VIRGIN ATLANTIC CONSOL LIMITED | Director | 2014-07-07 | CURRENT | 1996-10-30 | Dissolved 2018-02-07 | |
VIRGLEASE (2) LIMITED | Director | 2014-07-07 | CURRENT | 1998-12-23 | Dissolved 2018-02-07 | |
FIT LEASING LIMITED | Director | 2014-07-07 | CURRENT | 2006-05-22 | Active | |
BUG LEASING LIMITED | Director | 2014-07-07 | CURRENT | 2007-02-27 | Active | |
THREESIXTY AEROSPACE LIMITED | Director | 2014-07-07 | CURRENT | 1997-11-04 | Dissolved 2018-04-11 | |
WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED | Director | 2014-07-07 | CURRENT | 1991-02-06 | Liquidation | |
VIRGLEASE (3) LIMITED | Director | 2014-07-07 | CURRENT | 1999-06-14 | Active | |
JUNOPART LIMITED | Director | 2014-07-07 | CURRENT | 1994-10-06 | Liquidation | |
VIRGLEASE LIMITED | Director | 2014-07-07 | CURRENT | 1991-04-10 | Liquidation | |
VA CARGO LIMITED | Director | 2014-07-07 | CURRENT | 1991-09-13 | Active | |
VIRGIN ATLANTIC LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active | |
VIRGIN ATLANTIC TWO LIMITED | Director | 2013-01-21 | CURRENT | 1998-04-24 | Active | |
VIRGIN ATLANTIC AIRWAYS LIMITED | Director | 2013-01-21 | CURRENT | 1981-11-26 | Active | |
VIRGIN TRAVEL GROUP LIMITED | Director | 2013-01-21 | CURRENT | 1988-07-05 | Active | |
VIRGIN HOLIDAYS LIMITED | Director | 2013-01-21 | CURRENT | 1984-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART KREEGER / 01/08/2016 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM COMPANY SECRETARIAT THE OFFICE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9NU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/08/15 FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE1 | FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AGREEMENT1 | NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SHAI JOSEPH WEISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LIVETT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STUART KREEGER / 21/02/2014 | |
AA01 | CURRSHO FROM 28/02/2014 TO 31/12/2013 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/13 | |
AGREEMENT1 | NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 28/02/13 | |
GUARANTEE1 | FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13 | |
AR01 | 01/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE SOUTHERN | |
AP01 | DIRECTOR APPOINTED CRAIG STUART KREEGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIDGWAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 01/08/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: THE SCHOOL HOUSE 50 BROOK GREEN HAMMERSMITH LONDON W6 7RR UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK GRIFFITHS / 13/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES LIVETT / 13/10/2011 | |
AR01 | 01/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AP01 | DIRECTOR APPOINTED TIMOTHY JAMES LIVETT | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK GRIFFITHS / 13/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK GRIFFITHS / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN MARIO JOSEPH DE SOUSA / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE HELEN SOUTHERN / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLAKENEY RIDGWAY / 01/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEPHEN MARK GRIFFITHS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR LYELL STRAMBI | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL ROAD LONDON W8 7AR | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363a | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 28/02/04 | |
363a | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Satisfied | ERSTE BANK DER OESTERREICHISCHEN SPARKASSEN AG | |
DEED OF CHARGE | Satisfied | ERSTE BANK DER OESTERREICHISCHEN SPARKASSEN AG | |
FIRST PRIORITY ENGINE MORTGAGE AND ASSIGNMENT | Satisfied | ERSTE BANK DER OESTERREICHISCHEN SPARKASSEN AG | |
FIRST PRIORITY ENGINE MORTGAGE AND ASSIGNMENT | Satisfied | ERSTE BANK DER OESTERREICHISCHEN SPARKASSEN AG |
|
|
|
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 GREENART LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GREENART LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | GREENART LIMITED | Event Date | 2015-10-02 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 3 November 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Karen Spears (IP numbers 8854) and Matthew Robert Haw (IP Number 9627) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street London EC4A 4AB were appointed Joint Liquidators of the Companies on 29 September 2015. | |||
Initiating party | Event Type | ||
Defending party | GREENART LIMITED | Event Date | |
Nature of businesses: Non-trading companies NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the members of the above named companies will be held at 25 Farringdon Street, London, EC4A 4AB on 26 August 2016 at 10:00 am, 10:30 am, 11:00 am and 11:30 am respectively, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the companies. Proxies to be used at the meetings, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, Appointed: 29 September 2015, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, Appointed: 29 September 2015, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Dated: 16 June 2016 | |||
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. |