Dissolved 2015-11-20
Company Information for GREENSPACE FORUM LIMITED
33 BLAGRAVE STREET, READING, RG1,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2015-11-20 |
Company Name | ||
---|---|---|
GREENSPACE FORUM LIMITED | ||
Legal Registered Office | ||
33 BLAGRAVE STREET READING | ||
Previous Names | ||
|
Charity Number | 1108803 |
---|---|
Charity Address | CAVERSHAM COURT, CHURCH ROAD, CAVERSHAM, READING, RG4 7AD |
Charter | WE WORK TO IMPROVE PARKS AND GREEN SPACES BY RAISING AWARENESS, INVOLVING COMMUNITIES AND CREATING SKILLED PROFESSIONALS. |
Company Number | 03741111 | |
---|---|---|
Date formed | 1999-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-11-20 | |
Type of accounts | GROUP |
Last Datalog update: | 2016-04-28 07:53:12 |
Companies House |
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 | ||
---|---|---|---|---|
GREENSPACE FORUM (TRADING) LIMITED | 2ND FLOOR 33 BLAGRAVE STREET 33 BLAGRAVE STREET READING RG1 1PW | Dissolved | Company formed on the 2002-07-22 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES WILLIAM HANDLEY BIRD |
||
COLIN BUTTERY |
||
LYDIA BUTTINGER |
||
MARK CAMLEY |
||
MICHAEL PHILLIP ROWAN |
||
STEVEN SMITH |
||
COLIN SCOTT DEWAR STUART |
||
HELEN TRANTER |
||
RICHARD CAMERON WELBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN PAGE |
Company Secretary | ||
MARTIN PAGE |
Director | ||
SHAUN KIDDELL |
Director | ||
PETER JOHN WILKINSON |
Director | ||
STEWART JOHN HARDING |
Director | ||
NORMAN JOHN HUDSON |
Director | ||
DENISE MARIE PRESTON |
Director | ||
STEWART JOHN HARDING |
Director | ||
THERESA GRANT |
Director | ||
KAREN SIMS NEIGHBOUR |
Director | ||
ANDREW ASHLEY WIMBLE |
Director | ||
HELEN ELIZABETH WOOLLEY |
Director | ||
DAVID RICHARD WALTON |
Company Secretary | ||
JENNIFER M ULLMAN |
Director | ||
ALAN SMITH |
Director | ||
PAUL BRAMHILL |
Director | ||
ALAN VINCENT HEYS BARBER |
Director | ||
NICHOLAS JONATHAN COURTENAY DAVY |
Director | ||
THERESA GRANT |
Director | ||
LYNN FOORD |
Director | ||
IAN FORD BAGGOTT |
Director | ||
SASKIA BETTINA HOLKOTT |
Director | ||
JANE SUSAN SCHOFIELD |
Director | ||
JANE SUSAN SCHOFIELD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTELLIGENT CITY LTD | Director | 2012-04-10 | CURRENT | 2012-04-10 | Dissolved 2014-11-18 | |
SCHOOLS WALKING COMPETITION | Director | 2011-09-12 | CURRENT | 2011-09-12 | Dissolved 2016-02-23 | |
PHYSICAL ACTIVITY ALLIANCE LTD | Director | 2010-10-14 | CURRENT | 2010-10-14 | Dissolved 2015-05-26 | |
INTELLIGENT HEALTH LIMITED | Director | 2006-03-29 | CURRENT | 2006-03-29 | Active | |
FRIENDS OF ANIMALS LEAGUE | Director | 2015-05-23 | CURRENT | 2001-10-25 | Active | |
GREENSPACE FORUM (TRADING) LIMITED | Director | 2008-04-17 | CURRENT | 2002-07-22 | Dissolved 2016-01-14 | |
THE GUNNERSBURY MUSEUM AND PARK DEVELOPMENT TRUST | Director | 2016-03-01 | CURRENT | 2014-07-29 | Active | |
AUCUPARIA CONSULTANCY LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Active - Proposal to Strike off | |
GREEN PLACES LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | Dissolved 2014-03-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 4 ST GILES COURT SOUTHAMPTON STREET READING BERKSHIRE RG1 2QL | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2013 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:AMENDING FORM | |
2.38B | NOTICE OF RESIGNATION BY ADMINISTRATOR | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM CAVERSHAM COURT STABLE BLOCK CHURCH ROAD CAVERSHAM READING RG4 7AD | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PAGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN PAGE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAMERON WELBURN / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LYDIA BUTTINGER / 12/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SMITH / 01/01/2013 | |
AP01 | DIRECTOR APPOINTED DR CHARLES WILLIAM HANDLEY BIRD | |
AP01 | DIRECTOR APPOINTED MR MARK CAMLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 25/03/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BUTTERY / 25/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAMERON WELBURN / 23/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN TRANTER / 23/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN SCOTT DEWAR STUART / 23/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SMITH / 23/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROWAN / 25/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN KIDDELL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
RES01 | ADOPT ARTICLES 08/06/2011 | |
AR01 | 25/03/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE PRESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART HARDING | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 25/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WILKINSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN TRANTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN SCOTT DEWAR STUART / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROWAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE MARIE PRESTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAGE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN KIDDELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LYDIA BUTTINGER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BUTTERY / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED MR STEVEN SMITH | |
AP01 | DIRECTOR APPOINTED DR STEWART JOHN HARDING | |
AP01 | DIRECTOR APPOINTED MR RICHARD CAMERON WELBURN | |
363a | ANNUAL RETURN MADE UP TO 25/03/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED MR SHAUN KIDDELL | |
288a | DIRECTOR APPOINTED MS LYDIA BUTTINGER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MR COLIN BUTTERY | |
288a | DIRECTOR APPOINTED MRS HELEN TRANTER | |
363a | ANNUAL RETURN MADE UP TO 25/03/08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
Final Meetings | 2015-06-17 |
Notice of Dividends | 2015-03-24 |
Notices to Creditors | 2014-11-20 |
Appointment of Administrators | 2013-04-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND |
|
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 GREENSPACE FORUM LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
Lincoln City Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Journal Subscriptions |
Wiltshire Council | |
|
Miscellaneous Costs |
Wiltshire Council | |
|
Corporate Memberships |
Wiltshire Council | |
|
Corporate Memberships |
City of York Council | |
|
|
Lewes District Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
TRAINING COURSE FEES |
Lincoln City Council | |
|
|
London Borough of Waltham Forest | |
|
TREES & SHRUBS MAINTENANCE |
Tunbridge Wells Borough Council | |
|
PROJECTS & INITIATIVES |
Swale Borough Council | |
|
|
Dartford Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
3910 |
Hampshire County Council | |
|
Journal Subscriptions |
Norwich City Council | |
|
Subscriptions |
Crawley Borough Council | |
|
|
Lewes District Council | |
|
|
Tunbridge Wells Borough Council | |
|
2060 |
Swale Borough Council | |
|
|
Dartford Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
3910 |
Wiltshire Council | |
|
Professional Subscriptions/Memberships |
HAMPSHIRE COUNTY COUNCIL | |
|
Journal Subscriptions |
Dartford Borough Council | |
|
|
Basingstoke and Deane Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | GREENSPACE FORUM LIMITED | Event Date | 2015-03-17 |
The Insolvency Act 1986 Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 16 April 2015 , to send their proofs of debt to the undersigned, David Clements of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 16 April 2015. Submissions of proof of debt forms and supporting documentation may be made electronically if so desired to Reading@harrisons.uk.com addressed Greenspace Forum Limited - Proof of debt submission. Joint Liquidators contact details David Clements (IP No 008765 ) and Paul Walker (IP No 2649 ) of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW Email reading@harrisons.uk.com for the attention of Ailar Gharachoorloo | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GREENSPACE FORUM LIMITED | Event Date | 2014-10-24 |
Nature of Business: Charity Notice is hereby given that the Creditors of the Company are required on or before 15 December 2014 to send their names and addresses and particulars of their debts or claims to the Joint Liquidators of the Company, David Clements , (IP No 008765 ), and Paul Walker , (IP No 002649 ) of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW . In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 24 October 2014 Date by which creditors must submit their claims: 15 December 2014 Address to which creditors must submit their claims: Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW David Clements , (IP No 008765 ), and Paul Walker , (IP No 002649 ) of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , telephone number: 0118 951 0798 : Alternative person to contact with enquiries about the case: Ailar Gharachoorloo | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GREENSPACE FORUM LIMITED | Event Date | 2014-10-24 |
Notice is hereby given pursuant to s106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading RG1 1PW , on 12 August 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading RG1 1PW no later than 12.00 noon on the business day before the meeting. David Clements (IP No 8765 ) and Paul Walker (IP No 2649 ) of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading RG1 1PW . Appointed Joint Liquidators of Greenspace Forum Limited on 24 October 2014 . : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GREENSPACE FORUM LIMITED | Event Date | 2013-04-19 |
In the Reading County Court case number 107 David Clements and Debbie Harvey , Harrisons Business Recovery and Insolvency Limited , Joint Administrators (IP Numbers 008765 and 12150 ), 4 St Giles Court, Southampton Street, Reading RG1 2QL . : | |||
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. |