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

GREENSPACE FORUM LIMITED

33 BLAGRAVE STREET, READING, RG1,
Company Registration Number
03741111
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2015-11-20

Company Overview

About Greenspace Forum Ltd
GREENSPACE FORUM LIMITED was founded on 1999-03-25 and had its registered office in 33 Blagrave Street. The company was dissolved on the 2015-11-20 and is no longer trading or active.

Key Data
Company Name
GREENSPACE FORUM LIMITED
 
Legal Registered Office
33 BLAGRAVE STREET
READING
 
Previous Names
URBAN PARKS FORUM LIMITED04/09/2003
Charity Registration
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.
Filing Information
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
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.
Companies with same name GREENSPACE FORUM LIMITED
The following companies were found which have the same name as GREENSPACE FORUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENSPACE FORUM (TRADING) LIMITED 2ND FLOOR 33 BLAGRAVE STREET 33 BLAGRAVE STREET READING RG1 1PW Dissolved Company formed on the 2002-07-22

Company Officers of GREENSPACE FORUM LIMITED

Current Directors
Officer Role Date Appointed
CHARLES WILLIAM HANDLEY BIRD
Director 2011-11-23
COLIN BUTTERY
Director 2008-03-26
LYDIA BUTTINGER
Director 2008-04-17
MARK CAMLEY
Director 2012-11-22
MICHAEL PHILLIP ROWAN
Director 1999-03-25
STEVEN SMITH
Director 2008-11-18
COLIN SCOTT DEWAR STUART
Director 2001-02-27
HELEN TRANTER
Director 2008-03-26
RICHARD CAMERON WELBURN
Director 2009-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PAGE
Company Secretary 2004-06-07 2013-03-01
MARTIN PAGE
Director 2000-09-21 2013-03-01
SHAUN KIDDELL
Director 2008-02-15 2011-10-27
PETER JOHN WILKINSON
Director 2001-09-25 2010-11-24
STEWART JOHN HARDING
Director 2008-11-18 2010-09-07
NORMAN JOHN HUDSON
Director 2007-04-02 2009-08-27
DENISE MARIE PRESTON
Director 2007-04-02 2009-04-18
STEWART JOHN HARDING
Director 2002-09-24 2007-01-31
THERESA GRANT
Director 2003-08-13 2006-02-26
KAREN SIMS NEIGHBOUR
Director 2001-09-25 2005-03-24
ANDREW ASHLEY WIMBLE
Director 2003-08-13 2005-03-24
HELEN ELIZABETH WOOLLEY
Director 2001-02-27 2005-03-24
DAVID RICHARD WALTON
Company Secretary 2000-04-17 2004-06-07
JENNIFER M ULLMAN
Director 1999-06-25 2003-11-10
ALAN SMITH
Director 2002-10-15 2003-09-23
PAUL BRAMHILL
Director 1999-06-25 2003-05-21
ALAN VINCENT HEYS BARBER
Director 1999-03-25 2003-05-12
NICHOLAS JONATHAN COURTENAY DAVY
Director 1999-03-25 2002-12-31
THERESA GRANT
Director 1999-03-25 2002-09-24
LYNN FOORD
Director 1999-03-25 2001-12-18
IAN FORD BAGGOTT
Director 2001-02-27 2001-05-29
SASKIA BETTINA HOLKOTT
Director 1999-03-25 2001-02-22
JANE SUSAN SCHOFIELD
Director 1999-04-20 2000-06-16
JANE SUSAN SCHOFIELD
Company Secretary 1999-03-25 2000-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WILLIAM HANDLEY BIRD INTELLIGENT CITY LTD Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2014-11-18
CHARLES WILLIAM HANDLEY BIRD SCHOOLS WALKING COMPETITION Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2016-02-23
CHARLES WILLIAM HANDLEY BIRD PHYSICAL ACTIVITY ALLIANCE LTD Director 2010-10-14 CURRENT 2010-10-14 Dissolved 2015-05-26
CHARLES WILLIAM HANDLEY BIRD INTELLIGENT HEALTH LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
LYDIA BUTTINGER FRIENDS OF ANIMALS LEAGUE Director 2015-05-23 CURRENT 2001-10-25 Active
LYDIA BUTTINGER GREENSPACE FORUM (TRADING) LIMITED Director 2008-04-17 CURRENT 2002-07-22 Dissolved 2016-01-14
MICHAEL PHILLIP ROWAN THE GUNNERSBURY MUSEUM AND PARK DEVELOPMENT TRUST Director 2016-03-01 CURRENT 2014-07-29 Active
MICHAEL PHILLIP ROWAN AUCUPARIA CONSULTANCY LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
COLIN SCOTT DEWAR STUART GREEN PLACES LIMITED Director 2011-11-30 CURRENT 2011-11-30 Dissolved 2014-03-11

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
2015-11-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2014
2014-10-242.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-05-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2014
2014-05-022.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 4 ST GILES COURT SOUTHAMPTON STREET READING BERKSHIRE RG1 2QL
2013-12-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-11-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2013
2013-10-182.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:AMENDING FORM
2013-10-182.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2013-07-10F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-07-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-06-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM CAVERSHAM COURT STABLE BLOCK CHURCH ROAD CAVERSHAM READING RG4 7AD
2013-05-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAGE
2013-03-04TM02APPOINTMENT TERMINATED, SECRETARY MARTIN PAGE
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAMERON WELBURN / 01/01/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LYDIA BUTTINGER / 12/11/2012
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SMITH / 01/01/2013
2013-02-01AP01DIRECTOR APPOINTED DR CHARLES WILLIAM HANDLEY BIRD
2013-02-01AP01DIRECTOR APPOINTED MR MARK CAMLEY
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-15AR0125/03/12 NO MEMBER LIST
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BUTTERY / 25/03/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAMERON WELBURN / 23/03/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN TRANTER / 23/03/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN SCOTT DEWAR STUART / 23/03/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SMITH / 23/05/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROWAN / 25/03/2012
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN KIDDELL
2011-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-20RES01ADOPT ARTICLES 08/06/2011
2011-03-29AR0125/03/11 NO MEMBER LIST
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DENISE PRESTON
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HUDSON
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILKINSON
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HARDING
2010-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-07AR0125/03/10 NO MEMBER LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WILKINSON / 01/10/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN TRANTER / 01/10/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN SCOTT DEWAR STUART / 01/10/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SMITH / 01/10/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROWAN / 01/10/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE MARIE PRESTON / 01/10/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAGE / 01/10/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN KIDDELL / 01/10/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LYDIA BUTTINGER / 01/10/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BUTTERY / 01/10/2009
2009-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-03AP01DIRECTOR APPOINTED MR STEVEN SMITH
2009-11-24AP01DIRECTOR APPOINTED DR STEWART JOHN HARDING
2009-10-26AP01DIRECTOR APPOINTED MR RICHARD CAMERON WELBURN
2009-04-24363aANNUAL RETURN MADE UP TO 25/03/09
2008-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-22288aDIRECTOR APPOINTED MR SHAUN KIDDELL
2008-08-12288aDIRECTOR APPOINTED MS LYDIA BUTTINGER
2008-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-12288aDIRECTOR APPOINTED MR COLIN BUTTERY
2008-06-12288aDIRECTOR APPOINTED MRS HELEN TRANTER
2008-05-29363aANNUAL RETURN MADE UP TO 25/03/08
2008-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GREENSPACE FORUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-17
Notice of Dividends2015-03-24
Notices to Creditors2014-11-20
Appointment of Administrators2013-04-30
Fines / Sanctions
No fines or sanctions have been issued against GREENSPACE FORUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-14 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2012-03-31

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 GREENSPACE FORUM LIMITED

Intangible Assets
Patents
We have not found any records of GREENSPACE FORUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENSPACE FORUM LIMITED
Trademarks
We have not found any records of GREENSPACE FORUM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREENSPACE FORUM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2013-02-14 GBP £3,000 GENERAL MATERIALS
Lincoln City Council 2012-11-08 GBP £750
HAMPSHIRE COUNTY COUNCIL 2012-09-10 GBP £1,500 Journal Subscriptions
Wiltshire Council 2012-08-20 GBP £333 Miscellaneous Costs
Wiltshire Council 2012-08-20 GBP £333 Corporate Memberships
Wiltshire Council 2012-08-20 GBP £333 Corporate Memberships
City of York Council 2012-07-25 GBP £1,000
Lewes District Council 2012-05-15 GBP £600
Nottingham City Council 2012-05-04 GBP £1,750
Nottingham City Council 2012-05-04 GBP £1,750 TRAINING COURSE FEES
Lincoln City Council 2012-03-27 GBP £450
London Borough of Waltham Forest 2012-03-23 GBP £3,000 TREES & SHRUBS MAINTENANCE
Tunbridge Wells Borough Council 2012-03-21 GBP £1,500 PROJECTS & INITIATIVES
Swale Borough Council 2012-03-14 GBP £500
Dartford Borough Council 2012-03-12 GBP £500
Tunbridge Wells Borough Council 2012-02-22 GBP £500 3910
Hampshire County Council 2011-12-01 GBP £1,500 Journal Subscriptions
Norwich City Council 2011-11-09 GBP £2,500 Subscriptions
Crawley Borough Council 2011-11-01 GBP £600
Lewes District Council 2011-07-05 GBP £600
Tunbridge Wells Borough Council 2011-03-23 GBP £1,500 2060
Swale Borough Council 2011-02-23 GBP £500
Dartford Borough Council 2011-02-16 GBP £500
Tunbridge Wells Borough Council 2011-02-09 GBP £500 3910
Wiltshire Council 2010-11-15 GBP £1,000 Professional Subscriptions/Memberships
HAMPSHIRE COUNTY COUNCIL 2010-05-25 GBP £1,500 Journal Subscriptions
Dartford Borough Council 2010-04-08 GBP £1,500
Basingstoke and Deane Borough Council 2010-03-22 GBP £2,500
Tunbridge Wells Borough Council 2009-11-13 GBP £500

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.

Outgoings
Business Rates/Property Tax
No properties were found where GREENSPACE FORUM 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 TypeNotice of Dividends
Defending partyGREENSPACE FORUM LIMITEDEvent Date2015-03-17
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 TypeNotices to Creditors
Defending partyGREENSPACE FORUM LIMITEDEvent Date2014-10-24
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 TypeFinal Meetings
Defending partyGREENSPACE FORUM LIMITEDEvent Date2014-10-24
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 TypeAppointment of Administrators
Defending partyGREENSPACE FORUM LIMITEDEvent Date2013-04-19
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENSPACE FORUM 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 GREENSPACE FORUM 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.
    Other companies at postcode RG1