Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENPARK (READING) GENERAL PARTNER LIMITED
Company Information for

GREENPARK (READING) GENERAL PARTNER LIMITED

C/O Mazars Llp 1st Floor, 2 Chamberlain Square, Birmingham, B3 3AX,
Company Registration Number
06529374
Private Limited Company
Liquidation

Company Overview

About Greenpark (reading) General Partner Ltd
GREENPARK (READING) GENERAL PARTNER LIMITED was founded on 2008-03-10 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Greenpark (reading) General Partner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREENPARK (READING) GENERAL PARTNER LIMITED
 
Legal Registered Office
C/O Mazars Llp 1st Floor
2 Chamberlain Square
Birmingham
B3 3AX
Other companies in EC4R
 
Previous Names
3585TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED09/05/2008
Filing Information
Company Number 06529374
Company ID Number 06529374
Date formed 2008-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 31/03/2022
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
Last Datalog update: 2023-01-17 12:22:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENPARK (READING) GENERAL PARTNER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   APS ENTERPRISE LIMITED   APSE CONSULTING LTD   HALL LIDDY LIMITED   HSKS GREENHALGH LTD   JOHN FITZGERALD & CO. LIMITED   N J WILLIS LIMITED   TAYLOR MADE CONSULTING LIMITED
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 GREENPARK (READING) GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
M&G MANAGEMENT SERVICES LIMITED
Company Secretary 2008-04-30
ADRIAN JAMES LITTLE
Director 2010-06-28
CHRISTOPHER MARK GORDON PERKINS
Director 2008-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PETER NIBLETT
Director 2009-05-12 2012-06-30
TREVOR JOHN HANKIN
Director 2009-02-11 2010-06-28
JOHN MICHAEL WYTHE
Director 2008-04-30 2009-02-11
SISEC LIMITED
Company Secretary 2008-03-10 2008-05-01
LOVITING LIMITED
Director 2008-03-10 2008-04-30
SERJEANTS' INN NOMINEES LIMITED
Director 2008-03-10 2008-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JAMES LITTLE GREENPARK (READING) NOMINEE NO.2 LIMITED Director 2010-08-19 CURRENT 2008-04-10 Active - Proposal to Strike off
ADRIAN JAMES LITTLE GREENPARK (READING) NOMINEE NO.1 LIMITED Director 2010-08-19 CURRENT 2008-04-10 Active - Proposal to Strike off
CHRISTOPHER MARK GORDON PERKINS EDGER INVESTMENTS LIMITED Director 2017-02-23 CURRENT 1955-01-17 Active
CHRISTOPHER MARK GORDON PERKINS PRUDENTIAL UK REAL ESTATE NOMINEE 2 LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
CHRISTOPHER MARK GORDON PERKINS PRUDENTIAL UK REAL ESTATE NOMINEE 1 LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
CHRISTOPHER MARK GORDON PERKINS PRUDENTIAL UK REAL ESTATE GENERAL PARTNER LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
CHRISTOPHER MARK GORDON PERKINS M&G UK PROPERTY NOMINEE 1 LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active
CHRISTOPHER MARK GORDON PERKINS M&G UK PROPERTY NOMINEE 2 LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active
CHRISTOPHER MARK GORDON PERKINS M&G UK PROPERTY GP LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
CHRISTOPHER MARK GORDON PERKINS M&G RPF NOMINEE 1 LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
CHRISTOPHER MARK GORDON PERKINS M&G RPF NOMINEE 2 LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
CHRISTOPHER MARK GORDON PERKINS M&G RPF GP LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
CHRISTOPHER MARK GORDON PERKINS GREENPARK (READING) NOMINEE NO.2 LIMITED Director 2008-05-07 CURRENT 2008-04-10 Active - Proposal to Strike off
CHRISTOPHER MARK GORDON PERKINS GREENPARK (READING) NOMINEE NO.1 LIMITED Director 2008-05-07 CURRENT 2008-04-10 Active - Proposal to Strike off
CHRISTOPHER MARK GORDON PERKINS STOCKLEY PARK CONSORTIUM LIMITED Director 2004-05-12 CURRENT 1988-05-09 Dissolved 2018-04-23
CHRISTOPHER MARK GORDON PERKINS PRUDENTIAL PROPERTY INVESTMENTS LIMITED Director 2004-04-30 CURRENT 1984-11-13 Liquidation

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
2023-01-17Final Gazette dissolved via compulsory strike-off
2022-10-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-31Appointment of a voluntary liquidator
2021-12-31Voluntary liquidation declaration of solvency
2021-12-31REGISTERED OFFICE CHANGED ON 31/12/21 FROM 10 Fenchurch Avenue London EC3M 5AG
2021-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/21 FROM 10 Fenchurch Avenue London EC3M 5AG
2021-12-31LIQ01Voluntary liquidation declaration of solvency
2021-12-31600Appointment of a voluntary liquidator
2021-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-16
2021-12-29Register inspection address changed to 10 Fenchurch Avenue London EC3M 5AG
2021-12-29AD02Register inspection address changed to 10 Fenchurch Avenue London EC3M 5AG
2021-05-24AA01Current accounting period extended from 31/12/20 TO 30/06/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-10-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN HANKIN
2020-07-09AP01DIRECTOR APPOINTED MR ROBERT JAMES TIDY
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-09-27PSC05Change of details for M&G Limited as a person with significant control on 2019-09-16
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10AP01DIRECTOR APPOINTED MR TREVOR JOHN HANKIN
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JAMES LITTLE
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-04-23CH01Director's details changed for Mr Christopher Mark Gordon Perkins on 2019-04-12
2019-04-23CH04SECRETARY'S DETAILS CHNAGED FOR M&G MANAGEMENT SERVICES LIMITED on 2019-04-12
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Laurence Pountney Hill London EC4R 0HH
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-03-28PSC05Change of details for M&G Limited as a person with significant control on 2016-04-06
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0110/03/16 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0110/03/15 ANNUAL RETURN FULL LIST
2014-09-05MISCSection 519 ca 2006
2014-08-30MISCSection 519
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0110/03/14 ANNUAL RETURN FULL LIST
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0110/03/13 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NIBLETT
2012-03-14AR0110/03/12 FULL LIST
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AR0110/03/11 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AP01DIRECTOR APPOINTED MR ADRIAN JAMES LITTLE
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HANKIN
2010-03-11AR0110/03/10 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK GORDON PERKINS / 13/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN HANKIN / 07/10/2009
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER NIBLETT / 08/10/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13288aDIRECTOR APPOINTED MR JONATHAN PETER NIBLETT
2009-03-19363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-20RES13SECTION 175 11/02/2009
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN WYTHE
2009-02-20288aDIRECTOR APPOINTED TREVOR JOHN HANKIN
2008-10-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-23288aDIRECTOR APPOINTED JOHN MICHAEL WYTHE
2008-05-23288aDIRECTOR APPOINTED CHRISTOPHER MARK GORDON PERKINS
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR SERJEANTS' INN NOMINEES LIMITED
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR LOVITING LIMITED
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY SISEC LIMITED
2008-05-2288(2)AD 30/04/08 GBP SI 99@1=99 GBP IC 1/100
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM
2008-05-16288aSECRETARY APPOINTED M&G MANAGEMENT SERVICES LIMITED
2008-05-16225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-05-07CERTNMCOMPANY NAME CHANGED 3585TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 09/05/08
2008-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GREENPARK (READING) GENERAL PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-12-21
Resolution2021-12-21
Appointmen2021-12-21
Fines / Sanctions
No fines or sanctions have been issued against GREENPARK (READING) GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL LEGAL MORTGAGE 2008-10-09 Satisfied EUROHYPO AG LONDON BRANCH (THE SECURITY TRUSTEE)
SUPPLEMENTAL LEGAL MORTGAGE 2008-10-09 Satisfied EUROHYPO AG LONDON BRANCH (THE SECURITY TRUSTEE)
CHARGE 2008-07-07 Satisfied EUROHYPO AG,LONDON BRANCH (THE SECURITY TRUSTEE)
CHARGE 2008-07-07 Satisfied EUROHYPO AG,LONDON BRANCH (THE SECURITY TRUSTEE)
Filed Financial Reports
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
Annual Accounts
2008-12-31

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 GREENPARK (READING) GENERAL PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of GREENPARK (READING) GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENPARK (READING) GENERAL PARTNER LIMITED
Trademarks
We have not found any records of GREENPARK (READING) GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENPARK (READING) GENERAL PARTNER 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 (74990 - Non-trading company) as GREENPARK (READING) GENERAL PARTNER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GREENPARK (READING) GENERAL PARTNER 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 TypeNotices to
Defending partyGREENPARK (READING) GENERAL PARTNER LIMITEDEvent Date2021-12-21
 
Initiating party Event TypeResolution
Defending partyGREENPARK (READING) GENERAL PARTNER LIMITEDEvent Date2021-12-21
 
Initiating party Event TypeAppointmen
Defending partyGREENPARK (READING) GENERAL PARTNER LIMITEDEvent Date2021-12-21
Name of Company: GREENPARK (READING) GENERAL PARTNER LIMITED Company Number: 06529374 Nature of Business: Other business support service activities n.e.c. Previous Name of Company: 3585th Single Membeā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENPARK (READING) GENERAL PARTNER 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 GREENPARK (READING) GENERAL PARTNER 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.