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

SM GREENFIELD TRADING LIMITED

BENEDICT MACKENZIE, 93 TABERNACLE STREET, LONDON, EC2A 4BA,
Company Registration Number
06646544
Private Limited Company
Liquidation

Company Overview

About Sm Greenfield Trading Ltd
SM GREENFIELD TRADING LIMITED was founded on 2008-07-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Sm Greenfield Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SM GREENFIELD TRADING LIMITED
 
Legal Registered Office
BENEDICT MACKENZIE
93 TABERNACLE STREET
LONDON
EC2A 4BA
Other companies in NG24
 
Previous Names
FAIRFAX GERRARD TRADING LIMITED22/05/2009
Filing Information
Company Number 06646544
Company ID Number 06646544
Date formed 2008-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-16 05:46:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SM GREENFIELD TRADING LIMITED
The accountancy firm based at this address is FANDANGO FINANCE 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 SM GREENFIELD TRADING LIMITED

Current Directors
Officer Role Date Appointed
SYED UMOR ALI
Company Secretary 2008-07-15
SYED UMOR ALI
Director 2009-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
RUSHNARA ALI
Director 2009-05-01 2016-05-31
RICHARD JOHN ACKROYD
Director 2013-01-01 2015-11-16
RAYMONA BIBI
Director 2011-03-31 2015-08-01
KHALID FAHAD
Director 2009-08-03 2011-04-30
MOHAMED YUSIF FAHAD
Director 2009-05-27 2011-04-30
PER ULRIK BERGSTROM
Director 2008-07-15 2009-05-15
MAHESH JAYAWARAYAN
Director 2008-07-15 2009-05-15
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-07-15 2008-07-15
COMPANY DIRECTORS LIMITED
Director 2008-07-15 2008-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYED UMOR ALI NEWSPAN IT LIMITED Company Secretary 2009-08-01 CURRENT 2008-10-15 Active - Proposal to Strike off
SYED UMOR ALI E1K (UK) LIMITED Company Secretary 2009-06-10 CURRENT 2009-06-10 Dissolved 2017-07-25
SYED UMOR ALI CHESTERFIELD VENTURES LIMITED Company Secretary 2009-06-08 CURRENT 2009-06-08 Dissolved 2018-01-09
SYED UMOR ALI SM GREENFIELD GROUP LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active - Proposal to Strike off
SYED UMOR ALI E1K LIMITED Company Secretary 2004-08-27 CURRENT 2004-08-27 Active - Proposal to Strike off
SYED UMOR ALI FAIRFAX GERRARD CONTRACTS LIMITED Company Secretary 2003-12-04 CURRENT 1996-05-29 In Administration/Administrative Receiver
SYED UMOR ALI ASSETLINE TRADING LIMITED Company Secretary 2003-01-30 CURRENT 1996-09-02 Dissolved 2015-11-04
SYED UMOR ALI HARRINGTONS EXPORTS LIMITED Company Secretary 2003-01-30 CURRENT 1996-08-19 Dissolved 2015-11-04
SYED UMOR ALI FAIRFAX GERRARD TRADERS LIMITED Company Secretary 2003-01-30 CURRENT 1996-05-10 In Administration/Administrative Receiver
SYED UMOR ALI FAIRFAX GERRARD INTERNATIONAL LIMITED Company Secretary 2003-01-30 CURRENT 1994-08-31 In Administration/Administrative Receiver
SYED UMOR ALI FAIRFAX GERRARD HOLDINGS LIMITED Company Secretary 2003-01-30 CURRENT 1996-05-15 Liquidation
SYED UMOR ALI ASSETLINE LIMITED Company Secretary 2003-01-30 CURRENT 1996-06-11 In Administration
SYED UMOR ALI KINGJIMMYGATE.COM LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2016-03-29
SYED UMOR ALI E1K (UK) LIMITED Director 2011-05-17 CURRENT 2009-06-10 Dissolved 2017-07-25
SYED UMOR ALI CHESTERFIELD VENTURES LIMITED Director 2011-05-17 CURRENT 2009-06-08 Dissolved 2018-01-09
SYED UMOR ALI BRIC CAPITAL LIMITED Director 2011-05-11 CURRENT 2008-06-17 Active - Proposal to Strike off
SYED UMOR ALI BAYSTOCK LIMITED Director 2010-12-20 CURRENT 2009-08-07 Active
SYED UMOR ALI NEWSPAN IT LIMITED Director 2010-08-02 CURRENT 2008-10-15 Active - Proposal to Strike off
SYED UMOR ALI PROQUE LIMITED Director 2010-08-02 CURRENT 2010-05-04 Active
SYED UMOR ALI SM GREENFIELD GROUP LIMITED Director 2009-05-15 CURRENT 2008-07-15 Active - Proposal to Strike off
SYED UMOR ALI CHESTERFIELD VENTURE INVESTMENTS LIMITED Director 2008-05-14 CURRENT 2008-05-14 Active
SYED UMOR ALI SIMPLY A POUND LIMITED Director 2008-01-08 CURRENT 2008-01-08 Active
SYED UMOR ALI DASK SERVICES LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
SYED UMOR ALI JAMDANI (UK) LIMITED Director 2007-01-01 CURRENT 2006-03-09 Active - Proposal to Strike off
SYED UMOR ALI U & Z COMPANY (UK) LIMITED Director 2005-02-11 CURRENT 2005-02-11 Dissolved 2016-12-13
SYED UMOR ALI JAMDANI LIMITED Director 2005-01-19 CURRENT 2005-01-19 Dissolved 2015-09-01
SYED UMOR ALI E1K LIMITED Director 2004-08-27 CURRENT 2004-08-27 Active - Proposal to Strike off
SYED UMOR ALI U & Z COMPANY LIMITED Director 2003-10-23 CURRENT 2003-10-23 Active
SYED UMOR ALI U & N COMPANY LIMITED Director 2003-10-23 CURRENT 2003-10-23 Dissolved 2018-06-26

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
2022-10-21GAZ2Final Gazette dissolved via compulsory strike-off
2022-07-21WU15Compulsory liquidation. Final meeting
2022-04-13WU07Compulsory liquidation winding up progress report
2021-05-18WU07Compulsory liquidation winding up progress report
2020-05-12WU07Compulsory liquidation winding up progress report
2020-05-05WU04Compulsory liquidation appointment of liquidator
2020-05-05WU14Compulsory liquidation. Removal of liquidator by court
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM C/O Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD
2019-05-20WU07Compulsory liquidation winding up progress report
2018-05-17WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1
2018-05-17WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1
2017-12-29WU14Compulsory liquidation. Removal of liquidator by court
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM C/O Chesapeake Associates Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES
2017-03-274.31Compulsory liquidaton liquidator appointment
2016-08-24COCOMPORDER OF COURT TO WIND UP
2016-08-24COCOMPORDER OF COURT TO WIND UP
2016-07-31LATEST SOC31/07/16 STATEMENT OF CAPITAL;GBP 5000
2016-07-31CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSHNARA ALI
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ACKROYD
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-24AR0115/07/15 ANNUAL RETURN FULL LIST
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMONA BIBI
2015-08-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM C/O Chesapeake Associates Newark Beacon Innovation Centre Cafferata Way Newark Nottinghamshire NG24 2TN
2014-08-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-20AR0115/07/14 ANNUAL RETURN FULL LIST
2013-09-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0115/07/13 ANNUAL RETURN FULL LIST
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYED UMOR ALI / 30/04/2013
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUSHNARA ALI / 30/04/2013
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ACKROYD / 30/04/2013
2013-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MR SYED UMOR ALI on 2013-04-30
2013-01-10AP01DIRECTOR APPOINTED MR RICHARD JOHN ACKROYD
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/12 FROM C/O Rochman Landau 44 Baker Street London W1U 7AL
2012-08-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0115/07/12 FULL LIST
2011-12-28SH0128/12/11 STATEMENT OF CAPITAL GBP 2000
2011-09-01AR0115/07/11 FULL LIST
2011-05-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED FAHAD
2011-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KHALID FAHAD
2011-04-30AP01DIRECTOR APPOINTED MRS RAYMONA BIBI
2011-04-06AP01APPOINT PERSON AS DIRECTOR
2011-04-06SH0131/12/10 STATEMENT OF CAPITAL GBP 1000
2011-01-23AA01PREVEXT FROM 30/06/2010 TO 31/12/2010
2010-08-20AR0115/07/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED YUSIF FAHAD / 01/01/2010
2010-03-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-07288aDIRECTOR APPOINTED KHALID FAHAD
2009-07-16363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-05-28288aDIRECTOR APPOINTED MOHAMED YUSIF FAHAD
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR MAHESH JAYAWARAYAN
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR PER BERGSTROM
2009-05-26288aDIRECTOR APPOINTED SYED UMOR ALI
2009-05-26288aDIRECTOR APPOINTED RUSHNARA ALI
2009-05-20CERTNMCOMPANY NAME CHANGED FAIRFAX GERRARD TRADING LIMITED CERTIFICATE ISSUED ON 22/05/09
2009-01-05225CURRSHO FROM 31/07/2009 TO 30/06/2009
2008-08-04288aDIRECTOR APPOINTED PER BERGSTROM
2008-08-04288aDIRECTOR APPOINTED MAHESH JAYAWARAYAN
2008-07-31288aSECRETARY APPOINTED MR SYED UMOR ALI
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to SM GREENFIELD TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-20
Other Corporate Insolvency Notices2017-02-22
Winding-Up Orders2016-08-23
Petitions to Wind Up (Companies)2016-07-29
Fines / Sanctions
No fines or sanctions have been issued against SM GREENFIELD TRADING LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='06646544' OR DefendantCompanyNumber='06646544' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SM GREENFIELD TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Creditors
Creditors Due Within One Year 2012-01-01 £ 574

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 SM GREENFIELD TRADING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5,000
Cash Bank In Hand 2012-01-01 £ 1,425
Current Assets 2012-01-01 £ 4,788
Debtors 2012-01-01 £ 3,363
Fixed Assets 2012-01-01 £ 201
Shareholder Funds 2012-01-01 £ 4,415
Tangible Fixed Assets 2012-01-01 £ 201

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SM GREENFIELD TRADING LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for SM GREENFIELD TRADING LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='06646544' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='06646544' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of SM GREENFIELD TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SM GREENFIELD TRADING 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 (46900 - Non-specialised wholesale trade) as SM GREENFIELD TRADING LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='06646544' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='06646544' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where SM GREENFIELD TRADING 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 TypeAppointment of Liquidators
Defending partySM GREENFIELD TRADING LIMITEDEvent Date2017-03-07
In the High Court of Justice, Chancery Division Manchester District Registry case number 2512 In accordance with Rule 4.106A, Panos Papas and Norman Cowan , both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD , (IP Nos. 008035 and 001884) give notice that they were appointed Joint Liquidators of the Company on 07 March 2017 . For further details contact: The Joint Liquidators, Tel: 01438 847200. Alternative contact: Emma Johnson, Email: Emma.Johnson@WilderCoe.co.uk, Tel: 01438 847200. Ag GF121947
 
Initiating party Event TypeWinding-Up Orders
Defending partyS M GREENFIELD TRADING LIMITEDEvent Date2016-08-08
In the Manchester District Registry case number 2512 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 :
 
Initiating party ENTERPRISE THE BUSINESS CREDIT UNION LTD T/A DOTCOMUNITY CREDIT UNIONEvent TypePetitions to Wind Up (Companies)
Defending partyS M GREENFIELD TRADING LIMITEDEvent Date2016-05-31
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2512 A petition to wind up the above-named company, S M Greenfield Trading Limited (company registration number 06646544) of 8 Beacons Close London E6 5TT presented on 31 May 2016 by Mr S Cork and Ms J Milner, Joint Liquidators of ENTERPRISE THE BUSINESS CREDIT UNION LTD T/A DOTCOMUNITY CREDIT UNION ( In Liquidation) 7b Castlegate, York , claiming to be a creditor of the company will be heard at Manchester District Registry, Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ Date: 8 August 2016 Time: 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his solicitor in accordance with Rule 4.16 by 1600 hours on 5 August 2016 . The petitioners solicitor is Lisa Jane Shacklock, Turner Parkinson LLP , Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA . Telephone 0161 833 8410 (Reference D0000825.)
 
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyS M GREENFIELD TRADING LIMITEDEvent Date1970-01-01
In the Manchester District Registry case number 2512 A Meeting of Creditors is to take place on: Tuesday 7 March 2017 at 11:00am Venue: At the Official Receiver's office at the address stated below. 2nd Floor, 4 Abbey Orchard Street, London SW1P 2HT Purpose of Meeting: Meeting to be held to vote on two proposed resolutions Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 12.00 on Monday 6th March 2017 at the Official Receiver's address stated below A Hannon , Official Receiver, 2nd Floor, 4 Abbey Orchard Street, London SW1P 2HT Telephone Number: 0207-637-6237 Office Email Address: Farazan.Khanom@insolvency.gsi.gov.uk Majeda.Khatun@insolvency.gsi.gov.uk : Capacity: Receiver and Manager :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SM GREENFIELD TRADING 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 SM GREENFIELD TRADING 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.