GREEN (T.P.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGREEN (T.P.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00049157
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GREEN (T.P.) LIMITED?

    • (7011) /

    Where is GREEN (T.P.) LIMITED located?

    Registered Office Address
    KPMG
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of GREEN (T.P.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAFFORD PARK ESTATES LIMITEDAug 17, 1896Aug 17, 1896

    What are the latest accounts for GREEN (T.P.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2006

    What are the latest filings for GREEN (T.P.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Jun 17, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 17, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 17, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 17, 2009

    5 pages4.68

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution insolvency:ordinary resolution "books,records.etc"
    2 pagesLIQ MISC RES

    Insolvency resolution

    Resolution insolvency:extraordinary resolution "in specie"
    2 pagesLIQ MISC RES

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2008

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    3 pages288a

    legacy

    1 pages225

    legacy

    7 pages363s

    Full accounts made up to Sep 30, 2006

    17 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    1 pages287

    legacy

    1 pages287

    Full accounts made up to Sep 30, 2005

    20 pagesAA

    Who are the officers of GREEN (T.P.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNRO, Mark
    14 Longford Terrace
    Monkstown
    Co Dublin
    Ireland
    Secretary
    14 Longford Terrace
    Monkstown
    Co Dublin
    Ireland
    Irish88709730004
    CULHANE, Paul
    Ballyorney Road
    Enniskerry
    Killough House
    Wicklow
    Ireland
    Director
    Ballyorney Road
    Enniskerry
    Killough House
    Wicklow
    Ireland
    IrelandIrish49388470004
    MCKENNA, James
    3 Kilteragh Road Foxrock
    IRISH Dublin 18
    Ireland
    Director
    3 Kilteragh Road Foxrock
    IRISH Dublin 18
    Ireland
    IrelandIrish84380760001
    MUNRO, Mark
    14 Longford Terrace
    Monkstown
    Co Dublin
    Ireland
    Director
    14 Longford Terrace
    Monkstown
    Co Dublin
    Ireland
    IrelandIrish88709730004
    VERNON, Stephen
    7 Winton Road
    Ranelagh
    Dublin 6
    Ireland
    Director
    7 Winton Road
    Ranelagh
    Dublin 6
    Ireland
    IrelandBritish6399990006
    BRIGGS, Richard Jonathan
    8 Greenway
    SK9 1LU Wilmslow
    Cheshire
    Secretary
    8 Greenway
    SK9 1LU Wilmslow
    Cheshire
    British9000960002
    MCDOWELL, David
    The Bungalow
    Silchester
    IRISH Glenageary
    Co Dublin
    Ireland
    Secretary
    The Bungalow
    Silchester
    IRISH Glenageary
    Co Dublin
    Ireland
    Irish85557670001
    WALKER, Andrew James
    240 Padgbury Lane
    CW12 4HU Congleton
    Cheshire
    Secretary
    240 Padgbury Lane
    CW12 4HU Congleton
    Cheshire
    British36424560001
    BRIGGS, Richard Jonathan
    8 Greenway
    SK9 1LU Wilmslow
    Cheshire
    Director
    8 Greenway
    SK9 1LU Wilmslow
    Cheshire
    British9000960002
    CHERRY, Mark Edward
    Glebe House
    Chequers Lane Preston
    SG4 7TY Hitchin
    Hertfordshire
    Director
    Glebe House
    Chequers Lane Preston
    SG4 7TY Hitchin
    Hertfordshire
    EnglandBritish141619810001
    DAVIS, James Wilson
    The Stables, Smithy Fold
    Watling Street, Affetside
    BL8 3QS Bury
    Lancashire
    Director
    The Stables, Smithy Fold
    Watling Street, Affetside
    BL8 3QS Bury
    Lancashire
    EnglandBritish67445010001
    GERRARD, Raymond Ormesher
    12 Woodlea Walkden Road
    Worsley
    M28 2QJ Manchester
    Lancashire
    Director
    12 Woodlea Walkden Road
    Worsley
    M28 2QJ Manchester
    Lancashire
    British63565710001
    HARRIS, Alan Joseph
    Brendon
    Catlins Lane Eastcote
    HA5 2EZ Pinner
    Middlesex
    Director
    Brendon
    Catlins Lane Eastcote
    HA5 2EZ Pinner
    Middlesex
    Irish141619800001
    HOWE, Robert Philip Graham
    60 Arthur Road
    Wimbledon
    SW19 7DS London
    Director
    60 Arthur Road
    Wimbledon
    SW19 7DS London
    British59138110008
    HUNT, Michelle Marie
    62 First Avenue
    CM1 1RU Chelmsford
    Essex
    Director
    62 First Avenue
    CM1 1RU Chelmsford
    Essex
    British68329820002
    KITCHEN, Daniel John
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    Director
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    United KingdomBritish153028260001
    LEADER, Thomas David
    Silvers
    Ridgway Pyrford
    GU22 8PN Surrey
    Director
    Silvers
    Ridgway Pyrford
    GU22 8PN Surrey
    United KingdomBritish115424450002
    SIMPKIN, Andrew Gordon
    Chapel Lane House
    Chapel Lane, Mere
    WA16 6PP Knutsford
    Cheshire
    Director
    Chapel Lane House
    Chapel Lane, Mere
    WA16 6PP Knutsford
    Cheshire
    British71318160001
    SMITH, Ian Fredric
    56 Sandown Crescent
    Cuddington
    CW8 2QW Northwich
    Cheshire
    Director
    56 Sandown Crescent
    Cuddington
    CW8 2QW Northwich
    Cheshire
    British18178840001
    TAPP, Michael Stuart
    132 Wymering Mansions
    Wymering Road
    W9 2NF London
    Director
    132 Wymering Mansions
    Wymering Road
    W9 2NF London
    British68137250003
    WESTBROOK, Fraser Gowanloch
    23 Lingfield Road
    SW19 4QD London
    Director
    23 Lingfield Road
    SW19 4QD London
    British22092430001
    WESTBROOK, Neil Gowanloch, Sir
    White Gables Castle Hill
    SK10 4AR Prestbury
    Cheshire
    Director
    White Gables Castle Hill
    SK10 4AR Prestbury
    Cheshire
    British19592890001

    Does GREEN (T.P.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Nov 07, 2003
    Delivered On Nov 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the finance parties (or any of them)
    Short particulars
    The mortgage property being the parkway shopping centre newham way coulby newham middlesborough t/n CE89343, 56 oxford street manchester t/n LA276480, 90 great bridgewater street & part of 56 oxford street manchester LA37145. For details of further properties charged please refer to form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Mortgage Bank Europe PLC (The Security Trustee)
    Transactions
    • Nov 25, 2003Registration of a charge (395)
    • Apr 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Security deed
    Created On Oct 29, 2002
    Delivered On Nov 18, 2002
    Satisfied
    Amount secured
    In relation to each irish obligor (other than the company and green) prior to the whitewash completion date all present and future obligations and liabilities due or to become due from green and each other obligor (other than the company) to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the chargeand the company, gpm finance and each obligor incorporated in the U.K. or jersey; and from the whitewash completion date; each irish obligor other than green,all present and future obligations and liabilities due or to become due from each obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Agent")
    Transactions
    • Nov 18, 2002Registration of a charge (395)
    • Apr 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 03, 1993
    Delivered On Aug 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being or k/a the westbrook road industrial estate trafford park manchester.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 1993Registration of a charge (395)
    • Mar 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Sep 19, 1983
    Delivered On Sep 19, 1983
    Outstanding
    Persons Entitled
    • The Law Debenture Corporation PLC
    Transactions
    • Sep 19, 1983Registration of a charge
    Equitable charges
    Created On May 03, 1983
    Delivered On May 23, 1983
    Outstanding
    Amount secured
    £6,250,000 first mortgage debenture stock of trafford park estates PLC inclusive of £3,250,000 stock secured by a trust deed dated 13 oct 11965 and deeds supplemental thereto.
    Short particulars
    Floating charge on fixed charges on chief rents and f/hold properties as mentioned in the schedules attached to doc M289.. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation PLC.
    Transactions
    • May 23, 1983Registration of a charge
    Sixth supplemental trust deed.
    Created On Dec 12, 1980
    Delivered On Dec 15, 1980
    Satisfied
    Amount secured
    Securing 1,250,000 7 1/4 percent fixed mortgage debenture stock 1990/95 of the company & £2,000,000 9 percent first mortgage debenture stock 1991/96 of the company & other monies intended to the secured by the principal deed dated 13 october 1965 and the first supplemental trust deed dated 25 august 1969.
    Short particulars
    1.95 acres of land with building thereon known as laing national building situate between trafford park road and trafford wharf road, trafford park, manchester. Title no:- la 345299 with fixed plant & machinery & other fixtures, all buildings erections, structures & things constructed or in the course of construction thereon.
    Persons Entitled
    • The Law Debenture Corporation Limited
    Transactions
    • Dec 15, 1980Registration of a charge
    • Mar 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On May 27, 1980
    Delivered On May 29, 1980
    Satisfied
    Amount secured
    Debenture stock of the company £3,250,000 and all other moneys secured by a principal deed dated 13TH october, 1965, and the first supplemental trust deed dated 25TH august, 1969
    Short particulars
    F/Hold, laing national building between trafford park road and trafford wharf road, trafford park, manchester.
    Persons Entitled
    • The Law Debenture Corporation Limited.
    Transactions
    • May 29, 1980Registration of a charge
    • Mar 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Aug 25, 1969
    Delivered On Aug 26, 1969
    Satisfied
    Short particulars
    See doc. 250 & attached schedules.
    Persons Entitled
    • Baring Brothers & Co., Limited
    Transactions
    • Aug 26, 1969Registration of a charge
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Oct 13, 1965
    Delivered On Oct 13, 1965
    Satisfied
    Short particulars
    See rider attached to doc. 236.
    Persons Entitled
    • Baring Brothers & Co., Limited
    Transactions
    • Oct 13, 1965Registration of a charge
    • Jul 19, 1995Statement of satisfaction of a charge in full or part (403a)
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)

    Does GREEN (T.P.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 27, 2011Dissolved on
    Dec 18, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Hansen
    Stokes House 17-25 College Square East
    BT1 6DH Belfast
    practitioner
    Stokes House 17-25 College Square East
    BT1 6DH Belfast

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0