GREENSHIELDS COWIE & CO LIMITED
Overview
| Company Name | GREENSHIELDS COWIE & CO LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00337651 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GREENSHIELDS COWIE & CO LIMITED?
- Freight transport by road (49410) / Transportation and storage
- Operation of warehousing and storage facilities for water transport activities (52101) / Transportation and storage
- Cargo handling for land transport activities (52243) / Transportation and storage
- Other transportation support activities (52290) / Transportation and storage
Where is GREENSHIELDS COWIE & CO LIMITED located?
| Registered Office Address | Blue Fin Building 110 Southwark Street SE1 0SU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GREENSHIELDS COWIE & CO LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 29, 2023 |
| Next Accounts Due On | Sep 27, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for GREENSHIELDS COWIE & CO LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 24, 2025 |
| Next Confirmation Statement Due | Jun 07, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2024 |
| Overdue | Yes |
What are the latest filings for GREENSHIELDS COWIE & CO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Order of court to wind up | 3 pages | COCOMP | ||
Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023 | 1 pages | AA01 | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bryan Peter Richmond as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Ms Mary Elizabeth Gillingham as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Herbert Greer Malcomson as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 26 pages | AA | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 26 pages | AA | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Jun 30, 2020 | 23 pages | AA | ||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 22 pages | AA | ||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||
Confirmation statement made on May 24, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Crown Agents Limited as a person with significant control on Sep 25, 2017 | 2 pages | PSC05 | ||
Termination of appointment of Jane Elizabeth Powney as a secretary on Feb 28, 2018 | 1 pages | TM02 | ||
Appointment of Mr Graeme Iwan Kelly as a director on Apr 30, 2018 | 2 pages | AP01 | ||
Termination of appointment of Lee Chacksfield as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of Simon Robert Jones as a director on Mar 01, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||
Who are the officers of GREENSHIELDS COWIE & CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILLINGHAM, Mary Elizabeth | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British | 323121790001 | |||||
| KELLY, Graeme Iwan | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | United Kingdom | British | 245869680001 | |||||
| DRABBLE, Maxine Frances | Secretary | St.Nicholas House St.Nicholas Road SM1 1EL Sutton Surrey | 181005840001 | |||||||
| HALE, Lynn | Secretary | St.Nicholas House St.Nicholas Road SM1 1EL Sutton Surrey | British | 83158220001 | ||||||
| KENT, Heather Ann | Secretary | 23a Boscombe Road KT4 8PJ Worcester Park Surrey | British | 8811490003 | ||||||
| MOHAN, Francesca | Secretary | St.Nicholas House St.Nicholas Road SM1 1EL Sutton Surrey | 217489820001 | |||||||
| POWNEY, Jane Elizabeth | Secretary | 110 Southwark Street SE1 0SU London Blue Fin Building England | 232420490001 | |||||||
| CHACKSFIELD, Lee | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | United Kingdom | British | 140549520002 | |||||
| COOK, Donald Frederick | Director | 6 Grenville Place 3 Woodfield Lane KT21 2BQ Ashtead Surrey | England | British | 17733260004 | |||||
| COVENEY, Ken | Director | St.Nicholas House St.Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | Irish | 168755720001 | |||||
| DIAMOND, Maurice Edward | Director | St.Nicholas House St.Nicholas Road SM1 1EL Sutton Surrey | England | British | 68832110001 | |||||
| ELLERY, John Robert Charles | Director | 39 Hanover Drive Wigmore ME8 0RE Gillingham Kent | British | 8812450001 | ||||||
| HOPCROFT, Garry John | Director | St.Nicholas House St.Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | 76378580004 | |||||
| HUMPHREYS, Alan Stuart | Director | 17 Oak Way KT21 1LQ Ashtead Surrey | United Kingdom | British | 17938080001 | |||||
| JACKAMAN, Nigel Victor Charles | Director | Batts Cottage Freefolk RG28 7NW Whitchurch Hampshire | British | 8812460002 | ||||||
| JONES, Simon Robert | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British | 215895960001 | |||||
| KNOX, Keith Howard Findlay | Director | 25 Dukesthorpe Road Sydenham SE26 4PB London | United Kingdom | British | 28314700002 | |||||
| MALCOMSON, Ian Herbert Greer | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British | 220996700001 | |||||
| MARTIN, Robin Sweeting | Director | 1 Fitzgerald Avenue Priests Bridge SW14 8SZ London | British | 47889190001 | ||||||
| MCCALLUM, Cedric Lachlan | Director | Greenwood Hall DG10 9BZ Moffat Dumfriesshire | British | 8812470001 | ||||||
| MOULE, Derek Victor | Director | Rose Cottage London Road Sunningdale SL5 0JZ Ascot Berkshire A | British | 8812480001 | ||||||
| NIVEN, Trevor Raymond | Director | St.Nicholas House St.Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | 15141850002 | |||||
| PEMBERTON-PIGOTT, Jason Hugh | Director | 21 Rowan Road W6 7DT London | British | 49614870001 | ||||||
| RICHMOND, Bryan Peter | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | United Kingdom | British | 175832240001 | |||||
| ROISSETTER, David | Director | Brynmore 20 Rodney Road KT3 5AB New Malden Surrey | British | 70239760001 | ||||||
| SLATER, Aubrey Martin | Director | Middle Middlecott Middlecott Chagford TQ13 8EW Newton Abbot Devon | British | 8814580002 | ||||||
| STONE, Nicholas Philip | Director | St. Nicholas Road SM1 1EL Sutton St Nicholas House Surrey England | England | English | 208999170001 | |||||
| WHITE, Keith George | Director | 8 Lymbourne Close Belmont SM2 6DX Sutton Surrey | United Kingdom | British | 8188180001 |
Who are the persons with significant control of GREENSHIELDS COWIE & CO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crown Agents Limited | Apr 06, 2016 | 110 Southwark Street SE1 0SU London Blue Fin Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GREENSHIELDS COWIE & CO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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