GREENSHIELDS COWIE & CO LIMITED

GREENSHIELDS COWIE & CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGREENSHIELDS COWIE & CO LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00337651
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for GREENSHIELDS COWIE & CO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 29, 2023
    Next Accounts Due OnSep 27, 2024
    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for GREENSHIELDS COWIE & CO LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 24, 2025
    Next Confirmation Statement DueJun 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2024
    OverdueYes

    What are the latest filings for GREENSHIELDS COWIE & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    3 pagesCOCOMP

    Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023

    1 pagesAA01

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Bryan Peter Richmond as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Ms Mary Elizabeth Gillingham as a director on Apr 30, 2024

    2 pagesAP01

    Termination of appointment of Ian Herbert Greer Malcomson as a director on Sep 29, 2023

    1 pagesTM01

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    26 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    26 pagesAA

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jun 30, 2020

    23 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    22 pagesAA

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01

    Change of details for Crown Agents Limited as a person with significant control on Sep 25, 2017

    2 pagesPSC05

    Termination of appointment of Jane Elizabeth Powney as a secretary on Feb 28, 2018

    1 pagesTM02

    Appointment of Mr Graeme Iwan Kelly as a director on Apr 30, 2018

    2 pagesAP01

    Termination of appointment of Lee Chacksfield as a director on Apr 30, 2018

    1 pagesTM01

    Termination of appointment of Simon Robert Jones as a director on Mar 01, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Who are the officers of GREENSHIELDS COWIE & CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLINGHAM, Mary Elizabeth
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    EnglandBritish323121790001
    KELLY, Graeme Iwan
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    United KingdomBritish245869680001
    DRABBLE, Maxine Frances
    St.Nicholas House
    St.Nicholas Road
    SM1 1EL Sutton
    Surrey
    Secretary
    St.Nicholas House
    St.Nicholas Road
    SM1 1EL Sutton
    Surrey
    181005840001
    HALE, Lynn
    St.Nicholas House
    St.Nicholas Road
    SM1 1EL Sutton
    Surrey
    Secretary
    St.Nicholas House
    St.Nicholas Road
    SM1 1EL Sutton
    Surrey
    British83158220001
    KENT, Heather Ann
    23a Boscombe Road
    KT4 8PJ Worcester Park
    Surrey
    Secretary
    23a Boscombe Road
    KT4 8PJ Worcester Park
    Surrey
    British8811490003
    MOHAN, Francesca
    St.Nicholas House
    St.Nicholas Road
    SM1 1EL Sutton
    Surrey
    Secretary
    St.Nicholas House
    St.Nicholas Road
    SM1 1EL Sutton
    Surrey
    217489820001
    POWNEY, Jane Elizabeth
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Secretary
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    232420490001
    CHACKSFIELD, Lee
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    United KingdomBritish140549520002
    COOK, Donald Frederick
    6 Grenville Place
    3 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    Director
    6 Grenville Place
    3 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    EnglandBritish17733260004
    COVENEY, Ken
    St.Nicholas House
    St.Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St.Nicholas House
    St.Nicholas Road
    SM1 1EL Sutton
    Surrey
    United KingdomIrish168755720001
    DIAMOND, Maurice Edward
    St.Nicholas House
    St.Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St.Nicholas House
    St.Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandBritish68832110001
    ELLERY, John Robert Charles
    39 Hanover Drive
    Wigmore
    ME8 0RE Gillingham
    Kent
    Director
    39 Hanover Drive
    Wigmore
    ME8 0RE Gillingham
    Kent
    British8812450001
    HOPCROFT, Garry John
    St.Nicholas House
    St.Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St.Nicholas House
    St.Nicholas Road
    SM1 1EL Sutton
    Surrey
    United KingdomBritish76378580004
    HUMPHREYS, Alan Stuart
    17 Oak Way
    KT21 1LQ Ashtead
    Surrey
    Director
    17 Oak Way
    KT21 1LQ Ashtead
    Surrey
    United KingdomBritish17938080001
    JACKAMAN, Nigel Victor Charles
    Batts Cottage
    Freefolk
    RG28 7NW Whitchurch
    Hampshire
    Director
    Batts Cottage
    Freefolk
    RG28 7NW Whitchurch
    Hampshire
    British8812460002
    JONES, Simon Robert
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    EnglandBritish215895960001
    KNOX, Keith Howard Findlay
    25 Dukesthorpe Road
    Sydenham
    SE26 4PB London
    Director
    25 Dukesthorpe Road
    Sydenham
    SE26 4PB London
    United KingdomBritish28314700002
    MALCOMSON, Ian Herbert Greer
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    EnglandBritish220996700001
    MARTIN, Robin Sweeting
    1 Fitzgerald Avenue
    Priests Bridge
    SW14 8SZ London
    Director
    1 Fitzgerald Avenue
    Priests Bridge
    SW14 8SZ London
    British47889190001
    MCCALLUM, Cedric Lachlan
    Greenwood Hall
    DG10 9BZ Moffat
    Dumfriesshire
    Director
    Greenwood Hall
    DG10 9BZ Moffat
    Dumfriesshire
    British8812470001
    MOULE, Derek Victor
    Rose Cottage London Road
    Sunningdale
    SL5 0JZ Ascot
    Berkshire
    A
    Director
    Rose Cottage London Road
    Sunningdale
    SL5 0JZ Ascot
    Berkshire
    A
    British8812480001
    NIVEN, Trevor Raymond
    St.Nicholas House
    St.Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St.Nicholas House
    St.Nicholas Road
    SM1 1EL Sutton
    Surrey
    United KingdomBritish15141850002
    PEMBERTON-PIGOTT, Jason Hugh
    21 Rowan Road
    W6 7DT London
    Director
    21 Rowan Road
    W6 7DT London
    British49614870001
    RICHMOND, Bryan Peter
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    United KingdomBritish175832240001
    ROISSETTER, David
    Brynmore 20 Rodney Road
    KT3 5AB New Malden
    Surrey
    Director
    Brynmore 20 Rodney Road
    KT3 5AB New Malden
    Surrey
    British70239760001
    SLATER, Aubrey Martin
    Middle Middlecott Middlecott
    Chagford
    TQ13 8EW Newton Abbot
    Devon
    Director
    Middle Middlecott Middlecott
    Chagford
    TQ13 8EW Newton Abbot
    Devon
    British8814580002
    STONE, Nicholas Philip
    St. Nicholas Road
    SM1 1EL Sutton
    St Nicholas House
    Surrey
    England
    Director
    St. Nicholas Road
    SM1 1EL Sutton
    St Nicholas House
    Surrey
    England
    EnglandEnglish208999170001
    WHITE, Keith George
    8 Lymbourne Close
    Belmont
    SM2 6DX Sutton
    Surrey
    Director
    8 Lymbourne Close
    Belmont
    SM2 6DX Sutton
    Surrey
    United KingdomBritish8188180001

    Who are the persons with significant control of GREENSHIELDS COWIE & CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Apr 06, 2016
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number03259922
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GREENSHIELDS COWIE & CO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2024Petition date
    Aug 01, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London

    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