GREENSHIRES GROUP LIMITED

GREENSHIRES GROUP LIMITED

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

    Company NameGREENSHIRES GROUP LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 00759321
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GREENSHIRES GROUP LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is GREENSHIRES GROUP LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited Ashcroft House, Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENSHIRES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVID GREEN GROUP LIMITEDMar 16, 1989Mar 16, 1989
    DAVID GREEN PRINTERS LIMITEDJan 20, 1987Jan 20, 1987
    DAVID GREEN (PRINTERS) LIMITEDDec 31, 1978Dec 31, 1978
    PYRENEAN IMPORTS LIMITEDApr 30, 1963Apr 30, 1963

    What are the latest accounts for GREENSHIRES GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for GREENSHIRES GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 14, 2024
    Next Confirmation Statement DueNov 28, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2023
    OverdueYes

    What are the latest filings for GREENSHIRES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    31 pagesAM10

    Administrator's progress report

    26 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    29 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA/AM02SOC

    16 pagesAM02

    Statement of affairs with form AM02SOA/AM02SOC

    15 pagesAM02

    Statement of affairs with form AM02SOA

    13 pagesAM02

    Statement of administrator's proposal

    47 pagesAM03

    Registered office address changed from 164 Barkby Road Leicester LE4 9LF to C/O Frp Advisory Trading Limited Ashcroft House, Ervington Court Meridian Business Park Leicester LE19 1WL on Mar 08, 2024

    1 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    15 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard William Robert Dalby on Aug 15, 2022

    2 pagesCH01

    Director's details changed for Marcus Roy Cross on Aug 15, 2022

    2 pagesCH01

    Termination of appointment of Jacqueline Ann Seabrook as a secretary on Jan 31, 2022

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    17 pagesAA

    Auditor's resignation

    1 pagesAUD

    Satisfaction of charge 23 in full

    2 pagesMR04

    Registration of charge 007593210028, created on Nov 23, 2020

    22 pagesMR01

    Previous accounting period shortened from Jun 30, 2020 to Mar 31, 2020

    1 pagesAA01

    Who are the officers of GREENSHIRES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Marcus Roy
    Ashcroft House, Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited
    England
    Director
    Ashcroft House, Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited
    England
    EnglandBritishDirector108638570001
    DALBY, Richard William Robert
    Ashcroft House, Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited
    England
    Director
    Ashcroft House, Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited
    England
    EnglandBritishSales Director76699130004
    OLIPHANT, Claire Alexandra
    Ashcroft House, Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited
    England
    Director
    Ashcroft House, Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited
    England
    EnglandBritishMarketing Manager14110430002
    YELL, Jill Olive Mary
    2 Grange Park
    Thurnby
    LE7 9QQ Leicester
    Director
    2 Grange Park
    Thurnby
    LE7 9QQ Leicester
    EnglandBritishDirector22514730002
    YELL, John Anthony
    2 Grange Park
    Thurnby
    LE7 9QQ Leicester
    Director
    2 Grange Park
    Thurnby
    LE7 9QQ Leicester
    EnglandBritishDirector6136950002
    YELL, Nicholas Anthony
    Ashcroft House, Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited
    England
    Director
    Ashcroft House, Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited
    England
    United KingdomBritishBarrister189312640001
    BRUNDELL, Paul James
    10 Main Street
    Burrough On The Hill
    LE14 2JQ Melton Mowbray
    Leicestershire
    Secretary
    10 Main Street
    Burrough On The Hill
    LE14 2JQ Melton Mowbray
    Leicestershire
    British39106260003
    CARTER, Andrew
    Willowbank 16 South Street
    Isham
    NN14 1HP Kettering
    Northamptonshire
    Secretary
    Willowbank 16 South Street
    Isham
    NN14 1HP Kettering
    Northamptonshire
    British6136900002
    CARTER, Andrew
    24 Fineshade Close
    Barton Seagrave
    NN15 6SL Kettering
    Northamptonshire
    Secretary
    24 Fineshade Close
    Barton Seagrave
    NN15 6SL Kettering
    Northamptonshire
    British6136900001
    SEABROOK, Jacqueline Ann
    4 Tokyes Close
    Belton In Rutland
    LE15 9JP Oakham
    Thornhill
    Rutland
    United Kingdom
    Secretary
    4 Tokyes Close
    Belton In Rutland
    LE15 9JP Oakham
    Thornhill
    Rutland
    United Kingdom
    British114015090001
    SPENCER, Christopher William
    2 The Pinfold
    Markfield
    LE67 9QU Leicester
    Leicestershire
    Secretary
    2 The Pinfold
    Markfield
    LE67 9QU Leicester
    Leicestershire
    British102002410001
    ARMITAGE, Brian
    3 Wilmington Court
    Glebe Road
    Leicester
    Director
    3 Wilmington Court
    Glebe Road
    Leicester
    BritishDirector6356170001
    BRUNDELL, Paul James
    10 Main Street
    Burrough On The Hill
    LE14 2JQ Melton Mowbray
    Leicestershire
    Director
    10 Main Street
    Burrough On The Hill
    LE14 2JQ Melton Mowbray
    Leicestershire
    BritishChartered Accountant39106260003
    CARTER, Andrew
    Willowbank 16 South Street
    Isham
    NN14 1HP Kettering
    Northamptonshire
    Director
    Willowbank 16 South Street
    Isham
    NN14 1HP Kettering
    Northamptonshire
    EnglandBritishDirector6136900002
    CARTER, Andrew
    24 Fineshade Close
    Barton Seagrave
    NN15 6SL Kettering
    Northamptonshire
    Director
    24 Fineshade Close
    Barton Seagrave
    NN15 6SL Kettering
    Northamptonshire
    BritishDirector6136900001
    COX, Jason Peter
    Stone Hill Grange
    Main Street, Tur Langton
    LE8 0PJ Leicester
    Leicestershire
    Director
    Stone Hill Grange
    Main Street, Tur Langton
    LE8 0PJ Leicester
    Leicestershire
    United KingdomBritishDirector121406120001
    FEWKES, Keith Alan
    One Wentworth Green
    Kirby Muxloe
    LE9 2EQ Leicester
    Leicestershire
    Director
    One Wentworth Green
    Kirby Muxloe
    LE9 2EQ Leicester
    Leicestershire
    BritishDirector22514720001
    HEATH, Paul John
    56 Leicester Road
    Blaby
    LE8 4GQ Leicester
    Director
    56 Leicester Road
    Blaby
    LE8 4GQ Leicester
    EnglandEnglishDirector37172440002
    HEWITT, Thomas Walter
    The White House
    Welford Road
    LE8 5WA Arnesby
    Leicestershire
    Director
    The White House
    Welford Road
    LE8 5WA Arnesby
    Leicestershire
    BritishDirector113054740001
    KNIFTON, Brian Anthony
    Audley House Cherry Tree Cottage
    Main St Bruntingthorpe
    LE17 5QF Lutterworth
    Leicestershire
    Director
    Audley House Cherry Tree Cottage
    Main St Bruntingthorpe
    LE17 5QF Lutterworth
    Leicestershire
    BritishTechnical Director61972370001
    ORRELL, Brian
    Yorkstone
    Chapel Lane, Denford
    NN14 4EA Kettering
    Northamptonshire
    Director
    Yorkstone
    Chapel Lane, Denford
    NN14 4EA Kettering
    Northamptonshire
    BritishDirector6329240001
    PARNELL, Melvin Glyn
    5 Trinculo Grove
    Heathcote
    CV34 6EG Warwick
    Warwickshire
    Director
    5 Trinculo Grove
    Heathcote
    CV34 6EG Warwick
    Warwickshire
    EnglandBritishDirector102514010001
    RICH, Jonathan David
    3 Guthlaxton Avenue
    LE17 4ET Lutterworth
    Leicestershire
    Director
    3 Guthlaxton Avenue
    LE17 4ET Lutterworth
    Leicestershire
    United KingdomBritishDirector121403550001
    YELL, Jill Olive Mary
    2 Grange Park
    Thurnby
    LE7 9QQ Leicester
    Director
    2 Grange Park
    Thurnby
    LE7 9QQ Leicester
    EnglandBritishDirector22514730002

    Who are the persons with significant control of GREENSHIRES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Claire Alexandra Oliphant
    Ashcroft House, Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited
    England
    Apr 06, 2016
    Ashcroft House, Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Anthony Yell
    Ashcroft House, Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited
    England
    Apr 06, 2016
    Ashcroft House, Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Jill Olive Mary Yell
    Ashcroft House, Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited
    England
    Apr 06, 2016
    Ashcroft House, Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nicholas Anthony Yell
    Ashcroft House, Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited
    England
    Apr 06, 2016
    Ashcroft House, Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GREENSHIRES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 23, 2020
    Delivered On Nov 26, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Nov 26, 2020Registration of a charge (MR01)
    A registered charge
    Created On Nov 06, 2014
    Delivered On Nov 21, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jill Oilve Yell
    • John Anthony Yell
    Transactions
    • Nov 21, 2014Registration of a charge (MR01)
    • Dec 15, 2017Part of the property or undertaking has been released from the charge (MR05)
    Chattel mortgage
    Created On Dec 31, 2009
    Delivered On Jan 15, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Plant and machinery chattels:ist, iberica, muller prima, for details of further chattels charged, please refer to form MG01 see image for full details.
    Persons Entitled
    • John Anthony Yell and Jull Olive Mary Yell
    Transactions
    • Jan 15, 2010Registration of a charge (MG01)
    • Dec 18, 2019Part of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Dec 31, 2009
    Delivered On Jan 15, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • John Anthony Yell and Jull Olive Mary Yell
    Transactions
    • Jan 15, 2010Registration of a charge (MG01)
    Chattel mortgage
    Created On Mar 25, 2008
    Delivered On Apr 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Heidelberg - 6 colour press s/no: 540095.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Apr 01, 2008Registration of a charge (395)
    • Mar 08, 2018Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Apr 29, 2005
    Delivered On Apr 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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 Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Apr 30, 2005Registration of a charge (395)
    • Dec 09, 2020Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Jul 06, 2004
    Delivered On Jul 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Heidelberg carton speedmaster 102 six colour press - s/no 539612.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Jul 07, 2004Registration of a charge (395)
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Feb 18, 2003
    Delivered On Mar 05, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Thieme screen machine 3040L s/no: L340047445, strumber 110160 s/no: 870603, crossland 3040 s/no: TXA2797 (for further details of chattels charged see schedule to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • John Anthony Yell
    Transactions
    • Mar 05, 2003Registration of a charge (395)
    Chattel mortgage
    Created On Aug 01, 2002
    Delivered On Aug 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Iberica - agjrk-105 slitting/blanking machine with roller conveyor/stack loader waste extraction s/no: 99179.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Aug 03, 2002Registration of a charge (395)
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 30, 2002
    Delivered On Aug 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage land on the south side of telford way kettering & land and buildings on the south side of telford way kettering northamptonshire t/n NN109776 & NN145274. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 02, 2002Registration of a charge (395)
    • Mar 27, 2020Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 19, 2001
    Delivered On Jan 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a land and buildings at telford way industrial estate kettering northamptonshire t/n NN145274. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 03, 2002Registration of a charge (395)
    • Mar 27, 2020Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Mar 17, 1998
    Delivered On Mar 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Chattels k/a sakurai printing equipment - model SCM112 serial number TJ003488.
    Persons Entitled
    • 3I PLC
    Transactions
    • Mar 18, 1998Registration of a charge (395)
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 17, 1996
    Delivered On May 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h land comprising factory premises at telford way t/n's NN109776 and NN145274 see form 395 for full details of charged assets. 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.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • May 21, 1996Registration of a charge (395)
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Mar 10, 1994
    Delivered On Mar 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Smythe horne shoei- folding machine serial no.2335 Model no.84/4/4/2K- stacking kit 6382 VVPSA42. Muller martini 321 serial no.KA99.20613 Model no.321 And saddle stitcher serial no.ka.21035 Model no.321. Muller matini serial no. KA99.18979 Model no.321. Saddle stitcher serial no.KA99.20559 And KA99.20454 Model no.321.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Mar 15, 1994Registration of a charge (395)
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 23, 1991
    Delivered On Jan 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jan 02, 1992Registration of a charge (395)
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Feb 06, 1991
    Delivered On Feb 12, 1991
    Satisfied
    Amount secured
    £35,100 & all monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    One bmw 520I SE reg no H430 dfp- chassis GB 11428/engine no 8249714 one bmw 520I SE. Reg no. H 878 cju-chassis GB 11193/engine no 8245448.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Feb 12, 1991Registration of a charge
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Collateral debenture
    Created On Mar 08, 1989
    Delivered On Mar 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from artmart services limited to the chargee on any account whatsoever.
    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.
    Persons Entitled
    • 3I PLC
    Transactions
    • Mar 17, 1989Registration of a charge
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Collateral debenture
    Created On Jun 20, 1988
    Delivered On Jun 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The companys plant machinery chattels or other equipment description of plant machinery mortgaged a heidelberg 2 colour press serial no:- 519261) stock-in-trade work in progress. 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.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jun 25, 1988Registration of a charge
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Letter of charge
    Created On Jul 20, 1987
    Delivered On Jul 29, 1937
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: david green printers limited.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 29, 1937Registration of a charge
    Chattel mortgage
    Created On Feb 17, 1986
    Delivered On Feb 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular one new roland sra 2 colour printing press vendor: pershke price service organisation LTD serial no: 15739B all and singular such other items of equipment of similar nature to any of those described above. See doc M36 for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Feb 24, 1986Registration of a charge
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Supplemental charge
    Created On Dec 31, 1985
    Delivered On Jan 20, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that land factory and other buildings situate in dewman street kettering together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Jan 20, 1986Registration of a charge
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Dec 31, 1985
    Delivered On Jan 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge by way of assignment of plant machinery chattel or other equipment of the company (see doc M34).
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Jan 06, 1986Registration of a charge
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 06, 1984
    Delivered On Apr 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £80,000
    Short particulars
    Floating charge over all the undertaking & property whatsoever and wheresoever present & future including uncalled capital.
    Persons Entitled
    • Michael John Smith
    • David Reuben Green
    • John Anthony Yell
    Transactions
    • Apr 12, 1984Registration of a charge
    Supplemental legal charge
    Created On Dec 22, 1982
    Delivered On Dec 24, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to existing security document
    Short particulars
    Fixed charge over the book & other debts due or owing to the company.
    Persons Entitled
    • Ffi (UK Finance) Public Limited Company.
    Transactions
    • Dec 24, 1982Registration of a charge
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Dec 30, 1980
    Delivered On Jan 06, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge by way of assignment on:- hedielberg speedmaster printing press type hd 102ZP machine no: 511 518.
    Persons Entitled
    • Indsutrial and Commercial Finance Corporation Limited
    Transactions
    • Jan 06, 1981Registration of a charge
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does GREENSHIRES GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 23, 2024Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Nathan Jones
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    John Anthony Lowe
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire

    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