GREENLY'S HOLDINGS LTD
Overview
| Company Name | GREENLY'S HOLDINGS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00867849 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREENLY'S HOLDINGS LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is GREENLY'S HOLDINGS LTD located?
| Registered Office Address | 89 Leigh Road SO50 9DQ Eastleigh Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREENLY'S HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| GREENLY'S LTD | Apr 06, 2004 | Apr 06, 2004 |
| HARLEQUIN THOROUGHBRED RACING LTD | May 01, 2003 | May 01, 2003 |
| GREENLY'S LTD | Jun 13, 1985 | Jun 13, 1985 |
| STAFFORD ROBERT AND PARTNERS LIMITED | Mar 08, 1983 | Mar 08, 1983 |
| LONSDALE CROWTHER OSBORNE LIMITED | Dec 31, 1965 | Dec 31, 1965 |
What are the latest accounts for GREENLY'S HOLDINGS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for GREENLY'S HOLDINGS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Apr 01, 2023 with updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Benjamin John Xavier Moser as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Benjamin John Xavier Moser as a director on Jun 08, 2020 | 2 pages | AP01 | ||
Appointment of Ms Emilie Sarah West as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Director's details changed for Mr James Andrew Cane on Jun 01, 2020 | 2 pages | CH01 | ||
Appointment of Mr James Andrew Cane as a director on May 25, 2020 | 2 pages | AP01 | ||
Registered office address changed from 2 Victory Cottages the Common Dunsfold Godalming GU8 4LE England to 89 Leigh Road Eastleigh Hampshire SO50 9DQ on May 19, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||
Termination of appointment of Simon Morshead May as a director on Apr 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Philip Arnold Beale as a director on Apr 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of GREENLY'S HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GREENLY, Simon Stafford | Secretary | SO50 9DQ Eastleigh 89 Leigh Road Hampshire England | British | 4577150007 | ||||||||||
| CANE, James Andrew | Director | Bellevue Road Barnes SW13 0BJ London 26 England | England | British | 75312800001 | |||||||||
| GREENLY, Simon Stafford | Director | SO50 9DQ Eastleigh 89 Leigh Road Hampshire England | England | British | 4577150007 | |||||||||
| WEST, Emilie Sarah | Director | Greenfell Mansions Glaisher Street SE8 3EU London 75 England | England | British | 241631780001 | |||||||||
| COPE, Elizabeth | Secretary | 24 Queens Road TW1 4EX Twickenham Middlesex | British | 8611010001 | ||||||||||
| SAMUEL, John Graham | Secretary | Wootens Upper Woolhampton RG7 5UA Reading Berkshire | British | 67303600001 | ||||||||||
| BALDING, Judith Evelyn | Director | Dingley Dell Chalkpit Lane, Monxton SP11 8AR Andover Hampshire | England | British | 89187510002 | |||||||||
| BEALE, Philip Arnold | Director | The Well House Chydyok Lane East Chaldon DT2 8DN Dorchester Dorset | England | British | 11554740003 | |||||||||
| CANE, James Andrew | Director | 26 Bellevue Road SW13 0BJ London | England | British | 75312800001 | |||||||||
| CATTERMOLE, Michael Iain | Director | Lambourne Barn Dropmore Road SL1 8NF Burnham Buckinghamshire | United Kingdom | British | 94581380001 | |||||||||
| COCKERHAM, Paul Frederick | Director | Windlebrook Farm Broadway Road GU18 5SH Lightwater Surrey | United Kingdom | British | 4862770001 | |||||||||
| INGE, Peter, Field Marshal The Lord | Director | PO BOX 303 DL1 1WJ Darlington County Durham | British | 67774030002 | ||||||||||
| LUCAS, Bill Robert | Director | Wood Corner Lankhills Road SO23 7AE Winchester | United Kingdom | British | 97383550001 | |||||||||
| LUCAS, Bill Robert | Director | Wood Corner Lankhills Road SO23 7AE Winchester | United Kingdom | British | 97383550001 | |||||||||
| MARTI, John Vincent | Director | 7 Stourvale Gardens Chandlers Ford SO53 3NE Eastleigh Hampshire | England | British | 25370610001 | |||||||||
| MAY, Simon Morshead | Director | The Common Dunsfold GU8 4LE Godalming 2 Victory Cottages England | England | British | 77084280006 | |||||||||
| MORRIS, Marilyn Jane | Director | Church End Cottage Bucks Head Hill, Meonstoke SO32 3NA Southampton Hampshire | British | 97406170001 | ||||||||||
| MOSER, Benjamin John Xavier | Director | Mill Lane Dunsfold GU8 4LD Godalming Elm Lea Surrey England | England | British | 182568890001 | |||||||||
| OUTHWAITE, Thomas | Director | Church End Cottage Bucks Head Hill SO32 3NA Southampton Hampshire | British | 105160890001 | ||||||||||
| SAMUEL, John Graham | Director | Wootens Upper Woolhampton RG7 5UA Reading Berkshire | British | 67303600001 | ||||||||||
| WARD, Peter Clifford | Director | 2 Claremont Road SL4 3AX Windsor Berkshire | England | British | 42368300002 | |||||||||
| WARNER, Michael John Pelham | Director | Quarry Cottage Quarry Road SO23 0JF Winchester | United Kingdom | British | 36792490001 | |||||||||
| WILLSON, Andrew David | Director | Bucks Head Hill SO32 3NA Meonstoke Church End Annexe Hampshire | United Kingdom | British | 109054960001 | |||||||||
| WILSON, Andrew Steven | Director | 40 Reckitt Road W4 2BT London | British | 70448040001 | ||||||||||
| PRIZEBYTE LIMITED | Director | Stable Office Corhampton Lane Farm SO32 3NB Corhampton 2 Hampshire United Kingdom |
| 136156040001 |
Who are the persons with significant control of GREENLY'S HOLDINGS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Stafford Greenly | Apr 06, 2016 | SO50 9DQ Eastleigh 89 Leigh Road Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does GREENLY'S HOLDINGS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 23, 1991 Delivered On Apr 25, 1991 | 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
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 26, 1988 Delivered On May 03, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 5 wandon road london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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