GREENLY'S HOLDINGS LTD

GREENLY'S HOLDINGS LTD

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

    Company NameGREENLY'S HOLDINGS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00867849
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GREENLY'S HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    GREENLY'S LTDApr 06, 2004Apr 06, 2004
    HARLEQUIN THOROUGHBRED RACING LTDMay 01, 2003May 01, 2003
    GREENLY'S LTDJun 13, 1985Jun 13, 1985
    STAFFORD ROBERT AND PARTNERS LIMITEDMar 08, 1983Mar 08, 1983
    LONSDALE CROWTHER OSBORNE LIMITEDDec 31, 1965Dec 31, 1965

    What are the latest accounts for GREENLY'S HOLDINGS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for GREENLY'S HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2023

    1 pagesAA

    Confirmation statement made on Apr 01, 2023 with updates

    3 pagesCS01

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    1 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Benjamin John Xavier Moser as a director on Oct 22, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

    Confirmation statement made on Nov 30, 2020 with updates

    4 pagesCS01

    Appointment of Mr Benjamin John Xavier Moser as a director on Jun 08, 2020

    2 pagesAP01

    Appointment of Ms Emilie Sarah West as a director on Jun 01, 2020

    2 pagesAP01

    Director's details changed for Mr James Andrew Cane on Jun 01, 2020

    2 pagesCH01

    Appointment of Mr James Andrew Cane as a director on May 25, 2020

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Termination of appointment of Simon Morshead May as a director on Apr 01, 2019

    1 pagesTM01

    Termination of appointment of Philip Arnold Beale as a director on Apr 01, 2019

    1 pagesTM01

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    1 pagesAA

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Who are the officers of GREENLY'S HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENLY, Simon Stafford
    SO50 9DQ Eastleigh
    89 Leigh Road
    Hampshire
    England
    Secretary
    SO50 9DQ Eastleigh
    89 Leigh Road
    Hampshire
    England
    British4577150007
    CANE, James Andrew
    Bellevue Road
    Barnes
    SW13 0BJ London
    26
    England
    Director
    Bellevue Road
    Barnes
    SW13 0BJ London
    26
    England
    EnglandBritish75312800001
    GREENLY, Simon Stafford
    SO50 9DQ Eastleigh
    89 Leigh Road
    Hampshire
    England
    Director
    SO50 9DQ Eastleigh
    89 Leigh Road
    Hampshire
    England
    EnglandBritish4577150007
    WEST, Emilie Sarah
    Greenfell Mansions
    Glaisher Street
    SE8 3EU London
    75
    England
    Director
    Greenfell Mansions
    Glaisher Street
    SE8 3EU London
    75
    England
    EnglandBritish241631780001
    COPE, Elizabeth
    24 Queens Road
    TW1 4EX Twickenham
    Middlesex
    Secretary
    24 Queens Road
    TW1 4EX Twickenham
    Middlesex
    British8611010001
    SAMUEL, John Graham
    Wootens
    Upper Woolhampton
    RG7 5UA Reading
    Berkshire
    Secretary
    Wootens
    Upper Woolhampton
    RG7 5UA Reading
    Berkshire
    British67303600001
    BALDING, Judith Evelyn
    Dingley Dell
    Chalkpit Lane, Monxton
    SP11 8AR Andover
    Hampshire
    Director
    Dingley Dell
    Chalkpit Lane, Monxton
    SP11 8AR Andover
    Hampshire
    EnglandBritish89187510002
    BEALE, Philip Arnold
    The Well House
    Chydyok Lane East Chaldon
    DT2 8DN Dorchester
    Dorset
    Director
    The Well House
    Chydyok Lane East Chaldon
    DT2 8DN Dorchester
    Dorset
    EnglandBritish11554740003
    CANE, James Andrew
    26 Bellevue Road
    SW13 0BJ London
    Director
    26 Bellevue Road
    SW13 0BJ London
    EnglandBritish75312800001
    CATTERMOLE, Michael Iain
    Lambourne Barn
    Dropmore Road
    SL1 8NF Burnham
    Buckinghamshire
    Director
    Lambourne Barn
    Dropmore Road
    SL1 8NF Burnham
    Buckinghamshire
    United KingdomBritish94581380001
    COCKERHAM, Paul Frederick
    Windlebrook Farm Broadway Road
    GU18 5SH Lightwater
    Surrey
    Director
    Windlebrook Farm Broadway Road
    GU18 5SH Lightwater
    Surrey
    United KingdomBritish4862770001
    INGE, Peter, Field Marshal The Lord
    PO BOX 303
    DL1 1WJ Darlington
    County Durham
    Director
    PO BOX 303
    DL1 1WJ Darlington
    County Durham
    British67774030002
    LUCAS, Bill Robert
    Wood Corner
    Lankhills Road
    SO23 7AE Winchester
    Director
    Wood Corner
    Lankhills Road
    SO23 7AE Winchester
    United KingdomBritish97383550001
    LUCAS, Bill Robert
    Wood Corner
    Lankhills Road
    SO23 7AE Winchester
    Director
    Wood Corner
    Lankhills Road
    SO23 7AE Winchester
    United KingdomBritish97383550001
    MARTI, John Vincent
    7 Stourvale Gardens
    Chandlers Ford
    SO53 3NE Eastleigh
    Hampshire
    Director
    7 Stourvale Gardens
    Chandlers Ford
    SO53 3NE Eastleigh
    Hampshire
    EnglandBritish25370610001
    MAY, Simon Morshead
    The Common
    Dunsfold
    GU8 4LE Godalming
    2 Victory Cottages
    England
    Director
    The Common
    Dunsfold
    GU8 4LE Godalming
    2 Victory Cottages
    England
    EnglandBritish77084280006
    MORRIS, Marilyn Jane
    Church End Cottage
    Bucks Head Hill, Meonstoke
    SO32 3NA Southampton
    Hampshire
    Director
    Church End Cottage
    Bucks Head Hill, Meonstoke
    SO32 3NA Southampton
    Hampshire
    British97406170001
    MOSER, Benjamin John Xavier
    Mill Lane
    Dunsfold
    GU8 4LD Godalming
    Elm Lea
    Surrey
    England
    Director
    Mill Lane
    Dunsfold
    GU8 4LD Godalming
    Elm Lea
    Surrey
    England
    EnglandBritish182568890001
    OUTHWAITE, Thomas
    Church End Cottage
    Bucks Head Hill
    SO32 3NA Southampton
    Hampshire
    Director
    Church End Cottage
    Bucks Head Hill
    SO32 3NA Southampton
    Hampshire
    British105160890001
    SAMUEL, John Graham
    Wootens
    Upper Woolhampton
    RG7 5UA Reading
    Berkshire
    Director
    Wootens
    Upper Woolhampton
    RG7 5UA Reading
    Berkshire
    British67303600001
    WARD, Peter Clifford
    2 Claremont Road
    SL4 3AX Windsor
    Berkshire
    Director
    2 Claremont Road
    SL4 3AX Windsor
    Berkshire
    EnglandBritish42368300002
    WARNER, Michael John Pelham
    Quarry Cottage
    Quarry Road
    SO23 0JF Winchester
    Director
    Quarry Cottage
    Quarry Road
    SO23 0JF Winchester
    United KingdomBritish36792490001
    WILLSON, Andrew David
    Bucks Head Hill
    SO32 3NA Meonstoke
    Church End Annexe
    Hampshire
    Director
    Bucks Head Hill
    SO32 3NA Meonstoke
    Church End Annexe
    Hampshire
    United KingdomBritish109054960001
    WILSON, Andrew Steven
    40 Reckitt Road
    W4 2BT London
    Director
    40 Reckitt Road
    W4 2BT London
    British70448040001
    PRIZEBYTE LIMITED
    Stable Office
    Corhampton Lane Farm
    SO32 3NB Corhampton
    2
    Hampshire
    United Kingdom
    Director
    Stable Office
    Corhampton Lane Farm
    SO32 3NB Corhampton
    2
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4243768
    136156040001

    Who are the persons with significant control of GREENLY'S HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Stafford Greenly
    SO50 9DQ Eastleigh
    89 Leigh Road
    Hampshire
    England
    Apr 06, 2016
    SO50 9DQ Eastleigh
    89 Leigh Road
    Hampshire
    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 activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GREENLY'S HOLDINGS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hill Samuel Bank Limited
    Transactions
    • Apr 25, 1991Registration of a charge
    • Dec 24, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • May 03, 1988Registration of a charge
    • Dec 24, 1993Statement of satisfaction of a charge in full or part (403a)

    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