GREENHOUS SERVICES LIMITED
Overview
Company Name | GREENHOUS SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00907598 |
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 GREENHOUS SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GREENHOUS SERVICES LIMITED located?
Registered Office Address | Greenhous Village Osbaston TF6 6RA Telford Shropshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREENHOUS SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
GREENHOUS REMARKETING SERVICES LIMITED | Jan 08, 1996 | Jan 08, 1996 |
V.G.VEHICLES(TELFORD)LIMITED | Jun 05, 1967 | Jun 05, 1967 |
What are the latest accounts for GREENHOUS SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GREENHOUS SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jul 13, 2021
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Termination of appointment of Kerry Paul Finnon as a director on May 10, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Vincent House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG to Greenhous Village Osbaston Telford Shropshire TF6 6RA on Apr 21, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Julie Elizabeth Sayce as a director on Jan 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Theodorus Jan Kortland as a director on Jan 26, 2017 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed greenhous remarketing services LIMITED\certificate issued on 27/06/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Philip Deegan as a director on Jun 09, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of GREENHOUS SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAWSON, Michael Andrew | Secretary | Osbaston TF6 6RA Telford Greenhous Village Shropshire England | English | Chartered Accountant | 141444710001 | |||||
PASSANT, Derek Robert | Director | Osbaston TF6 6RA Telford Greenhous Village Shropshire England | United Kingdom | British | Director | 12940900002 | ||||
PAWSON, Michael Andrew | Director | Osbaston TF6 6RA Telford Greenhous Village Shropshire England | United Kingdom | English | Chartered Accountant | 141444710001 | ||||
HASLEWOOD, Andrew John | Secretary | Little Ness Farm Little Ness SY4 2LG Shrewsbury Shropshire | British | Director | 9854330006 | |||||
HASLEWOOD, Andrew John | Secretary | Little Ness Farm Little Ness SY4 2LG Shrewsbury Shropshire | British | Director | 9854330006 | |||||
PADDOCK, Terence Richard | Secretary | The Wood All Stretton SY6 6JN Church Stretton Salop | British | Company Director | 32503370002 | |||||
BARRY, Christopher | Director | Farcross London Road Ireland Cross Woore CW3 8RQ Crewe Cheshire | United Kingdom | British | Company Director | 102366840001 | ||||
BEGG FINNON, Vanessa Clare | Director | 27 Tattesall Stablesood Wynnstay Hall Estate SY10 8QT Ruabon Wrexham | British | Director | 64678430004 | |||||
COBLEY, Geoffrey Martin | Director | Cruckfield House Ford SY5 9NR Shrewsbury Shropshire | British | Company Director | 9910680001 | |||||
DEEGAN, Philip | Director | Sitka Drive Shrewsbury Business Park SY2 6LG Shrewsbury Vincent House United Kingdom | England | British | Director | 79991840002 | ||||
DEEGAN, Philip | Director | 36 Haydn Jones Drive CW5 7GQ Nantwich Cheshire | England | British | Operations Director | 79991840002 | ||||
FINNON, Kerry Paul | Director | Osbaston TF6 6RA Telford Greenhous Village Shropshire England | England | British | Managing Director | 142171310001 | ||||
GREENHOUS, Patrick Ernest John | Director | Brook House Little Stretton SY6 6PP Church Stretton Salop | British | Chairman | 9854340001 | |||||
GRICE, David Howard | Director | Collina House, Holsworth Park Oxon Business Park SY3 5HJ Shrewsbury Shropshire | United Kingdom | British | Director | 129554440001 | ||||
HARTSHORNE, Daniel | Director | Collina House, Holsworth Park Oxon Business Park SY3 5HJ Shrewsbury Shropshire | United Kingdom | British | Director | 297503570001 | ||||
HASLEWOOD, Andrew John | Director | Little Ness Farm Little Ness SY4 2LG Shrewsbury Shropshire | England | British | Company Director | 9854330006 | ||||
KORTLAND, Theodorus Jan | Director | Sitka Drive Shrewsbury Business Park SY2 6LG Shrewsbury Vincent House United Kingdom | England | Dutch | Director | 89511740011 | ||||
LINE, John Dexter | Director | Wollaston Farm, Halfway House Wollaston SY5 9DN Shrewsbury Salop | United Kingdom | British | Director | 110736900001 | ||||
LINE, John Dexter | Director | 10 Mill Meadow SY2 6EU Shrewsbury Salop | British | Commercial Director | 64678400004 | |||||
MURFIN, Dudley John | Director | Mulberry House Swan Hill SY1 1NQ Shrewsbury | British | Director | 9854350002 | |||||
PADDOCK, Terence Richard | Director | The Wood All Stretton SY6 6JN Church Stretton Salop | British | Company Director | 32503370002 | |||||
PILKINGTON, Mike Thomas Ankers | Director | 34 Preston Street SY2 5NY Shrewsbury Salop | British | Sales & Marketing Director | 64678460003 | |||||
SAYCE, Julie Elizabeth | Director | Sitka Drive Shrewsbury Business Park SY2 6LG Shrewsbury Vincent House United Kingdom | United Kingdom | British | Director | 129554810001 |
Who are the persons with significant control of GREENHOUS SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Greenhous Group Limited | Apr 06, 2016 | Osbaston TF6 6RA Telford Greenhous Village England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GREENHOUS SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Feb 21, 2005 Delivered On Feb 23, 2005 | Outstanding | 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 F/H property cobridge road etruria stoke on trent t/n SF353034 & SF479687 f/h & l/h properties clough street stoke on trent t/ns SF336585 SF409625 SF132423 SF452551 & SF132414 f/h property blackfriars road newcastle under lyme t/n SF248821 * please refer to form 395 for further details of property charged *. 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
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Dec 21, 2004 Delivered On Jan 05, 2005 | Outstanding | Amount secured All monies due or to become due from the obligors or any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 1) f/h property k/a cobridge road, etruria, stoke on trent, 2) l/h property k/a clough street, stoke on trent, 3) f/h property k/a blackfriars road, newcastle under lyme, see form 395 for other properties charged;. 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
| ||||
Transactions
| ||||
Debenture | Created On Apr 26, 2004 Delivered On May 07, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee and/or any receiver 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Sep 28, 1982 Delivered On Oct 04, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book & other debts. Floating charge on the undertaking and all property and assets present and future including bookdebts uncalled capital. (Excluding those mentioned above). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Collateral floating cahrge | Created On Sep 01, 1982 Delivered On Sep 07, 1982 | Satisfied | Amount secured All monies due or to become due from vincent greenhous (shrewsbury) limited to the chargee on any account whatsoever. | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including goodwills book debts & uncalled capital. | ||||
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