GREENHOUS SERVICES LIMITED

GREENHOUS SERVICES LIMITED

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

    Company NameGREENHOUS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00907598
    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 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 AddressNo

    What were the previous names of GREENHOUS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENHOUS REMARKETING SERVICES LIMITEDJan 08, 1996Jan 08, 1996
    V.G.VEHICLES(TELFORD)LIMITEDJun 05, 1967Jun 05, 1967

    What are the latest accounts for GREENHOUS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GREENHOUS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Jul 13, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Termination of appointment of Kerry Paul Finnon as a director on May 10, 2021

    1 pagesTM01

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

    5 pagesAA

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 04, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 04, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Termination of appointment of Julie Elizabeth Sayce as a director on Jan 26, 2017

    1 pagesTM01

    Termination of appointment of Theodorus Jan Kortland as a director on Jan 26, 2017

    1 pagesTM01

    Certificate of change of name

    Company name changed greenhous remarketing services LIMITED\certificate issued on 27/06/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 27, 2016

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2016

    RES15

    Termination of appointment of Philip Deegan as a director on Jun 09, 2016

    1 pagesTM01

    Who are the officers of GREENHOUS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAWSON, Michael Andrew
    Osbaston
    TF6 6RA Telford
    Greenhous Village
    Shropshire
    England
    Secretary
    Osbaston
    TF6 6RA Telford
    Greenhous Village
    Shropshire
    England
    EnglishChartered Accountant141444710001
    PASSANT, Derek Robert
    Osbaston
    TF6 6RA Telford
    Greenhous Village
    Shropshire
    England
    Director
    Osbaston
    TF6 6RA Telford
    Greenhous Village
    Shropshire
    England
    United KingdomBritishDirector12940900002
    PAWSON, Michael Andrew
    Osbaston
    TF6 6RA Telford
    Greenhous Village
    Shropshire
    England
    Director
    Osbaston
    TF6 6RA Telford
    Greenhous Village
    Shropshire
    England
    United KingdomEnglishChartered Accountant141444710001
    HASLEWOOD, Andrew John
    Little Ness Farm
    Little Ness
    SY4 2LG Shrewsbury
    Shropshire
    Secretary
    Little Ness Farm
    Little Ness
    SY4 2LG Shrewsbury
    Shropshire
    BritishDirector9854330006
    HASLEWOOD, Andrew John
    Little Ness Farm
    Little Ness
    SY4 2LG Shrewsbury
    Shropshire
    Secretary
    Little Ness Farm
    Little Ness
    SY4 2LG Shrewsbury
    Shropshire
    BritishDirector9854330006
    PADDOCK, Terence Richard
    The Wood
    All Stretton
    SY6 6JN Church Stretton
    Salop
    Secretary
    The Wood
    All Stretton
    SY6 6JN Church Stretton
    Salop
    BritishCompany Director32503370002
    BARRY, Christopher
    Farcross London Road
    Ireland Cross Woore
    CW3 8RQ Crewe
    Cheshire
    Director
    Farcross London Road
    Ireland Cross Woore
    CW3 8RQ Crewe
    Cheshire
    United KingdomBritishCompany Director102366840001
    BEGG FINNON, Vanessa Clare
    27 Tattesall Stablesood
    Wynnstay Hall Estate
    SY10 8QT Ruabon Wrexham
    Director
    27 Tattesall Stablesood
    Wynnstay Hall Estate
    SY10 8QT Ruabon Wrexham
    BritishDirector64678430004
    COBLEY, Geoffrey Martin
    Cruckfield House
    Ford
    SY5 9NR Shrewsbury
    Shropshire
    Director
    Cruckfield House
    Ford
    SY5 9NR Shrewsbury
    Shropshire
    BritishCompany Director9910680001
    DEEGAN, Philip
    Sitka Drive
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Vincent House
    United Kingdom
    Director
    Sitka Drive
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Vincent House
    United Kingdom
    EnglandBritishDirector79991840002
    DEEGAN, Philip
    36 Haydn Jones Drive
    CW5 7GQ Nantwich
    Cheshire
    Director
    36 Haydn Jones Drive
    CW5 7GQ Nantwich
    Cheshire
    EnglandBritishOperations Director79991840002
    FINNON, Kerry Paul
    Osbaston
    TF6 6RA Telford
    Greenhous Village
    Shropshire
    England
    Director
    Osbaston
    TF6 6RA Telford
    Greenhous Village
    Shropshire
    England
    EnglandBritishManaging Director142171310001
    GREENHOUS, Patrick Ernest John
    Brook House
    Little Stretton
    SY6 6PP Church Stretton
    Salop
    Director
    Brook House
    Little Stretton
    SY6 6PP Church Stretton
    Salop
    BritishChairman9854340001
    GRICE, David Howard
    Collina House, Holsworth Park
    Oxon Business Park
    SY3 5HJ Shrewsbury
    Shropshire
    Director
    Collina House, Holsworth Park
    Oxon Business Park
    SY3 5HJ Shrewsbury
    Shropshire
    United KingdomBritishDirector129554440001
    HARTSHORNE, Daniel
    Collina House, Holsworth Park
    Oxon Business Park
    SY3 5HJ Shrewsbury
    Shropshire
    Director
    Collina House, Holsworth Park
    Oxon Business Park
    SY3 5HJ Shrewsbury
    Shropshire
    United KingdomBritishDirector297503570001
    HASLEWOOD, Andrew John
    Little Ness Farm
    Little Ness
    SY4 2LG Shrewsbury
    Shropshire
    Director
    Little Ness Farm
    Little Ness
    SY4 2LG Shrewsbury
    Shropshire
    EnglandBritishCompany Director9854330006
    KORTLAND, Theodorus Jan
    Sitka Drive
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Vincent House
    United Kingdom
    Director
    Sitka Drive
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Vincent House
    United Kingdom
    EnglandDutchDirector89511740011
    LINE, John Dexter
    Wollaston Farm,
    Halfway House Wollaston
    SY5 9DN Shrewsbury
    Salop
    Director
    Wollaston Farm,
    Halfway House Wollaston
    SY5 9DN Shrewsbury
    Salop
    United KingdomBritishDirector110736900001
    LINE, John Dexter
    10 Mill Meadow
    SY2 6EU Shrewsbury
    Salop
    Director
    10 Mill Meadow
    SY2 6EU Shrewsbury
    Salop
    BritishCommercial Director64678400004
    MURFIN, Dudley John
    Mulberry House Swan Hill
    SY1 1NQ Shrewsbury
    Director
    Mulberry House Swan Hill
    SY1 1NQ Shrewsbury
    BritishDirector9854350002
    PADDOCK, Terence Richard
    The Wood
    All Stretton
    SY6 6JN Church Stretton
    Salop
    Director
    The Wood
    All Stretton
    SY6 6JN Church Stretton
    Salop
    BritishCompany Director32503370002
    PILKINGTON, Mike Thomas Ankers
    34 Preston Street
    SY2 5NY Shrewsbury
    Salop
    Director
    34 Preston Street
    SY2 5NY Shrewsbury
    Salop
    BritishSales & Marketing Director64678460003
    SAYCE, Julie Elizabeth
    Sitka Drive
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Vincent House
    United Kingdom
    Director
    Sitka Drive
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Vincent House
    United Kingdom
    United KingdomBritishDirector129554810001

    Who are the persons with significant control of GREENHOUS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greenhous Group Limited
    Osbaston
    TF6 6RA Telford
    Greenhous Village
    England
    Apr 06, 2016
    Osbaston
    TF6 6RA Telford
    Greenhous Village
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number03493415
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GREENHOUS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Gmac Commercial Finance PLC
    Transactions
    • Feb 23, 2005Registration of a charge (395)
    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
    • Gmac Commercial Finance PLC (Gmac)
    Transactions
    • Jan 05, 2005Registration of a charge (395)
    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
    • General Motor Acceptance Corporation (UK) PLC
    Transactions
    • May 07, 2004Registration of a charge (395)
    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
    • Midland Bank PLC
    Transactions
    • Oct 04, 1982Registration of a charge
    • Jul 11, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Sep 07, 1982Registration of a charge
    • Jul 11, 1998Statement 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