GREENDRAKE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGREENDRAKE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01018243
    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 GREENDRAKE LIMITED?

    • (7487) /

    Where is GREENDRAKE LIMITED located?

    Registered Office Address
    2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENDRAKE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOCLASSIC LIMITEDJul 20, 1971Jul 20, 1971

    What are the latest accounts for GREENDRAKE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for GREENDRAKE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Jeffery Gregory King on May 14, 2010

    2 pagesCH01

    Annual return made up to Dec 30, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2010

    Statement of capital on Jan 19, 2010

    • Capital: GBP 200,000
    SH01

    Certificate of change of name

    Company name changed autoclassic LIMITED\certificate issued on 10/12/09
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 27, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Director's details changed for Mr Jeffery Gregory King on Oct 20, 2009

    2 pagesCH01

    Director's details changed for Susan Janet Palmer King on Oct 20, 2009

    2 pagesCH01

    Director's details changed for Mr Graham Ian King on Oct 20, 2009

    2 pagesCH01

    legacy

    2 pages288c

    legacy

    4 pages363a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2007

    24 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages403a

    Full accounts made up to Mar 31, 2006

    24 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    Full accounts made up to Jan 31, 2005

    23 pagesAA

    legacy

    3 pages363a

    Who are the officers of GREENDRAKE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Graham Ian
    2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    London
    Director
    2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    London
    United KingdomBritishCompany Director3645820015
    KING, Jeffery Gregory
    2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    London
    Director
    2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    London
    EnglandBritishDirector71691510003
    PALMER KING, Susan Janet
    2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    London
    Director
    2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    London
    United KingdomBritishDirector73706850002
    MARSON, Raymond Charles
    187 Furtherwick Road
    SS8 7BW Canvey Island
    Essex
    Secretary
    187 Furtherwick Road
    SS8 7BW Canvey Island
    Essex
    British3645800001
    CARLTON, Trevor
    Kings Holiday Park
    SS8 8HE Canvey Island
    Essex
    Director
    Kings Holiday Park
    SS8 8HE Canvey Island
    Essex
    BritishDirector7780660001
    HUMPHRIES, Derrick John
    65 Grove Road
    SS6 8PS Rayleigh
    Essex
    Director
    65 Grove Road
    SS6 8PS Rayleigh
    Essex
    BritishCompany Director24101710001
    KING, Catherine Bernadette
    King Holiday Park
    SS8 8HE Canvey Island
    Essex
    Director
    King Holiday Park
    SS8 8HE Canvey Island
    Essex
    BritishCompany Director3645810001
    MARSON, Raymond Charles
    187 Furtherwick Road
    SS8 7BW Canvey Island
    Essex
    Director
    187 Furtherwick Road
    SS8 7BW Canvey Island
    Essex
    BritishFinancial Director3645800001

    Does GREENDRAKE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 30, 1997
    Delivered On Aug 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of plot 1B on the kingshaven estate canvey island essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 1997Registration of a charge (395)
    • Jul 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 22, 1993
    Delivered On May 13, 1993
    Satisfied
    Short particulars
    F/H land at kings haven estate charfleets canvey island essex together with the 3 commercial units erected thereon and l/h premises k/a 7 kings public house high road 7 kings redbridge.
    Persons Entitled
    • N.S.Sloam ,H.W.King , J.G.King & G.I.King
    Transactions
    • May 13, 1993Registration of a charge
    • May 13, 1993Registration of a charge
    • Jan 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 01, 1992
    Delivered On Dec 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The windmill copford colchester essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 10, 1992Registration of a charge (395)
    • Mar 01, 2003Statement 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