GREEN TREE PRESS LIMITED(THE)

GREEN TREE PRESS LIMITED(THE)

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

    Company NameGREEN TREE PRESS LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01198762
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GREEN TREE PRESS LIMITED(THE)?

    • Printing n.e.c. (18129) / Manufacturing

    Where is GREEN TREE PRESS LIMITED(THE) located?

    Registered Office Address
    1580 Parkway, Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREEN TREE PRESS LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for GREEN TREE PRESS LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 20, 2020

    26 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Appointment of a voluntary liquidator

    3 pages600

    Administrator's progress report

    26 pagesAM10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    27 pagesAM22

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    35 pagesAM03

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Registered office address changed from 1 Parham Drive Boyatt Wood Industrial Estate Eastleigh Hampshire SO5O 4NU to 1580 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AG on Dec 03, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Oct 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    9 pagesAA

    Confirmation statement made on Oct 15, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    7 pagesAA

    Confirmation statement made on Oct 15, 2016 with updates

    5 pagesCS01

    Appointment of Mr David Brian Feltham as a secretary on Sep 19, 2016

    2 pagesAP03

    Termination of appointment of David Ronald Swift as a secretary on Sep 17, 2016

    1 pagesTM02

    Termination of appointment of David Ronald Swift as a director on Sep 17, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Oct 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2015

    Statement of capital on Oct 24, 2015

    • Capital: GBP 1,750
    SH01

    Appointment of Mr David Ronald Swift as a secretary on Sep 28, 2015

    2 pagesAP03

    Termination of appointment of Brian Russell as a secretary on Jan 31, 2015

    1 pagesTM02

    Termination of appointment of Brian Russell as a director on Jan 31, 2015

    1 pagesTM01

    Who are the officers of GREEN TREE PRESS LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELTHAM, David Brian
    Parkway, Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580
    Hampshire
    Secretary
    Parkway, Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580
    Hampshire
    216522640001
    FELTHAM, David Brian
    Parkway, Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580
    Hampshire
    Director
    Parkway, Solent Business Park
    Whiteley
    PO15 7AG Fareham
    1580
    Hampshire
    EnglandBritish90952040001
    CARPENTER, Dudley
    Andorra Dene Close
    Chilworth
    SO16 7HL Southampton
    Hampshire
    Secretary
    Andorra Dene Close
    Chilworth
    SO16 7HL Southampton
    Hampshire
    British19057270001
    RUSSELL, Brian
    5 New Forest Drive
    SO42 7QT Brockenhurst
    Hampshire
    Secretary
    5 New Forest Drive
    SO42 7QT Brockenhurst
    Hampshire
    British68189150001
    SWIFT, David Ronald
    1 Parham Drive
    Boyatt Wood Industrial Estate
    SO5O 4NU Eastleigh
    Hampshire
    Secretary
    1 Parham Drive
    Boyatt Wood Industrial Estate
    SO5O 4NU Eastleigh
    Hampshire
    201548480001
    CARPENTER, Dudley
    Andorra Dene Close
    Chilworth
    SO16 7HL Southampton
    Hampshire
    Director
    Andorra Dene Close
    Chilworth
    SO16 7HL Southampton
    Hampshire
    British19057270001
    JONES, Stuart Clive
    36 Margam Avenue
    SO19 2QJ Southampton
    Hampshire
    Director
    36 Margam Avenue
    SO19 2QJ Southampton
    Hampshire
    United KingdomBritish126981660001
    RUSSELL, Brian
    5 New Forest Drive
    SO42 7QT Brockenhurst
    Hampshire
    Director
    5 New Forest Drive
    SO42 7QT Brockenhurst
    Hampshire
    EnglandBritish68189150001
    STANDLEY, Anthony Arthur
    Brook Road
    Fair Oak
    SO50 7AZ Eastleigh
    19
    Hampshire
    United Kingdom
    Director
    Brook Road
    Fair Oak
    SO50 7AZ Eastleigh
    19
    Hampshire
    United Kingdom
    United KingdomBritish58552910001
    SWIFT, David Ronald
    1 Parham Drive
    Boyatt Wood Industrial Estate
    SO5O 4NU Eastleigh
    Hampshire
    Director
    1 Parham Drive
    Boyatt Wood Industrial Estate
    SO5O 4NU Eastleigh
    Hampshire
    EnglandBritish3846090002

    Who are the persons with significant control of GREEN TREE PRESS LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parham Drive
    SO50 4NU Eastleigh
    1
    England
    Apr 06, 2016
    Parham Drive
    SO50 4NU Eastleigh
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09350558
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GREEN TREE PRESS LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 07, 2015
    Delivered On Jan 14, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Five Arrows Business Finance PLC
    Transactions
    • Jan 14, 2015Registration of a charge (MR01)
    Debenture
    Created On Sep 25, 2009
    Delivered On Sep 30, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 30, 2009Registration of a charge (395)
    Debenture
    Created On Apr 28, 2005
    Delivered On Apr 30, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 2005Registration of a charge (395)
    • Oct 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Aug 24, 2001
    Delivered On Sep 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 colour 74 perfecta heidelberg printing machine serial no.621467.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 2001Registration of a charge (395)
    • Oct 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Apr 16, 1999
    Delivered On Apr 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Heidelberg speedmaster 72F five colour offset press,machine no.534849. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1999Registration of a charge (395)
    • Sep 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Corporate mortgage
    Created On Jul 03, 1992
    Delivered On Jul 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28TH may 1992 including any modification or replacement thereof
    Short particulars
    Heidelberg speedmaster printing press 52 x 72V serial number 531.127 including all spare parts appliances logbooks maintenance records manuels handbooks and other documents (see form 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 23, 1992Registration of a charge (395)
    • Sep 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Corporate mortgage
    Created On Nov 11, 1988
    Delivered On Nov 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 19/110/88.
    Short particulars
    1. the goods 2. the benefit of all contracts. 3. all logbooks 4. the benefit of all insurances. 5. any moneys payable to the company. (Please see form 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 17, 1988Registration of a charge
    Corporate mortgage
    Created On Apr 02, 1986
    Delivered On Apr 15, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter d/d 1/4/86
    Short particulars
    1. the goods 2. the benefit of all contracts. 3. all logbooks (please see doc M20 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1986Registration of a charge
    Corporate mortgage
    Created On May 09, 1984
    Delivered On May 16, 1984
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee under the terms of a facility letter d/d 9/4/84
    Short particulars
    Heidelberg printing press 5ORK/z serial no 521002 (see doc for further details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 16, 1984Registration of a charge
    Debenture
    Created On Jul 09, 1979
    Delivered On Jul 19, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 19, 1979Registration of a charge
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (403a)

    Does GREEN TREE PRESS LIMITED(THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 14, 2018Administration started
    Jun 21, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nicola Elaine Layland
    1580 Parkway
    Solent Business Park, Whiteley
    PO15 7AG Fareham
    Hampshire
    practitioner
    1580 Parkway
    Solent Business Park, Whiteley
    PO15 7AG Fareham
    Hampshire
    Carl Derek Faulds
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    practitioner
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    2
    DateType
    Jun 21, 2019Commencement of winding up
    Jun 27, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicola Elaine Layland
    1580 Parkway
    Solent Business Park, Whiteley
    PO15 7AG Fareham
    Hampshire
    practitioner
    1580 Parkway
    Solent Business Park, Whiteley
    PO15 7AG Fareham
    Hampshire
    Carl Derek Faulds
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    practitioner
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire

    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