GREEN TREE PRESS LIMITED(THE)
Overview
| Company Name | GREEN TREE PRESS LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01198762 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GREEN TREE PRESS LIMITED(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for GREEN TREE PRESS LIMITED(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2020 | 26 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Administrator's progress report | 26 pages | AM10 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 27 pages | AM22 | ||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||
Statement of administrator's proposal | 35 pages | AM03 | ||||||||||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Confirmation statement made on Oct 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David Brian Feltham as a secretary on Sep 19, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Ronald Swift as a secretary on Sep 17, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Ronald Swift as a director on Sep 17, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Ronald Swift as a secretary on Sep 28, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Brian Russell as a secretary on Jan 31, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Brian Russell as a director on Jan 31, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of GREEN TREE PRESS LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FELTHAM, David Brian | Secretary | Parkway, Solent Business Park Whiteley PO15 7AG Fareham 1580 Hampshire | 216522640001 | |||||||
| FELTHAM, David Brian | Director | Parkway, Solent Business Park Whiteley PO15 7AG Fareham 1580 Hampshire | England | British | 90952040001 | |||||
| CARPENTER, Dudley | Secretary | Andorra Dene Close Chilworth SO16 7HL Southampton Hampshire | British | 19057270001 | ||||||
| RUSSELL, Brian | Secretary | 5 New Forest Drive SO42 7QT Brockenhurst Hampshire | British | 68189150001 | ||||||
| SWIFT, David Ronald | Secretary | 1 Parham Drive Boyatt Wood Industrial Estate SO5O 4NU Eastleigh Hampshire | 201548480001 | |||||||
| CARPENTER, Dudley | Director | Andorra Dene Close Chilworth SO16 7HL Southampton Hampshire | British | 19057270001 | ||||||
| JONES, Stuart Clive | Director | 36 Margam Avenue SO19 2QJ Southampton Hampshire | United Kingdom | British | 126981660001 | |||||
| RUSSELL, Brian | Director | 5 New Forest Drive SO42 7QT Brockenhurst Hampshire | England | British | 68189150001 | |||||
| STANDLEY, Anthony Arthur | Director | Brook Road Fair Oak SO50 7AZ Eastleigh 19 Hampshire United Kingdom | United Kingdom | British | 58552910001 | |||||
| SWIFT, David Ronald | Director | 1 Parham Drive Boyatt Wood Industrial Estate SO5O 4NU Eastleigh Hampshire | England | British | 3846090002 |
Who are the persons with significant control of GREEN TREE PRESS LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fsh Limited | Apr 06, 2016 | Parham Drive SO50 4NU Eastleigh 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GREEN TREE PRESS LIMITED(THE) have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 07, 2015 Delivered On Jan 14, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does GREEN TREE PRESS LIMITED(THE) have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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